NUCLEAR LIABILITIES FUND LIMITED
Overview
| Company Name | NUCLEAR LIABILITIES FUND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC164685 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NUCLEAR LIABILITIES FUND LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is NUCLEAR LIABILITIES FUND LIMITED located?
| Registered Office Address | C/O Bdo Llp 30 Semple Street EH3 8BL Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUCLEAR LIABILITIES FUND LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED | Mar 28, 1996 | Mar 28, 1996 |
What are the latest accounts for NUCLEAR LIABILITIES FUND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NUCLEAR LIABILITIES FUND LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for NUCLEAR LIABILITIES FUND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to C/O Bdo Llp 30 Semple Street Edinburgh EH3 8BL on Jan 16, 2026 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2025 | 67 pages | AA | ||
Confirmation statement made on Mar 28, 2025 with updates | 4 pages | CS01 | ||
Change of details for Edf Energy Nuclear Generation Group Limited as a person with significant control on Mar 28, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2024 | 65 pages | AA | ||
Notification of Elizabeth Flockhart(Jointly as Trustees of the Nuclear Trust as a person with significant control on Aug 26, 2024 | 2 pages | PSC01 | ||
Appointment of Elizabeth Jane Flockhart as a director on Aug 26, 2024 | 2 pages | AP01 | ||
Cessation of Philip Luxford (Jointly as Trustees of the Nuclear Trust) as a person with significant control on Aug 01, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Philip Luxford as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2024 with updates | 6 pages | CS01 | ||
Change of details for Hm the Secretary of State for Energy Security and Net Zero as a person with significant control on Mar 28, 2024 | 2 pages | PSC06 | ||
Notification of Philip Luxford (Jointly as Trustees of the Nuclear Trust) as a person with significant control on Feb 01, 2024 | 2 pages | PSC01 | ||
Appointment of Philip Luxford as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Cessation of Margaret Stephens(Jointly as Trustees of the Nuclear Trust) as a person with significant control on Jan 18, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Margaret Joan Stephens as a director on Jan 18, 2024 | 1 pages | TM01 | ||
Change of details for Hm the Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on May 03, 2023 | 2 pages | PSC06 | ||
Cessation of British Energy Limited as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||
Change of details for Edf Energy Nuclear Generation Group Limited as a person with significant control on Jul 31, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 63 pages | AA | ||
Notification of Chris Hitchen (Jointly as Trustees of the Nuclear Trust) as a person with significant control on Aug 29, 2022 | 2 pages | PSC01 | ||
Appointment of Christopher John Hitchen as a director on Aug 29, 2022 | 2 pages | AP01 | ||
Cessation of Richard Wohanka(Jointly as Trustees of the Nuclear Trust) as a person with significant control on Aug 19, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Richard Leslie Martin Wohanka as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Who are the officers of NUCLEAR LIABILITIES FUND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOPE, Melissa | Secretary | Baker Street W1U 7EU London 55 England | 240068220001 | |||||||
| FLOCKHART, Elizabeth Jane | Director | Baker Street W1U 7EU London 55 United Kingdom | United Kingdom | British | 327418650001 | |||||
| GRANT, Martin Macdonald, Dr | Director | Baker Street W1U 7EU London 55 England | England | British | 264717140002 | |||||
| HITCHEN, Christopher John | Director | Baker Street W1U 7EU London 55 United Kingdom | United Kingdom | British | 300996240001 | |||||
| MCNEIL, Alison | Director | Baker Street W1U 7EU London 55 United Kingdom | United Kingdom | British | 291562820001 | |||||
| NUNNELEY, Luke James Charles | Director | Baker Street W1U 7EU London 55 United Kingdom | England | British | 48881190002 | |||||
| MACDONALD, Jean | Secretary | Baker Street W1U 7EU London 55 United Kingdom | British | 185136740001 | ||||||
| VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
| BRODIES WS | Nominee Secretary | 15 Atholl Crescent EH3 8HA Edinburgh | 900000290001 | |||||||
| ARMOUR, Robert Malcolm | Director | Baker Street W1U 7EU London 55 England | Scotland | British | 179083850002 | |||||
| BAGOT, Gordon Mackay | Director | Farringdon Place 20 Farringdon Road EC1M 3AP London | British | 78258120002 | ||||||
| BRIDGELAND, Sally | Director | 9 Bonhill Street EC2A 4DJ London Bridgeland Advisory Limited England | England | British | 189493210001 | |||||
| BRUCE, Janet Patricia, Lady Balfour Of Burleigh | Director | Baker Street W1U 7EU London 55 England | United Kingdom | British | 117611390003 | |||||
| BRUCE, Janet Patricia, Lady Balfour Of Burleigh | Director | Farringdon Place 20 Farringdon Road EC1M 3AP London | United Kingdom | British | 117611390002 | |||||
| CRIPPS, Catherine Gail | Director | Baker Street W1U 7EU London 55 England | United Kingdom | British | 83816700001 | |||||
| HARRISON, Norman | Director | Baker Street W1U 7EU London 55 United Kingdom | England | British | 213957270001 | |||||
| HARRISON, Norman | Director | Baker Street W1U 7EU London 55 England | United Kingdom | British | 158948480001 | |||||
| HEFFER, Christopher Charles | Director | 1 Victoria Street SW1H 0ET London Department For Business, Energy & Industrial Strat United Kingdom | United Kingdom | British | 291368920001 | |||||
| JENKINS, George Edward Charles | Director | Baker Street W1U 7EU London 55 England | United Kingdom | British | 130270890002 | |||||
| JOHNSTONE, Raymond, Sir | Director | Ann Street EH4 1PJ Edinburgh 32 | British | 46265160002 | ||||||
| KENNEDY, John Maxwell | Director | Farringdon Place 20 Farringdon Road EC1M 3AP London | British | 51075830002 | ||||||
| KNOX, William Graeme | Director | The Pepper Pot Station Road Killearn G63 9NZ Glasgow | British | 48559700001 | ||||||
| LOWE, Roger Stephen Richard | Director | 1 Victoria Street SW1H 0ET London Ukgi United Kingdom | United Kingdom | British | 78610000001 | |||||
| LUXFORD, Philip | Director | Baker Street W1U 7EU London 55 United Kingdom | United Kingdom | British | 321637310001 | |||||
| NEUMANN, Peter, Doctor | Director | Baker Street W1U 7EU London 55 England | England | British | 193543850001 | |||||
| PORTEOUS, James | Director | Westfield 10 Fulwith Avenue HG2 8HR Harrogate North Yorkshire | British | 9953040001 | ||||||
| RICHARDS, Anne Helen | Director | 97 Haymarket Terrace EH12 5HD Edinburgh | Uk | British | 158799690001 | |||||
| SASSOON, James Meyer, Sir | Director | Farringdon Place 20 Farringdon Road EC1M 3AP London | United Kingdom | British | 127876140001 | |||||
| STEPHENS, Margaret Joan | Director | Baker Street W1U 7EU London 55 United Kingdom | United Kingdom | British | 270738980001 | |||||
| STEWART, David Logan | Director | Farringdon Road EC1M 3AP London Farringdon Place, 20 | United Kingdom | British | 130067000002 | |||||
| VENABLES, Jean, Dr | Director | Baker Street W1U 7EU London 55 England | England | British | 20692160001 | |||||
| WOHANKA, Richard Leslie Martin | Director | Baker Street W1U 7EU London 55 England | England | British | 75919370005 |
Who are the persons with significant control of NUCLEAR LIABILITIES FUND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elizabeth Flockhart(Jointly As Trustees Of The Nuclear Trust | Aug 26, 2024 | Baker Street W1U 7EU London 55 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Philip Luxford (Jointly As Trustees Of The Nuclear Trust) | Feb 01, 2024 | Baker Street W1U 7EU London 55 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Chris Hitchen (Jointly As Trustees Of The Nuclear Trust) | Aug 29, 2022 | Baker Street W1U 7EU London 55 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Luke Nunneley(Jointly As Trustees Of The Nuclear Trust) | May 13, 2022 | Baker Street W1U 7EU London 55 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Alison Mcneil (Jointly As Trustees Of The Nuclear Trust) | Dec 16, 2021 | Baker Street W1U 7EU London 55 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Christopher Heffer (Jointly As Trustees Of The Nuclear Trust) | Dec 02, 2021 | 1 Victoria Street SW1H 0ET London Department For Business, Energy & Industrial Strat United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Martin Grant (Jointly As Trustees Of The Nuclear Trust) | Dec 01, 2020 | Baker Street W1U 7EU London 55 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Margaret Stephens(Jointly As Trustees Of The Nuclear Trust) | Apr 21, 2020 | Baker Street W1U 7EU London 55 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Catherine Cripps (Jointly As Trustees Of The Nuclear Trust) | Nov 01, 2017 | Baker Street W1U 7EU London 55 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Norman Harrison(Jointly As Trustees Of The Nuclear Trust) | Jul 06, 2017 | Baker Street W1U 7EU London 55 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Sally Bridgeland(Jointly As Trustees Of Nuclear Trust) | Apr 21, 2017 | 9 Bonhill Street EC2A 4DJ London Bridgeland Advisory Limited United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Roger Lowe (Jointly As Trustees Of The Nuclear Trust) | Nov 03, 2016 | 1 Victoria Street SW1H 0ET London Ukgi United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| British Energy Limited | Apr 06, 2016 | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Richard Wohanka(Jointly As Trustees Of The Nuclear Trust) | Apr 06, 2016 | Baker Street W1U 7EU London 55 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Robert Armour(Jointly As Trustees Of The Nuclear Trust) | Apr 06, 2016 | Baker Street W1U 7EU London 55 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Peter Neumann(Jointly As Trustees Of The Nuclear Trust) | Apr 06, 2016 | Baker Street W1U 7EU London 55 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Norman Harrison(Jointly As Trustees Of The Nuclear Trust) | Apr 06, 2016 | Baker Street W1U 7EU London 55 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Jean Venables(Jointly As Trustees Of The Nuclear Trust) | Apr 06, 2016 | Baker Street W1U 7EU London 55 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Edf Energy Nuclear Generation Group Limited | Apr 06, 2016 | Atlantic Quay G2 8JB Glasgow 6 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hm The Secretary Of State For Energy Security And Net Zero | Apr 06, 2016 | Whitehall SW1A 2HP London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0