NUCLEAR LIABILITIES FUND LIMITED: Filings
Overview
| Company Name | NUCLEAR LIABILITIES FUND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC164685 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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