-
NUCLEUS COMMERCIAL HOLDINGS LIMITED - Mezzanine Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom
Company Information
- Company registration number
- 09646728
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mezzanine Floor, St Albans House
- 57-59 Haymarket
- London
- SW1Y 4QX
- England Mezzanine Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England UK
Management
- Managing Directors
- GOLDMAN, Mark Louis
- HEAD, David Peter
- SHAH, Chirag Piyush
- TITLEY, Gordon William
- WILLMETT, Simon
- Company secretaries
- MAY, Graham Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-06-18
- Age Of Company 2015-06-18 8 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-07-02
- Last Date: 2021-06-18
-
NUCLEUS COMMERCIAL HOLDINGS LIMITED Company Description
- NUCLEUS COMMERCIAL HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09646728. Its current trading status is "live". It was registered 2015-06-18. It has declared SIC or NACE codes as "70100". It has 5 directors and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at Mezzanine Floor, St Albans House .
Get NUCLEUS COMMERCIAL HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nucleus Commercial Holdings Limited - Mezzanine Floor, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, United Kingdom
- 2015-06-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NUCLEUS COMMERCIAL HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-06-03) - CH01
-
confirmation-statement-with-no-updates (2021-06-18) - CS01
-
mortgage-satisfy-charge-full (2021-11-17) - MR04
-
accounts-with-accounts-type-group (2021-04-14) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-07) - CH01
-
confirmation-statement-with-no-updates (2020-06-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-04) - AD01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-20) - MR01
-
confirmation-statement-with-no-updates (2019-06-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-03) - AA
-
accounts-with-accounts-type-group (2019-12-23) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-20) - MR01
-
confirmation-statement-with-no-updates (2018-06-27) - CS01
-
notification-of-a-person-with-significant-control-statement (2018-06-26) - PSC08
-
cessation-of-a-person-with-significant-control (2018-06-26) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-17) - PSC02
-
cessation-of-a-person-with-significant-control (2018-05-17) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-04-07) - AA
-
accounts-with-accounts-type-small (2017-12-22) - AA
-
change-account-reference-date-company-previous-shortened (2017-03-21) - AA01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
-
capital-allotment-shares (2016-06-21) - SH01
-
appoint-person-director-company-with-name-date (2016-04-04) - AP01
-
termination-director-company-with-name-termination-date (2016-03-23) - TM01
keyboard_arrow_right 2015
-
incorporation-company (2015-06-18) - NEWINC