Advanced company searchLink opens in new window

NUCLEUS FINANCIAL PLATFORMS LIMITED

Company number 06033126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2022 AP01 Appointment of Mr Michael Robert Regan as a director on 12 September 2022
12 Sep 2022 TM01 Termination of appointment of Gavin Howard as a director on 12 September 2022
21 Mar 2022 PSC08 Notification of a person with significant control statement
21 Mar 2022 PSC07 Cessation of Ifg Group Plc as a person with significant control on 4 September 2019
21 Mar 2022 PSC02 Notification of Ifg Group Plc as a person with significant control on 6 April 2016
21 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 21 March 2022
18 Mar 2022 PSC08 Notification of a person with significant control statement
18 Mar 2022 PSC07 Cessation of Ifg Group Limited as a person with significant control on 6 April 2016
25 Feb 2022 CH01 Director's details changed for Mr Matthew James Taylor on 28 January 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
13 Jan 2022 TM02 Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on 1 January 2022
12 Jan 2022 AP03 Appointment of Mrs Michelle Bruce as a secretary on 1 January 2022
23 Dec 2021 CERTNM Company name changed ifg uk holdings LIMITED\certificate issued on 23/12/21
  • RES15 ‐ Change company name resolution on 2021-12-09
23 Dec 2021 CONNOT Change of name notice
08 Oct 2021 AA Full accounts made up to 31 December 2020
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 156,289,688
18 Aug 2021 AP01 Appointment of Richard Alexander Rowney as a director on 6 August 2021
05 Mar 2021 AA Full accounts made up to 31 December 2019
22 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
25 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 September 2020
  • GBP 67,138,079
21 Dec 2020 TM01 Termination of appointment of Alastair Conway as a director on 14 December 2020