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)
11 Dec 2020 MA Memorandum and Articles of Association
14 Oct 2020 AP01 Appointment of Mr Alastair Conway as a director on 28 August 2020
28 Sep 2020 TM01 Termination of appointment of Kathryn Elizabeth Purves as a director on 31 March 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 21/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2021.
22 Jun 2020 PSC05 Change of details for Ifg Group Plc as a person with significant control on 4 September 2019
03 Jun 2020 AP03 Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 June 2020
14 May 2020 TM01 Termination of appointment of Mary Gangemi as a director on 31 March 2020
14 May 2020 AD01 Registered office address changed from , 1 Gresham Street, London, EC2V 7BX, England to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 14 May 2020
13 Feb 2020 AP01 Appointment of Mr Matthew James Taylor as a director on 13 February 2020
13 Feb 2020 AP01 Appointment of Mr Gavin Howard as a director on 13 February 2020
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
20 Sep 2019 AA Full accounts made up to 31 December 2018
10 Apr 2019 AP01 Appointment of Ms Mary Gangemi as a director on 4 April 2019
10 Apr 2019 TM01 Termination of appointment of Richard Andrew Beale as a director on 4 April 2019
02 Apr 2019 MR04 Satisfaction of charge 3 in full
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
10 Sep 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 AP01 Appointment of Ms Kathryn Elizabeth Purves as a director on 18 April 2018
30 Apr 2018 TM01 Termination of appointment of John Anthony Cotter as a director on 17 April 2018
19 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
22 Dec 2016 AD01 Registered office address changed from , Trinity House, Buckingway Business Park, Anderson Road, Swavesey, Cambridgeshire, CB24 4UQ to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 22 December 2016
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
22 Sep 2016 TM01 Termination of appointment of Paul Mcnamara as a director on 13 September 2016