NUCLEUS FINANCIAL PLATFORMS LIMITED
Company number 06033126
- Company Overview for NUCLEUS FINANCIAL PLATFORMS LIMITED (06033126)
- Filing history for NUCLEUS FINANCIAL PLATFORMS LIMITED (06033126)
- People for NUCLEUS FINANCIAL PLATFORMS LIMITED (06033126)
- Charges for NUCLEUS FINANCIAL PLATFORMS LIMITED (06033126)
- More for NUCLEUS FINANCIAL PLATFORMS LIMITED (06033126)
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
|
|
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
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 |