Advanced company searchLink opens in new window

GENERAL NUCLEAR SYSTEM LIMITED

Company number 09940129

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)
25 Jun 2020 PSC02 Notification of Edf Energy Holdings Limited as a person with significant control on 29 September 2016
09 Apr 2020 PSC05 Change of details for General Nuclear International Limited as a person with significant control on 8 April 2020
15 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
21 Aug 2019 AA Full accounts made up to 31 December 2018
29 May 2019 CH01 Director's details changed for Mr Humphrey Alan Edward Cadoux-Hudson on 10 May 2019
28 May 2019 CH01 Director's details changed for Mr Vakisasai Ramany on 10 May 2019
16 May 2019 CH01 Director's details changed for Mr Humphrey Alan Edward Cadoux-Hudson on 10 May 2019
15 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
06 Aug 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 TM01 Termination of appointment of Rui Shu as a director on 23 March 2018
08 May 2018 AP01 Appointment of Zhanxiang Liang as a director on 23 March 2018
12 Mar 2018 AP01 Appointment of Mr Vakisasai Ramany as a director on 11 January 2018
12 Mar 2018 TM01 Termination of appointment of James Kennedy Crawford as a director on 11 January 2018
15 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
30 Nov 2017 AD01 Registered office address changed from First Floor, Stratton House 5 Stratton Street Mayfair London W1J 8LA United Kingdom to 5th Floor Rex House 4-12 Lower Regent Street London SW1Y 4PE on 30 November 2017
29 Nov 2017 TM01 Termination of appointment of Richard Torquil Heriot Mayson as a director on 31 October 2017
28 Nov 2017 AP01 Appointment of Mr James Kennedy Crawford as a director on 1 November 2017
10 Aug 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 15,072,000
01 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2016 AP01 Appointment of Mr Richard Mayson as a director on 29 September 2016
18 Oct 2016 AP01 Appointment of Mr Humphrey Cadoux-Hudson as a director on 29 September 2016
12 Oct 2016 AP01 Appointment of Ms Yu Qi as a director on 29 September 2016
11 Oct 2016 AP01 Appointment of Mr Rui Shu as a director on 29 September 2016