NUCLEUS FINANCIAL SERVICES LIMITED - SALISBURY


Company Profile Company Filings

Overview

NUCLEUS FINANCIAL SERVICES LIMITED is a Private Limited Company from SALISBURY UNITED KINGDOM and has the status: Active.
NUCLEUS FINANCIAL SERVICES LIMITED was incorporated 18 years ago on 21/11/2005 and has the registered number: 05629686. The accounts status is FULL and accounts are next due on 30/09/2024.

NUCLEUS FINANCIAL SERVICES LIMITED - SALISBURY

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DUNN'S HOUSE
SALISBURY
WILTSHIRE
SP2 7BF
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NUCLEUS FINANCIAL GROUP TRUSTEES LIMITED (until 07/06/2006)
MM&S (5048) LIMITED (until 23/03/2006)

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHELLE BRUCE Secretary 2020-07-01 CURRENT
MR RICHARD HOSKINS Sep 1964 British Director 2022-12-02 CURRENT
MR GORDON ALEXANDER WILSON Jun 1966 British Director 2022-11-11 CURRENT
MR RICHARD ALEXANDER ROWNEY Nov 1970 British Director 2021-08-06 CURRENT
MR MICHAEL ROBERT REGAN Feb 1979 British Director 2022-09-12 CURRENT
KATHRYN PURVES Aug 1973 British Director 2021-08-23 CURRENT
MRS JUDITH MARY DAVIDSON Feb 1961 British Director 2022-12-16 CURRENT
MR DAVID VICTOR PAIGE Jul 1951 British Director 2021-08-23 UNTIL 2022-12-02 RESIGNED
MRS AILEEN JANETTE MATHIESON Aug 1968 British Director 2010-04-06 UNTIL 2014-08-06 RESIGNED
MR JONATHAN CHARLES POLIN Sep 1959 British Director 2016-07-07 UNTIL 2021-08-06 RESIGNED
MR MICHAEL DAVID SEDDON Mar 1967 British Director 2014-04-16 UNTIL 2018-07-19 RESIGNED
MR WILLIAM DE BRETTON PRIESTLEY Apr 1968 British Director 2021-09-24 UNTIL 2023-01-11 RESIGNED
MR JAMES ANTHONY ANGUS SAMUELS Jul 1950 British Director 2006-09-12 UNTIL 2021-08-06 RESIGNED
MR OWEN HENRY WILSON May 1976 British Director 2021-08-06 UNTIL 2022-09-21 RESIGNED
NEIL JULIAN ALBRIC HOWITT Jul 1964 British Director 2006-05-25 UNTIL 2006-06-05 RESIGNED
MR NIGEL BRUCE WILSON Apr 1948 British Director 2011-06-20 UNTIL 2014-06-30 RESIGNED
MR LUKAS VAN DER WALT Nov 1960 South African Director 2008-10-03 UNTIL 2016-01-20 RESIGNED
MR STEPHEN JAMES TUCKER May 1960 British Director 2014-11-20 UNTIL 2018-07-19 RESIGNED
MR ALFIO TAGLIABUE Dec 1967 Italian Director 2020-02-25 UNTIL 2021-08-06 RESIGNED
LEANNE PROWSE Secretary 2010-08-25 UNTIL 2011-05-31 RESIGNED
MRS AILEEN JANETTE MATHIESON Secretary 2012-08-10 UNTIL 2013-07-08 RESIGNED
MRS NICOLA MEGAW Secretary 2013-04-25 UNTIL 2020-07-01 RESIGNED
MR JOHN MCNEIL Secretary 2012-05-01 UNTIL 2012-08-10 RESIGNED
AILEEN JANETTE MATHIESON Secretary 2011-05-31 UNTIL 2012-05-01 RESIGNED
ARTHUR MARK DEARSLEY Jun 1961 British Director 2021-08-06 UNTIL 2022-11-11 RESIGNED
VINDEX LIMITED Corporate Director 2005-11-21 UNTIL 2006-05-29 RESIGNED
MR JEREMY PAUL GIBSON May 1973 British Director 2013-02-06 UNTIL 2020-02-25 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2005-11-21 UNTIL 2006-11-17 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2006-11-17 UNTIL 2013-04-25 RESIGNED
MR ANDREW CHARLES DANBY BLOCH Dec 1945 British Director 2010-07-27 UNTIL 2016-05-31 RESIGNED
NICHOLAS THEODORO CHRISTODOULOU Nov 1948 South African Director 2006-09-12 UNTIL 2008-06-19 RESIGNED
MR PAUL RICHARD BRADSHAW Jan 1950 British Director 2006-09-12 UNTIL 2017-01-12 RESIGNED
MS TRACY DUNLEY-OWEN Mar 1972 British Director 2018-07-19 UNTIL 2021-08-06 RESIGNED
ROBERT RICHARDSON OWEN Sep 1945 British Director 2006-09-12 UNTIL 2009-12-31 RESIGNED
DAVID RITCHIE FERGUSON Dec 1969 British Director 2006-05-25 UNTIL 2021-09-06 RESIGNED
MRS MARGARET GRACE HASSALL Mar 1961 British Director 2018-07-19 UNTIL 2021-08-06 RESIGNED
MR STUART JAMES GEARD May 1974 South African Director 2009-07-07 UNTIL 2022-09-12 RESIGNED
MR JOHN ANTHONY LEVIN Nov 1963 British Director 2017-04-11 UNTIL 2021-08-06 RESIGNED
VINDEX SERVICES LIMITED Corporate Director 2005-11-21 UNTIL 2006-05-29 RESIGNED
PHILIP TORBET MARTIN Aug 1967 British Director 2006-06-05 UNTIL 2009-06-03 RESIGNED
MR JOHN CLARK MOORE Apr 1971 British Director 2011-06-20 UNTIL 2013-01-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nucleus Financial Limited 2016-04-06 Salisbury   Wiltshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASLP LTD BRISTOL ENGLAND Active FULL 65110 - Life insurance
CASLPTS LTD BRISTOL ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
AVIDUS SCOTT LANG & CO. LIMITED LONDON ... SMALL 64999 - Financial intermediation not elsewhere classified
VESTRY NOMINEES LIMITED SEVENOAKS Dissolved... DORMANT 74990 - Non-trading company
ATOMOS INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
CASFS LTD BRISTOL ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
BUCKLES LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
PRINCIPAL NOMINEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
ATOMOS FINANCIAL PLANNING LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
PUNTER SOUTHALL GROUP LIMITED LONDON Active GROUP 70100 - Activities of head offices
AVIDUS SCOTT LANG GROUP LIMITED LONDON ... DORMANT 70100 - Activities of head offices
NUCLEUS FINANCIAL LIMITED SALISBURY UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
SANLAM UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ENGLISH MUTUAL LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
THE BUY TO LET BROKER LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
NFS (NOMINEES) LIMITED SALISBURY UNITED KINGDOM Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
NUCLEUS IFA SERVICES LIMITED EDINBURGH SCOTLAND Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SARUM TRUSTEES LIMITED SALISBURY ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
THE IPS PARTNERSHIP PLC SALISBURY ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
PAL TRUSTEES LIMITED SALISBURY Active DORMANT 74990 - Non-trading company
TALBOT AND MUIR LIMITED SALISBURY UNITED KINGDOM Active FULL 65300 - Pension funding
CURTIS BANKS LIMITED SALISBURY UNITED KINGDOM Active FULL 65300 - Pension funding
CURTIS BANKS GROUP LIMITED SALISBURY UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
JAMES HAY PARTNERSHIP LIMITED SALISBURY ENGLAND Active DORMANT 74990 - Non-trading company
IFG GRP UK LIMITED SALISBURY Active FULL 70100 - Activities of head offices
NUCLEUS CLYDE ACQUISITION LIMITED SALISBURY UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.