Nucleus Property Finance2 Limited, London

Nucleus Property Finance2 Limited is a private limited company. Registered at Mezzanine Floor, St Albans House, 57-59 Haymarket, London SW1Y 4QX, the above-mentioned 6 years old firm was incorporated on 2017-10-03 and is classified as "factoring" (Standard Industrial Classification code: 64992).
3 directors can be found in the company: Mark G. (appointed on 01 October 2018), Chirag S. (appointed on 01 October 2018), Simon W. (appointed on 03 October 2017). When it comes to the secretaries (1 in total), we can name: Graham M. (appointed on 01 October 2018).
About
Name: Nucleus Property Finance2 Limited
Number: 10993690
Incorporation date: 2017-10-03
End of financial year: 31 March
 
Address: Mezzanine Floor, St Albans House
57-59 Haymarket
London
SW1Y 4QX
SIC code: 64992 - Factoring
Company staff
People with significant control
Nucleus Commercial Holdings Limited
30 June 2018
Address 2 Gees Court, London, W1U 1JA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Registry Of England And Wales
Registration number 9646728
Nature of control: 75,01-100% shares
75,01-100% voting rights
Simon W.
3 October 2017 - 30 June 2018
Nature of control: 75,01-100% shares
Financial data
Date of Accounts 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets - 1 1 1 136
Number Shares Allotted 1,000 1,000 - - -

The target date for Nucleus Property Finance2 Limited confirmation statement filing is 2024-10-16. The previous confirmation statement was filed on 2023-10-02. The due date for a subsequent statutory accounts filing is 31 December 2023. Previous accounts filing was sent for the time up to 31 March 2022.

2 persons of significant control are listed in the official register, namely: Nucleus Commercial Holdings Limited has over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC is located at Gees Court, W1U 1JA London. Simon W. that has over 3/4 of shares.

Company filing
Filter filings by category:
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024 | gazette
Free Download (1 page)