Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUCLEUS FINANCIAL PLATFORMS LIMITED
Company Information for

NUCLEUS FINANCIAL PLATFORMS LIMITED

DUNN'S HOUSE, ST PAUL'S ROAD, SALISBURY, WILTSHIRE, SP2 7BF,
Company Registration Number
06033126
Private Limited Company
Active

Company Overview

About Nucleus Financial Platforms Ltd
NUCLEUS FINANCIAL PLATFORMS LIMITED was founded on 2006-12-19 and has its registered office in Salisbury. The organisation's status is listed as "Active". Nucleus Financial Platforms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NUCLEUS FINANCIAL PLATFORMS LIMITED
 
Legal Registered Office
DUNN'S HOUSE
ST PAUL'S ROAD
SALISBURY
WILTSHIRE
SP2 7BF
Other companies in CB24
 
Previous Names
IFG UK HOLDINGS LIMITED23/12/2021
CLEAN UP LIMITED25/07/2007
Filing Information
Company Number 06033126
Company ID Number 06033126
Date formed 2006-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 03:05:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUCLEUS FINANCIAL PLATFORMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NUCLEUS FINANCIAL PLATFORMS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANDREW BEALE
Director 2009-12-07
KATHRYN ELIZABETH PURVES
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY COTTER
Director 2016-09-13 2018-04-17
PAUL GERARD MCNAMARA
Director 2015-03-16 2016-09-13
CONLETH O'REILLY
Director 2014-03-11 2015-12-31
JOHN ANDERSON SCOTLAND WATSON
Director 2006-12-19 2015-04-07
TIMOTHY CHARLES SARGISSON
Director 2011-05-25 2014-09-05
MARK GEORGE BOURKE
Director 2011-05-25 2014-04-25
JOHN FRANCIS LAWRIE
Director 2008-05-21 2012-06-27
MARK ALEXANDER BOGARD
Director 2007-07-18 2011-05-17
CLIFFORD SPENCER JONES
Company Secretary 2006-12-19 2009-12-04
CLIFFORD SPENCER JONES
Director 2007-11-15 2009-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW BEALE IFG UK FINANCE Director 2012-11-06 CURRENT 2012-09-08 Converted / Closed
RICHARD ANDREW BEALE JOHN SIDDALL FINANCIAL SERVICES LIMITED Director 2011-05-25 CURRENT 1989-01-10 Active - Proposal to Strike off
RICHARD ANDREW BEALE BERKELEY JACOBS FINANCIAL SERVICES LIMITED Director 2011-05-25 CURRENT 1992-10-28 Active - Proposal to Strike off
RICHARD ANDREW BEALE IFG UK GROUP HOLDINGS LIMITED Director 2011-05-25 CURRENT 1998-11-24 Active
RICHARD ANDREW BEALE NUCLEUS GROUP SERVICES LIMITED Director 2008-12-03 CURRENT 1990-09-10 Active
RICHARD ANDREW BEALE IFG FINANCIAL SERVICES LIMITED Director 2005-08-01 CURRENT 1972-08-18 Active - Proposal to Strike off
KATHRYN ELIZABETH PURVES SAUNDERSON HOUSE LIMITED Director 2018-08-06 CURRENT 1968-10-14 Active
KATHRYN ELIZABETH PURVES IFG GRP UK LIMITED Director 2018-04-18 CURRENT 2016-06-09 Active
KATHRYN ELIZABETH PURVES I.F.G. SECURITIES LIMITED Director 2018-04-17 CURRENT 2012-01-01 Active
KATHRYN ELIZABETH PURVES IPS PENSIONS LIMITED Director 2017-02-14 CURRENT 1991-04-16 Active
KATHRYN ELIZABETH PURVES JAMES HAY WRAP MANAGERS LIMITED Director 2017-02-14 CURRENT 2003-05-21 Active
KATHRYN ELIZABETH PURVES JAMES HAY ADMINISTRATION COMPANY LIMITED Director 2017-02-14 CURRENT 2000-09-08 Active
KATHRYN ELIZABETH PURVES THE IPS PARTNERSHIP PLC Director 2017-02-14 CURRENT 1979-11-01 Active
KATHRYN ELIZABETH PURVES INTERMEDIATE CAPITAL GROUP PLC Director 2014-10-17 CURRENT 1988-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Director's details changed for Mr Jake Anthony Blair on 2023-11-01
2024-03-08CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2024-01-29DIRECTOR APPOINTED ALEXANDER FILSHIE
2023-09-23Director's details changed for Mrs Judith Mary Davidson on 2023-07-14
2023-05-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-01-18DIRECTOR APPOINTED RICHARD HOSKINS
2023-01-18DIRECTOR APPOINTED JUDITH MARY DAVIDSON
2023-01-18APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR PAIGE
2023-01-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM DE BRETTON PRIESTLEY
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-26DIRECTOR APPOINTED WILLIAM DE BRETTON PRIESTLEY
2022-09-26AP01DIRECTOR APPOINTED WILLIAM DE BRETTON PRIESTLEY
2022-09-24DIRECTOR APPOINTED JAKE BLAIR
2022-09-24DIRECTOR APPOINTED ROISIN CONRAN
2022-09-24DIRECTOR APPOINTED SCOT POWELL FRENCH
2022-09-24DIRECTOR APPOINTED ARTHUR MARK DEARSLEY
2022-09-24DIRECTOR APPOINTED MR DAVID VICTOR PAIGE
2022-09-24DIRECTOR APPOINTED MRS KATHRYN ELIZABETH PURVES
2022-09-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES TAYLOR
2022-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES TAYLOR
2022-09-24AP01DIRECTOR APPOINTED JAKE BLAIR
2022-09-14DIRECTOR APPOINTED MR MICHAEL ROBERT REGAN
2022-09-14AP01DIRECTOR APPOINTED MR MICHAEL ROBERT REGAN
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GAVIN HOWARD
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HOWARD
2022-03-21PSC08Notification of a person with significant control statement
2022-03-21PSC07CESSATION OF IFG GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21PSC02Notification of Ifg Group Plc as a person with significant control on 2016-04-06
2022-03-21PSC09Withdrawal of a person with significant control statement on 2022-03-21
2022-03-18PSC08Notification of a person with significant control statement
2022-03-18PSC07CESSATION OF IFG GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25CH01Director's details changed for Mr Matthew James Taylor on 2022-01-28
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-01-13Termination of appointment of Alice Sian Rhiannon Dixie on 2022-01-01
2022-01-13TM02Termination of appointment of Alice Sian Rhiannon Dixie on 2022-01-01
2022-01-12Appointment of Mrs Michelle Bruce as company secretary on 2022-01-01
2022-01-12AP03Appointment of Mrs Michelle Bruce as company secretary on 2022-01-01
2021-12-23NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-12-23Company name changed ifg uk holdings LIMITED\certificate issued on 23/12/21
2021-12-23CERTNMCompany name changed ifg uk holdings LIMITED\certificate issued on 23/12/21
2021-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02SH0119/08/21 STATEMENT OF CAPITAL GBP 156289688
2021-08-18AP01DIRECTOR APPOINTED RICHARD ALEXANDER ROWNEY
2021-03-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-22RES10Resolutions passed:
  • Resolution of allotment of securities
2021-02-10RES01ADOPT ARTICLES 10/02/21
2021-02-10MEM/ARTSARTICLES OF ASSOCIATION
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-01-25RP04SH01Second filing of capital allotment of shares GBP67,138,079
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CONWAY
2020-12-11MEM/ARTSARTICLES OF ASSOCIATION
2020-10-14AP01DIRECTOR APPOINTED MR ALASTAIR CONWAY
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH PURVES
2020-09-08RES13Resolutions passed:
  • Increase share capital 21/08/2020
  • Resolution of allotment of securities
  • ALTER ARTICLES
2020-09-08SH0121/08/20 STATEMENT OF CAPITAL GBP 1
2020-06-22PSC05Change of details for Ifg Group Plc as a person with significant control on 2019-09-04
2020-06-03AP03Appointment of Miss Alice Sian Rhiannon Dixie as company secretary on 2020-06-01
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY GANGEMI
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM 1 Gresham Street London EC2V 7BX England
2020-05-14REGISTERED OFFICE CHANGED ON 14/05/20 FROM , 1 Gresham Street, London, EC2V 7BX, England
2020-02-13AP01DIRECTOR APPOINTED MR GAVIN HOWARD
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10AP01DIRECTOR APPOINTED MS MARY GANGEMI
2019-04-10AP01DIRECTOR APPOINTED MS MARY GANGEMI
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW BEALE
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW BEALE
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30AP01DIRECTOR APPOINTED MS KATHRYN ELIZABETH PURVES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY COTTER
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM Trinity House Buckingway Business Park Anderson Road, Swavesey Cambridgeshire CB24 4UQ
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 67138078
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-22REGISTERED OFFICE CHANGED ON 22/12/16 FROM , Trinity House, Buckingway Business Park, Anderson Road, Swavesey, Cambridgeshire, CB24 4UQ
2016-09-22AP01DIRECTOR APPOINTED MR JOHN ANTHONY COTTER
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCNAMARA
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 67138078
2016-01-14AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CONLETH O'REILLY
2015-12-01SH06Cancellation of shares. Statement of capital on 2015-08-05 GBP 67,138,078
2015-12-01SH03Purchase of own shares
2015-08-11AA03Auditors resignation for limited company
2015-08-03SH20Statement by Directors
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 82138078
2015-08-03SH19Statement of capital on 2015-08-03 GBP 82,138,078
2015-08-03CAP-SSSolvency Statement dated 17/07/15
2015-08-03RES13Resolutions passed:
  • Reduce share prem a/c 17/07/2015
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON SCOTLAND WATSON
2015-03-19AP01DIRECTOR APPOINTED MR PAUL MCNAMARA
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 82138078
2015-01-06AR0119/12/14 FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SARGISSON
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOURKE
2014-03-26AP01DIRECTOR APPOINTED CONLETH O'REILLY
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 82138078
2014-01-15AR0119/12/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-08AR0119/12/12 FULL LIST
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-09SH0128/09/12 STATEMENT OF CAPITAL GBP 82737478
2012-10-04RES13INCREASE NOM CAP 24/09/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16RES04NC INC ALREADY ADJUSTED 10/08/2012
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRIE
2011-12-21AR0119/12/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-31AP01DIRECTOR APPOINTED MR MARK GEORGE BOURKE
2011-05-31AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES SARGISSON
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOGARD
2010-12-21AR0119/12/10 FULL LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0119/12/09 FULL LIST
2010-01-06TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD JONES
2010-01-03AP01DIRECTOR APPOINTED MR RICHARD BEALE
2010-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JONES
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-11RES13SHARES MORTGAGE 29/10/2008
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-0788(2)AD 27/06/08 GBP SI 500@1=500 GBP IC 100/600
2008-07-02123NC INC ALREADY ADJUSTED 20/05/08
2008-07-02RES04GBP NC 100/1000 20/05/2008
2008-06-30RES01ALTER ARTICLES 22/05/2008
2008-06-23288aDIRECTOR APPOINTED JOHN FRANCIS LAWRIE
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WATSON / 18/06/2008
2008-01-08363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-25CERTNMCOMPANY NAME CHANGED CLEAN UP LIMITED CERTIFICATE ISSUED ON 25/07/07
2006-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NUCLEUS FINANCIAL PLATFORMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUCLEUS FINANCIAL PLATFORMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE MORTGAGE 2012-12-08 Outstanding BARCLAYS BANK IRELAND PLC (THE SECURITY TRUSTEE)(AS AGENT AND TRUSTEE FOR THE SECURED PARTIES)
COMPOSITE DEBENTURE 2011-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
SHARES MORTGAGE 2008-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of NUCLEUS FINANCIAL PLATFORMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUCLEUS FINANCIAL PLATFORMS LIMITED
Trademarks
We have not found any records of NUCLEUS FINANCIAL PLATFORMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUCLEUS FINANCIAL PLATFORMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as NUCLEUS FINANCIAL PLATFORMS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where NUCLEUS FINANCIAL PLATFORMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUCLEUS FINANCIAL PLATFORMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUCLEUS FINANCIAL PLATFORMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.