Active
Company Information for THE NUCLEAR DECOMMISSIONING FUND COMPANY LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
07992648 Private Limited Company
Active |
| Company Name | |
|---|---|
| THE NUCLEAR DECOMMISSIONING FUND COMPANY LIMITED | |
| Legal Registered Office | |
| 55 BAKER STREET LONDON W1U 7EU Other companies in W1U | |
| Company Number | 07992648 | |
|---|---|---|
| Company ID Number | 07992648 | |
| Date formed | 2012-03-15 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 15/03/2016 | |
| Return next due | 12/04/2017 | |
| Type of accounts | SMALL | |
| VAT Number /Sales tax ID | GB133338433 |
| Last Datalog update: | 2025-10-04 04:56:23 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
GERARD DOMINIC CONNELL |
||
ARTHUR JOSEPH DALTON |
||
STANLEY CHARLES GORDELIER |
||
ANDREW DOUGLAS PREECE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
BÉNÉDICTE RIFAI |
Director | ||
ST JOHN'S SQUARE SECRETARIES LIMITED |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| FINANCIAL OMBUDSMAN SERVICE LIMITED | Director | 2014-12-11 | CURRENT | 1999-02-26 | Active | |
| GORDELIER CONSULTANCY LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24 | ||
| CONFIRMATION STATEMENT MADE ON 15/03/25, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
| CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
| CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
| AP01 | DIRECTOR APPOINTED MR DAVID FRASER MITCHELL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOSEPH DALTON | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES | |
| AP01 | DIRECTOR APPOINTED ARTHUR JOSEPH DALTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BéNéDICTE RIFAI | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
| LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 4 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED BéNéDICTE RIFAI | |
| RES01 | ADOPT ARTICLES 14/11/16 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| TM02 | Termination of appointment of St John's Square Secretaries Limited on 2016-09-07 | |
| CH01 | Director's details changed for Mr Andrew Douglas Preece on 2016-04-07 | |
| CH01 | Director's details changed for Dr Stanley Charles Gordelier on 2016-03-15 | |
| AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 4 | |
| AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| CH04 | SECRETARY'S DETAILS CHNAGED FOR ST JOHN'S SQUARE SECRETARIES LIMITED on 2013-07-24 | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/07/13 FROM C/O Pkf (Uk) Llp Farringdon Place 20 Farringdon Road London EC1M 3AP | |
| AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOUGLAS PREECE / 06/08/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY CHARLES GORDELIER / 06/08/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DOMINIC CONNELL / 06/08/2012 | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM C/O ASHURST LLP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA UNITED KINGDOM | |
| AP04 | CORPORATE SECRETARY APPOINTED ST JOHN'S SQUARE SECRETARIES LIMITED | |
| AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
| CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE NUCLEAR DECOMMISSIONING FUND COMPANY LIMITED are:
| 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. |