Nucleus Ifa Services Limited EDINBURGH


Nucleus Ifa Services Limited was formally closed on 2023-03-07. Nucleus Ifa Services was a private limited company that was located at Greenside, 12 Blenheim Place, Edinburgh, EH7 5JH, SCOTLAND. This company (incorporated on 2006-03-27) was run by 2 directors and 1 secretary.
Director Michael R. who was appointed on 12 September 2022.
Director Richard R. who was appointed on 06 October 2021.
Among the secretaries, we can name: Michelle B. appointed on 01 July 2020.

The company was officially classified as "activities auxiliary to financial intermediation n.e.c." (66190). According to the Companies House records, there was a name alteration on 2006-06-01, their previous name was MM&S (5086). The most recent confirmation statement was filed on 2022-03-27 and last time the annual accounts were filed was on 31 December 2020. 2016-03-27 is the date of the last annual return.

Nucleus Ifa Services Limited Address / Contact

Office Address Greenside
Office Address2 12 Blenheim Place
Town Edinburgh
Post code EH7 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC299696
Date of Incorporation Mon, 27th Mar 2006
Date of Dissolution Tue, 7th Mar 2023
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 10th Apr 2023
Last confirmation statement dated Sun, 27th Mar 2022

Company staff

Michael R.

Position: Director

Appointed: 12 September 2022

Richard R.

Position: Director

Appointed: 06 October 2021

Michelle B.

Position: Secretary

Appointed: 01 July 2020

Alfio T.

Position: Director

Appointed: 25 February 2020

Resigned: 06 August 2021

Tracy D.

Position: Director

Appointed: 19 July 2018

Resigned: 06 August 2021

Margaret H.

Position: Director

Appointed: 19 July 2018

Resigned: 06 August 2021

John L.

Position: Director

Appointed: 11 April 2017

Resigned: 06 August 2021

Jonathan P.

Position: Director

Appointed: 07 July 2016

Resigned: 06 August 2021

Stephen T.

Position: Director

Appointed: 20 November 2014

Resigned: 19 July 2018

Michael S.

Position: Director

Appointed: 16 April 2014

Resigned: 19 July 2018

Nicola M.

Position: Secretary

Appointed: 25 April 2013

Resigned: 01 July 2020

Jeremy G.

Position: Director

Appointed: 06 February 2013

Resigned: 25 February 2020

Aileen M.

Position: Secretary

Appointed: 10 August 2012

Resigned: 08 July 2013

John M.

Position: Secretary

Appointed: 01 May 2012

Resigned: 10 August 2012

John M.

Position: Director

Appointed: 20 June 2011

Resigned: 20 January 2013

Nigel W.

Position: Director

Appointed: 20 June 2011

Resigned: 30 June 2014

Aileen M.

Position: Secretary

Appointed: 31 May 2011

Resigned: 01 May 2012

Leanne P.

Position: Secretary

Appointed: 25 August 2010

Resigned: 31 May 2011

Andrew B.

Position: Director

Appointed: 27 July 2010

Resigned: 31 May 2016

Aileen M.

Position: Director

Appointed: 09 April 2010

Resigned: 06 August 2014

Stuart G.

Position: Director

Appointed: 05 March 2009

Resigned: 12 September 2022

Lukas V.

Position: Director

Appointed: 19 June 2008

Resigned: 20 January 2016

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 17 November 2006

Resigned: 25 April 2013

Philip M.

Position: Director

Appointed: 12 September 2006

Resigned: 03 June 2009

Paul B.

Position: Director

Appointed: 12 September 2006

Resigned: 12 January 2017

Nicholas C.

Position: Director

Appointed: 12 September 2006

Resigned: 19 June 2008

Robert O.

Position: Director

Appointed: 12 September 2006

Resigned: 31 December 2009

James S.

Position: Director

Appointed: 12 September 2006

Resigned: 06 August 2021

David F.

Position: Director

Appointed: 25 May 2006

Resigned: 06 September 2021

Neil H.

Position: Director

Appointed: 25 May 2006

Resigned: 12 September 2006

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 27 March 2006

Resigned: 25 May 2006

Vindex Limited

Position: Corporate Nominee Director

Appointed: 27 March 2006

Resigned: 25 May 2006

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 27 March 2006

Resigned: 17 November 2006

People with significant control

Nucleus Financial Limited

Dunn's House St. Pauls Road, 207 Brooklands Road, Salisbury, Surrey, SP2 7BF, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05522098
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

MM&S (5086) June 1, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Director's appointment terminated on Mon, 12th Sep 2022
filed on: 14th, September 2022
Free Download (1 page)

Company search

Advertisements