Nufcor International Limited LONDON


Nufcor International started in year 1998 as Private Limited Company with registration number 03541413. The Nufcor International company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Plumtree Court. Postal code: EC4A 4AU. Since 1998-04-08 Nufcor International Limited is no longer carrying the name Wiseapex.

At the moment there are 3 directors in the the company, namely Christopher P., Alexis V. and Justin L.. In addition one secretary - Carolyne H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nufcor International Limited Address / Contact

Office Address Plumtree Court
Office Address2 25 Shoe Lane
Town London
Post code EC4A 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03541413
Date of Incorporation Mon, 6th Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Christopher P.

Position: Director

Appointed: 30 March 2022

Alexis V.

Position: Director

Appointed: 24 June 2019

Justin L.

Position: Director

Appointed: 13 June 2019

Carolyne H.

Position: Secretary

Appointed: 13 June 2018

Anthony D.

Position: Director

Appointed: 13 August 2019

Resigned: 21 September 2022

Jeremy T.

Position: Director

Appointed: 05 September 2018

Resigned: 13 August 2019

Steve M.

Position: Secretary

Appointed: 11 April 2018

Resigned: 13 June 2018

Richard T.

Position: Director

Appointed: 19 July 2017

Resigned: 30 March 2022

Gregor B.

Position: Secretary

Appointed: 22 April 2016

Resigned: 11 April 2018

Richard T.

Position: Director

Appointed: 26 June 2013

Resigned: 19 July 2017

Michelle Z.

Position: Secretary

Appointed: 30 June 2009

Resigned: 22 April 2016

Magid S.

Position: Director

Appointed: 30 June 2009

Resigned: 20 February 2014

Mark A.

Position: Director

Appointed: 30 June 2009

Resigned: 26 June 2013

Jacques G.

Position: Director

Appointed: 30 June 2009

Resigned: 10 May 2019

John E.

Position: Secretary

Appointed: 02 July 2008

Resigned: 30 June 2009

Andrew K.

Position: Secretary

Appointed: 02 July 2008

Resigned: 01 January 2009

Stuart R.

Position: Director

Appointed: 26 June 2008

Resigned: 30 June 2009

Martin H.

Position: Director

Appointed: 26 June 2008

Resigned: 30 June 2009

Andrew G.

Position: Director

Appointed: 26 June 2008

Resigned: 30 June 2009

Mark M.

Position: Director

Appointed: 26 June 2008

Resigned: 05 December 2008

Mark L.

Position: Director

Appointed: 01 January 2007

Resigned: 26 June 2008

Thero S.

Position: Director

Appointed: 10 July 2006

Resigned: 26 June 2008

Nicholas H.

Position: Secretary

Appointed: 01 October 2004

Resigned: 20 November 2008

Rian R.

Position: Director

Appointed: 01 November 2002

Resigned: 10 July 2006

Ansbacher Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 June 2001

Resigned: 01 October 2004

Michael S.

Position: Director

Appointed: 16 February 2001

Resigned: 26 June 2008

Michael B.

Position: Director

Appointed: 01 November 2000

Resigned: 26 June 2008

Richard S.

Position: Director

Appointed: 02 July 1999

Resigned: 16 February 2001

Walter V.

Position: Director

Appointed: 02 July 1999

Resigned: 24 May 2002

Ronald C.

Position: Secretary

Appointed: 02 July 1999

Resigned: 01 June 2001

Kelvin W.

Position: Director

Appointed: 02 July 1999

Resigned: 31 December 2007

Alberto B.

Position: Director

Appointed: 02 July 1999

Resigned: 01 November 2000

James R.

Position: Director

Appointed: 09 April 1999

Resigned: 02 July 1999

Clare N.

Position: Secretary

Appointed: 09 April 1999

Resigned: 02 July 1999

Clive G.

Position: Director

Appointed: 08 April 1998

Resigned: 09 April 1999

Nerys E.

Position: Director

Appointed: 08 April 1998

Resigned: 09 April 1999

Nerys E.

Position: Secretary

Appointed: 08 April 1998

Resigned: 09 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1998

Resigned: 08 April 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 April 1998

Resigned: 08 April 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Goldman Sachs Group Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Goldman Sachs Group Uk Limited

Plumtree Court 25 Shoe Lane, London, EC4A 4AU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8657873
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

Wiseapex April 8, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, January 2024
Free Download (26 pages)

Company search