One Nucleus Limited CAMBRIDGE


One Nucleus started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03990977. The One Nucleus company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cambridge at 1012 Riverside. Postal code: CB22 3AT. Since Tuesday 1st June 2010 One Nucleus Limited is no longer carrying the name Erbi.

Currently there are 9 directors in the the company, namely Judit M., Prashant S. and Penny J. and others. In addition 2 active secretaries, Jean V. and Malcolm B. were appointed. Currently 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.

One Nucleus Limited Address / Contact

Office Address 1012 Riverside
Office Address2 Babraham Research Campus
Town Cambridge
Post code CB22 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03990977
Date of Incorporation Mon, 8th May 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Judit M.

Position: Director

Appointed: 26 September 2023

Prashant S.

Position: Director

Appointed: 16 June 2023

Penny J.

Position: Director

Appointed: 02 April 2020

Rowena G.

Position: Director

Appointed: 10 July 2019

David J.

Position: Director

Appointed: 18 August 2017

Alan P.

Position: Director

Appointed: 23 September 2010

Jean V.

Position: Secretary

Appointed: 10 September 2009

Stuart H.

Position: Director

Appointed: 06 March 2008

Jonathan G.

Position: Director

Appointed: 27 April 2006

Andrew M.

Position: Director

Appointed: 16 September 2004

Malcolm B.

Position: Secretary

Appointed: 13 May 2003

Derek J.

Position: Director

Appointed: 08 February 2018

Resigned: 20 May 2020

Linda S.

Position: Director

Appointed: 02 February 2017

Resigned: 13 July 2023

Stuart H.

Position: Director

Appointed: 01 June 2016

Resigned: 16 May 2022

Harriet F.

Position: Director

Appointed: 05 March 2009

Resigned: 18 August 2017

Gordon B.

Position: Director

Appointed: 22 February 2007

Resigned: 18 March 2010

Michael K.

Position: Director

Appointed: 16 September 2004

Resigned: 12 June 2008

David S.

Position: Director

Appointed: 03 June 2004

Resigned: 07 June 2009

James G.

Position: Director

Appointed: 08 January 2002

Resigned: 26 January 2006

Simon C.

Position: Secretary

Appointed: 08 January 2002

Resigned: 13 May 2003

Jonathan T.

Position: Director

Appointed: 24 May 2000

Resigned: 30 November 2004

Jeffrey S.

Position: Director

Appointed: 08 May 2000

Resigned: 18 June 2009

Jonathan D.

Position: Director

Appointed: 08 May 2000

Resigned: 26 January 2006

Stephen H.

Position: Director

Appointed: 08 May 2000

Resigned: 23 April 2004

Gerard F.

Position: Secretary

Appointed: 08 May 2000

Resigned: 08 January 2002

Daniel R.

Position: Director

Appointed: 08 May 2000

Resigned: 16 September 2004

Company previous names

Erbi June 1, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a small company made up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (12 pages)

Company search