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

NUCLEUS HOLDINGS LIMITED

8TH FLOOR, HOLBORN GATE, SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
Company Registration Number
05771207
Private Limited Company
Active

Company Overview

About Nucleus Holdings Ltd
NUCLEUS HOLDINGS LIMITED was founded on 2006-04-05 and has its registered office in London. The organisation's status is listed as "Active". Nucleus Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NUCLEUS HOLDINGS LIMITED
 
Legal Registered Office
8TH FLOOR, HOLBORN GATE
SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AN
Other companies in EC1V
 
Filing Information
Company Number 05771207
Company ID Number 05771207
Date formed 2006-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 18:09:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUCLEUS HOLDINGS 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.
Companies with same name NUCLEUS HOLDINGS LIMITED
The following companies were found which have the same name as NUCLEUS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUCLEUS HOLDINGS LLC 36 EAST 30TH STREET NEW YORK NEW YORK NEW YORK 10016 Active Company formed on the 2008-11-13
Nucleus Holdings, Inc 2236 Batchelder Ste Ste 6C Brooklyn NY 11229 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-10-31
NUCLEUS HOLDINGS ASIA PACIFIC PTE. LTD. ROBINSON ROAD Singapore 068896 Active Company formed on the 2008-09-11
NUCLEUS HOLDINGS AMERICA, LLC 1918 MARIPOSA EDGE LN RICHMOND TX 77469 Dissolved Company formed on the 2016-05-25
NUCLEUS HOLDINGS INC Delaware Unknown
NUCLEUS HOLDINGS LIMITED Singapore Active Company formed on the 2018-02-02

Company Officers of NUCLEUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CAMERON
Company Secretary 2006-07-18
ALICE ROSE HARRISON CAMERON
Director 2018-06-11
EMILY GRACE HARRISON CAMERON
Director 2018-06-11
RORY JAMES HARRISON CAMERON
Director 2018-06-11
STEPHEN CAMERON
Director 2006-07-18
CLARE SUSAN HARRISON
Director 2006-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID LYDIATT
Director 2006-07-18 2016-12-31
NICHOLAS JOHN HEIGHTMAN
Director 2006-07-18 2012-12-31
TRACEY ALISON WOOD
Director 2006-07-18 2010-06-01
EVE BELLINI
Director 2006-04-05 2006-12-22
CLARKS NOMINEES LIMITED
Company Secretary 2006-04-05 2006-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-05 2006-04-05
INSTANT COMPANIES LIMITED
Nominated Director 2006-04-05 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CAMERON NUCLEUS CENTRAL LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
STEPHEN CAMERON SYNAPTIKDIGITAL LIMITED Company Secretary 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Company Secretary 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Company Secretary 2003-04-24 CURRENT 1995-01-10 Active
STEPHEN CAMERON INTERNATIONAL MEDICAL PRESS LIMITED Company Secretary 1996-06-11 CURRENT 1996-06-11 Active
STEPHEN CAMERON HEALTH INTERACTIONS LIMITED Company Secretary 1996-04-26 CURRENT 1996-04-26 Active
STEPHEN CAMERON MEDITECH MEDIA LIMITED Company Secretary 1991-05-31 CURRENT 1986-11-17 Active
STEPHEN CAMERON DSPS PROPERTIES LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
STEPHEN CAMERON SCIMENTUM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STEPHEN CAMERON NUCLEUSX CONSULTING LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
STEPHEN CAMERON ARTICULATESCIENCE LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN CAMERON MEDICALEXPRESSIONS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN CAMERON COGNITO MEDICAL COMMUNICATIONS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
STEPHEN CAMERON NUCLEUS CENTRAL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
STEPHEN CAMERON SYNAPTIKDIGITAL LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON THE LIPODYSTROPHY TRUST LIMITED Director 2003-05-13 CURRENT 2003-05-13 Active - Proposal to Strike off
STEPHEN CAMERON SCIENTIFICPATHWAYS LIMITED Director 1999-06-22 CURRENT 1999-06-22 Active
STEPHEN CAMERON INTERNATIONAL MEDICAL PRESS LIMITED Director 1996-06-11 CURRENT 1996-06-11 Active
STEPHEN CAMERON HEALTH INTERACTIONS LIMITED Director 1996-04-26 CURRENT 1996-04-26 Active
STEPHEN CAMERON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Director 1995-01-10 CURRENT 1995-01-10 Active
STEPHEN CAMERON NUCLEUS GLOBAL LIMITED Director 1992-09-04 CURRENT 1992-09-03 Active
STEPHEN CAMERON MEDITECH MEDIA LIMITED Director 1991-05-31 CURRENT 1986-11-17 Active
CLARE SUSAN HARRISON SCIMENTUM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
CLARE SUSAN HARRISON CLINICALTHINKING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active
CLARE SUSAN HARRISON MEDITECH MEDIA LIMITED Director 2011-08-01 CURRENT 1986-11-17 Active
CLARE SUSAN HARRISON NUCLEUS GLOBAL LIMITED Director 2010-06-01 CURRENT 1992-09-03 Active
CLARE SUSAN HARRISON SCIENTIFICPATHWAYS LIMITED Director 2010-06-01 CURRENT 1999-06-22 Active
CLARE SUSAN HARRISON NUCLEUSX CONSULTING LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
CLARE SUSAN HARRISON ARTICULATESCIENCE LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
CLARE SUSAN HARRISON MEDICALEXPRESSIONS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
CLARE SUSAN HARRISON COGNITO MEDICAL COMMUNICATIONS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
CLARE SUSAN HARRISON NUCLEUS CENTRAL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
CLARE SUSAN HARRISON SYNAPTIKDIGITAL LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
CLARE SUSAN HARRISON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
CLARE SUSAN HARRISON HEALTH INTERACTIONS LIMITED Director 2005-03-16 CURRENT 1996-04-26 Active
CLARE SUSAN HARRISON BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED Director 2002-11-04 CURRENT 1995-01-10 Active
CLARE SUSAN HARRISON INTERNATIONAL MEDICAL PRESS LIMITED Director 1996-06-11 CURRENT 1996-06-11 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
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON
2023-03-29CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-01-14Termination of appointment of Stephen Cameron on 2022-01-13
2022-01-14Appointment of Mr Andrew Martin Morrow as company secretary on 2022-01-13
2022-01-14AP03Appointment of Mr Andrew Martin Morrow as company secretary on 2022-01-13
2022-01-14TM02Termination of appointment of Stephen Cameron on 2022-01-13
2021-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057712070002
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057712070003
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-05SH0110/12/20 STATEMENT OF CAPITAL GBP 102.385
2021-03-05MEM/ARTSARTICLES OF ASSOCIATION
2021-03-05RES01ADOPT ARTICLES 05/03/21
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 76-78 Old Street London EC1V 9AZ
2021-02-25PSC07CESSATION OF STEPHEN CAMERON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24PSC02Notification of Huntsworth Proton Uk Bidco Limited as a person with significant control on 2020-12-10
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ROSE HARRISON CAMERON
2021-01-06AP01DIRECTOR APPOINTED MR NEIL GARTH JONES
2020-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR EMILY GRACE HARRISON CAMERON
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR EMILY GRACE HARRISON CAMERON
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-11AP01DIRECTOR APPOINTED MISS ALICE ROSE HARRISON CAMERON
2018-06-11AP01DIRECTOR APPOINTED MISS EMILY GRACE HARRISON CAMERON
2018-06-11AP01DIRECTOR APPOINTED MR RORY JAMES HARRISON CAMERON
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID LYDIATT
2016-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0105/04/16 ANNUAL RETURN FULL LIST
2015-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0105/04/15 ANNUAL RETURN FULL LIST
2014-11-19AUDAUDITOR'S RESIGNATION
2014-11-13RES13COMPANY BUSINESS 16/10/2014
2014-11-13RES01ADOPT ARTICLES 16/10/2014
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0105/04/14 FULL LIST
2014-04-24AD02SAIL ADDRESS CHANGED FROM: 2-4 IDOL LANE LONDON EC3R 5DD UNITED KINGDOM
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM ADMIRAL HOUSE 76-78 OLD STREET LONDON EC1V 9RU ENGLAND
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 2-4 IDOL LANE LONDON EC3R 5DD
2013-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEIGHTMAN
2013-05-09AR0105/04/13 FULL LIST
2012-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0105/04/12 FULL LIST
2011-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-11AR0105/04/11 FULL LIST
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY WOOD
2010-04-12AR0105/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID LYDIATT / 07/04/2010
2010-04-08AD02SAIL ADDRESS CREATED
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ALLISON WOOD / 07/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HEIGHTMAN / 07/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE SUSAN HARRISON / 07/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN CAMERON / 07/04/2010
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LYDIATT / 05/04/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HEIGHTMAN / 05/04/2008
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-04363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-01-05288bDIRECTOR RESIGNED
2006-10-25SASHARES AGREEMENT OTC
2006-10-2588(2)RAD 23/08/06--------- £ SI 99999@.001=99 £ IC 1/100
2006-10-12225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: ONE FORBURY SQUARE THE FORBURY READING BERKSHIRE RG1 3EB
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW SECRETARY APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288bSECRETARY RESIGNED
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288bSECRETARY RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NUCLEUS HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-11 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NUCLEUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUCLEUS HOLDINGS LIMITED
Trademarks

Trademark applications by NUCLEUS HOLDINGS LIMITED

NUCLEUS HOLDINGS LIMITED is the Original Applicant for the trademark NUCLEUS POLAR ™ (88342896) through the USPTO on the 2019-03-16
The color(s) black, teal is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for NUCLEUS HOLDINGS 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 (70100 - Activities of head offices) as NUCLEUS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NUCLEUS HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.