Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NUCLEUS IFA COMPANY LIMITED
Company Information for

NUCLEUS IFA COMPANY LIMITED

7 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8AN,
Company Registration Number
SC300417
Private Limited Company
Liquidation

Company Overview

About Nucleus Ifa Company Ltd
NUCLEUS IFA COMPANY LIMITED was founded on 2006-04-06 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Nucleus Ifa Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NUCLEUS IFA COMPANY LIMITED
 
Legal Registered Office
7 EXCHANGE CRESCENT
CONFERENCE SQUARE
EDINBURGH
EH3 8AN
Other companies in EH2
 
Previous Names
MM&S (5092) LIMITED23/05/2006
Filing Information
Company Number SC300417
Company ID Number SC300417
Date formed 2006-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-09 16:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUCLEUS IFA COMPANY 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.

Company Officers of NUCLEUS IFA COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICOLA MEGAW
Company Secretary 2013-04-04
JAMES ANTHONY ANGUS SAMUELS
Director 2008-09-02
MICHAEL DAVID SEDDON
Director 2016-07-06
STEPHEN JAMES TUCKER
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES DANBY BLOCH
Director 2010-07-27 2016-05-31
AILEEN JANETTE MATHIESON
Company Secretary 2011-05-31 2013-07-08
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-11-17 2013-04-04
JOHN CLARK MOORE
Director 2009-05-08 2013-01-28
NIGEL BRUCE WILSON
Director 2011-06-20 2011-06-20
LEANNE PROWSE
Company Secretary 2010-08-25 2011-05-26
ROBERT RICHARDSON OWEN
Director 2008-09-02 2009-12-31
PHILIP TORBET MARTIN
Director 2008-09-02 2009-05-08
DAVID RITCHIE FERGUSON
Director 2006-05-23 2008-09-02
NEIL JULIAN ALBRIC HOWITT
Director 2006-05-23 2008-09-02
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-04-06 2006-11-17
VINDEX LIMITED
Nominated Director 2006-04-06 2006-05-23
VINDEX SERVICES LIMITED
Nominated Director 2006-04-06 2006-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY ANGUS SAMUELS GUARDIAN FINANCIAL SERVICES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
JAMES ANTHONY ANGUS SAMUELS PENSION POTENTIAL LIMITED Director 2017-06-20 CURRENT 1966-03-10 Active
JAMES ANTHONY ANGUS SAMUELS CRAVEN STREET CAPITAL HOLDINGS LIMITED Director 2017-04-27 CURRENT 2016-12-01 Active
JAMES ANTHONY ANGUS SAMUELS SANLAM UK LIMITED Director 2016-05-13 CURRENT 2008-04-24 Active
JAMES ANTHONY ANGUS SAMUELS GRYPHON GROUP HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JAMES ANTHONY ANGUS SAMUELS PUNTER SOUTHALL ASPIRE PENSION TRUST COMPANY LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
JAMES ANTHONY ANGUS SAMUELS SANLAM UK HOLDINGS LIMITED Director 2015-10-28 CURRENT 2011-10-17 Active
JAMES ANTHONY ANGUS SAMUELS PUNTER SOUTHALL RETIREMENT SOLUTIONS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
JAMES ANTHONY ANGUS SAMUELS NFS (NOMINEES) LIMITED Director 2011-06-23 CURRENT 2011-05-04 Active
JAMES ANTHONY ANGUS SAMUELS PS SIPP HOLDINGS LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
JAMES ANTHONY ANGUS SAMUELS PUNTER SOUTHALL WEALTH LIMITED Director 2008-07-01 CURRENT 2005-02-24 Active
JAMES ANTHONY ANGUS SAMUELS STONEPORT PENSIONS MANAGEMENT LIMITED Director 2007-06-01 CURRENT 2007-03-30 Active
JAMES ANTHONY ANGUS SAMUELS NUCLEUS IFA SERVICES LIMITED Director 2006-09-12 CURRENT 2006-03-27 Active - Proposal to Strike off
JAMES ANTHONY ANGUS SAMUELS CRAVEN STREET CAPITAL LIMITED Director 2006-08-21 CURRENT 2006-08-21 Active
JAMES ANTHONY ANGUS SAMUELS NUCLEUS FINANCIAL LIMITED Director 2006-07-03 CURRENT 2005-07-29 Active
JAMES ANTHONY ANGUS SAMUELS CASLP LTD Director 2003-12-29 CURRENT 1970-05-20 Active
JAMES ANTHONY ANGUS SAMUELS PUNTER SOUTHALL GROUP LIMITED Director 2001-01-03 CURRENT 2000-10-26 Active
MICHAEL DAVID SEDDON NUCLEUS FINANCIAL LIMITED Director 2014-04-16 CURRENT 2005-07-29 Active
MICHAEL DAVID SEDDON NFS (NOMINEES) LIMITED Director 2014-04-16 CURRENT 2011-05-04 Active
MICHAEL DAVID SEDDON NUCLEUS IFA SERVICES LIMITED Director 2014-04-16 CURRENT 2006-03-27 Active - Proposal to Strike off
MICHAEL DAVID SEDDON GRAYSIDE LIMITED Director 2005-01-01 CURRENT 1978-05-08 Active
STEPHEN JAMES TUCKER NUCLEUS FINANCIAL LIMITED Director 2014-11-20 CURRENT 2005-07-29 Active
STEPHEN JAMES TUCKER NFS (NOMINEES) LIMITED Director 2014-11-20 CURRENT 2011-05-04 Active
STEPHEN JAMES TUCKER WILREP LIMITED Director 2011-08-17 CURRENT 2011-08-17 Dissolved 2014-03-18
STEPHEN JAMES TUCKER DISTINCTION ASSET MANAGEMENT LIMITED Director 2011-08-10 CURRENT 2007-06-01 Dissolved 2017-03-14

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
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/19 FROM Greenside 12 Blenheim Place Edinburgh EH7 5JH Scotland
2019-08-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-31
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-12-05CH01Director's details changed for Mr James Anthony Angus Samuels on 2018-01-01
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05SH08Change of share class name or designation
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 185002
2018-06-18SH19Statement of capital on 2018-06-18 GBP 185,002
2018-06-08CAP-SSSolvency Statement dated 10/05/18
2018-06-08SH20Statement by Directors
2018-06-08RES01ALTER ARTICLES 10/05/2018
2018-06-08MEM/ARTSARTICLES OF ASSOCIATION
2018-06-08RES06Resolutions passed:Resolution of reduction in issued share capitalEach ordinary shareholders convertible number of ordinary shares, each ordinary shareholders participating ifa entitlement, each p ordinary shareholders convertible number of p ordinary ...
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 185002
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY ANGUS SAMUELS / 11/12/2017
2018-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA MEGAW on 2017-12-11
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SEDDON / 11/12/2017
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM 22 Thistle Street Lane North West Edinburgh Midlothian EH2 1EA Scotland
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 185002
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-29SH0121/02/17 STATEMENT OF CAPITAL GBP 185002
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED DR MICHAEL DAVID SEDDON
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES DANBY BLOCH
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 182502
2016-04-12AR0106/04/16 ANNUAL RETURN FULL LIST
2016-03-09SH10Particulars of variation of rights attached to shares
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 182502
2016-03-09SH1909/03/16 STATEMENT OF CAPITAL GBP 182502.00
2016-03-09CAP-SSSOLVENCY STATEMENT DATED 22/02/16
2016-03-09SH20STATEMENT BY DIRECTORS
2016-03-09RES06REDUCE ISSUED CAPITAL 04/03/2016
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2682502
2015-05-12AR0106/04/15 FULL LIST
2015-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-11RES01ADOPT ARTICLES 11/02/2015
2014-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2682502
2014-06-30SH0224/06/14 STATEMENT OF CAPITAL GBP 2682502.00
2014-06-20RP04SECOND FILING WITH MUD 06/04/14 FOR FORM AR01
2014-06-20SH1920/06/14 STATEMENT OF CAPITAL GBP 3013949.00
2014-06-20SH20STATEMENT BY DIRECTORS
2014-06-20CAP-SSSOLVENCY STATEMENT DATED 05/06/14
2014-06-20RES13CAPITALISE £1,429,862 STANDING TO THE CREDIT OF THE REVALUATION RESERVE/APPROVE SALE OF 122,241 B ORDINARY SHARES OF £0.01 EACH IN NUCLEUS FINANCIAL GROUP LIMITED 19/06/2014
2014-06-20RES01ADOPT ARTICLES 19/06/2014
2014-06-20ANNOTATIONClarification
2014-06-20SH0119/06/14 STATEMENT OF CAPITAL GBP 6612364.00
2014-06-11AR0106/04/14 FULL LIST
2014-06-11RP04SECOND FILING WITH MUD 06/04/13 FOR FORM AR01
2014-06-11ANNOTATIONClarification
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY AILEEN MATHIESON
2013-05-10RP04SECOND FILING WITH MUD 06/04/13 FOR FORM AR01
2013-05-07AR0106/04/13 FULL LIST
2013-05-02AP03SECRETARY APPOINTED MRS NICOLA MEGAW
2013-03-26AP01DIRECTOR APPOINTED MR STEPHEN JAMES TUCKER
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2012-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0106/04/12 CHANGES
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM, 22 THISTLE STREET LANE NORTH WEST, EDINBURGH, MIDLOTHIAN, EH2 1BY
2011-11-09SH0101/11/11 STATEMENT OF CAPITAL GBP 5167502.00
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY LEANNE PROWSE
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON
2011-06-29AP01DIRECTOR APPOINTED MR NIGEL BRUCE WILSON
2011-06-06AR0106/04/11 FULL LIST
2011-06-01AP03SECRETARY APPOINTED AILEEN JANETTE MATHIESON
2011-05-09SH0131/03/11 STATEMENT OF CAPITAL GBP 5162502.00
2011-03-15AUDAUDITOR'S RESIGNATION
2011-03-01SH0120/12/10 STATEMENT OF CAPITAL GBP 5137502.00
2011-01-05RES01ADOPT ARTICLES 20/12/2010
2011-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-05RES13ALLOTMENT OF SHARES 20/12/2010
2011-01-05RES01ADOPT ARTICLES 20/12/2010
2010-12-01SH0126/11/10 STATEMENT OF CAPITAL GBP 137502.00
2010-11-10MISCFORM AA03 REMOVING AUDITORS FROM OFFICE - 04/10/10
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29SH0131/08/10 STATEMENT OF CAPITAL GBP 122502.00
2010-09-22AP01DIRECTOR APPOINTED ANDREW CHARLES DANBY BLOCH
2010-09-22AP03SECRETARY APPOINTED LEANNE PROWSE
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY ANGUS SAMUELS / 26/07/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLARK MOORE / 26/07/2010
2010-08-13SH0103/08/10 STATEMENT OF CAPITAL GBP 105002.00
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM, 39 THISTLE STREET LANE SOUTH WEST, EDINBURGH, MIDLOTHIAN, EH2 1EW
2010-05-04AR0106/04/10 FULL LIST
2010-04-28SH0111/06/09 STATEMENT OF CAPITAL GBP 95002.00
2010-04-28SH0108/01/10 STATEMENT OF CAPITAL GBP 102502
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK MOORE / 29/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARDSON OWEN / 29/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ANGUS SAMUELS / 29/10/2009
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15RES13SECTION 175 01/10/2008
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MARTIN
2009-05-28288aDIRECTOR APPOINTED JOHN CLARK MOORE
2009-04-28363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR NEIL HOWITT
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID FERGUSON
2008-09-22288aDIRECTOR APPOINTED PHILIP TORBET MARTIN
2008-09-22288aDIRECTOR APPOINTED JAMES ANTHONY ANGUS SAMUELS
2008-09-22288aDIRECTOR APPOINTED ROBERT RICHARDSON OWEN
2008-05-27363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM, 3 GLENFINLAS STREET, EDINBURGH, EH3 6AQ
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NUCLEUS IFA COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-08-06
Resolutions for Winding-up2019-08-06
Notices to2019-08-02
Fines / Sanctions
No fines or sanctions have been issued against NUCLEUS IFA COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUCLEUS IFA COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of NUCLEUS IFA COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUCLEUS IFA COMPANY LIMITED
Trademarks
We have not found any records of NUCLEUS IFA COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUCLEUS IFA COMPANY 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as NUCLEUS IFA COMPANY LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where NUCLEUS IFA COMPANY 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNUCLEUS IFA COMPANY LIMITEDEvent Date2019-08-02
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNUCLEUS IFA COMPANY LIMITEDEvent Date2019-07-31
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNUCLEUS IFA COMPANY LIMITEDEvent Date2019-07-31
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 31 July 2019 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Angus Samuels, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUCLEUS IFA COMPANY 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 IFA COMPANY 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.