Background WavePink WaveYellow Wave

THE NUCLEAR DECOMMISSIONING FUND COMPANY LIMITED (07992648)

THE NUCLEAR DECOMMISSIONING FUND COMPANY LIMITED (07992648) is an active UK company. incorporated on 15 March 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE NUCLEAR DECOMMISSIONING FUND COMPANY LIMITED has been registered for 14 years. Current directors include CONNELL, Gerard Dominic, GORDELIER, Stanley Charles, MITCHELL, David Fraser and 1 others.

Company Number
07992648
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONNELL, Gerard Dominic, GORDELIER, Stanley Charles, MITCHELL, David Fraser, PREECE, Andrew Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NUCLEAR DECOMMISSIONING FUND COMPANY LIMITED

THE NUCLEAR DECOMMISSIONING FUND COMPANY LIMITED is an active company incorporated on 15 March 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE NUCLEAR DECOMMISSIONING FUND COMPANY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07992648

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

C/O Pkf (Uk) Llp Farringdon Place 20 Farringdon Road London EC1M 3AP
From: 23 July 2012To: 24 July 2013
C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 15 March 2012To: 23 July 2012
Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CONNELL, Gerard Dominic

Active
Baker Street, LondonW1U 7EU
Born February 1958
Director
Appointed 15 Mar 2012

GORDELIER, Stanley Charles

Active
Baker Street, LondonW1U 7EU
Born October 1947
Director
Appointed 15 Mar 2012

MITCHELL, David Fraser

Active
Building 1000, Park Avenue, AlmondsburyBS32 4SQ
Born November 1973
Director
Appointed 01 Oct 2020

PREECE, Andrew Douglas

Active
Baker Street, LondonW1U 7EU
Born September 1944
Director
Appointed 15 Mar 2012

ST JOHN'S SQUARE SECRETARIES LIMITED

Resigned
Baker Street, LondonW1U 7EU
Corporate secretary
Appointed 11 Jun 2012
Resigned 07 Sept 2016

DALTON, Arthur Joseph

Resigned
The Qube, LondonW1T 4EZ
Born September 1959
Director
Appointed 28 Feb 2018
Resigned 01 Oct 2020

RIFAI, Bénédicte

Resigned
90 Whitfield Street, LondonW1T 4EZ
Born November 1972
Director
Appointed 29 Sept 2016
Resigned 28 Feb 2018

Persons with significant control

3

Andrew Douglas Preece

Active
Baker Street, LondonW1U 7EU
Born September 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gerard Dominic Connell

Active
Baker Street, LondonW1U 7EU
Born February 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stanley Charles Gordelier

Active
Baker Street, LondonW1U 7EU
Born October 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Resolution
14 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 June 2012
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
13 June 2012
AA01Change of Accounting Reference Date
Notice Restriction On Company Articles
30 May 2012
CC01CC01
Incorporation Company
15 March 2012
NEWINCIncorporation