Background WavePink WaveYellow Wave

GENERAL NUCLEAR SYSTEM LIMITED (09940129)

GENERAL NUCLEAR SYSTEM LIMITED (09940129) is an active UK company. incorporated on 7 January 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GENERAL NUCLEAR SYSTEM LIMITED has been registered for 10 years. Current directors include FALCHI-PICAUD, Anne, MAO, Qing.

Company Number
09940129
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
22a St James’S Square, London, SW1Y 4JH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FALCHI-PICAUD, Anne, MAO, Qing
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL NUCLEAR SYSTEM LIMITED

GENERAL NUCLEAR SYSTEM LIMITED is an active company incorporated on 7 January 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GENERAL NUCLEAR SYSTEM LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09940129

LTD Company

Age

10 Years

Incorporated 7 January 2016

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

22a St James’S Square London, SW1Y 4JH,

Previous Addresses

5th Floor Rex House 4-12 Lower Regent Street London SW1Y 4PE United Kingdom
From: 30 November 2017To: 15 December 2025
First Floor, Stratton House 5 Stratton Street Mayfair London W1J 8LA United Kingdom
From: 7 January 2016To: 30 November 2017
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FALCHI-PICAUD, Anne

Active
20 Place De La Defense, Puteaux92800
Born December 1974
Director
Appointed 17 Jun 2022

MAO, Qing

Active
St James’S Square, LondonSW1Y 4JH
Born October 1969
Director
Appointed 01 Mar 2025

CADOUX-HUDSON, Humphrey Allen Edward

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1960
Director
Appointed 29 Sept 2016
Resigned 17 Jun 2022

CRAWFORD, James Kennedy

Resigned
Rex House, LondonSW1Y 4PE
Born August 1958
Director
Appointed 01 Nov 2017
Resigned 11 Jan 2018

DENG, Zhengping

Resigned
Rex House, LondonSW1Y 4PE
Born January 1963
Director
Appointed 15 Oct 2021
Resigned 01 Mar 2025

GAO, Ligang

Resigned
Rex House, LondonSW1Y 4PE
Born July 1965
Director
Appointed 29 Sept 2016
Resigned 15 Oct 2021

LIANG, Zhanxiang

Resigned
Rex House, LondonSW1Y 4PE
Born June 1974
Director
Appointed 23 Mar 2018
Resigned 17 Jun 2022

MAO, Qing, Dr

Resigned
Rex House, LondonSW1Y 4PE
Born October 1969
Director
Appointed 29 Sept 2016
Resigned 17 Jun 2022

MAYSON, Richard Torquil Heriot

Resigned
Grosvenor Place, LondonSW1X 7EN
Born September 1954
Director
Appointed 29 Sept 2016
Resigned 31 Oct 2017

QI, Yu

Resigned
Rex House, LondonSW1Y 4PE
Born August 1971
Director
Appointed 29 Sept 2016
Resigned 23 Jul 2021

RAMANY, Vakisasai

Resigned
Whitfield Street, LondonW1T 4EZ
Born April 1975
Director
Appointed 11 Jan 2018
Resigned 17 Jun 2022

SHU, Rui

Resigned
Rex House, LondonSW1Y 4PE
Born November 1970
Director
Appointed 29 Sept 2016
Resigned 23 Mar 2018

WANG, Benfu

Resigned
Rex House, LondonSW1Y 4PE
Born August 1976
Director
Appointed 23 Jul 2021
Resigned 23 Apr 2025

ZHU, Minhong

Resigned
Rex House, LondonSW1Y 4PE
Born May 1965
Director
Appointed 07 Jan 2016
Resigned 17 Jun 2022

Persons with significant control

2

11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
St. James's Square, LondonSW1Y 4JH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Resolution
9 May 2022
RESOLUTIONSResolutions
Memorandum Articles
9 May 2022
MAMA
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Resolution
1 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2016
NEWINCIncorporation