Background WavePink WaveYellow Wave

NUCLEUS MIDCO LIMITED (11858981)

NUCLEUS MIDCO LIMITED (11858981) is a dissolved UK company. incorporated on 4 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NUCLEUS MIDCO LIMITED has been registered for 7 years. Current directors include SOOMAL, Jatinder Singh.

Company Number
11858981
Status
dissolved
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SOOMAL, Jatinder Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUCLEUS MIDCO LIMITED

NUCLEUS MIDCO LIMITED is an dissolved company incorporated on 4 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NUCLEUS MIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11858981

LTD Company

Age

7 Years

Incorporated 4 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

2 Copthall Avenue London, EC2R 7DA,

Previous Addresses

2 Copthall Avenue London England EC2R 7DA England
From: 21 July 2020To: 22 July 2020
One Eagle Place London SW1Y 6AF United Kingdom
From: 4 March 2019To: 21 July 2020
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Aug 22
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Mar 25
Capital Update
Mar 25
Funding Round
Mar 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SOOMAL, Jatinder Singh

Active
Copthall Avenue, LondonEC2R 7DA
Born September 1982
Director
Appointed 28 Sept 2020

CHEONG, Antonia Dale

Resigned
Copthall Avenue, LondonEC2R 7DA
Born December 1987
Director
Appointed 17 Apr 2019
Resigned 20 Jun 2022

COOK, David Robert

Resigned
Copthall Avenue, LondonEC2R 7DA
Born July 1965
Director
Appointed 18 Apr 2019
Resigned 03 Oct 2019

HALE, Mark Joseph

Resigned
Copthall Avenue, LondonEC2R 7DA
Born January 1973
Director
Appointed 01 Nov 2024
Resigned 07 Mar 2025

MASTERS, Julian James Lawrence

Resigned
Copthall Avenue, LondonEC2R 7DA
Born July 1973
Director
Appointed 04 Mar 2019
Resigned 20 Jun 2022

MORGAN, Philip Charles

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born August 1973
Director
Appointed 04 Jul 2019
Resigned 02 Dec 2024

SHETH, Rajen

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born April 1965
Director
Appointed 04 Jul 2019
Resigned 20 Jun 2022

SMITH, Paul Alan

Resigned
LondonSW1Y 6AF
Born February 1963
Director
Appointed 04 Jul 2019
Resigned 05 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2022
St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
10 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 December 2025
DS01DS01
Legacy
28 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Incorporation Company
4 March 2019
NEWINCIncorporation