NUCLERA LTD
Status | ACTIVE |
Company No. | 08663936 |
Category | Private Limited Company |
Incorporated | 27 Aug 2013 |
Age | 10 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
NUCLERA LTD is an active private limited company with number 08663936. It was incorporated 10 years, 9 months, 5 days ago, on 27 August 2013. The company address is One Vision Park Station Road One Vision Park Station Road, Cambridge, CB24 9NP, United Kingdom.
Company Fillings
Capital allotment shares
Date: 18 Apr 2024
Action Date: 28 Mar 2024
Category: Capital
Type: SH01
Capital : 761.6515 GBP
Date: 2024-03-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2024
Action Date: 08 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086639360001
Charge creation date: 2024-03-08
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Dr Jonathan Simon Milner
Documents
Capital allotment shares
Date: 12 Jan 2024
Action Date: 30 Nov 2023
Category: Capital
Type: SH01
Capital : 756.6515 GBP
Date: 2023-11-30
Documents
Capital allotment shares
Date: 12 Jan 2024
Action Date: 16 Nov 2023
Category: Capital
Type: SH01
Capital : 738.9515 GBP
Date: 2023-11-16
Documents
Accounts with accounts type group
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Resolution
Date: 22 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nuclera nucleics LTD\certificate issued on 13/04/23
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-07
New address: One Vision Park Station Road Impington Cambridge CB24 9NP
Old address: One Vision Park Histon Cambridge CB24 9DE England
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-07
New address: One Vision Park Histon Cambridge CB24 9DE
Old address: 137 Cambridge Science Park Milton Road Cambridge CB4 0GD England
Documents
Confirmation statement with updates
Date: 31 Aug 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type small
Date: 19 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-17
Officer name: Dr Michael Chun Hao Chen
Documents
Change person director company with change date
Date: 17 Jun 2022
Action Date: 08 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Gordon Ross Mcinroy
Change date: 2018-04-08
Documents
Change person director company with change date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Gordon Ross Mcinroy
Change date: 2022-06-17
Documents
Change person director company with change date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Jiahao Huang
Change date: 2022-06-17
Documents
Change person director company with change date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Gordon Ross Mcinroy
Change date: 2022-06-17
Documents
Change person director company with change date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-17
Officer name: Dr Jiahao Huang
Documents
Change person director company with change date
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michael Chun Hao Chen
Change date: 2022-06-17
Documents
Capital allotment shares
Date: 20 May 2022
Action Date: 28 Apr 2022
Category: Capital
Type: SH01
Capital : 738.8265 GBP
Date: 2022-04-28
Documents
Resolution
Date: 28 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Capital
Type: SH01
Capital : 673.38 GBP
Date: 2022-01-27
Documents
Capital name of class of shares
Date: 26 Jan 2022
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 25 Jan 2022
Action Date: 07 Jan 2022
Category: Capital
Type: SH01
Capital : 650.9357 GBP
Date: 2022-01-07
Documents
Appoint person director company with name date
Date: 25 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-10
Officer name: Bala Murali Venkatesan
Documents
Capital allotment shares
Date: 25 Jan 2022
Action Date: 23 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-23
Capital : 493.4024 GBP
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Notification of a person with significant control statement
Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-07-19
Documents
Resolution
Date: 25 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Mccreary
Appointment date: 2021-05-18
Documents
Capital allotment shares
Date: 14 May 2021
Action Date: 12 May 2021
Category: Capital
Type: SH01
Date: 2021-05-12
Capital : 417.7714 GBP
Documents
Notification of a person with significant control statement
Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 14 May 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-14
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-24
Officer name: Mr Barnaby Hugo Domnic Martin
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Philip Gough
Termination date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-16
Officer name: Dr Joseph Keegan
Documents
Legacy
Date: 23 Sep 2020
Category: Miscellaneous
Type: ANNOTATION
Description: Admin Removed The res 13 was administratively removed from the public register on 09/10/2020.
Documents
Resolution
Date: 14 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Aug 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Joseph Keegan
Appointment date: 2020-06-10
Documents
Resolution
Date: 21 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Apr 2020
Action Date: 24 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-24
Capital : 307.062 GBP
Documents
Capital allotment shares
Date: 27 Dec 2019
Action Date: 10 Dec 2019
Category: Capital
Type: SH01
Capital : 288.1294 GBP
Date: 2019-12-10
Documents
Capital allotment shares
Date: 28 Nov 2019
Action Date: 25 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-25
Capital : 255.1294 GBP
Documents
Capital allotment shares
Date: 13 Nov 2019
Action Date: 15 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-15
Capital : 245.7032 GBP
Documents
Move registers to sail company with new address
Date: 28 Oct 2019
Category: Address
Type: AD03
New address: Merlin Place Milton Road Cambridge CB4 0DP
Documents
Change sail address company with new address
Date: 28 Oct 2019
Category: Address
Type: AD02
New address: Merlin Place Milton Road Cambridge CB4 0DP
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Capital allotment shares
Date: 09 Sep 2019
Action Date: 13 Dec 2018
Category: Capital
Type: SH01
Capital : 218.0996 GBP
Date: 2018-12-13
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
New address: 137 Cambridge Science Park Milton Road Cambridge CB4 0GD
Change date: 2019-03-19
Old address: 152 Cambridge Science Park Milton Road Cambridge CB4 0GN United Kingdom
Documents
Capital allotment shares
Date: 05 Dec 2018
Action Date: 15 Nov 2018
Category: Capital
Type: SH01
Capital : 166.0364 GBP
Date: 2018-11-15
Documents
Resolution
Date: 03 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 28 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Philip Gough
Appointment date: 2018-11-15
Documents
Notification of a person with significant control statement
Date: 28 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gordon Ross Mcinroy
Cessation date: 2018-11-15
Documents
Cessation of a person with significant control
Date: 28 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jiahao Huang
Cessation date: 2018-11-15
Documents
Cessation of a person with significant control
Date: 28 Nov 2018
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Chun Hao Chen
Cessation date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Change person director company with change date
Date: 16 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-14
Officer name: Dr Michael Chun Hao Chen
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Jiahao Huang
Change date: 2017-08-01
Documents
Change to a person with significant control
Date: 04 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-01
Psc name: Dr Gordon Ross Mcinroy
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-01
Psc name: Michael Chun Hao Chen
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jiahao Huang
Notification date: 2017-08-01
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-01
Psc name: Gordon Ross Mcinroy
Documents
Withdrawal of a person with significant control statement
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-02
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-01
Old address: Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX United Kingdom
New address: 152 Cambridge Science Park Milton Road Cambridge CB4 0GN
Documents
Capital allotment shares
Date: 16 Jun 2017
Action Date: 06 Mar 2014
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2014-03-06
Documents
Capital allotment shares
Date: 16 Jun 2017
Action Date: 18 Jun 2014
Category: Capital
Type: SH01
Capital : 125.00 GBP
Date: 2014-06-18
Documents
Resolution
Date: 09 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Radu Alexandru Lazar
Termination date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Michael Chun Hao Chen
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Radu Alexandru Lazar
Change date: 2016-09-01
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Jiahao Huang
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Gordon Ross Mcinroy
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Chun Hao Chen
Change date: 2016-09-01
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
New address: Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX
Change date: 2016-01-08
Old address: 57 Cavendish Road Cambridge CB1 3AE
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Change account reference date company current extended
Date: 28 Aug 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-18
New address: 57 Cavendish Road Cambridge CB1 3AE
Old address: 65B Chesterton Road Cambridge Cambridgeshire CB4 3AN United Kingdom
Documents
Some Companies
CALOMAX HOUSE,LEEDS,LS9 7DD
Number: | 03714828 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 QUEENS DRIVE,NEWPORT,TF10 7EU
Number: | 09323482 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC557483 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 DERRY ROAD,,BT78 5ED
Number: | NI069379 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 HIGH STREET,CHESHAM,HP5 1DE
Number: | 08009259 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANS SOUCI ORGANFORD ROAD,POOLE,BH16 6JY
Number: | 06713214 |
Status: | ACTIVE |
Category: | Private Limited Company |