NUCLERA LTD

One Vision Park Station Road One Vision Park Station Road, Cambridge, CB24 9NP, United Kingdom
StatusACTIVE
Company No.08663936
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 9 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 28 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 26 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 25 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 06 Mar 2014

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2014-03-06

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALOMAX (ENGINEERS) LIMITED

CALOMAX HOUSE,LEEDS,LS9 7DD

Number:03714828
Status:ACTIVE
Category:Private Limited Company

DUNELG LIMITED

1 QUEENS DRIVE,NEWPORT,TF10 7EU

Number:09323482
Status:ACTIVE
Category:Private Limited Company

EMERALD PORTFOLIO LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC557483
Status:ACTIVE
Category:Private Limited Company

JUNIORS DAYCARE LIMITED

68 DERRY ROAD,,BT78 5ED

Number:NI069379
Status:ACTIVE
Category:Private Limited Company

LAUNAY TRAINING LTD

83 HIGH STREET,CHESHAM,HP5 1DE

Number:08009259
Status:ACTIVE
Category:Private Limited Company

POLAR COOLING SOLUTIONS LTD

SANS SOUCI ORGANFORD ROAD,POOLE,BH16 6JY

Number:06713214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source