About

Registered Number: 09260399
Date of Incorporation: 13/10/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Fieldfisher Riverbank House, 2 Swan Lane, London, EC4R 3TT,

 

Nuron Ltd was founded on 13 October 2014 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Bourke, Peter John, Dickenson, Paul Frederick Cilgrim, Dr, Smedley, Christopher Sean, Collisson, Clare in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURKE, Peter John 10 August 2018 - 1
DICKENSON, Paul Frederick Cilgrim, Dr 20 March 2018 - 1
SMEDLEY, Christopher Sean 31 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
COLLISSON, Clare 13 October 2014 10 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 02 April 2019
RESOLUTIONS - N/A 18 December 2018
CS01 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
CH01 - Change of particulars for director 10 December 2018
MR01 - N/A 24 October 2018
AP04 - Appointment of corporate secretary 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
AD01 - Change of registered office address 17 October 2018
AP01 - Appointment of director 17 October 2018
SH01 - Return of Allotment of shares 17 October 2018
SH01 - Return of Allotment of shares 24 July 2018
CH01 - Change of particulars for director 24 July 2018
SH01 - Return of Allotment of shares 24 July 2018
SH01 - Return of Allotment of shares 23 July 2018
SH01 - Return of Allotment of shares 19 July 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
AA - Annual Accounts 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AP01 - Appointment of director 20 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 28 February 2017
SH01 - Return of Allotment of shares 08 February 2017
RESOLUTIONS - N/A 19 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 January 2017
SH01 - Return of Allotment of shares 23 December 2016
SH01 - Return of Allotment of shares 23 December 2016
SH01 - Return of Allotment of shares 16 December 2016
RESOLUTIONS - N/A 28 November 2016
CS01 - N/A 27 October 2016
AD01 - Change of registered office address 28 September 2016
MR04 - N/A 11 May 2016
RP04 - N/A 26 April 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 08 March 2016
AR01 - Annual Return 03 November 2015
AA01 - Change of accounting reference date 03 November 2015
RESOLUTIONS - N/A 01 May 2015
SH01 - Return of Allotment of shares 08 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
MR01 - N/A 17 February 2015
NEWINC - New incorporation documents 13 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2018 Outstanding

N/A

A registered charge 12 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.