About

Registered Number: 08959020
Date of Incorporation: 25/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 128 Freston Road, London, W10 6TR,

 

The Nucleo Project was founded on 25 March 2014 and has its registered office in London, it's status at Companies House is "Active". There are 10 directors listed as Hermer, Stephen Jeremy, Reasbeck, Steven Conrad, Brunner, Imogen Charlotte, Cameron, Hannah, Gordon, Lloyd, Hodges, Christopher Nicholas Colville, Jolliffe, Edmund Swithin Savigear, Navarro, Jose Alberto Requena, Wansbrough, Martha, Wolfson, Michele Ocken for The Nucleo Project in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERMER, Stephen Jeremy 10 May 2017 - 1
REASBECK, Steven Conrad 07 November 2016 - 1
BRUNNER, Imogen Charlotte 25 March 2014 29 May 2020 1
CAMERON, Hannah 25 March 2014 19 April 2016 1
GORDON, Lloyd 25 March 2014 19 April 2016 1
HODGES, Christopher Nicholas Colville 25 March 2014 29 May 2020 1
JOLLIFFE, Edmund Swithin Savigear 25 March 2014 19 April 2016 1
NAVARRO, Jose Alberto Requena 25 March 2014 19 April 2016 1
WANSBROUGH, Martha 25 March 2014 19 April 2016 1
WOLFSON, Michele Ocken 15 April 2016 17 May 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 01 April 2020
AP01 - Appointment of director 03 December 2019
AD01 - Change of registered office address 10 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 21 March 2018
CH01 - Change of particulars for director 06 March 2018
AA01 - Change of accounting reference date 18 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 21 September 2017
AP01 - Appointment of director 01 September 2017
RESOLUTIONS - N/A 16 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 January 2017
RESOLUTIONS - N/A 06 October 2016
AP01 - Appointment of director 14 June 2016
RESOLUTIONS - N/A 27 May 2016
CC04 - Statement of companies objects 27 May 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 27 April 2015
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.