NUCORO HOLDINGS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Removal of liquidator by court order

View Document

04/10/244 October 2024 Registered office address changed from Wework 2 Minster Court London EC3R 7BB England to C/O Quantuma Advisory Limited 7th Floor, 20 st. Andrew Street London EC4A 3AG on 2024-10-04

View Document

04/10/244 October 2024 Appointment of a voluntary liquidator

View Document

04/10/244 October 2024 Declaration of solvency

View Document

04/10/244 October 2024 Resolutions

View Document

21/02/2421 February 2024 Appointment of Ms Annemarieke Alieke Kappert as a director on 2024-02-19

View Document

15/02/2415 February 2024 Second filing of Confirmation Statement dated 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Change of details for Mr Jacob Geerlof Pleiter as a person with significant control on 2023-07-17

View Document

08/06/238 June 2023 Cessation of Benjamin De Rothschild as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Jose-Maria Carbajo Aguilera as a director on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Hugo Kowalewski Ferreira as a director on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Johnny El Hachem as a director on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Sabine Rabald as a director on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mr Jacob Geerlof Pleiter as a director on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Twinspark B.V. as a director on 2023-06-08

View Document

08/06/238 June 2023 Notification of Jacob Geerlof Pleiter as a person with significant control on 2023-06-08

View Document

22/03/2322 March 2023 Registered office address changed from Wework, Building 2 4 Minster Court London EC3R 7BB England to Wework 2 Minster Court London EC3R 7BB on 2023-03-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Termination of appointment of Fernando Bolivar Almela as a director on 2020-07-20

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Withdrawal of a person with significant control statement on 2022-02-28

View Document

28/02/2228 February 2022 Notification of a person with significant control statement

View Document

28/02/2228 February 2022 Notification of Benjamin De Rothschild as a person with significant control on 2020-05-27

View Document

21/02/2221 February 2022 Withdrawal of a person with significant control statement on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM WEWORK, BUILDING 2 MINSTER COURT LONDON EC3R 7BB ENGLAND

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM SPACES CITYPOINT, 1 ROPEMAKER STREET LONDON EC2Y 9HT UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 09/12/20 STATEMENT OF CAPITAL GBP 164.86

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, SECRETARY RUSSELL HOADLEY

View Document

14/08/2014 August 2020 SECRETARY APPOINTED MRS CLAIRE GARCIA

View Document

24/06/2024 June 2020 22/06/20 STATEMENT OF CAPITAL GBP 154.05

View Document

03/06/203 June 2020 26/05/20 STATEMENT OF CAPITAL GBP 145.4

View Document

20/02/2020 February 2020 20/12/19 STATEMENT OF CAPITAL GBP 141.08

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

06/02/206 February 2020 ADOPT ARTICLES 12/12/2019

View Document

04/02/204 February 2020 SUB-DIVISION 20/12/19

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR JOHNNY EL HACHEM

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MRS SABINE RABALD

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR FERNANDO BOLIVAR ALMELA

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR HUGO KOWALEWSKI FERREIRA

View Document

04/12/194 December 2019 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSE MARIA CARBAJO AGUILERA / 02/10/2019

View Document

02/10/192 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company