Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUFCOR INTERNATIONAL LIMITED
Company Information for

NUFCOR INTERNATIONAL LIMITED

PLUMTREE COURT, 25 SHOE LANE, LONDON, EC4A 4AU,
Company Registration Number
03541413
Private Limited Company
Active

Company Overview

About Nufcor International Ltd
NUFCOR INTERNATIONAL LIMITED was founded on 1998-04-06 and has its registered office in London. The organisation's status is listed as "Active". Nufcor International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NUFCOR INTERNATIONAL LIMITED
 
Legal Registered Office
PLUMTREE COURT
25 SHOE LANE
LONDON
EC4A 4AU
Other companies in EC4A
 
Filing Information
Company Number 03541413
Company ID Number 03541413
Date formed 1998-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB330486122  
Last Datalog update: 2024-03-06 21:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUFCOR INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NUFCOR INTERNATIONAL LIMITED
The following companies were found which have the same name as NUFCOR INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUFCOR INTERNATIONAL LIMITED North Carolina Unknown

Company Officers of NUFCOR INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CAROLYNE HODKIN
Company Secretary 2018-06-13
JACQUES JEAN MARIE GABILLON
Director 2009-06-30
RICHARD MICHAEL THOMAS
Director 2017-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE MOULTON-BRADY
Company Secretary 2018-04-11 2018-06-13
GREGOR JOHN BOYD
Company Secretary 2016-04-22 2018-04-11
RICHARD JOHN TAYLOR
Director 2013-06-26 2017-07-19
MICHELLE ZAMMIT
Company Secretary 2009-06-30 2016-04-22
MAGID NABIL SHENOUDA
Director 2009-06-30 2014-02-20
MARK ANTHONY ALLEN
Director 2009-06-30 2013-06-26
JOHN MARK EVANS
Company Secretary 2008-07-02 2009-06-30
ANDREW LONIE GOOD
Director 2008-06-26 2009-06-30
MARTIN HUNTER
Director 2008-06-26 2009-06-30
STUART ROY RUBENSTEIN
Director 2008-06-26 2009-06-30
ANDREW CECIL KIDD
Company Secretary 2008-07-02 2009-01-01
MARK MCDONALD ORMAN
Director 2008-06-26 2008-12-05
NICHOLAS FRANK HILL
Company Secretary 2004-10-01 2008-11-20
MICHAEL PATRICK CHARLES BROGAN
Director 2000-11-01 2008-06-26
MARK PATRICK LYNAM
Director 2007-01-01 2008-06-26
MICHAEL LOUIS SCHONFELD
Director 2001-02-16 2008-06-26
THERO MICARIOS LESEGO SETILOANE
Director 2006-07-10 2008-06-26
KELVIN HUGH WILLIAMS
Director 1999-07-02 2007-12-31
RIAN MANSOOKLALL RAGHAVJEE
Director 2002-11-01 2006-07-10
ANSBACHER SECRETARIAL SERVICES LIMITED
Company Secretary 2001-06-01 2004-10-01
WALTER EGMUND VORWERK
Director 1999-07-02 2002-05-24
RONALD JOHN COCHRANE
Company Secretary 1999-07-02 2001-06-01
RICHARD SPILG
Director 1999-07-02 2001-02-16
ALBERTO BOTTEGA
Director 1999-07-02 2000-11-01
CLARE EMMA NEWBERRY
Company Secretary 1999-04-09 1999-07-02
JAMES PATRICK RODIER
Director 1999-04-09 1999-07-02
NERYS HELEN EVANS
Company Secretary 1998-04-08 1999-04-09
NERYS HELEN EVANS
Director 1998-04-08 1999-04-09
CLIVE NICHOLAS GIDDINGS
Director 1998-04-08 1999-04-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-06 1998-04-08
INSTANT COMPANIES LIMITED
Nominated Director 1998-04-06 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES JEAN MARIE GABILLON NUFCOR CAPITAL LIMITED Director 2009-06-30 CURRENT 2006-01-05 Dissolved 2015-09-12
RICHARD MICHAEL THOMAS FLEET TRADE & TRANSPORT LIMITED Director 2017-07-19 CURRENT 1989-04-10 Active
RICHARD MICHAEL THOMAS ELQ HOLDINGS (UK) LTD Director 2017-07-19 CURRENT 2007-10-25 Liquidation
RICHARD MICHAEL THOMAS ELQ INVESTORS VI LTD Director 2017-07-19 CURRENT 2013-04-16 Active
RICHARD MICHAEL THOMAS ELQ INVESTORS IX LTD Director 2017-07-19 CURRENT 2014-11-03 Liquidation
RICHARD MICHAEL THOMAS VICTOR ACQUISITIONS LIMITED Director 2017-07-19 CURRENT 2015-04-14 Active
RICHARD MICHAEL THOMAS ELQ INVESTORS IV LTD Director 2017-07-19 CURRENT 2012-11-13 Active
RICHARD MICHAEL THOMAS PROSTA ACQUISITIONS LTD Director 2017-07-19 CURRENT 2016-10-27 Active
RICHARD MICHAEL THOMAS GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED Director 2015-09-22 CURRENT 1999-05-07 Active
RICHARD MICHAEL THOMAS GOLDMAN SACHS GLOBAL FUNDING III LIMITED Director 2015-09-18 CURRENT 2008-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2620/02/24 STATEMENT OF CAPITAL USD 30412705
2023-04-19CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEWELL
2022-07-15SH0127/06/22 STATEMENT OF CAPITAL USD 17703305
2022-06-2019/01/21 STATEMENT OF CAPITAL USD 10834574
2022-06-20SH0119/01/21 STATEMENT OF CAPITAL USD 10834574
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL THOMAS
2022-04-13AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM DALBY PAWSON
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-18CH01Director's details changed for Mr Alexis Francis Von Moll on 2019-09-02
2019-09-13CH01Director's details changed for Mr Richard Michael Thomas on 2019-09-02
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MS. CAROLYNE JANE HODKIN on 2019-09-02
2019-09-03PSC05Change of details for Goldman Sachs Group Uk Limited as a person with significant control on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2019-08-13AP01DIRECTOR APPOINTED MR ANTHONY DEWELL
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RAY TAYLOR
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24AP01DIRECTOR APPOINTED MR ALEXIS FRANCIS VON MOLL
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES JEAN MARIE GABILLON
2019-06-13AP01DIRECTOR APPOINTED MR JUSTIN MICHAEL LOMHEIM
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MS. CAROLYNE HODKIN on 2019-02-11
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05AP01DIRECTOR APPOINTED MR JEREMY RAY TAYLOR
2018-06-13TM02Termination of appointment of Steve Moulton-Brady on 2018-06-13
2018-06-13AP03Appointment of Ms. Carolyne Hodkin as company secretary on 2018-06-13
2018-04-11TM02Termination of appointment of Gregor John Boyd on 2018-04-11
2018-04-11AP03Appointment of Mr Steve Moulton-Brady as company secretary on 2018-04-11
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;USD 6000000
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MR RICHARD MICHAEL THOMAS
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN TAYLOR
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;USD 6000000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREGOR BOYD / 22/04/2016
2016-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREGOR BOYD / 15/06/2016
2016-05-03TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE ZAMMIT
2016-05-03AP03SECRETARY APPOINTED MR GREGOR BOYD
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;USD 6000000
2016-04-28AR0131/03/16 FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;USD 6000000
2015-05-05AR0106/04/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;USD 6000000
2014-05-27AR0106/04/14 FULL LIST
2014-03-07RP04SECOND FILING FOR FORM TM01
2014-03-07ANNOTATIONClarification
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MAGID SHENOUDA
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AP01DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR
2013-04-18AR0106/04/13 FULL LIST
2012-10-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-17RES01ADOPT ARTICLES 21/09/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0106/04/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20RP04SECOND FILING WITH MUD 06/04/10 FOR FORM AR01
2011-09-20ANNOTATIONClarification
2011-05-31RP04SECOND FILING WITH MUD 06/04/11 FOR FORM AR01
2011-05-31ANNOTATIONClarification
2011-05-20AR0106/04/11 NO CHANGES
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0106/04/10 NO CHANGES
2010-05-05AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-04288aDIRECTOR APPOINTED MAGID NABIL SHENOUDA LOGGED FORM
2009-08-04288aDIRECTOR APPOINTED JACQUES JEAN MARIE GABILLON LOGGED FORM
2009-08-04288aDIRECTOR APPOINTED MARK ANTHONY ALLEN LOGGED FORM
2009-08-04288aSECRETARY APPOINTED MICHELLE ZAMMIT LOGGED FORM
2009-07-28288aSECRETARY APPOINTED MICHELLE ZAMMIT
2009-07-28288aDIRECTOR APPOINTED MARK ANTHONY ALLEN
2009-07-28288aDIRECTOR APPOINTED JACQUES JEAN MARIE GABILLON
2009-07-28288aDIRECTOR APPOINTED MAGID NABIL SHENOUDA
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 7TH FLOOR 61 ALDWYCH LONDON WC2B 4AE
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HUNTER
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR STUART RUBENSTEIN
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GOOD
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY JOHN EVANS
2009-07-01RES01ADOPT ARTICLES 23/06/2009
2009-04-20363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY ANDREW KIDD
2009-01-02RES01ADOPT ARTICLES 22/12/2008
2008-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR MARK MCDONALD ORMAN
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS HILL
2008-07-16288aSECRETARY APPOINTED JOHN MARK EVANS
2008-07-14288aSECRETARY APPOINTED ANDREW CECIL KIDD
2008-07-14288aDIRECTOR APPOINTED MARTIN HUNTER
2008-07-14288aDIRECTOR APPOINTED MARK MCDONALD ORMAN
2008-07-14288aDIRECTOR APPOINTED STUART ROY RUBENSTEIN
2008-07-14288aDIRECTOR APPOINTED ANDREW LONIE GOOD
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM TWO LONDON BRIDGE LONDON SE1 9RA
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SCHONFELD
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR MARK LYNAM
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROGAN
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR THERO SETILOANE
2008-04-09363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-01-08288bDIRECTOR RESIGNED
2007-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-31363sRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-05-15RES13AGREEMENT EXECUTION APP 27/04/07
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-18288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NUFCOR INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUFCOR INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUFCOR INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NUFCOR INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

NUFCOR INTERNATIONAL LIMITED owns 1 domain names.

nufcor.co.uk  

Trademarks
We have not found any records of NUFCOR INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUFCOR INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NUFCOR INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NUFCOR INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUFCOR INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUFCOR INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.