NUCLEAR LIABILITIES FUND LIMITED
General public administration activities
NUCLEAR LIABILITIES FUND LIMITED
General public administration activities
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Bdo Llp 30 Semple Street Edinburgh EH3 8BL Scotland
Full company profile for NUCLEAR LIABILITIES FUND LIMITED (SC164685), an active financial services company based in Edinburgh, Scotland. Incorporated 28 Mar 1996. General public administration activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£16828.28M
Net Assets
£100.00
Total Liabilities
£20750.23M
Turnover
£832.90M
Employees
25
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 32 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (9)
Hm The Secretary Of State For Energy Security And Net Zero
Unknown
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Elizabeth Flockhart(jointly As Trustees Of The Nuclear Trust
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Luke Nunneley(jointly As Trustees Of The Nuclear Trust)
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Luke Nunneley(jointly As Trustees Of The Nuclear Trust)
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
Martin Grant (jointly As Trustees Of The Nuclear Trust)
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Edf Energy Nuclear Generation Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Chris Hitchen (jointly As Trustees Of The Nuclear Trust)
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Alison Mcneil (jointly As Trustees Of The Nuclear Trust)
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Norman Harrison(jointly As Trustees Of The Nuclear Trust)
Ceased 14 Jun 2017
Margaret Stephens(jointly As Trustees Of The Nuclear Trust)
Ceased 18 Jan 2024
Sally Bridgeland(jointly As Trustees Of Nuclear Trust)
Ceased 20 Apr 2020
Norman Harrison(jointly As Trustees Of The Nuclear Trust)
Ceased 31 Oct 2017
Roger Lowe (jointly As Trustees Of The Nuclear Trust)
Ceased 21 Apr 2017
Philip Luxford (jointly As Trustees Of The Nuclear Trust)
Ceased 1 Aug 2024
Catherine Cripps (jointly As Trustees Of The Nuclear Trust)
Ceased 4 Nov 2021
Richard Wohanka(jointly As Trustees Of The Nuclear Trust)
Ceased 19 Aug 2022
Robert Armour(jointly As Trustees Of The Nuclear Trust)
Ceased 16 Dec 2021
Peter Neumann(jointly As Trustees Of The Nuclear Trust)
Ceased 30 Nov 2020
British Energy Limited
Ceased 31 Jul 2023
Jean Venables(jointly As Trustees Of The Nuclear Trust)
Ceased 23 Sept 2016
Christopher Heffer (jointly As Trustees Of The Nuclear Trust)
Ceased 1 Mar 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Goldvale House, 27-41 Church Street West, Woking (GU21 6DH) WOKING | Leasehold | - | 6 Sept 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-03-28 with no updates | |
| 1 Apr 2026 | Persons With Significant Control | Change to Edf Energy Nuclear Generation Group Limited as a person with significant control on 2026-03-28 | |
| 1 Apr 2026 | Officers | Change to director Mr Luke James Charles Nunneley on 2026-03-28 | |
| 1 Apr 2026 | Officers | Change to director Dr Martin Macdonald Grant on 2026-03-28 | |
| 16 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 2026-03-28 with no updates
Change to Edf Energy Nuclear Generation Group Limited as a person with significant control on 2026-03-28
Change to director Mr Luke James Charles Nunneley on 2026-03-28
Change to director Dr Martin Macdonald Grant on 2026-03-28
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-28 with no updates
2 weeks ago on 2 Apr 2026
Change to Edf Energy Nuclear Generation Group Limited as a person with significant control on 2026-03-28
2 weeks ago on 1 Apr 2026
Change to director Mr Luke James Charles Nunneley on 2026-03-28
2 weeks ago on 1 Apr 2026
Change to director Dr Martin Macdonald Grant on 2026-03-28
2 weeks ago on 1 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 16 Jan 2026
