CompanyTrack
N

NUCLEAR LIABILITIES FUND LIMITED

Active Edinburgh

General public administration activities

4 employees Website
Financial services General public administration activities
N

NUCLEAR LIABILITIES FUND LIMITED

General public administration activities

Founded 28 Mar 1996 Active Edinburgh, Scotland 4 employees nlf.uk.net
Financial services General public administration activities
Accounts Submitted 20 Nov 2025
Confirmation Statement Submitted 9 Apr 2025
Net assets £100.00 £0.00 2023 year on year
Total assets £20598.20M £141.27M 2023 year on year
Total Liabilities £20598.20M £141.27M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Bdo Llp 30 Semple Street Edinburgh EH3 8BL Scotland

Office (Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD)

Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD

Website

nlf.uk.net

Credit Report

Discover NUCLEAR LIABILITIES FUND LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£16956.33M

Decreased by £207.61M (-1%)

Net Assets

£100.00

Total Liabilities

£20598.20M

Increased by £141.27M (+1%)

Turnover

£837.77M

Increased by £456.50M (+120%)

Employees

4

Decreased by 5 (-56%)

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£5610.0m awarded
Show:

Investors (0)

No investor information available

Officers

Officers

6 active 26 resigned
Status
Alison McneilDirectorBritishUnited Kingdom5816 Dec 2021Active
Christopher John HitchenDirectorBritishUnited Kingdom6029 Aug 2022Active
Elizabeth Jane FlockhartDirectorBritishScotland5226 Aug 2024Active
Luke James Charles NunneleyDirectorBritishEngland6213 May 2022Active
Martin Macdonald GrantDirectorBritishUnited Kingdom671 Dec 2020Active
Melissa HopeSecretaryUnknownUnknown10 Nov 2017Active

Shareholders

Shareholders (5)

Martin Grant (jointly As Trustees Of The Nuclear Trust) Alison Mcneil (jointly As Trustees Of The Nuclear Trust) Luke Nunneley (jointly As Trustees Of The Nuclear Trust) Chris Hitchen (jointly As Trustees Of The Nuclear Trust) Liz Flockhart (jointly As Trustees Of The Nuclear Trust)
98.0%
989 Apr 2025
Hm The Secretary Of State For Energy Security And Net Zero
1.0%
19 Apr 2025
Martin Grant (jointly As Trustees Of The Nuclear Trust) Alison Mcneil (jointly As Trustees Of The Nuclear Trust) Luke Nunneley (jointly As Trustees Of The Nuclear Trust) Chris Hitchen (jointly As Trustees Of The Nuclear Trust)s Philip Luxford (jointly As Trustees Of The Nuclear Trust)
0.0%
09 Apr 2025

Persons with Significant Control

Persons with Significant Control (7)

7 Active 13 Ceased

Luke Nunneley(jointly As Trustees Of The Nuclear Trust)

British

Active
Notified 13 May 2022
Residence United Kingdom
DOB April 1963
Nature of Control
  • 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

Active
Notified 26 Aug 2024
Residence United Kingdom
DOB July 1973
Nature of Control
  • 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

Active
Notified 29 Aug 2022
Residence United Kingdom
DOB May 1965
Nature of Control
  • 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

Active
Notified 6 Apr 2016
Nature of Control
  • 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

Active
Notified 16 Dec 2021
Residence United Kingdom
DOB May 1967
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust

Hm The Secretary Of State For Energy Security And Net Zero

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • 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

Active
Notified 1 Dec 2020
Residence United Kingdom
DOB December 1958
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust

Jean Venables(jointly As Trustees Of The Nuclear Trust)

Ceased 23 Sept 2016

Ceased

Peter Neumann(jointly As Trustees Of The Nuclear Trust)

Ceased 30 Nov 2020

Ceased

Roger Lowe (jointly As Trustees Of The Nuclear Trust)

Ceased 21 Apr 2017

Ceased

Norman Harrison(jointly As Trustees Of The Nuclear Trust)

Ceased 31 Oct 2017

Ceased

British Energy Limited

Ceased 31 Jul 2023

Ceased

Sally Bridgeland(jointly As Trustees Of Nuclear Trust)

Ceased 20 Apr 2020

Ceased

Richard Wohanka(jointly As Trustees Of The Nuclear Trust)

Ceased 19 Aug 2022

Ceased

Margaret Stephens(jointly As Trustees Of The Nuclear Trust)

Ceased 18 Jan 2024

Ceased

Norman Harrison(jointly As Trustees Of The Nuclear Trust)

Ceased 14 Jun 2017

Ceased

Christopher Heffer (jointly As Trustees Of The Nuclear Trust)

Ceased 1 Mar 2022

Ceased

Robert Armour(jointly As Trustees Of The Nuclear Trust)

Ceased 16 Dec 2021

Ceased

Catherine Cripps (jointly As Trustees Of The Nuclear Trust)

Ceased 4 Nov 2021

Ceased

Philip Luxford (jointly As Trustees Of The Nuclear Trust)

Ceased 1 Aug 2024

Ceased

Group Structure

Group Structure

EDF ENERGY NUCLEAR GENERATION GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAKE ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDF ENERGY LAKE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDF ENERGY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDF ENERGY (UK) LIMITED united kingdom
NUCLEAR LIABILITIES FUND LIMITED Current Company
ASP (FEEDER) UK MID-MARKET SOLUTIONS II LP united kingdom part right to share surplus assets 75 to 100 percent
ASP (FEEDER) UK MID-MARKET SOLUTIONS LP united kingdom part right to share surplus assets 75 to 100 percent
HARBOURVEST 2017 GLOBAL AIF L.P. united kingdom part right to share surplus assets 50 to 75 percent
HARBOURVEST 2018 GLOBAL FEEDER AIF L.P. united kingdom part right to share surplus assets 25 to 50 percent
NLFWBXI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TROY INVESTMENT CO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
20 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(67 pages)
9 Apr 2025Persons With Significant ControlChange to Edf Energy Nuclear Generation Group Limited as a person with significant control on 2025-03-28View(2 pages)
9 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-28 with updatesView(4 pages)
16 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(65 pages)
23 Sept 2024OfficersAppointment of Elizabeth Jane Flockhart as director on 2024-08-26View(2 pages)
20 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

9 Apr 2025 Persons With Significant Control

Change to Edf Energy Nuclear Generation Group Limited as a person with significant control on 2025-03-28

9 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-28 with updates

16 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

23 Sept 2024 Officers

Appointment of Elizabeth Jane Flockhart as director on 2024-08-26

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 20 Nov 2025

Change to Edf Energy Nuclear Generation Group Limited as a person with significant control on 2025-03-28

10 months ago on 9 Apr 2025

Confirmation statement made on 2025-03-28 with updates

10 months ago on 9 Apr 2025

Annual accounts made up to 2024-03-31

1 years ago on 16 Dec 2024

Appointment of Elizabeth Jane Flockhart as director on 2024-08-26

1 years ago on 23 Sept 2024