Abingdon
OX14 3DB
Director Name | Ms Rose Belle Claire Meller |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Canada Square London E14 5AA |
Director Name | Mr Dominic Ian Williamson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Dr Alan Partridge |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2023(15 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Robert Paul Cherry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 82 Garrod Avenue Dunvant Swansea West Glamorgan SA2 7XQ Wales |
Secretary Name | Pauline Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Upper Francis Street Abertridwr Caerphilly Mid Glamorgan CF83 4DU Wales |
Director Name | Andrew James Johnston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG |
Director Name | Satish Mohanlal |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2009) |
Role | Accountant |
Correspondence Address | 21 Mostyn Gardens London NW10 5QU |
Director Name | Mr Gordon Bryant Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ox10 |
Director Name | Mr Stephen Henry White |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bridus Mead Blewbury Didcot Oxfordshire OX11 9PJ |
Director Name | Mr James Martin Cornell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2013) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG |
Director Name | Mr Eric Thomas Hollis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2014) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 35a Eastern Avenue Reading Berks RG1 5RX |
Director Name | Mr Eric Thomas Hollis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2014) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 35a Eastern Avenue Reading Berks RG1 5RX |
Director Name | Keith Owen Mason |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Little Charlwood Williams Place Ewhurst Surrey GU6 7RQ |
Director Name | Mr Timothy David Bestwick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 July 2018) |
Role | Director Of Innovation |
Country of Residence | England |
Correspondence Address | R71 Rutherford Appleton Laboratory Harwell Oxford Didcot Oxon OX11 0QX |
Director Name | Mr Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Angus Kingsley Horner |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mockbeggars House Church End Blewbury OX11 9QQ |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Mrs Catherine Juliette Pridham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | K2-1-01 Culham Science Centre Abingdon Oxfordshire OX14 3DB |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(6 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 05 January 2015(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 April 2020) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr James Simon Hesketh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2017) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Thomas James Anthony Edgerley |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(9 years after company formation) |
Appointment Duration | 3 years (resigned 17 April 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Miss Kate Ronayne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2018(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Science And Technology Facilities Council Rutherfo Harwell Campus Didcot OX11 0QX |
Director Name | Mr Mark Andrew Affonso |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 2023) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Ms Natalie Johanna Adomait |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 April 2020(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 September 2020) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Level 25 Canary Wharf London E14 5AA |
Secretary Name | Ancosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 2013) |
Correspondence Address | Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Harwell Science & Innovation Campus General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
10 November 2017 | Delivered on: 15 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Sub-leasehold interest in part of the l/h property k/a zone 1 harwell science and innovation campus registered at the land registry with t/n ON283628; and. Land and building k/a phase 1 south, zone 11, harwell science and innovation campus which is the subject of an application for first registration at land registry. Outstanding |
---|---|
3 April 2017 | Delivered on: 5 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as the old library building, harwell international business centre, harwell, didcot, registered at the land registry with title number ON281800. Outstanding |
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as zone 2 harwell science and innovation campus, didcot, registered at the land registry with title number ON281798. Outstanding |
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as buildings 77, 148, 150 and 329 forming part of zone 11, harwell science and innovation campus demised by and described more particularly in a lease dated 9 march 2017 made between the united kingdom atomic energy authority (1) and the chargor (2). Outstanding |
23 June 2015 | Delivered on: 24 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Building 465, the old library, harwell science and innovation campus registered at the land registry with title number ON281800.. Harwell science and innovation campus registered at the land registry with title number ON281798. Outstanding |
2 September 2014 | Delivered on: 5 September 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: The leasehold property held on trust for the borrower and hsic propco by the nominees at plot 9, fermi avenue, harwell science and innovation campus with title number ON302487.. The leasehold property owned by the borrower and hsic propco at building 465, the old library, harwell science and innovation campus with title number ON281800.. Please see attached schedule 1. Outstanding |
2 September 2014 | Delivered on: 5 September 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
6 June 2023 | Delivered on: 12 June 2023 Persons entitled: Situs Asset Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: Leasehold property known as the old library building, the old library harwell science and innovation campus, didcot registered at hm land registry under title number ON281800 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
28 September 2021 | Delivered on: 29 September 2021 Persons entitled: Santander UK PLC as Security Agent for the Finance Parties Classification: A registered charge Particulars: 1. the land known as bepo, part of zone 14, harwell science and innovation campus and demised by a lease dated 4 december 2020 between (1) united kingdom atomic energy authority and (2) the chargor, which lease is the subject of an application for first registration at hm land registry and has been allocated provisional title number ON361081.. 2. the land known as infrastructure land, part of zone 14, harwell science and innovation campus, harwell, didcot, oxfordshire and demised by a lease dated 4 december 2020 between (1) united kingdom atomic energy authority and (2) the chargor, which lease is the subject of an application for first registration at hm land registry and has been allocated provisional title number ON361080. Outstanding |
29 September 2020 | Delivered on: 2 October 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land known as buildings 151 and 152 (additional land) forming part of zone. 9 (adjoining zone 11) at the harwell science and innovation campus, harwell, didcot, oxon. OX11 0QB as demised by a lease dated 29 september 2020 between (1) united kingdom atomic energy authority and (2) the harwell science and innovation campus general partner limited and the harwell science and innovation campus nominee limited as granted out of freehold title number ON223602 and the subject of first registration at the land registry.. The leasehold land known as zeus (additional land) forming part of zone 11 at the harwell. Science and innovation campus, harwell, didcot, oxon OX11 0QB as demised by a lease. Dated 29 september 2020 between (1) united kingdom atomic energy authority. And (2) the harwell science and innovation campus general partner limited and the harwell. Science and innovation campus nominee limited as granted out of freehold title number ON223602 and the subject of first registration at the land registry. Outstanding |
14 February 2019 | Delivered on: 18 February 2019 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: The lease of land known as buildings 166 and 168, part of zone 9, harwell science and innovation campus shown edged red on the plan appended to this deed at appendix 1 to be dated on or around the date of this deed and made between (1) united kingdom atomic energy authority and (2) the harwell science and lnnovation campus general partner limited and the harwell science and lnnovation campus nominee limited as granted out of freehold title number ON223602 and to be the subject of an application for first registration at the land registry;. The lease of land known as buildings 151 and 152, part of zone 11, harwell science and lnnovation campus shown edged red on the plan appended to this deed at appendix 2 to be dated on or around the date of this deed and made between (1) united kingdom atomic energy authority and (2) the harwell science and lnnovation campus general partner limited and the harwell science and lnnovation campus nominee limited as granted out of freehold title number ON223602 and to be the subject of an application for first registration at the land registry;. The lease of land known as dexter, part of zone 11, harwell science and lnnovation campus shown edged red on the plan appended to this deed at appendix 3 to be dated on or around the date of this deed and made between (1) united kingdom atomic energy authority and (2) the harwell science and lnnovation campus general partner limited and the harwell science and lnnovation campus nominee limited as granted out of freehold title number ON223602 and to be the subject of an application for first registration at the land registry;. The lease of land known as quad two, part of zone 11, harwell science and lnnovation campus shown edged red on the plan appended to this deed at appendix 4 to be dated on or around the date of this deed and made between (1) united kingdom atomic energy authority and (2) the harwell science and lnnovation campus general partner limited and the harwell science and lnnovation campus nominee limited as granted out of freehold title number ON223602 and to be the subject of an application for first registration at the land registry;. The lease of land known as zeus, part of zone 11, harwell science and lnnovation campus shown edged red on the plan appended to this deed at appendix 5 to be dated on or around the date of this deed and made between (1) united kingdom atomic energy authority and (2) the harwell science and lnnovation campus general partner limited and the harwell science and lnnovation campus nominee limited as granted out of freehold title number ON223602 and to be the subject of an application for first registration at the land registry. Outstanding |
10 November 2017 | Delivered on: 15 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H interest in land and buildings k/a phase 1 south, zone 11 at harwell science and innovation campus (hsic) granted out of f/h t/n ON223602 - which is the subject of an application for first registration at land registry; and part of l/h k/a zone 1 hsic with t/n ON283628; and l/h property k/a car park land adj. Thomson ave zone 11 at hsic which is the subject of an application for first registration at land registry. Outstanding |
26 September 2012 | Delivered on: 3 October 2012 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Legal charge & assignment Secured details: All monies due or to become due from the partnership and/or the chargors (or any of them) to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Properties being t/n ON302487 together with all buildings and fixtures, by way of fixed charge the benefit of all agreements relating to the property and the rights under the appointment of any managing agent see image for full details. Outstanding |
6 October 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
14 August 2023 | Termination of appointment of Mark Andrew Affonso as a director on 30 July 2023 (1 page) |
14 August 2023 | Appointment of Mr Alan Partridge as a director on 30 July 2023 (2 pages) |
12 June 2023 | Registration of charge 065393390014, created on 6 June 2023 (72 pages) |
17 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
8 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
29 September 2021 | Registration of charge 065393390013, created on 28 September 2021 (27 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
29 October 2020 | Termination of appointment of Natalie Johanna Adomait as a director on 24 September 2020 (1 page) |
28 October 2020 | Appointment of Mr Dominic Williamson as a director on 24 September 2020 (2 pages) |
2 October 2020 | Registration of charge 065393390012, created on 29 September 2020 (27 pages) |
16 September 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 July 2020 (2 pages) |
3 September 2020 | Change of details for The Harwell Science and Innovation Campus General Partner Limited as a person with significant control on 30 July 2020 (2 pages) |
3 September 2020 | Registered office address changed from Level 25 1 Canada Square Canary Wharf London E14 5AA to 5 Churchill Place 10th Floor London E14 5HU on 3 September 2020 (1 page) |
29 April 2020 | Termination of appointment of Chris Barton as a secretary on 17 April 2020 (2 pages) |
29 April 2020 | Appointment of Mrs Natalie Adomait as a director on 17 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Thomas James Anthony Edgerley as a director on 17 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Angus Kingsley Horner as a director on 17 April 2020 (1 page) |
29 April 2020 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Level 25 1 Canada Square Canary Wharf London E14 5AA on 29 April 2020 (2 pages) |
29 April 2020 | Appointment of Ms Rose Belle Claire Meller as a director on 17 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Mr Thomas James Anthony Edgerley on 11 February 2020 (2 pages) |
28 January 2020 | Appointment of Mr Mark Andrew Affonso as a director on 29 October 2019 (2 pages) |
27 January 2020 | Termination of appointment of Kate Ronayne as a director on 29 October 2019 (1 page) |
24 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
18 February 2019 | Registration of charge 065393390011, created on 14 February 2019 (32 pages) |
22 January 2019 | Appointment of Mr Timothy David Bestwick as a director on 31 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Catherine Juliette Pridham as a director on 31 December 2018 (1 page) |
20 November 2018 | Termination of appointment of Mark Andrew Affonso as a director on 18 October 2018 (1 page) |
20 November 2018 | Appointment of Dr Kate Ronayne as a director on 18 October 2018 (2 pages) |
8 August 2018 | Termination of appointment of Timothy David Bestwick as a director on 19 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Mark Andrew Affonso as a director on 19 July 2018 (2 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 November 2017 | Registration of charge 065393390009, created on 10 November 2017
|
15 November 2017 | Registration of charge 065393390010, created on 10 November 2017 (31 pages) |
15 November 2017 | Registration of charge 065393390010, created on 10 November 2017 (31 pages) |
15 November 2017 | Registration of charge 065393390009, created on 10 November 2017
|
20 April 2017 | Satisfaction of charge 065393390002 in full (1 page) |
20 April 2017 | Satisfaction of charge 065393390004 in full (1 page) |
20 April 2017 | Satisfaction of charge 065393390004 in full (1 page) |
20 April 2017 | Satisfaction of charge 065393390003 in full (1 page) |
20 April 2017 | Satisfaction of charge 1 in full (2 pages) |
20 April 2017 | Satisfaction of charge 1 in full (2 pages) |
20 April 2017 | Satisfaction of charge 065393390002 in full (1 page) |
20 April 2017 | Satisfaction of charge 065393390003 in full (1 page) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
5 April 2017 | Registration of charge 065393390008, created on 3 April 2017 (22 pages) |
5 April 2017 | Registration of charge 065393390008, created on 3 April 2017 (22 pages) |
4 April 2017 | Registration of charge 065393390006, created on 3 April 2017 (27 pages) |
4 April 2017 | Registration of charge 065393390006, created on 3 April 2017 (27 pages) |
4 April 2017 | Appointment of Mr Thomas James Anthony Edgerley as a director on 3 April 2017 (2 pages) |
4 April 2017 | Registration of charge 065393390005, created on 3 April 2017 (27 pages) |
4 April 2017 | Appointment of Mr Thomas James Anthony Edgerley as a director on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of James Simon Hesketh as a director on 3 April 2017 (1 page) |
4 April 2017 | Registration of charge 065393390007, created on 3 April 2017 (27 pages) |
4 April 2017 | Registration of charge 065393390007, created on 3 April 2017 (27 pages) |
4 April 2017 | Termination of appointment of James Simon Hesketh as a director on 3 April 2017 (1 page) |
4 April 2017 | Registration of charge 065393390005, created on 3 April 2017 (27 pages) |
8 March 2017 | Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
24 June 2015 | Registration of charge 065393390004, created on 23 June 2015 (28 pages) |
24 June 2015 | Registration of charge 065393390004, created on 23 June 2015 (28 pages) |
27 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
5 September 2014 | Registration of charge 065393390002, created on 2 September 2014 (23 pages) |
5 September 2014 | Registration of charge 065393390003, created on 2 September 2014 (29 pages) |
5 September 2014 | Registration of charge 065393390003, created on 2 September 2014 (29 pages) |
5 September 2014 | Registration of charge 065393390002, created on 2 September 2014 (23 pages) |
5 September 2014 | Registration of charge 065393390003, created on 2 September 2014 (29 pages) |
5 September 2014 | Registration of charge 065393390002, created on 2 September 2014 (23 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
30 August 2014 | Appointment of Catherine Juliette Pridham as a director on 31 July 2014 (3 pages) |
30 August 2014 | Appointment of Catherine Juliette Pridham as a director on 31 July 2014 (3 pages) |
28 August 2014 | Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Eric Thomas Hollis as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Eric Thomas Hollis as a director on 31 July 2014 (1 page) |
30 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 January 2014 | Termination of appointment of Ancosec Limited as a secretary (2 pages) |
17 January 2014 | Appointment of Angus Kingsley Horner as a director (3 pages) |
17 January 2014 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
17 January 2014 | Appointment of Angus Kingsley Horner as a director (3 pages) |
17 January 2014 | Termination of appointment of James Cornell as a director (2 pages) |
17 January 2014 | Appointment of Mr Charles Julian Barwick as a director (3 pages) |
17 January 2014 | Termination of appointment of James Cornell as a director (2 pages) |
17 January 2014 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
17 January 2014 | Termination of appointment of Andrew Johnston as a director (2 pages) |
17 January 2014 | Registered office address changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG England on 17 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG England on 17 January 2014 (2 pages) |
17 January 2014 | Appointment of Mr Charles Julian Barwick as a director (3 pages) |
17 January 2014 | Termination of appointment of Andrew Johnston as a director (2 pages) |
17 January 2014 | Termination of appointment of Ancosec Limited as a secretary (2 pages) |
22 October 2013 | Director's details changed for Mr James Martin Cornell on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Andrew James Johnston on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr James Martin Cornell on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Andrew James Johnston on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr James Martin Cornell on 1 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 13 September 2013 (1 page) |
6 September 2013 | Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Appointment of Timothy David Bestwick as a director (3 pages) |
25 January 2012 | Appointment of Timothy David Bestwick as a director (3 pages) |
19 January 2012 | Termination of appointment of Keith Mason as a director (1 page) |
19 January 2012 | Termination of appointment of Keith Mason as a director (1 page) |
23 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 May 2010 | Appointment of Keith Owen Mason as a director (2 pages) |
19 May 2010 | Appointment of Keith Owen Mason as a director (2 pages) |
13 May 2010 | Termination of appointment of Gordon Stewart as a director (1 page) |
13 May 2010 | Termination of appointment of Gordon Stewart as a director (1 page) |
21 April 2010 | Appointment of Mr Eric Thomas Hollis as a director (2 pages) |
21 April 2010 | Appointment of Mr Eric Thomas Hollis as a director (2 pages) |
16 April 2010 | Termination of appointment of Stephen White as a director (1 page) |
16 April 2010 | Termination of appointment of Stephen White as a director (1 page) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Appointment of James Martin Cornell as a director (2 pages) |
12 November 2009 | Appointment of James Martin Cornell as a director (2 pages) |
20 October 2009 | Termination of appointment of Satish Mohanlal as a director (1 page) |
20 October 2009 | Termination of appointment of Satish Mohanlal as a director (1 page) |
9 June 2009 | Return made up to 19/03/09; full list of members (4 pages) |
9 June 2009 | Return made up to 19/03/09; full list of members
|
9 June 2009 | Return made up to 19/03/09; full list of members (4 pages) |
15 August 2008 | Memorandum and Articles of Association (18 pages) |
15 August 2008 | Memorandum and Articles of Association (18 pages) |
14 August 2008 | Director appointed gordon bryant stewart (2 pages) |
14 August 2008 | Secretary appointed ancosec LIMITED (2 pages) |
14 August 2008 | Director appointed gordon bryant stewart (2 pages) |
14 August 2008 | Director appointed andrew james johnston (2 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o morgan cole bradley court park place cardiff south glamorgan CF10 3DP (1 page) |
14 August 2008 | Director appointed stephen henry white (2 pages) |
14 August 2008 | Director appointed stephen henry white (2 pages) |
14 August 2008 | Director appointed gordon bryant stewart
|
14 August 2008 | Director appointed satish mohanlal (2 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o morgan cole bradley court park place cardiff south glamorgan CF10 3DP (1 page) |
14 August 2008 | Appointment terminated secretary pauline prosser (1 page) |
14 August 2008 | Appointment terminated director robert cherry (1 page) |
14 August 2008 | Director appointed andrew james johnston (2 pages) |
14 August 2008 | Director appointed satish mohanlal (2 pages) |
14 August 2008 | Appointment terminated secretary pauline prosser (1 page) |
14 August 2008 | Secretary appointed ancosec LIMITED (2 pages) |
14 August 2008 | Appointment terminated director robert cherry (1 page) |
12 August 2008 | Company name changed mc 434 LIMITED\certificate issued on 13/08/08 (2 pages) |
12 August 2008 | Company name changed mc 434 LIMITED\certificate issued on 13/08/08 (2 pages) |
19 March 2008 | Incorporation (24 pages) |
19 March 2008 | Incorporation (24 pages) |