Company NameThe Harwell Science And Innovation Campus Nominee Limited
Company StatusActive
Company Number06539339
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Previous NameMc 434 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64305Activities of property unit trusts

Directors

Director NameMr Timothy David Bestwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUkaea Culham Science Centre
Abingdon
OX14 3DB
Director NameMs Rose Belle Claire Meller
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(12 years, 1 month after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Canada Square
London
E14 5AA
Director NameMr Dominic Ian Williamson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameDr Alan Partridge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2023(15 years, 4 months after company formation)
Appointment Duration9 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed30 July 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Robert Paul Cherry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence Address82 Garrod Avenue
Dunvant
Swansea
West Glamorgan
SA2 7XQ
Wales
Secretary NamePauline Prosser
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Upper Francis Street
Abertridwr
Caerphilly
Mid Glamorgan
CF83 4DU
Wales
Director NameAndrew James Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House
Central Boulevard, Blythe Valley Park
Solihull
West Midlands
B90 8BG
Director NameSatish Mohanlal
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2009)
RoleAccountant
Correspondence Address21 Mostyn Gardens
London
NW10 5QU
Director NameMr Gordon Bryant Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOx10
Director NameMr Stephen Henry White
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bridus Mead
Blewbury
Didcot
Oxfordshire
OX11 9PJ
Director NameMr James Martin Cornell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2013)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressNelson House
Central Boulevard, Blythe Valley Park
Solihull
West Midlands
B90 8BG
Director NameMr Eric Thomas Hollis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2014)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address35a Eastern Avenue
Reading
Berks
RG1 5RX
Director NameMr Eric Thomas Hollis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2014)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address35a Eastern Avenue
Reading
Berks
RG1 5RX
Director NameKeith Owen Mason
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLittle Charlwood Williams Place
Ewhurst
Surrey
GU6 7RQ
Director NameMr Timothy David Bestwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 July 2018)
RoleDirector Of Innovation
Country of ResidenceEngland
Correspondence AddressR71 Rutherford Appleton Laboratory Harwell Oxford
Didcot
Oxon
OX11 0QX
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Angus Kingsley Horner
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMockbeggars House Church End
Blewbury
OX11 9QQ
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed19 December 2013(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameMrs Catherine Juliette Pridham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressK2-1-01 Culham Science Centre
Abingdon
Oxfordshire
OX14 3DB
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(6 years, 5 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 2020)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr James Simon Hesketh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2017)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Thomas James Anthony Edgerley
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(9 years after company formation)
Appointment Duration3 years (resigned 17 April 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMiss Kate Ronayne
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2018(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScience And Technology Facilities Council Rutherfo
Harwell Campus
Didcot
OX11 0QX
Director NameMr Mark Andrew Affonso
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 July 2023)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMs Natalie Johanna Adomait
Date of BirthDecember 1989 (Born 34 years ago)
NationalityCanadian
StatusResigned
Appointed17 April 2020(12 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 24 September 2020)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Level 25 Canary Wharf
London
E14 5AA
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed06 August 2008(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2013)
Correspondence AddressNelson House Central Boulevard
Blythe Valley Park
Solihull
West Midlands
B90 8BG

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Harwell Science & Innovation Campus General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

10 November 2017Delivered 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 2017Delivered on: 5 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
3 April 2017Delivered 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 2017Delivered 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 2017Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered on: 5 September 2014
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
6 June 2023Delivered 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 2021Delivered 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 2020Delivered 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 2019Delivered 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 2017Delivered 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 2012Delivered 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

Filing History

6 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
14 August 2023Termination of appointment of Mark Andrew Affonso as a director on 30 July 2023 (1 page)
14 August 2023Appointment of Mr Alan Partridge as a director on 30 July 2023 (2 pages)
12 June 2023Registration of charge 065393390014, created on 6 June 2023 (72 pages)
17 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
29 September 2021Registration of charge 065393390013, created on 28 September 2021 (27 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
29 October 2020Termination of appointment of Natalie Johanna Adomait as a director on 24 September 2020 (1 page)
28 October 2020Appointment of Mr Dominic Williamson as a director on 24 September 2020 (2 pages)
2 October 2020Registration of charge 065393390012, created on 29 September 2020 (27 pages)
16 September 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 July 2020 (2 pages)
3 September 2020Change 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 2020Registered 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 2020Termination of appointment of Chris Barton as a secretary on 17 April 2020 (2 pages)
29 April 2020Appointment of Mrs Natalie Adomait as a director on 17 April 2020 (2 pages)
29 April 2020Termination of appointment of Thomas James Anthony Edgerley as a director on 17 April 2020 (1 page)
29 April 2020Termination of appointment of Angus Kingsley Horner as a director on 17 April 2020 (1 page)
29 April 2020Registered 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 2020Appointment of Ms Rose Belle Claire Meller as a director on 17 April 2020 (2 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
11 February 2020Director's details changed for Mr Thomas James Anthony Edgerley on 11 February 2020 (2 pages)
28 January 2020Appointment of Mr Mark Andrew Affonso as a director on 29 October 2019 (2 pages)
27 January 2020Termination of appointment of Kate Ronayne as a director on 29 October 2019 (1 page)
24 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
18 February 2019Registration of charge 065393390011, created on 14 February 2019 (32 pages)
22 January 2019Appointment of Mr Timothy David Bestwick as a director on 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Catherine Juliette Pridham as a director on 31 December 2018 (1 page)
20 November 2018Termination of appointment of Mark Andrew Affonso as a director on 18 October 2018 (1 page)
20 November 2018Appointment of Dr Kate Ronayne as a director on 18 October 2018 (2 pages)
8 August 2018Termination of appointment of Timothy David Bestwick as a director on 19 July 2018 (1 page)
8 August 2018Appointment of Mr Mark Andrew Affonso as a director on 19 July 2018 (2 pages)
15 June 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 November 2017Registration of charge 065393390009, created on 10 November 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
15 November 2017Registration of charge 065393390010, created on 10 November 2017 (31 pages)
15 November 2017Registration of charge 065393390010, created on 10 November 2017 (31 pages)
15 November 2017Registration of charge 065393390009, created on 10 November 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
20 April 2017Satisfaction of charge 065393390002 in full (1 page)
20 April 2017Satisfaction of charge 065393390004 in full (1 page)
20 April 2017Satisfaction of charge 065393390004 in full (1 page)
20 April 2017Satisfaction of charge 065393390003 in full (1 page)
20 April 2017Satisfaction of charge 1 in full (2 pages)
20 April 2017Satisfaction of charge 1 in full (2 pages)
20 April 2017Satisfaction of charge 065393390002 in full (1 page)
20 April 2017Satisfaction of charge 065393390003 in full (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
5 April 2017Registration of charge 065393390008, created on 3 April 2017 (22 pages)
5 April 2017Registration of charge 065393390008, created on 3 April 2017 (22 pages)
4 April 2017Registration of charge 065393390006, created on 3 April 2017 (27 pages)
4 April 2017Registration of charge 065393390006, created on 3 April 2017 (27 pages)
4 April 2017Appointment of Mr Thomas James Anthony Edgerley as a director on 3 April 2017 (2 pages)
4 April 2017Registration of charge 065393390005, created on 3 April 2017 (27 pages)
4 April 2017Appointment of Mr Thomas James Anthony Edgerley as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of James Simon Hesketh as a director on 3 April 2017 (1 page)
4 April 2017Registration of charge 065393390007, created on 3 April 2017 (27 pages)
4 April 2017Registration of charge 065393390007, created on 3 April 2017 (27 pages)
4 April 2017Termination of appointment of James Simon Hesketh as a director on 3 April 2017 (1 page)
4 April 2017Registration of charge 065393390005, created on 3 April 2017 (27 pages)
8 March 2017Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(8 pages)
8 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(8 pages)
1 February 2016Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages)
1 February 2016Appointment of James Simon Hesketh as a director on 29 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 November 2015Registered 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 2015Registered 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 2015Registration of charge 065393390004, created on 23 June 2015 (28 pages)
24 June 2015Registration of charge 065393390004, created on 23 June 2015 (28 pages)
27 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
27 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
5 September 2014Registration of charge 065393390002, created on 2 September 2014 (23 pages)
5 September 2014Registration of charge 065393390003, created on 2 September 2014 (29 pages)
5 September 2014Registration of charge 065393390003, created on 2 September 2014 (29 pages)
5 September 2014Registration of charge 065393390002, created on 2 September 2014 (23 pages)
5 September 2014Registration of charge 065393390003, created on 2 September 2014 (29 pages)
5 September 2014Registration of charge 065393390002, created on 2 September 2014 (23 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
30 August 2014Appointment of Catherine Juliette Pridham as a director on 31 July 2014 (3 pages)
30 August 2014Appointment of Catherine Juliette Pridham as a director on 31 July 2014 (3 pages)
28 August 2014Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 (2 pages)
1 August 2014Termination of appointment of Eric Thomas Hollis as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Eric Thomas Hollis as a director on 31 July 2014 (1 page)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(7 pages)
17 January 2014Termination of appointment of Ancosec Limited as a secretary (2 pages)
17 January 2014Appointment of Angus Kingsley Horner as a director (3 pages)
17 January 2014Appointment of Helen Maria Ratsey as a secretary (3 pages)
17 January 2014Appointment of Angus Kingsley Horner as a director (3 pages)
17 January 2014Termination of appointment of James Cornell as a director (2 pages)
17 January 2014Appointment of Mr Charles Julian Barwick as a director (3 pages)
17 January 2014Termination of appointment of James Cornell as a director (2 pages)
17 January 2014Appointment of Helen Maria Ratsey as a secretary (3 pages)
17 January 2014Termination of appointment of Andrew Johnston as a director (2 pages)
17 January 2014Registered 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 2014Registered 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 2014Appointment of Mr Charles Julian Barwick as a director (3 pages)
17 January 2014Termination of appointment of Andrew Johnston as a director (2 pages)
17 January 2014Termination of appointment of Ancosec Limited as a secretary (2 pages)
22 October 2013Director's details changed for Mr James Martin Cornell on 1 September 2013 (2 pages)
22 October 2013Director's details changed for Andrew James Johnston on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr James Martin Cornell on 1 September 2013 (2 pages)
22 October 2013Director's details changed for Andrew James Johnston on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr James Martin Cornell on 1 September 2013 (2 pages)
13 September 2013Registered office address changed from Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 13 September 2013 (1 page)
6 September 2013Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages)
6 September 2013Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages)
6 September 2013Secretary's details changed for Ancosec Limited on 1 September 2013 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
25 January 2012Appointment of Timothy David Bestwick as a director (3 pages)
25 January 2012Appointment of Timothy David Bestwick as a director (3 pages)
19 January 2012Termination of appointment of Keith Mason as a director (1 page)
19 January 2012Termination of appointment of Keith Mason as a director (1 page)
23 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 May 2010Appointment of Keith Owen Mason as a director (2 pages)
19 May 2010Appointment of Keith Owen Mason as a director (2 pages)
13 May 2010Termination of appointment of Gordon Stewart as a director (1 page)
13 May 2010Termination of appointment of Gordon Stewart as a director (1 page)
21 April 2010Appointment of Mr Eric Thomas Hollis as a director (2 pages)
21 April 2010Appointment of Mr Eric Thomas Hollis as a director (2 pages)
16 April 2010Termination of appointment of Stephen White as a director (1 page)
16 April 2010Termination of appointment of Stephen White as a director (1 page)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
12 November 2009Appointment of James Martin Cornell as a director (2 pages)
12 November 2009Appointment of James Martin Cornell as a director (2 pages)
20 October 2009Termination of appointment of Satish Mohanlal as a director (1 page)
20 October 2009Termination of appointment of Satish Mohanlal as a director (1 page)
9 June 2009Return made up to 19/03/09; full list of members (4 pages)
9 June 2009Return made up to 19/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21ST December 2023 under section 1088 of the Companies Act 2006
(4 pages)
9 June 2009Return made up to 19/03/09; full list of members (4 pages)
15 August 2008Memorandum and Articles of Association (18 pages)
15 August 2008Memorandum and Articles of Association (18 pages)
14 August 2008Director appointed gordon bryant stewart (2 pages)
14 August 2008Secretary appointed ancosec LIMITED (2 pages)
14 August 2008Director appointed gordon bryant stewart (2 pages)
14 August 2008Director appointed andrew james johnston (2 pages)
14 August 2008Registered office changed on 14/08/2008 from c/o morgan cole bradley court park place cardiff south glamorgan CF10 3DP (1 page)
14 August 2008Director appointed stephen henry white (2 pages)
14 August 2008Director appointed stephen henry white (2 pages)
14 August 2008Director appointed gordon bryant stewart
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21ST December 2023 under section 1088 of the Companies Act 2006
(2 pages)
14 August 2008Director appointed satish mohanlal (2 pages)
14 August 2008Registered office changed on 14/08/2008 from c/o morgan cole bradley court park place cardiff south glamorgan CF10 3DP (1 page)
14 August 2008Appointment terminated secretary pauline prosser (1 page)
14 August 2008Appointment terminated director robert cherry (1 page)
14 August 2008Director appointed andrew james johnston (2 pages)
14 August 2008Director appointed satish mohanlal (2 pages)
14 August 2008Appointment terminated secretary pauline prosser (1 page)
14 August 2008Secretary appointed ancosec LIMITED (2 pages)
14 August 2008Appointment terminated director robert cherry (1 page)
12 August 2008Company name changed mc 434 LIMITED\certificate issued on 13/08/08 (2 pages)
12 August 2008Company name changed mc 434 LIMITED\certificate issued on 13/08/08 (2 pages)
19 March 2008Incorporation (24 pages)
19 March 2008Incorporation (24 pages)