Company NameHSIC Gp2 Limited
Company StatusActive
Company Number08008736
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)

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(6 years, 9 months after company formation)
Appointment Duration5 years, 2 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(8 years after company formation)
Appointment Duration3 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Canada Square Canary Wharf
London
E14 5AA
Director NameMr Dominic Ian Williamson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameDr Alan Partridge
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2023(11 years, 4 months after company formation)
Appointment Duration8 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(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr James Martin Cornell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
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
Appointed27 March 2012(same day as company formation)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressUk Atomic Energy Authority Culham Science Centre
Abingdon
Oxfordshire
OX14 3DB
Director NameMr Timothy David Bestwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleExecutive Director Of Business
Country of ResidenceEngland
Correspondence AddressRutherford Appleton Laboratory Harwell Oxford
Didcot
Oxfordshire
OX11 0QX
Director NameMr Eric Thomas Hollis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressUk Atomic Energy Authority Culham Science Centre
Abingdon
Oxfordshire
OX14 3DB
Director NameAndrew James Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House
Central Boulevard, Blythe Valley Park
Solihull
West Midlands
B90 8BG
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(1 year, 8 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(1 year, 8 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(1 year, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Director NameCatherine Juliette Fridham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCulham Science Centre
Abingdon
Oxfordshire
OX14 3DB
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(2 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(2 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(3 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(5 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(6 years, 6 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(7 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(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 22 January 2021)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square, Level 25 Canary Wharf
London
E14 5AA
Secretary NameAncosec Limited (Corporation)
StatusResigned
Appointed27 March 2012(same day as company formation)
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

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

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 plot 9 fermi avenue, harwell, oxford, didcot, registered at the land registry with title number ON302487.
Outstanding
3 April 2017Delivered on: 4 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as genesis building, library avenue, harwell, oxford, didcot, registered at the land registry with title number ON325122.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
2 September 2014Delivered on: 5 September 2014
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
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
26 September 2012Delivered on: 3 October 2012
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the partnership and/or the chargors 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
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
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 land and buildings known as plot 9 fermi avenue (element six) forming part of zone 1 at harwell science and innovation campus, didcot registered at hm land registry under title number ON302487 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
3 April 2017Delivered on: 5 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold, leasehold or commonhold property now or hereafter belonging to the chargors, all intellectual property (any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights, whether registered or unregistered, and the benefit of all applications and rights to use such assets of the chargors).
Outstanding
26 September 2012Delivered on: 28 September 2012
Satisfied on: 25 January 2016
Persons entitled: Goodman UK Limited

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a plot 9 fermi avenue harwell oxford didcot oxfordshire t/no.ON302487 and to assign the proceeds of any insurance and all related rights see image for full details.
Fully Satisfied

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 080087360011, created on 6 June 2023 (72 pages)
2 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
4 February 2021Termination of appointment of Natalie Johanna Adomait as a director on 22 January 2021 (1 page)
4 February 2021Appointment of Mr Dominic Ian Williamson as a director on 26 November 2020 (2 pages)
16 September 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 July 2020 (2 pages)
9 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 9 September 2020 (1 page)
9 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)
25 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
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 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 2020Termination of appointment of Angus Kingsley Horner as a director on 17 April 2020 (1 page)
29 April 2020Termination of appointment of Thomas James Anthony Edgerley as a director on 17 April 2020 (1 page)
29 April 2020Appointment of Ms Rose Belle Claire Meller as a director on 17 April 2020 (2 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)
21 May 2019Confirmation statement made on 24 April 2019 with updates (4 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 Fridham as a director on 31 December 2018 (1 page)
20 November 2018Appointment of Dr Kate Ronayne as a director on 18 October 2018 (2 pages)
20 November 2018Termination of appointment of Mark Andrew Affonso as a director on 18 October 2018 (1 page)
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)
10 May 2018Confirmation statement made on 24 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)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
20 April 2017Satisfaction of charge 2 in full (1 page)
20 April 2017Satisfaction of charge 080087360006 in full (1 page)
20 April 2017Satisfaction of charge 3 in full (1 page)
20 April 2017Satisfaction of charge 080087360006 in full (1 page)
20 April 2017Satisfaction of charge 3 in full (1 page)
20 April 2017Satisfaction of charge 080087360005 in full (1 page)
20 April 2017Satisfaction of charge 080087360004 in full (1 page)
20 April 2017Satisfaction of charge 080087360004 in full (1 page)
20 April 2017Satisfaction of charge 080087360005 in full (1 page)
20 April 2017Satisfaction of charge 2 in full (1 page)
5 April 2017Registration of charge 080087360009, created on 3 April 2017 (22 pages)
5 April 2017Registration of charge 080087360010, created on 3 April 2017 (38 pages)
5 April 2017Registration of charge 080087360009, created on 3 April 2017 (22 pages)
5 April 2017Registration of charge 080087360010, created on 3 April 2017 (38 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 2017Termination of appointment of James Simon Hesketh as a director on 3 April 2017 (1 page)
4 April 2017Appointment of Mr Thomas James Anthony Edgerley as a director on 3 April 2017 (2 pages)
4 April 2017Registration of charge 080087360008, created on 3 April 2017 (24 pages)
4 April 2017Registration of charge 080087360007, created on 3 April 2017 (24 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 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(8 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(8 pages)
3 February 2016Registration of charge 080087360006, created on 29 January 2016 (25 pages)
3 February 2016Registration of charge 080087360006, created on 29 January 2016 (25 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)
25 January 2016Satisfaction of charge 1 in full (1 page)
25 January 2016Satisfaction of charge 1 in full (1 page)
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)
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 (6 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (6 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)
27 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(7 pages)
27 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(7 pages)
23 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
23 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
23 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 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 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
5 September 2014Registration of charge 080087360005, created on 2 September 2014 (22 pages)
5 September 2014Registration of charge 080087360004, created on 2 September 2014 (29 pages)
5 September 2014Registration of charge 080087360005, created on 2 September 2014 (22 pages)
5 September 2014Registration of charge 080087360005, created on 2 September 2014 (22 pages)
5 September 2014Registration of charge 080087360004, created on 2 September 2014 (29 pages)
5 September 2014Registration of charge 080087360004, created on 2 September 2014 (29 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 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 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
30 August 2014Appointment of Catherine Juliette Fridham as a director on 31 July 2014 (3 pages)
30 August 2014Appointment of Catherine Juliette Fridham 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 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(7 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(7 pages)
17 January 2014Termination of appointment of Ancosec Limited as a secretary (2 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)
17 January 2014Appointment of Helen Maria Ratsey as a secretary (3 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 Helen Maria Ratsey as a secretary (3 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 Angus Kingsley Horner as a director (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 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)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 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 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 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)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 March 2012Incorporation (33 pages)
27 March 2012Incorporation (33 pages)