Company NameScale-Up Institute
Company StatusActive
Company Number09959547
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 2016(8 years, 3 months ago)
Previous NameThe Scale-Up Research And Policy Centre

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameIrene Rudge Graham Obe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address101 Euston Road
London
NW1 2RA
Director NameMs Lucinda Emma Kate Bruce-Gardyne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleFounder And Director Of Genius Foods Ltd
Country of ResidenceScotland
Correspondence Address22 Northumberland Street South West Lane
Edinburgh
EH3 6JD
Scotland
Director NameMs Sahar Hashemi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleAuthor & Entrepreneur
Country of ResidenceEngland
Correspondence Address23 St. Leonards Road
Bexhill-On-Sea
East Sussex
TN40 1HH
Director NameMrs Catherine Louise Poulson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressBgf Watergate House
13 -15 York Buildings
London
WC2N 6JU
Director NameMs Nicola Jopling
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Growth Strategy (Advertising Industry)
Country of ResidenceEngland
Correspondence AddressGroupm Red Lion Square
London
WC1R 4HQ
Director NameMr Simon Bumfrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Relationship Banking, Europe - Svb
Country of ResidenceEngland
Correspondence AddressRise 41 Luke Street
London
EC2A 4DP
Director NameMrs Margaret Frances Rice-Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRise 41 Luke Street
London
EC2A 4DP
Director NameMiss Elizabeth Warburton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(8 years after company formation)
Appointment Duration2 months, 3 weeks
RoleHead Of Marketing And Communications
Country of ResidenceEngland
Correspondence Address17 Chancery Lane
Dobcross
Oldham
OL3 6AE
Director NameMr Robert Mark Sykes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(8 years, 2 months after company formation)
Appointment Duration1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRise 41 Luke Street
London
EC2A 4DP
Director NameMr James Marcus Stuttard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(8 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day
RoleFinance
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameLouis Glass
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameCbe Sherry Leigh Coutu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Euston Road
London
NW1 2RA
Director NameMiss Tamara Rajah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 2020)
RoleCeo, Live Better With
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial Unit 2 Aurora Building
124 East Road
London
N1 6FD
Director NameMr Reid Garrett Hoffman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2018)
RoleCo-Founder & Executive Chairman
Country of ResidenceUnited States
Correspondence Address2029 Stierlin Court
Mountain View
California
94043
Director NameBaroness Martha Lane Fox
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Euston Road
London
NW1 2RA
Director NameMr Jonathan Charles Rhodes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBgf 21 Palmer Street
London
SW1H 0AD
Director NameNeil Sancho Simmonds
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Jonathan Neal Steinberg
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish,American
StatusResigned
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 25 February 2021)
RolePublic Policy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGoogle 1-13 St Giles High Street
London
WC2H 8AG
Director NameMr Thomas Christian Hoegh
Date of BirthMay 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Young Street
London
W8 5EH
Director NamePeter Tufano
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 13 May 2020)
RoleDean, Said Business School
Country of ResidenceUnited Kingdom
Correspondence Address101 Euston Road
London
NW1 2RA
Director NameLuca Peyrano
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed06 May 2016(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2020)
RoleHead Of Continental Europe Primary Markets
Country of ResidenceItaly
Correspondence AddressBorsa Italiana Spa Piazza Degli Affari, 6
Milan 20123
Italy
Director NameDr Andrew John McGlashan Richards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabraham Hall Babraham
Cambridge
Cambridgeshire
CB22 3AT
Director NameMr Adam Christopher Hale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2022)
RoleChairman/Company Director
Country of ResidenceEngland
Correspondence AddressDigital Catapult 101 Euston Road
London
NW1 2RA
Director NameProf Thomas Hellmann
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman,American
StatusResigned
Appointed18 June 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressSaid Business School University Of Oxford
Park End Street
Oxford
OX1 1HP
Director NameMs Umerah Akram
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 2024)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressLseg Paternoster Square
London
EC4M 7LS
Director NameMs Georgia Harri Laura Lindsay
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2023)
RoleManaging Partner, Groupm
Country of ResidenceEngland
Correspondence AddressRise 41 Luke Street
London
EC2A 4DP
Director NameMrs Erin Marie Platts
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish,American
StatusResigned
Appointed16 September 2021(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2022)
RoleHead Of Emea & President Of Silicon Valley Bank Uk
Country of ResidenceEngland
Correspondence AddressRise 41 Luke Street
London
EC2A 4DP
Director NameMs Louise Clare Brett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2022(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 September 2023)
RoleVice Chair And Partner, Deloitte Llp
Country of ResidenceEngland
Correspondence Address1 New Street Square
London
EC4A 3HQ

Location

Registered AddressRise
41 Luke Street
London
EC2A 4DP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
7 September 2020Termination of appointment of Tamara Rajah as a director on 27 August 2020 (1 page)
19 June 2020Appointment of Professor Thomas Hellmann as a director on 18 June 2020 (2 pages)
19 June 2020Termination of appointment of Peter Tufano as a director on 13 May 2020 (1 page)
18 June 2020Appointment of Ms Umerah Akram as a director on 18 June 2020 (2 pages)
17 June 2020Termination of appointment of Luca Peyrano as a director on 17 June 2020 (1 page)
15 June 2020Appointment of Mrs Catherine Louise Poulson as a director on 9 June 2020 (2 pages)
2 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Jonathan Charles Rhodes as a director on 30 November 2018 (1 page)
9 January 2020Appointment of Mr Adam Christopher Hale as a director on 18 December 2019 (2 pages)
8 January 2020Termination of appointment of Neil Sancho Simmonds as a director on 18 December 2019 (1 page)
8 January 2020Termination of appointment of Sherry Leigh Coutu as a director on 18 December 2019 (1 page)
8 January 2020Director's details changed for Irene Rudge Graham on 18 December 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
9 April 2019Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 19 September 2018 (2 pages)
9 April 2019Appointment of Mrs Sahar Hashemi as a director on 11 December 2018 (2 pages)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
8 April 2019Appointment of Dr Andrew John Mcglashan Richards as a director on 19 September 2018 (2 pages)
29 March 2019Termination of appointment of Reid Garrett Hoffman as a director on 19 September 2018 (1 page)
29 March 2019Termination of appointment of Martha Lane Fox as a director on 19 September 2018 (1 page)
9 January 2019Director's details changed for Jonathan Neal Steinberg on 3 December 2018 (2 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
23 March 2017Register(s) moved to registered office address 101 Euston Road London NW1 2RA (1 page)
23 March 2017Termination of appointment of Louis Glass as a director on 22 March 2017 (1 page)
23 March 2017Register(s) moved to registered office address 101 Euston Road London NW1 2RA (1 page)
23 March 2017Termination of appointment of Louis Glass as a director on 22 March 2017 (1 page)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 December 2016Appointment of Neil Sancho Simmonds as a director on 6 May 2016 (2 pages)
20 December 2016Appointment of Luca Peyrano as a director on 6 May 2016 (2 pages)
20 December 2016Appointment of Neil Sancho Simmonds as a director on 6 May 2016 (2 pages)
20 December 2016Appointment of Jonathan Neal Steinberg as a director on 6 May 2016 (2 pages)
20 December 2016Appointment of Jonathan Neal Steinberg as a director on 6 May 2016 (2 pages)
20 December 2016Appointment of Mr Jonathan Charles Rhodes as a director on 6 May 2016 (2 pages)
20 December 2016Appointment of Luca Peyrano as a director on 6 May 2016 (2 pages)
20 December 2016Appointment of Mr Jonathan Charles Rhodes as a director on 6 May 2016 (2 pages)
10 May 2016Appointment of Reid Garrett Hoffman as a director on 6 May 2016 (2 pages)
10 May 2016Appointment of Reid Garrett Hoffman as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Peter Tufano as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Tamara Rajah as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Tamara Rajah as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Baroness Martha Lane Fox as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Baroness Martha Lane Fox as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Peter Tufano as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Thomas Christian Hoegh as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Irene Rudge Graham as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Irene Rudge Graham as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Mr Thomas Christian Hoegh as a director on 6 May 2016 (2 pages)
4 April 2016Change of name notice (2 pages)
4 April 2016Company name changed the scale-up research and policy centre\certificate issued on 04/04/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
4 April 2016Company name changed the scale-up research and policy centre\certificate issued on 04/04/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
4 April 2016Change of name notice (2 pages)
4 April 2016NE01 (2 pages)
4 April 2016NE01 (2 pages)
22 January 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
22 January 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
22 January 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
22 January 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
22 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
22 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
19 January 2016Incorporation (34 pages)
19 January 2016Incorporation (34 pages)