Company NameThe Harwell Quad One Limited
Company StatusActive
Company Number10289329
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy David Bestwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(same day as company formation)
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(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months
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
Appointed26 November 2020(4 years, 4 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(7 years 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(4 years after company formation)
Appointment Duration3 years, 8 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr James Simon Hesketh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMrs Catherine Juliette Pridham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressK2/1/01 Culham Science Centre
Abingdon
Oxfordshire
OX14 3DB
Director NameMr Angus Kingsley Horner
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMockbeggers House Church End
Blewbury
Oxfordshire
OX11 9QQ
Secretary NameChris Barton
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleCompany Director
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(8 months, 2 weeks 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(2 years, 2 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(3 years, 3 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(3 years, 9 months 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

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

Accounts

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

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

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 quad phase 1, zone 11, harwell science & innovation campus, didcot registered at hm land registry under title number ON332567 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
17 April 2020Delivered on: 17 April 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold property known as quad 1 car park, zone 11, harwell science & innovation campus registered under title number ON347404 at land registry.
Outstanding
14 February 2019Delivered on: 18 February 2019
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as car park land adjoining thomson avenue, zone 11, harwell science & innovation campus as more particularly defined in, and as demised by, a lease dated on or about the date of this deed and made between (1) the harwell science and innovation campus general partner limited and the harwell science and innovation campus nominee limited and (2) the harwell quad one limited.
Outstanding
10 November 2017Delivered on: 15 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H land and buildings k/a quad phase 1 zone 11 harwell science and innovation campus (hsic) t/n ON332567; and. L/h land and buildings adjoining quad phase 1 zone 11 hsic granted out of f/h t/n ON223602 (subject of first application for registration at lr); and l/h being car parking area (subject of first application for registration at lr).
Outstanding
10 November 2017Delivered on: 13 November 2017
Persons entitled: Harwell Science and Innovation Campus Public Sector Limited Partnership Acting by Its General Partner, Harwell Science and Innovation Public Sector General Partner Limited

Classification: A registered charge
Particulars: The leasehold land being quad phase 1 , zone 11, harwell science & innovation campus, didcot. And registered at hm land registry under title number ON332567.
Outstanding
20 September 2017Delivered on: 2 October 2017
Persons entitled: Harwell Oxford Developments Limited

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the security agreement registered by this form MR01 (the "security agreement") and including, but not limited to, the leasehold property known as quad phase 1, zone 11, harwell science & innovation campus, didcot and registered at hm land registry under title number ON332567. For more details please refer to the security agreement.
Outstanding
15 August 2017Delivered on: 23 August 2017
Persons entitled: U and I Finance PLC

Classification: A registered charge
Outstanding
10 January 2017Delivered on: 13 January 2017
Persons entitled: S.D.C. Builders Limited

Classification: A registered charge
Particulars: The land and buildings known as quad phase 1, zone 11 harwell science and innovation campus, didcot, as more particularly described in and demised by the lease dated 24 november 2016 and made between the united kingdom atomic agency authority and the harwell quad one limited.
Outstanding

Filing History

4 February 2021Appointment of Mr Dominic Ian Williamson as a director on 26 November 2020 (2 pages)
4 February 2021Termination of appointment of Natalie Johanna Adomait as a director on 22 January 2021 (1 page)
16 September 2020Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 July 2020 (2 pages)
4 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)
4 September 2020Director's details changed for Mr Mark Andrew Affonso on 30 July 2020 (2 pages)
4 September 2020Registered office address changed from Level 25 1 Canada Square Canary Wharf London E13 5AA to 5 Churchill Place 10th Floor London E14 5HU on 4 September 2020 (1 page)
4 September 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
29 April 2020Termination of appointment of Chris Barton as a secretary on 17 April 2020 (2 pages)
29 April 2020Appointment of Ms Rose Belle Claire Meller 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 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 E13 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)
17 April 2020Registration of charge 102893290007, created on 17 April 2020 (25 pages)
11 February 2020Director's details changed for Mr Thomas James Anthony Edgerley on 11 February 2020 (2 pages)
5 February 2020Director's details changed for Mr Thomas James Anthony Edgerley on 4 February 2020 (2 pages)
27 January 2020Termination of appointment of Kate Ronayne as a director on 29 October 2019 (1 page)
27 January 2020Appointment of Mr Mark Andrew Affonso as a director on 29 October 2019 (2 pages)
2 January 2020Full accounts made up to 31 March 2019 (21 pages)
22 October 2019Cessation of The Harwell Science and Innovation Campus Limited Partnership as a person with significant control on 21 July 2016 (1 page)
22 October 2019Notification of The Harwell Science and Innovation Campus General Partner Limited as a person with significant control on 21 July 2016 (2 pages)
22 October 2019Cessation of The Harwell Science and Innovation Campus Limited Partership as a person with significant control on 21 July 2016 (1 page)
16 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
25 February 2019Termination of appointment of Catherine Juliette Pridham as a director on 31 December 2018 (1 page)
18 February 2019Registration of charge 102893290006, created on 14 February 2019 (27 pages)
14 February 2019Appointment of Dr Kate Ronayne as a director on 18 October 2018 (2 pages)
23 January 2019Satisfaction of charge 102893290001 in full (4 pages)
22 January 2019Director's details changed for Mr Timothy David Bestwick on 31 December 2018 (2 pages)
22 November 2018Full accounts made up to 31 March 2018 (21 pages)
20 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
27 December 2017Full accounts made up to 31 March 2017 (18 pages)
27 December 2017Full accounts made up to 31 March 2017 (18 pages)
15 November 2017Registration of charge 102893290005, created on 10 November 2017 (39 pages)
15 November 2017Registration of charge 102893290005, created on 10 November 2017 (39 pages)
13 November 2017Satisfaction of charge 102893290003 in full (1 page)
13 November 2017Satisfaction of charge 102893290003 in full (1 page)
13 November 2017Registration of charge 102893290004, created on 10 November 2017 (37 pages)
13 November 2017Registration of charge 102893290004, created on 10 November 2017 (37 pages)
2 October 2017Registration of charge 102893290003, created on 20 September 2017 (37 pages)
2 October 2017Registration of charge 102893290003, created on 20 September 2017 (37 pages)
21 September 2017Satisfaction of charge 102893290002 in full (1 page)
21 September 2017Satisfaction of charge 102893290002 in full (1 page)
23 August 2017Registration of charge 102893290002, created on 15 August 2017 (14 pages)
23 August 2017Registration of charge 102893290002, created on 15 August 2017 (14 pages)
8 August 2017Notification of The Harwell Science and Innovation Campus Limited Partnership as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of The Harwell Science and Innovation Campus Limited Partnership as a person with significant control on 21 July 2016 (2 pages)
8 August 2017Notification of The Harwell Science and Innovation Campus Limited Partnership as a person with significant control on 21 July 2016 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
27 April 2017Appointment of Mr Thomas James Anthony Edgerley as a director on 3 April 2017 (2 pages)
27 April 2017Appointment of Mr Thomas James Anthony Edgerley as a director on 3 April 2017 (2 pages)
27 April 2017Termination of appointment of James Simon Hesketh as a director on 3 April 2017 (1 page)
27 April 2017Termination of appointment of James Simon Hesketh as a director on 3 April 2017 (1 page)
13 January 2017Registration of charge 102893290001, created on 10 January 2017 (14 pages)
13 January 2017Registration of charge 102893290001, created on 10 January 2017 (14 pages)
16 August 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages)
16 August 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 100
(60 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 100
(60 pages)