Abingdon
OX14 3DB
Director Name | Ms Rose Belle Claire Meller |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Canada Square London E14 5AA |
Director Name | Mr Dominic Ian Williamson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Dr Alan Partridge |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2023(7 years after company formation) |
Appointment Duration | 8 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2020(4 years after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr James Simon Hesketh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mrs Catherine Juliette Pridham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | K2/1/01 Culham Science Centre Abingdon Oxfordshire OX14 3DB |
Director Name | Mr Angus Kingsley Horner |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mockbeggers House Church End Blewbury Oxfordshire OX11 9QQ |
Secretary Name | Chris Barton |
---|---|
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Thomas James Anthony Edgerley |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 April 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Miss Kate Ronayne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2018(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Science And Technology Facilities Council Rutherfo Harwell Campus Didcot OX11 0QX |
Director Name | Mr Mark Andrew Affonso |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 2023) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Ms Natalie Johanna Adomait |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 April 2020(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 January 2021) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Level 25 Canary Wharf London E14 5AA |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
6 June 2023 | Delivered on: 12 June 2023 Persons entitled: Situs Asset Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: Leasehold property known as 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 2020 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 23 August 2017 Persons entitled: U and I Finance PLC Classification: A registered charge Outstanding |
10 January 2017 | Delivered 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 |
4 February 2021 | Appointment of Mr Dominic Ian Williamson as a director on 26 November 2020 (2 pages) |
---|---|
4 February 2021 | Termination of appointment of Natalie Johanna Adomait as a director on 22 January 2021 (1 page) |
16 September 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 July 2020 (2 pages) |
4 September 2020 | Change of details for The Harwell Science and Innovation Campus General Partner Limited as a person with significant control on 30 July 2020 (2 pages) |
4 September 2020 | Director's details changed for Mr Mark Andrew Affonso on 30 July 2020 (2 pages) |
4 September 2020 | Registered 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 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
29 April 2020 | Termination of appointment of Chris Barton as a secretary on 17 April 2020 (2 pages) |
29 April 2020 | Appointment of Ms Rose Belle Claire Meller as a director on 17 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Thomas James Anthony Edgerley as a director on 17 April 2020 (1 page) |
29 April 2020 | Appointment of Mrs Natalie Adomait as a director on 17 April 2020 (2 pages) |
29 April 2020 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Level 25 1 Canada Square Canary Wharf London E13 5AA on 29 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Angus Kingsley Horner as a director on 17 April 2020 (1 page) |
17 April 2020 | Registration of charge 102893290007, created on 17 April 2020 (25 pages) |
11 February 2020 | Director's details changed for Mr Thomas James Anthony Edgerley on 11 February 2020 (2 pages) |
5 February 2020 | Director's details changed for Mr Thomas James Anthony Edgerley on 4 February 2020 (2 pages) |
27 January 2020 | Termination of appointment of Kate Ronayne as a director on 29 October 2019 (1 page) |
27 January 2020 | Appointment of Mr Mark Andrew Affonso as a director on 29 October 2019 (2 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
22 October 2019 | Cessation of The Harwell Science and Innovation Campus Limited Partnership as a person with significant control on 21 July 2016 (1 page) |
22 October 2019 | Notification of The Harwell Science and Innovation Campus General Partner Limited as a person with significant control on 21 July 2016 (2 pages) |
22 October 2019 | Cessation of The Harwell Science and Innovation Campus Limited Partership as a person with significant control on 21 July 2016 (1 page) |
16 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
25 February 2019 | Termination of appointment of Catherine Juliette Pridham as a director on 31 December 2018 (1 page) |
18 February 2019 | Registration of charge 102893290006, created on 14 February 2019 (27 pages) |
14 February 2019 | Appointment of Dr Kate Ronayne as a director on 18 October 2018 (2 pages) |
23 January 2019 | Satisfaction of charge 102893290001 in full (4 pages) |
22 January 2019 | Director's details changed for Mr Timothy David Bestwick on 31 December 2018 (2 pages) |
22 November 2018 | Full accounts made up to 31 March 2018 (21 pages) |
20 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
15 November 2017 | Registration of charge 102893290005, created on 10 November 2017 (39 pages) |
15 November 2017 | Registration of charge 102893290005, created on 10 November 2017 (39 pages) |
13 November 2017 | Satisfaction of charge 102893290003 in full (1 page) |
13 November 2017 | Satisfaction of charge 102893290003 in full (1 page) |
13 November 2017 | Registration of charge 102893290004, created on 10 November 2017 (37 pages) |
13 November 2017 | Registration of charge 102893290004, created on 10 November 2017 (37 pages) |
2 October 2017 | Registration of charge 102893290003, created on 20 September 2017 (37 pages) |
2 October 2017 | Registration of charge 102893290003, created on 20 September 2017 (37 pages) |
21 September 2017 | Satisfaction of charge 102893290002 in full (1 page) |
21 September 2017 | Satisfaction of charge 102893290002 in full (1 page) |
23 August 2017 | Registration of charge 102893290002, created on 15 August 2017 (14 pages) |
23 August 2017 | Registration of charge 102893290002, created on 15 August 2017 (14 pages) |
8 August 2017 | Notification of The Harwell Science and Innovation Campus Limited Partnership as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of The Harwell Science and Innovation Campus Limited Partnership as a person with significant control on 21 July 2016 (2 pages) |
8 August 2017 | Notification of The Harwell Science and Innovation Campus Limited Partnership as a person with significant control on 21 July 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
27 April 2017 | Appointment of Mr Thomas James Anthony Edgerley as a director on 3 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Thomas James Anthony Edgerley as a director on 3 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of James Simon Hesketh as a director on 3 April 2017 (1 page) |
27 April 2017 | Termination of appointment of James Simon Hesketh as a director on 3 April 2017 (1 page) |
13 January 2017 | Registration of charge 102893290001, created on 10 January 2017 (14 pages) |
13 January 2017 | Registration of charge 102893290001, created on 10 January 2017 (14 pages) |
16 August 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages) |
16 August 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages) |
21 July 2016 | Incorporation Statement of capital on 2016-07-21
|
21 July 2016 | Incorporation Statement of capital on 2016-07-21
|