Company NameThe Harwell Science And Innovation Campus Nominee No.2 Limited
Company StatusActive
Company Number10996987
CategoryPrivate Limited Company
Incorporation Date4 October 2017(6 years, 5 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
Appointed31 December 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUkaea Culham Science Centre
Abingdon
OX14 3DB
Director NameMr Mark Andrew Affonso
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(2 years after company formation)
Appointment Duration4 years, 5 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMs Rose Belle Claire Meller
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(2 years, 6 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(3 years, 1 month 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(5 years, 10 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(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr Timothy David Bestwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford Appleton Laboratory, Harwell Oxford
Didcot
Oxfordshire
OX11 0QX
Director NameMrs Catherine Juliette Pridham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressK2/1/01 Culham Science Centre
Abingdon
Oxfordshire
OX14 3DB
Director NameMr Thomas James Anthony Edgerley
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleChartered Surveyor
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
Appointed04 October 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMockbeggers House Church End
Blewbury
Oxfordshire
OX11 9QQ
Secretary NameChris Barton
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Mark Andrew Affonso
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(9 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 18 October 2018)
RoleFinance Manager
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(1 year 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 NameMs Natalie Johanna Adomait
Date of BirthDecember 1989 (Born 34 years ago)
NationalityCanadian
StatusResigned
Appointed17 April 2020(2 years, 6 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 from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 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 part zone 1 and phase 1 south, zone 11, harwell science & innovation campus, didcot registered at hm land registry under title number ON336989. For more details please refer to the instrument.
Outstanding
10 November 2017Delivered on: 17 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Sub-leasehold interest in part of the leasehold property known as zone 1 harwell science and innovation campus registered at the land registry with t/n ON283628; and. Land and building known as phase 1 south, zone 11, harwell science and innovation campus which is the subject of an application for first registration.
Outstanding
10 November 2017Delivered on: 15 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

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)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 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 Wahrf London E14 5AA to 5 Churchill Place 10th Floor London E14 5HU on 3 September 2020 (1 page)
29 April 2020Appointment of Ms Rose Belle Claire Meller 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 Wahrf 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 2020Appointment of Mrs Natalie Adomair 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 Chris Barton as a secretary on 17 April 2020 (2 pages)
5 February 2020Director's details changed for Thomas James Anthony Edgerley on 4 February 2020 (2 pages)
27 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)
20 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
22 January 2019Termination of appointment of Catherine Juliette Pridham as a director on 31 December 2018 (1 page)
22 January 2019Appointment of Mr Timothy David Bestwick as a director on 31 December 2018 (2 pages)
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 October 2018Confirmation statement made on 19 September 2018 with updates (5 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)
13 June 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
24 April 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
15 January 2018Current accounting period shortened from 31 October 2018 to 28 February 2018 (1 page)
15 January 2018Current accounting period shortened from 31 October 2018 to 28 February 2018 (1 page)
17 November 2017Registration of charge 109969870002, created on 10 November 2017 (29 pages)
17 November 2017Registration of charge 109969870002, created on 10 November 2017 (29 pages)
15 November 2017Registration of charge 109969870001, created on 10 November 2017 (39 pages)
15 November 2017Registration of charge 109969870001, created on 10 November 2017 (39 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 1
(46 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 1
(46 pages)