Abingdon
OX14 3DB
Director Name | Mr Mark Andrew Affonso |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(2 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Ms Rose Belle Claire Meller |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(2 years, 6 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(3 years, 1 month 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(5 years, 10 months 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(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Timothy David Bestwick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford Appleton Laboratory, Harwell Oxford Didcot Oxfordshire OX11 0QX |
Director Name | Mrs Catherine Juliette Pridham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(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 Thomas James Anthony Edgerley |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Angus Kingsley Horner |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(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 | 04 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Mark Andrew Affonso |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 18 October 2018) |
Role | Finance Manager |
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(1 year 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 | Ms Natalie Johanna Adomait |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 April 2020(2 years, 6 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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 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 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 2017 | Delivered 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 2017 | Delivered on: 15 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
4 February 2021 | Termination of appointment of Natalie Johanna Adomait as a director on 22 January 2021 (1 page) |
---|---|
4 February 2021 | Appointment of Mr Dominic Ian Williamson as a director on 26 November 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 July 2020 (2 pages) |
3 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) |
3 September 2020 | Registered 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 2020 | Appointment of Ms Rose Belle Claire Meller 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 Wahrf London E14 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) |
29 April 2020 | Appointment of Mrs Natalie Adomair 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 | Termination of appointment of Chris Barton as a secretary on 17 April 2020 (2 pages) |
5 February 2020 | Director's details changed for Thomas James Anthony Edgerley on 4 February 2020 (2 pages) |
27 January 2020 | Appointment of Mr Mark Andrew Affonso as a director on 29 October 2019 (2 pages) |
27 January 2020 | Termination of appointment of Kate Ronayne as a director on 29 October 2019 (1 page) |
24 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
22 January 2019 | Termination of appointment of Catherine Juliette Pridham as a director on 31 December 2018 (1 page) |
22 January 2019 | Appointment of Mr Timothy David Bestwick as a director on 31 December 2018 (2 pages) |
20 November 2018 | Appointment of Dr Kate Ronayne as a director on 18 October 2018 (2 pages) |
20 November 2018 | Termination of appointment of Mark Andrew Affonso as a director on 18 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
8 August 2018 | Termination of appointment of Timothy David Bestwick as a director on 19 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Mark Andrew Affonso as a director on 19 July 2018 (2 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
24 April 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
15 January 2018 | Current accounting period shortened from 31 October 2018 to 28 February 2018 (1 page) |
15 January 2018 | Current accounting period shortened from 31 October 2018 to 28 February 2018 (1 page) |
17 November 2017 | Registration of charge 109969870002, created on 10 November 2017 (29 pages) |
17 November 2017 | Registration of charge 109969870002, created on 10 November 2017 (29 pages) |
15 November 2017 | Registration of charge 109969870001, created on 10 November 2017 (39 pages) |
15 November 2017 | Registration of charge 109969870001, created on 10 November 2017 (39 pages) |
4 October 2017 | Incorporation Statement of capital on 2017-10-04
|
4 October 2017 | Incorporation Statement of capital on 2017-10-04
|