UNIVERSITY OF SURREY SEED FUND LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAccounts for a small company made up to 2024-07-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Termination of appointment of Nigel John Alcock as a director on 2024-07-01

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Resolutions

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

15/04/2415 April 2024 Accounts for a small company made up to 2023-07-31

View Document

01/03/241 March 2024 Appointment of Innovate Surrey Limited as a director on 2024-03-01

View Document

06/11/236 November 2023 Appointment of Professor Lisa Maureen Collins as a director on 2023-11-06

View Document

18/10/2318 October 2023 Appointment of Mr Nigel John Alcock as a director on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Andrew David Chalklin as a director on 2023-10-18

View Document

08/06/238 June 2023 Termination of appointment of Rosalind Sarah Allen as a secretary on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mrs Kelley Joy Padley as a secretary on 2023-06-08

View Document

03/05/233 May 2023 Termination of appointment of Philip James Grainge as a director on 2023-05-01

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-07-31

View Document

23/09/2223 September 2022 Appointment of Ms Rosalind Sarah Allen as a secretary on 2022-09-16

View Document

22/09/2222 September 2022 Termination of appointment of David Douglas Sampson as a director on 2022-09-16

View Document

22/09/2222 September 2022 Termination of appointment of William Smith-Brix as a secretary on 2022-09-16

View Document

22/09/2222 September 2022 Appointment of Mr Andrew David Chalklin as a director on 2022-09-16

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

21/12/2121 December 2021 Appointment of Mr William Smith-Brix as a secretary on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from Secretariat, Senate House University of Surrey Guildford GU2 7XH England to Duke of Kent Building Governance and Risk Assurance Duke of Kent Building, University of Surrey Guildford GU2 7XH on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Rosalind Allen as a secretary on 2021-12-21

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM C/O L RICHARDS SENATE HOUSE UNIVERSITY OF SURREY GUILDFORD SURREY GU2 7XH

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MS ROSALIND ALLEN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY LISE RICHARDS

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED PROFESSOR DAVID DOUGLAS SAMPSON

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY MELLY

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH ROBSON

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR DUDLEY EUSTACE

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR PHILIP JAMES GRAINGE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARKEY

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMSON

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM SENATE HOUSE, UNIVERSITY OF SURREY, GUILDFORD SURREY GU2 7XH

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

20/04/1220 April 2012 SECRETARY APPOINTED LISE RICHARDS

View Document

10/02/1210 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARKEY / 01/04/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBSON / 01/04/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY GRAHAM EUSTACE / 01/04/2011

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED DUDLEY GRAHAM EUSTACE

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED DAVID SHARKEY

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED PROFESSOR STEPHEN WILLIAMSON

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY EVANS

View Document

21/12/0921 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0921 December 2009 08/07/09 STATEMENT OF CAPITAL GBP 2500000

View Document

19/12/0919 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNOWDEN

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARKEY

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY FRANCES SMITH

View Document

11/07/0911 July 2009 SECRETARY APPOINTED PENNSEC LIMITED

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: UNIVERSITY OF SURREY GUILDFORD SURREY GU2 7XH

View Document

02/03/072 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/03/072 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 S366A DISP HOLDING AGM 17/05/05

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/058 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NC INC ALREADY ADJUSTED 15/07/03

View Document

23/07/0323 July 2003 £ NC 750000/5000000 15/0

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 ALTER MEMORANDUM 09/10/00

View Document

18/10/0018 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0013 October 2000 COMPANY NAME CHANGED DE FACTO 828 LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 01/08/00

View Document

21/08/0021 August 2000 £ NC 1000/750000 02/08/00

View Document

03/08/003 August 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company