KNOWLEDGE TRANSFER NETWORK LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mrs Frances Jane Evans as a director on 2025-07-16

View Document

16/07/2516 July 2025 NewTermination of appointment of Richard Kingsley Hutchins as a director on 2025-07-09

View Document

16/07/2516 July 2025 NewAppointment of Dr Stella Kirsten Harris as a director on 2025-07-07

View Document

30/01/2530 January 2025 Appointment of Dr Richard Kingsley Hutchins as a director on 2025-01-27

View Document

30/01/2530 January 2025 Termination of appointment of Jonathan Derek Kingsbury as a director on 2025-01-27

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Register inspection address has been changed from Suite a, the Hq, Runway Busildings Thomson Avenue Harwell Oxford Didcot OX11 0GD England to Wing a, Ground Floor Hq Building, Thomson Avenue Harwell Didcot Oxfordshire OX11 0RL

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Catherine Callow as a director on 2024-07-05

View Document

08/07/248 July 2024 Appointment of Mr Neil Thomas Phimister as a director on 2024-04-30

View Document

04/07/244 July 2024 Appointment of Dr Colin Tattam as a director on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/01/2414 January 2024 Full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

05/10/235 October 2023 Register inspection address has been changed from Suite G, the Hq, Runway Buildings Thomson Avenue Harwell Oxford Didcot OX11 0GD England to Suite a, the Hq, Runway Busildings Thomson Avenue Harwell Oxford Didcot OX11 0GD

View Document

04/10/234 October 2023 Appointment of Mr Jonathan Derek Kingsbury as a director on 2023-09-26

View Document

29/09/2329 September 2023 Termination of appointment of Michael Biddle as a director on 2023-09-26

View Document

29/09/2329 September 2023 Appointment of Dr Lisa Olwyn Hazelden as a director on 2023-09-26

View Document

13/04/2313 April 2023 Termination of appointment of Alicia Greated as a director on 2023-03-31

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Notification of Uk Research and Innovation as a person with significant control on 2022-04-01

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

14/10/2214 October 2022 Withdrawal of a person with significant control statement on 2022-10-14

View Document

06/05/226 May 2022 Appointment of Dr David Michael John Wilkes as a director on 2022-04-26

View Document

05/05/225 May 2022 Appointment of Mr Michael Biddle as a director on 2022-04-26

View Document

03/05/223 May 2022 Appointment of Ms Anne Shaw as a director on 2022-04-26

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

04/04/224 April 2022 Termination of appointment of Richard Charles Bartlett Judge as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Roya Croudace as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Nicholas Andrew John Lieven as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Ruth Louise Mallors-Ray as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Iain Thomas Roche as a director on 2022-03-31

View Document

04/04/224 April 2022 Full accounts made up to 2021-06-30

View Document

02/11/212 November 2021 Termination of appointment of David Kenneth Lawrence as a director on 2021-10-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FINAN

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PREST

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS ROYA CROUDACE

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED DR RICHARD CHARLES BARTLETT JUDGE

View Document

06/09/196 September 2019 DIRECTOR APPOINTED DR ALICIA GREATED

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED DR RUTH LOUISE MALLORS-RAY

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARKUP

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAWYER

View Document

01/10/181 October 2018 SAIL ADDRESS CHANGED FROM: R70 STFC, RUTHERFORD APPLETON LABORATORY HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0QX ENGLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS JULIA MARY BROWN

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR FAITH WAINWRIGHT

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED DR IAIN THOMAS ROCHE

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED PROF NICHOLAS ANDREW JOHN LIEVEN

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR SORAYA JONES

View Document

16/03/1716 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 ADOPT ARTICLES 29/09/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKWOOD

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYAN

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM BAILEY HOUSE, 4 TO 10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/10/159 October 2015 25/09/15 NO MEMBER LIST

View Document

09/10/159 October 2015 SAIL ADDRESS CHANGED FROM: C/O CHRISTOPHER STAIT 1ST FLOOR ST JAMES HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED DR SORAYA JONES

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GLOVER

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MS CATHERINE CALLOW

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STAIT

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MS FAITH HELEN WAINWRIGHT

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/12/1430 December 2014 ADOPT ARTICLES 16/12/2014

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED DR MARTIN JOHN JAMES SCOTT

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH BRYAN / 25/09/2014

View Document

24/10/1424 October 2014 25/09/14 NO MEMBER LIST

View Document

24/10/1424 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/10/1424 October 2014 SAIL ADDRESS CREATED

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN STAIT / 25/09/2014

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED DR DAVID WILLIAM PREST

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR MARK ROBERT GLOVER

View Document

06/10/146 October 2014 DIRECTOR APPOINTED DR PETER MICHAEL FINAN

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED DR DAVID KENNETH LAWRENCE

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES SAWYER

View Document

04/09/144 September 2014 PREVSHO FROM 30/09/2014 TO 30/06/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM FIRST FLOOR, ST. JAMES' HOUSE ST. JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES WARKUP

View Document

17/02/1417 February 2014 SECOND FILING FOR FORM AP01

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR DAVID CHARLES LOCKWOOD

View Document

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information