THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Mr Roger Soulsby Eccleston as a director on 2025-01-29

View Document

05/02/255 February 2025 Termination of appointment of Alan Partridge as a director on 2025-01-29

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

26/07/2426 July 2024 Appointment of Intertrust (Uk) Limited as a secretary on 2024-07-17

View Document

26/07/2426 July 2024 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-07-17

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980015 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980014 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980013 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980023 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980022 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980021 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980020 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980019 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980011 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980012 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980017 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980016 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 064565980024 in full

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Termination of appointment of Mark Andrew Affonso as a director on 2023-07-30

View Document

14/08/2314 August 2023 Appointment of Mr Alan Partridge as a director on 2023-07-30

View Document

12/06/2312 June 2023 Registration of charge 064565980025, created on 2023-06-06

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

14/12/2114 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Registration of charge 064565980024, created on 2021-09-28

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 7A HOWICK PLACE LONDON SW1P 1DZ

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY CHRIS BARTON

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS EDGERLEY

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANGUS HORNER

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR DOMINIC WILLIAMSON

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR JAMES LANE TUCKEY

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES ANTHONY EDGERLEY / 04/02/2020

View Document

05/02/205 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR MARK ANDREW AFFONSO

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATE RONAYNE

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064565980022

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID BESTWICK

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR CATJERINE PRIDHAM

View Document

22/11/1822 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED DR KATE RONAYNE

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK AFFONSO

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR MARK ANDREW AFFONSO

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BESTWICK

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED / 06/04/2016

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064565980021

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064565980020

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064565980019

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064565980018

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064565980003

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064565980004

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064565980005

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064565980006

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064565980007

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064565980008

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064565980009

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064565980010

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064565980015

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064565980017

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064565980016

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064565980014

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR THOMAS JAMES ANTHONY EDGERLEY

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HESKETH

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064565980012

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064565980013

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064565980011

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064565980008

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064565980010

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064565980009

View Document

01/02/161 February 2016 DIRECTOR APPOINTED JAMES SIMON HESKETH

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 11/11/2015

View Document

23/12/1523 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

23/11/1523 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064565980007

View Document

03/02/153 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/01/158 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064565980005

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064565980003

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064565980004

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064565980006

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS KINGSLEY HORNER / 22/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS KINGSLEY HORNER / 22/08/2014

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC HOLLIS

View Document

09/05/149 May 2014 DIRECTOR APPOINTED CATJERINE JULIETTE PRIDHAM

View Document

17/02/1417 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 02/09/2013

View Document

17/02/1417 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED ANGUS KINGSLEY HORNER

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY ANCOSEC LIMITED

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR CHARLES JULIAN BARWICK

View Document

17/01/1417 January 2014 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8BG ENGLAND

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHNSTON / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN CORNELL / 01/09/2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA

View Document

06/09/136 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 01/09/2013

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/12/1221 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/122 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/01/1231 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED TIMOTHY DAVID BESTWICK

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH MASON

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED KEITH OWEN MASON

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON STEWART

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR ERIC THOMAS HOLLIS

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

12/01/1012 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED JAMES MARTIN CORNELL

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR SATISH MOHANLAL

View Document

12/02/0912 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 NC INC ALREADY ADJUSTED 06/08/08

View Document

20/08/0820 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0820 August 2008 GBP NC 100/1000 06/08/2008

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED SATISH MOHANLAL

View Document

15/08/0815 August 2008 SECRETARY APPOINTED ANCOSEC LIMITED

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED GORDON BRYANT STEWART

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED STEPHEN HENRY WHITE

View Document

15/08/0815 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0815 August 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CHERRY

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY PAULINE PROSSER

View Document

15/08/0815 August 2008

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED ANDREW JAMES JOHNSTON

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM MORGAN COLE CO BRADLEY COURT PARK PLACE CARDIFF CF10 3DP

View Document

12/08/0812 August 2008 COMPANY NAME CHANGED MC 423 LIMITED CERTIFICATE ISSUED ON 13/08/08

View Document

18/12/0718 December 2007 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