THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED

Company Documents

DateDescription
11/02/2511 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

05/02/255 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

23/09/2423 September 2024 Change of details for The Harwell Science and Innovation Campus General Partner Limited as a person with significant control 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

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 Appointment of Intertrust (Uk) Limited as a secretary on 2024-07-17

View Document

10/06/2410 June 2024 Satisfaction of charge 109969870001 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 109969870002 in full

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Document

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

View Document

12/06/2312 June 2023 Registration of charge 109969870003, created on 2023-06-06

View Document

18/11/2218 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MRS NATALIE ADOMAIR

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MS ROSE BELLE CLAIRE MELLER

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR MARK ANDREW AFFONSO

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, 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 CATHERINE PRIDHAM

View Document

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

View Document

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

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

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

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

15/01/1815 January 2018 CURRSHO FROM 31/10/2018 TO 28/02/2018

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109969870002

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109969870001

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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