THE UNIVERSITY OF SOUTHAMPTON SCIENCE PARK LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mr Michael James Alexander Austin as a director on 2025-06-01

View Document

04/06/254 June 2025 Appointment of Mr Neil James Mclocklin as a director on 2025-06-01

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-07-31

View Document

16/12/2416 December 2024 Termination of appointment of Stephen Ian Lee Barber as a director on 2024-12-12

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

29/12/2329 December 2023 Second filing for the appointment of Ms Wendy Appleby as a director

View Document

23/12/2323 December 2023 Full accounts made up to 2023-07-31

View Document

08/12/238 December 2023 Termination of appointment of Irene Spencer as a director on 2023-12-07

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

08/11/238 November 2023 Satisfaction of charge 12 in full

View Document

08/11/238 November 2023 Satisfaction of charge 016984090013 in full

View Document

01/08/231 August 2023 Appointment of Mr Kevin Raymond Argent as a director on 2023-07-18

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

28/07/2328 July 2023 Appointment of Mr Brian Christopher Thorpe-Tracey as a director on 2023-07-18

View Document

26/07/2326 July 2023 Appointment of Dr Gurkanwal Singh Pooni as a director on 2023-07-18

View Document

15/04/2315 April 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

07/03/237 March 2023 Full accounts made up to 2022-07-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2022-12-07

View Document

23/01/2323 January 2023 Second filing of a statement of capital following an allotment of shares on 2021-12-09

View Document

23/01/2323 January 2023 Second filing of Confirmation Statement dated 2022-02-15

View Document

16/12/2216 December 2022 Termination of appointment of Sarah Catherine Pook as a director on 2022-12-15

View Document

22/11/2222 November 2022 Director's details changed for Ms Wendy Appleby on 2022-11-22

View Document

25/03/2225 March 2022 Appointment of Ms Wendy Appleby as a director on 2022-03-18

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

17/01/2217 January 2022 Full accounts made up to 2021-07-31

View Document

20/12/2120 December 2021 Termination of appointment of Kevin Peter Monaghan as a director on 2021-12-16

View Document

02/08/212 August 2021 Appointment of Ms Jane Holt as a secretary on 2021-08-01

View Document

02/08/212 August 2021 Termination of appointment of Vicki Anne Roath as a secretary on 2021-07-31

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

12/03/1512 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED PROF STEPHEN JOHN HAWKINS

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED DR ROBIN ARTHUR CHAVE

View Document

17/03/1417 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP NELSON

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

28/03/1328 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/03/1213 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RONALD SHARPE / 05/01/2012

View Document

07/09/117 September 2011 DIRECTOR APPOINTED PROFESSOR JUDITH IRENE PETTS

View Document

14/03/1114 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARY WHITE

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAMPER

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MS IRENE SPENCER

View Document

12/03/1012 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WALKER / 15/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER MONAGHAN / 15/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF ROBERT DAMPER / 15/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RONALD SHARPE / 15/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DAVIES / 15/02/2010

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0910 February 2009 GBP NC 5370000/5650000 07/01/2009

View Document

10/02/0910 February 2009 NC INC ALREADY ADJUSTED 30/04/2008

View Document

10/02/0910 February 2009 NC INC ALREADY ADJUSTED 30/04/08

View Document

10/02/0910 February 2009 NC INC ALREADY ADJUSTED 07/01/09

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

03/12/083 December 2008 DIRECTOR APPOINTED JONATHAN PETER KAMM

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MARY ANNE LOUISE WHITE

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/09/0816 September 2008 GBP NC 10700000/10720000 30/04/2008

View Document

16/09/0816 September 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

09/09/089 September 2008 GBP NC 4750000/5350000 30/04/2008

View Document

09/09/089 September 2008 GBP NC 5350000/10700000 30/04/08

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/06/0818 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0818 June 2008 ARTICLES OF ASSOCIATION

View Document

09/06/089 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

09/06/089 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

24/04/0824 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR JANE HOLT

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD SEDDON

View Document

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

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NC INC ALREADY ADJUSTED 30/04/07

View Document

30/07/0730 July 2007 � NC 3907000/4750000 30/0

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: G OFFICE CHANGED 14/03/07 2 VENTURE ROAD, THE UNIVERSITY OF, SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NP

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 � NC 3042000/3907000 28/0

View Document

14/07/0614 July 2006 NC INC ALREADY ADJUSTED 28/04/06

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 2 VENTURE ROAD CHILWORTH SCIENCE PARK SOUTHAMPTON SO16 7NP

View Document

25/04/0625 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0618 April 2006 COMPANY NAME CHANGED CHILWORTH SCIENCE PARK LIMITED CERTIFICATE ISSUED ON 18/04/06

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/11/0325 November 2003 NC INC ALREADY ADJUSTED 03/03/03

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 NC INC ALREADY ADJUSTED 26/02/01

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/01/0210 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: G OFFICE CHANGED 02/08/01 THE COTTAGE CHILWORTH RESEARCH CENTRE SOUTHAMPTON HAMPSHIRE SO16 7JF

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 � NC 542000/1542000 26/0

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/11/0015 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/03/0014 March 2000 COMPANY NAME CHANGED CHILWORTH CENTRE LIMITED CERTIFICATE ISSUED ON 15/03/00

View Document

03/03/003 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

23/06/9823 June 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/03/9719 March 1997 187060@1 SHARE PREM ACC 18/11/96

View Document

19/03/9719 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/11/96

View Document

14/06/9614 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

18/05/9618 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9618 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9618 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/9517 July 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/07/9517 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 � IC 167005/125005 27/03/95 � SR 42000@1=42000

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/01/9118 January 1991 S366A S386 S252 07/01/91

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 AD 08/07/86--------- PREMIUM � SI 42000@1

View Document

07/11/897 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: G OFFICE CHANGED 30/08/89 CHILWORTH MANOR CHILWORTH SOUTHAMPTON SO9 1XD

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

22/06/8822 June 1988 ANNUAL ACCOUNTS MADE UP DATE 31/07/87

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

12/11/8712 November 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: G OFFICE CHANGED 12/11/86 THE UNIVERSITY HIGHFIELD SOUTHAMPTON SO9 5NH

View Document

10/09/8610 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/863 September 1986 NEW DIRECTOR APPOINTED

View Document

01/08/861 August 1986 NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8622 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

20/09/8520 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

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