SCALE-UP INSTITUTE

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Robert Mark Sykes as a director on 2025-01-29

View Document

14/11/2414 November 2024 Termination of appointment of Nicola Jopling as a director on 2024-11-14

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Appointment of Professor Timothy Ross Vorley as a director on 2024-06-26

View Document

11/04/2411 April 2024 Appointment of Mr James Marcus Stuttard as a director on 2024-04-10

View Document

03/04/243 April 2024 Appointment of Mr Robert Mark Sykes as a director on 2024-03-28

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

07/03/247 March 2024 Termination of appointment of Umerah Akram as a director on 2024-02-29

View Document

06/02/246 February 2024 Appointment of Miss Elizabeth Warburton as a director on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Termination of appointment of Thomas Hellmann as a director on 2023-12-06

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of Louise Clare Brett as a director on 2023-09-06

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Georgia Harri Laura Lindsay as a director on 2023-01-24

View Document

04/01/234 January 2023 Appointment of Mrs Margaret Frances Rice-Jones as a director on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Mr Simon Bumfrey as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Termination of appointment of Andrew John Mcglashan Richards as a director on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Ms Louise Clare Brett as a director on 2022-10-20

View Document

17/11/2217 November 2022 Termination of appointment of Erin Marie Platts as a director on 2022-11-17

View Document

03/11/223 November 2022 Appointment of Ms Nicola Jopling as a director on 2022-10-20

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Appointment of Mrs Erin Marie Platts as a director on 2021-09-16

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RHODES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR ADAM CHRISTOPHER HALE

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHERRY COUTU

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL SIMMONDS

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / IRENE RUDGE GRAHAM / 18/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS LUCINDA EMMA KATE BRUCE-GARDYNE

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS SAHAR HASHEMI

View Document

08/04/198 April 2019 DIRECTOR APPOINTED DR ANDREW JOHN MCGLASHAN RICHARDS

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR REID HOFFMAN

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTHA LANE FOX

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NEAL STEINBERG / 03/12/2018

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS GLASS

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED NEIL SANCHO SIMMONDS

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED JONATHAN NEAL STEINBERG

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED LUCA PEYRANO

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR JONATHAN CHARLES RHODES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED REID GARRETT HOFFMAN

View Document

09/05/169 May 2016 DIRECTOR APPOINTED TAMARA RAJAH

View Document

09/05/169 May 2016 DIRECTOR APPOINTED PETER TUFANO

View Document

09/05/169 May 2016 DIRECTOR APPOINTED BARONESS MARTHA LANE FOX

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR THOMAS CHRISTIAN HOEGH

View Document

06/05/166 May 2016 DIRECTOR APPOINTED IRENE RUDGE GRAHAM

View Document

04/04/164 April 2016 COMPANY NAME CHANGED THE SCALE-UP RESEARCH AND POLICY CENTRE CERTIFICATE ISSUED ON 04/04/16

View Document

04/04/164 April 2016 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

04/04/164 April 2016 NE01

View Document

22/01/1622 January 2016 SAIL ADDRESS CREATED

View Document

22/01/1622 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/01/1622 January 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

19/01/1619 January 2016 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