THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED

06539339
1 BARTHOLOMEW LANE LONDON UNITED KINGDOM EC2N 2AX

Documents

Documents
Date Category Description Pages
05 Feb 2025 accounts Annual Accounts 7 Buy now
05 Feb 2025 officers Appointment of director (Mr Roger Soulsby Eccleston) 2 Buy now
04 Feb 2025 officers Termination of appointment of director (Alan Partridge) 1 Buy now
13 Dec 2024 officers Change of particulars for corporate secretary (Intertrust (Uk) Limited) 1 Buy now
26 Jul 2024 officers Appointment of corporate secretary (Intertrust (Uk) Limited) 2 Buy now
26 Jul 2024 officers Termination of appointment of secretary (Csc Corporate Services (Uk) Limited) 1 Buy now
26 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 7 Buy now
14 Aug 2023 officers Appointment of director (Mr Alan Partridge) 2 Buy now
14 Aug 2023 officers Termination of appointment of director (Mark Andrew Affonso) 1 Buy now
12 Jun 2023 mortgage Registration of a charge 72 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 7 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 7 Buy now
29 Sep 2021 mortgage Registration of a charge 27 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 7 Buy now
29 Oct 2020 officers Termination of appointment of director (Natalie Johanna Adomait) 1 Buy now
28 Oct 2020 officers Appointment of director (Mr Dominic Williamson) 2 Buy now
02 Oct 2020 mortgage Registration of a charge 27 Buy now
16 Sep 2020 officers Appointment of corporate secretary (Csc Corporate Services (Uk) Limited) 2 Buy now
03 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2020 officers Appointment of director (Mrs Natalie Adomait) 2 Buy now
29 Apr 2020 officers Appointment of director (Ms Rose Belle Claire Meller) 2 Buy now
29 Apr 2020 officers Termination of appointment of secretary (Chris Barton) 2 Buy now
29 Apr 2020 officers Termination of appointment of director (Angus Kingsley Horner) 1 Buy now
29 Apr 2020 officers Termination of appointment of director (Thomas James Anthony Edgerley) 1 Buy now
29 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 officers Change of particulars for director (Mr Thomas James Anthony Edgerley) 2 Buy now
28 Jan 2020 officers Appointment of director (Mr Mark Andrew Affonso) 2 Buy now
27 Jan 2020 officers Termination of appointment of director (Kate Ronayne) 1 Buy now
24 Jan 2020 accounts Annual Accounts 7 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2019 mortgage Registration of a charge 32 Buy now
22 Jan 2019 officers Appointment of director (Mr Timothy David Bestwick) 2 Buy now
22 Jan 2019 officers Termination of appointment of director (Catherine Juliette Pridham) 1 Buy now
20 Nov 2018 officers Appointment of director (Dr Kate Ronayne) 2 Buy now
20 Nov 2018 officers Termination of appointment of director (Mark Andrew Affonso) 1 Buy now
08 Aug 2018 officers Appointment of director (Mr Mark Andrew Affonso) 2 Buy now
08 Aug 2018 officers Termination of appointment of director (Timothy David Bestwick) 1 Buy now
15 Jun 2018 accounts Annual Accounts 7 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2017 accounts Annual Accounts 7 Buy now
15 Nov 2017 mortgage Registration of a charge 31 Buy now
15 Nov 2017 mortgage Registration of a charge 28 Buy now
20 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2017 mortgage Registration of a charge 22 Buy now
04 Apr 2017 officers Termination of appointment of director (James Simon Hesketh) 1 Buy now
04 Apr 2017 officers Appointment of director (Mr Thomas James Anthony Edgerley) 2 Buy now
04 Apr 2017 mortgage Registration of a charge 27 Buy now
04 Apr 2017 mortgage Registration of a charge 27 Buy now
04 Apr 2017 mortgage Registration of a charge 27 Buy now
08 Mar 2017 officers Termination of appointment of director (Charles Julian Barwick) 1 Buy now
20 Dec 2016 accounts Annual Accounts 7 Buy now
08 Apr 2016 annual-return Annual Return 8 Buy now
01 Feb 2016 officers Appointment of director (James Simon Hesketh) 2 Buy now
22 Jan 2016 officers Change of particulars for director (Mr Charles Julian Barwick) 2 Buy now
08 Dec 2015 officers Change of particulars for secretary (Mr Chris Barton) 1 Buy now
01 Dec 2015 accounts Annual Accounts 5 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2015 mortgage Registration of a charge 28 Buy now
27 May 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 accounts Annual Accounts 5 Buy now
08 Jan 2015 officers Appointment of secretary (Mr Chris Barton) 2 Buy now
08 Jan 2015 officers Termination of appointment of secretary (Marcus Owen Shepherd) 1 Buy now
05 Sep 2014 mortgage Registration of a charge 23 Buy now
05 Sep 2014 mortgage Registration of a charge 29 Buy now
04 Sep 2014 officers Appointment of secretary (Mr Marcus Owen Shepherd) 2 Buy now
04 Sep 2014 officers Termination of appointment of secretary (Helen Maria Ratsey) 1 Buy now
30 Aug 2014 officers Appointment of director (Catherine Juliette Pridham) 3 Buy now
28 Aug 2014 officers Change of particulars for director (Mr Angus Kingsley Horner) 2 Buy now
28 Aug 2014 officers Change of particulars for director (Mr Angus Kingsley Horner) 2 Buy now
01 Aug 2014 officers Termination of appointment of director (Eric Thomas Hollis) 1 Buy now
30 Apr 2014 annual-return Annual Return 7 Buy now
17 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jan 2014 officers Termination of appointment of secretary (Ancosec Limited) 2 Buy now
17 Jan 2014 officers Termination of appointment of director (James Cornell) 2 Buy now
17 Jan 2014 officers Termination of appointment of director (Andrew Johnston) 2 Buy now
17 Jan 2014 officers Appointment of secretary (Helen Maria Ratsey) 3 Buy now
17 Jan 2014 officers Appointment of director (Mr Charles Julian Barwick) 3 Buy now
17 Jan 2014 officers Appointment of director (Angus Kingsley Horner) 3 Buy now
22 Oct 2013 officers Change of particulars for director (Andrew James Johnston) 2 Buy now
22 Oct 2013 officers Change of particulars for director (Mr James Martin Cornell) 2 Buy now