Advanced company searchLink opens in new window

THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED

Company number 06456598

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 AP01 Appointment of Mr Alan Partridge as a director on 30 July 2023
14 Aug 2023 TM01 Termination of appointment of Mark Andrew Affonso as a director on 30 July 2023
12 Jun 2023 MR01 Registration of charge 064565980025, created on 6 June 2023
08 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
14 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
29 Sep 2021 MR01 Registration of charge 064565980024, created on 28 September 2021
14 Sep 2021 AP01 Appointment of Miss Rose Belle Claire Meller as a director on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of James Lane Tuckey as a director on 8 September 2021
20 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
02 Oct 2020 MR01 Registration of charge 064565980023, created on 29 September 2020
16 Sep 2020 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 July 2020
03 Sep 2020 PSC05 Change of details for Harwell Oxford Developments (Gp) Limited as a person with significant control on 30 July 2020
03 Sep 2020 AD01 Registered office address changed from Level 25, 1 Canada Square Canary Wharf London E14 5AA to 5 Churchill Place 10th Floor London E14 5HU on 3 September 2020
29 Apr 2020 AD01 Registered office address changed from 7a Howick Place London SW1P 1DZ to Level 25, 1 Canada Square Canary Wharf London E14 5AA on 29 April 2020
29 Apr 2020 AP01 Appointment of Mr Dominic Williamson as a director on 17 April 2020
29 Apr 2020 TM01 Termination of appointment of Angus Kingsley Horner as a director on 17 April 2020
29 Apr 2020 TM01 Termination of appointment of Thomas James Anthony Edgerley as a director on 17 April 2020
29 Apr 2020 AP01 Appointment of Mr James Lane Tuckey as a director on 17 April 2020
29 Apr 2020 TM02 Termination of appointment of Chris Barton as a secretary on 17 April 2020
05 Feb 2020 CH01 Director's details changed for Mr Thomas James Anthony Edgerley on 4 February 2020