Advanced company searchLink opens in new window

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED

Company number 06539339

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)
06 Oct 2023 AA Accounts for a dormant company 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 065393390014, created on 6 June 2023
17 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Sep 2021 MR01 Registration of charge 065393390013, created on 28 September 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Oct 2020 TM01 Termination of appointment of Natalie Johanna Adomait as a director on 24 September 2020
28 Oct 2020 AP01 Appointment of Mr Dominic Williamson as a director on 24 September 2020
02 Oct 2020 MR01 Registration of charge 065393390012, 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 The Harwell Science and Innovation Campus General Partner 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 AP01 Appointment of Mrs Natalie Adomait as a director on 17 April 2020
29 Apr 2020 AP01 Appointment of Ms Rose Belle Claire Meller as a director on 17 April 2020
29 Apr 2020 TM02 Termination of appointment of Chris Barton as a secretary 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 AD01 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Level 25 1 Canada Square Canary Wharf London E14 5AA on 29 April 2020
21 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
11 Feb 2020 CH01 Director's details changed for Mr Thomas James Anthony Edgerley on 11 February 2020