Advanced company searchLink opens in new window

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED

Company number 10996987

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
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
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 109969870003, created on 6 June 2023
18 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
27 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Feb 2021 AP01 Appointment of Mr Dominic Ian Williamson as a director on 26 November 2020
04 Feb 2021 TM01 Termination of appointment of Natalie Johanna Adomait as a director on 22 January 2021
23 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
16 Sep 2020 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 July 2020
03 Sep 2020 AD01 Registered office address changed from Level 25 1 Canada Square Canary Wahrf London E14 5AA to 5 Churchill Place 10th Floor London E14 5HU on 3 September 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
29 Apr 2020 AP01 Appointment of Mrs Natalie Adomair 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 AD01 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Level 25 1 Canada Square Canary Wahrf London E14 5AA on 29 April 2020
29 Apr 2020 TM01 Termination of appointment of Angus Kingsley Horner 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 Thomas James Anthony Edgerley as a director on 17 April 2020
05 Feb 2020 CH01 Director's details changed for Thomas James Anthony Edgerley on 4 February 2020
27 Jan 2020 AP01 Appointment of Mr Mark Andrew Affonso as a director on 29 October 2019