About

Registered Number: 03777797
Date of Incorporation: 26/05/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Finance Office University House, University Of Warwick, Coventry, West Midlands, CV4 8UW

 

Established in 1999, Warwick University Enterprises Ltd are based in Coventry, it has a status of "Active". We do not know the number of employees at this company. This business has 4 directors listed as Langlands, Jacob Mark Alexander, Glover, Philippa Jane, Owen, Nicola Cheryl, Sloan, Kenneth Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANGLANDS, Jacob Mark Alexander 15 December 2017 - 1
GLOVER, Philippa Jane 01 August 2016 15 December 2017 1
OWEN, Nicola Cheryl 22 December 2011 01 February 2012 1
SLOAN, Kenneth Mark 01 February 2012 31 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
RESOLUTIONS - N/A 04 December 2019
CS01 - N/A 18 November 2019
MA - Memorandum and Articles 08 November 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 28 November 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 22 December 2017
AP03 - Appointment of secretary 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM02 - Termination of appointment of secretary 22 December 2017
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 November 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 10 September 2016
AP01 - Appointment of director 10 September 2016
TM02 - Termination of appointment of secretary 22 August 2016
AP03 - Appointment of secretary 22 August 2016
TM01 - Termination of appointment of director 08 August 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 03 February 2015
RESOLUTIONS - N/A 04 December 2014
RESOLUTIONS - N/A 04 December 2014
RESOLUTIONS - N/A 04 December 2014
SH19 - Statement of capital 04 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 December 2014
CAP-SS - N/A 04 December 2014
SH01 - Return of Allotment of shares 04 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 18 September 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 26 November 2012
AP03 - Appointment of secretary 21 March 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AP01 - Appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AP03 - Appointment of secretary 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
363s - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
AA - Annual Accounts 14 December 2007
CERTNM - Change of name certificate 30 July 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 10 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
CERTNM - Change of name certificate 05 July 2001
363s - Annual Return 26 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 26 June 2000
RESOLUTIONS - N/A 15 September 1999
RESOLUTIONS - N/A 23 August 1999
RESOLUTIONS - N/A 23 August 1999
RESOLUTIONS - N/A 23 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1999
287 - Change in situation or address of Registered Office 23 August 1999
225 - Change of Accounting Reference Date 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
CERTNM - Change of name certificate 23 July 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.