About

Registered Number: 06456590
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 6th Floor, 125 London Wall, London, EC2Y 5AS,

 

Harwell Science & Innovation Campus Public Sector General Partner Ltd was founded on 18 December 2007 and are based in London. The current directors of this company are listed as Robbins, Gary Paul, Cox, Martin, Moss, Steven Yandell, Towns Andrews, Elizabeth, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Martin 01 April 2010 03 June 2013 1
MOSS, Steven Yandell 31 July 2014 16 December 2014 1
TOWNS ANDREWS, Elizabeth, Dr 06 February 2008 09 February 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBBINS, Gary Paul 09 February 2010 13 October 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 August 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 05 November 2019
CH01 - Change of particulars for director 15 August 2019
CH01 - Change of particulars for director 08 August 2019
CH01 - Change of particulars for director 08 August 2019
CH01 - Change of particulars for director 31 July 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 25 January 2019
AP01 - Appointment of director 14 January 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 03 January 2018
CS01 - N/A 01 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 15 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AD01 - Change of registered office address 12 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 15 January 2015
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AD01 - Change of registered office address 23 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 24 December 2012
CH03 - Change of particulars for secretary 24 December 2012
CH01 - Change of particulars for director 24 December 2012
CH01 - Change of particulars for director 24 December 2012
CH01 - Change of particulars for director 24 December 2012
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 03 March 2011
AP01 - Appointment of director 19 October 2010
AA - Annual Accounts 19 October 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AP01 - Appointment of director 03 March 2010
AP03 - Appointment of secretary 03 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AD01 - Change of registered office address 19 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 13 January 2009
RESOLUTIONS - N/A 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
225 - Change of Accounting Reference Date 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
CERTNM - Change of name certificate 16 February 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.