About

Registered Number: 02309407
Date of Incorporation: 26/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE

 

Established in 1988, Scientia Ltd are based in Cambridge, Cambridgeshire, it has a status of "Active". This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAU, Andrew 01 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 19 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 18 November 2014
RESOLUTIONS - N/A 31 August 2014
TM01 - Termination of appointment of director 28 July 2014
AA - Annual Accounts 25 July 2014
RESOLUTIONS - N/A 24 June 2014
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 03 October 2013
MR04 - N/A 19 May 2013
MR04 - N/A 19 May 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
395 - Particulars of a mortgage or charge 02 January 2009
AA - Annual Accounts 03 November 2008
RESOLUTIONS - N/A 01 September 2008
169 - Return by a company purchasing its own shares 20 March 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
363a - Annual Return 16 November 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 05 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
363a - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
AUD - Auditor's letter of resignation 27 June 2006
363a - Annual Return 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2006
123 - Notice of increase in nominal capital 08 May 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 31 March 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 23 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2000
AA - Annual Accounts 05 April 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
AA - Annual Accounts 18 January 2000
DISS40 - Notice of striking-off action discontinued 04 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
363a - Annual Return 20 December 1999
363a - Annual Return 20 December 1999
363a - Annual Return 20 December 1999
363(353) - N/A 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 04 December 1999
288b - Notice of resignation of directors or secretaries 04 December 1999
288b - Notice of resignation of directors or secretaries 04 December 1999
288b - Notice of resignation of directors or secretaries 04 December 1999
287 - Change in situation or address of Registered Office 04 December 1999
GAZ1 - First notification of strike-off action in London Gazette 21 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 26 September 1996
288 - N/A 12 December 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 01 November 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
88(2)P - N/A 08 March 1995
RESOLUTIONS - N/A 30 November 1994
RESOLUTIONS - N/A 30 November 1994
123 - Notice of increase in nominal capital 30 November 1994
288 - N/A 01 November 1994
363s - Annual Return 01 November 1994
AA - Annual Accounts 28 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1994
395 - Particulars of a mortgage or charge 21 September 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 04 November 1993
287 - Change in situation or address of Registered Office 31 October 1993
288 - N/A 29 March 1993
363a - Annual Return 10 December 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 November 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 November 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1992
RESOLUTIONS - N/A 11 November 1992
RESOLUTIONS - N/A 11 November 1992
123 - Notice of increase in nominal capital 11 November 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 1992
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 30 March 1992
363b - Annual Return 27 February 1992
AA - Annual Accounts 21 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1992
288 - N/A 16 January 1992
AUD - Auditor's letter of resignation 02 January 1992
395 - Particulars of a mortgage or charge 29 July 1991
288 - N/A 26 February 1991
363 - Annual Return 04 February 1991
288 - N/A 27 June 1990
288 - N/A 27 June 1990
288 - N/A 28 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
287 - Change in situation or address of Registered Office 17 January 1989
CERTNM - Change of name certificate 16 January 1989
288 - N/A 11 January 1989
288 - N/A 11 January 1989
288 - N/A 11 January 1989
287 - Change in situation or address of Registered Office 11 January 1989
NEWINC - New incorporation documents 26 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2012 Outstanding

N/A

Guarantee & debenture 18 December 2008 Fully Satisfied

N/A

Debenture 15 September 1994 Fully Satisfied

N/A

Mortgage debenture 08 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.