About

Registered Number: 03707827
Date of Incorporation: 04/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: New Cooperage Building, Royal William Yard, Plymouth, Devon, PL4 8AA

 

Founded in 1999, University of Plymouth Enterprise Ltd has its registered office in Plymouth, Devon, it has a status of "Active". We don't currently know the number of employees at this organisation. This organisation has 22 directors listed as Crabb, Sally, Banerjee, Sube, Professor, Jones, Kevin, Professor, Crabb, Sally Jane, Greaves, Claire Elizabeth, Hyland, Lynne, Leonard-myers, Robert Andrew, Reynolds, Andrew Stephen, Blacksell, Andrew Mark, Dr, Chapman, Wendy Jane, Chudley, John, Dr, Cope, Robert John, Professor, Griffiths, James, Hart, Malcolm Barrie, Professor, Hurrell, Cheryl, Jennings, Barry Randall, Professor, Payne, Simon, Professor, Pearce, James Francis, Reynolds, Andrew Stephen, Rowland, Steven, Professor, Schlemmer, Stephen, Tilley, Sarah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANERJEE, Sube, Professor 27 May 2020 - 1
JONES, Kevin, Professor 08 March 2017 - 1
BLACKSELL, Andrew Mark, Dr 21 March 2002 30 September 2003 1
CHAPMAN, Wendy Jane 26 August 2006 13 May 2011 1
CHUDLEY, John, Dr 29 March 2004 03 April 2006 1
COPE, Robert John, Professor 07 December 2001 21 November 2002 1
GRIFFITHS, James 11 October 2013 28 June 2016 1
HART, Malcolm Barrie, Professor 27 July 1999 21 March 2002 1
HURRELL, Cheryl 29 September 2010 05 September 2018 1
JENNINGS, Barry Randall, Professor 27 July 1999 30 September 2003 1
PAYNE, Simon, Professor 02 September 2015 09 March 2018 1
PEARCE, James Francis 07 December 2001 29 March 2004 1
REYNOLDS, Andrew Stephen 26 September 2005 22 December 2006 1
ROWLAND, Steven, Professor 05 May 2010 31 July 2012 1
SCHLEMMER, Stephen 07 December 2001 30 September 2003 1
TILLEY, Sarah 26 September 2005 18 December 2008 1
Secretary Name Appointed Resigned Total Appointments
CRABB, Sally 31 December 2015 - 1
CRABB, Sally Jane 26 September 2005 02 March 2015 1
GREAVES, Claire Elizabeth 19 February 1999 07 December 2001 1
HYLAND, Lynne 07 December 2001 30 September 2003 1
LEONARD-MYERS, Robert Andrew 02 March 2015 31 December 2015 1
REYNOLDS, Andrew Stephen 30 September 2003 29 September 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
AP01 - Appointment of director 11 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 27 February 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 09 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 30 November 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 06 November 2017
MR04 - N/A 21 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 02 February 2017
TM01 - Termination of appointment of director 05 August 2016
RP04 - N/A 23 February 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AP03 - Appointment of secretary 04 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 28 September 2015
AP03 - Appointment of secretary 22 September 2015
TM02 - Termination of appointment of secretary 22 September 2015
TM01 - Termination of appointment of director 23 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 03 November 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 07 February 2014
AD01 - Change of registered office address 07 February 2014
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AUD - Auditor's letter of resignation 08 August 2013
AD01 - Change of registered office address 21 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 24 March 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 16 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 17 December 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 24 February 2005
287 - Change in situation or address of Registered Office 02 August 2004
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 30 January 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
AUD - Auditor's letter of resignation 21 June 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 15 March 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
RESOLUTIONS - N/A 22 January 2002
AA - Annual Accounts 22 January 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
287 - Change in situation or address of Registered Office 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
MEM/ARTS - N/A 20 December 2001
CERTNM - Change of name certificate 11 December 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 14 December 2000
RESOLUTIONS - N/A 13 December 2000
123 - Notice of increase in nominal capital 13 December 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
RESOLUTIONS - N/A 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
MEM/ARTS - N/A 31 August 1999
123 - Notice of increase in nominal capital 25 August 1999
225 - Change of Accounting Reference Date 23 August 1999
CERTNM - Change of name certificate 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.