FOUNDATION FOR SCIENCE AND TECHNOLOGY - LONDON


Company Profile Company Filings

Overview

FOUNDATION FOR SCIENCE AND TECHNOLOGY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Dissolved - no longer trading.
FOUNDATION FOR SCIENCE AND TECHNOLOGY was incorporated 46 years ago on 31/08/1977 and has the registered number: 01327814. The accounts status is MICRO ENTITY.

FOUNDATION FOR SCIENCE AND TECHNOLOGY - LONDON

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021

Registered Office

22 GREENCOAT PLACE
LONDON
SW1P 1DX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/08/2022 16/08/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PATRICK MCHUGH Jun 1952 British Secretary 2000-05-15 CURRENT
DR SARAH MAIN Nov 1975 British Director 2019-07-23 CURRENT
LORD SIMON HASKEL Oct 1934 British Director 2002-05-15 CURRENT
DR JULIE KATHARINE MAXTON Aug 1955 British Director 2019-07-23 CURRENT
MR PATRICK MCHUGH Jun 1952 British Director 2000-05-15 CURRENT
MR JOHN STUART NEILSON May 1959 British Director 2018-05-02 CURRENT
BARONESS ONORA SYLVIA O'NEILL Aug 1941 British Director 2006-05-09 CURRENT
CHI ONWURAH Apr 1965 British Director 2016-07-06 CURRENT
DR HAYAATUN SILLEM Apr 1976 British Director 2019-07-23 CURRENT
THE RT HON THE LORD DAVID WILLETTS Mar 1956 British Director 2018-12-05 CURRENT
MR DONALD HOOD BRYDON May 1945 British Director 2016-07-06 CURRENT
DR CHRISTOPHER JAMES ELLIOTT Sep 1952 British Secretary 1994-05-10 UNTIL 2000-05-15 RESIGNED
DOCTOR PROFESSOR COLIN JOSEPH COULSON-THOMAS Apr 1949 British Director RESIGNED
PROFESSOR GRAEME JOHN DAVIES Apr 1937 British Director 2001-10-01 UNTIL 2012-05-09 RESIGNED
SIR WALTER BODMER Jan 1936 British Director 1995-05-17 UNTIL 2002-05-15 RESIGNED
SIR ANTHONY BRIAN CLEAVER Apr 1938 British Director 2014-01-01 UNTIL 2016-07-06 RESIGNED
ROGER GEORGE LEITH DAVIDSON Oct 1941 British Director 1995-05-17 UNTIL 2002-05-15 RESIGNED
PROF RAYMOND PETER CLARK OBE May 1944 British Director RESIGNED
SIR GEOFFREY CHIPPERFIELD Apr 1933 British Director 2003-05-15 UNTIL 2016-07-06 RESIGNED
MRS FRANCES ANNE CAIRNCROSS Aug 1944 British Director 2001-03-22 UNTIL 2007-04-01 RESIGNED
SIR DRUMMOND BONE Jul 1947 British Director 2014-02-11 UNTIL 2016-07-06 RESIGNED
PROF SIR JOHN IVAN GEORGE CADOGAN Oct 1930 British Director 2013-05-01 UNTIL 2014-05-14 RESIGNED
MR JOHN HOOPER Secretary RESIGNED
PROFESSOR DAVID EVAN NAUNTON DAVIES Oct 1935 British Director 1996-07-10 UNTIL 2001-07-09 RESIGNED
SIR JOHN ALEXANDER RAYMOND CHISHOLM Aug 1946 British Director 2006-11-01 UNTIL 2012-10-01 RESIGNED
PROFESSOR SIR LESZEK BORYSIEWICZ Apr 1951 British Director 2011-03-01 UNTIL 2016-07-06 RESIGNED
THE LORD BROWNE OF MADINGLEY Feb 1948 British Director 2000-05-15 UNTIL 2011-07-11 RESIGNED
THE LORD ALEC NIGEL BROERS Sep 1938 British Director 2001-07-09 UNTIL 2016-07-06 RESIGNED
PROF DAME SUSAN JOCELYN BURNELL Jul 1943 British Director 2014-10-13 UNTIL 2016-07-06 RESIGNED
THE LORD JOHN BLACKSTOCK BUTTERWORTH Mar 1918 British Director RESIGNED
SIR JOHN PEEBLES ARBUTHNOTT Apr 1939 British Director 2011-10-04 UNTIL 2014-10-13 RESIGNED
SIR JOHN REX BEDDINGTON Oct 1945 British Director 2013-04-01 UNTIL 2016-07-06 RESIGNED
SIR WILLIAM BARLOW Jun 1924 British Director RESIGNED
PROFESSOR POLINA BAYVEL Apr 1966 British Director 2003-05-15 UNTIL 2016-07-06 RESIGNED
SIR JOHN ALEXANDER ARMITT Feb 1946 British Director 2007-04-01 UNTIL 2012-04-01 RESIGNED
SIR MICHAEL ATIYAH Apr 1929 British Director 2005-05-11 UNTIL 2009-05-06 RESIGNED
SIR MICHAEL ATIYAH Apr 1929 British Director RESIGNED
DR JOHN GILBERT AXFORD Jul 1938 British Director RESIGNED
DAME MARY DOREEN ARCHER Dec 1944 British Director 2000-05-15 UNTIL 2003-05-14 RESIGNED
DAVID ROGER GRIFFITH ANDREWS Mar 1933 British Director RESIGNED
SIR ANTHONY BRIAN CLEAVER Apr 1938 British Director 1998-10-01 UNTIL 2007-01-01 RESIGNED
SIR GEOFFREY ALLEN Oct 1928 British Director RESIGNED
SIR GEOFFREY ALLEN Oct 1928 British Director 1995-05-17 UNTIL 2001-05-15 RESIGNED
SIR TOM LEON BLUNDELL Jul 1942 British Director 2010-05-05 UNTIL 2016-07-06 RESIGNED
PROFESSOR SIR JOHN IRVING BELL Jul 1952 British,Canadian Director 2006-11-01 UNTIL 2011-11-24 RESIGNED
DR THOMAS MICHAEL DEXTER May 1945 British Director 2001-05-15 UNTIL 2004-05-12 RESIGNED
THE RT HON LORD FREDERICK SYDNEY DAINTON Nov 1914 British Director RESIGNED
DOCTOR NEIL EARL CROSS Mar 1945 British Director RESIGNED
SIR ALASTAIR CURRIE Oct 1921 British Director 1993-04-21 UNTIL 1994-01-12 RESIGNED
SIR ANTHONY BRIAN CLEAVER Apr 1938 British Director 2007-09-01 UNTIL 2010-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEMRING GROUP PLC ROMSEY UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ROYAL AGRICULTURAL UNIVERSITY CIRENCESTER Active GROUP 85421 - First-degree level higher education
FRESHWATER BIOLOGICAL ASSOCIATION(THE) AMBLESIDE ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
PB LTD LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
ERICSSON LIMITED READING ENGLAND Active FULL 61200 - Wireless telecommunications activities
ZINCDRAW LIMITED Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MRAG (UK) LIMITED LONDON Active MICRO ENTITY 99999 - Dormant Company
BARKING POWER LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
ROTHAMSTED RESEARCH LIMITED Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
THE SIR ALISTER HARDY FOUNDATION FOR OCEAN SCIENCE PLYMOUTH Active DORMANT 72110 - Research and experimental development on biotechnology
PARSONS BRINCKERHOFF OVERSEAS HOLDINGS LTD BUSI, NEWCASTLE UPON TYNE Dissolved... FULL 70100 - Activities of head offices
RURAL RETREATS HOLIDAYS LIMITED DRAYCOTT MORETON-IN-MARSH Active FULL 55209 - Other holiday and other collective accommodation
GENOME RESEARCH LIMITED SAFFRON WALDEN ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
MRAG LIMITED Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
DEVELOPMENT DELIVERY INTERNATIONAL LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PARSONS BRINCKERHOFF GROUP HOLDINGS LTD NEWCASTLE BUSINESS PARK Dissolved... FULL 70100 - Activities of head offices
PARSONS BRINCKERHOFF INVESTMENTS LIMITED NEWCASTLE BUSINESS PARK Dissolved... FULL 70100 - Activities of head offices
LONDON INSTITUTE FOR MATHEMATICAL SCIENCES LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE QUEEN ELIZABETH PRIZE FOR ENGINEERING FOUNDATION LONDON Active FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FOUNDATION FOR SCIENCE AND TECHNOLOGY 2022-08-18 31-12-2021 £559,126 equity