SPECTRUM (LIMITED PARTNER) LTD - OXFORD


Company Profile Company Filings

Overview

SPECTRUM (LIMITED PARTNER) LTD is a Private Limited Company from OXFORD UNITED KINGDOM and has the status: Active.
SPECTRUM (LIMITED PARTNER) LTD was incorporated 22 years ago on 05/04/2002 and has the registered number: 04409886. The accounts status is DORMANT and accounts are next due on 31/12/2024.

SPECTRUM (LIMITED PARTNER) LTD - OXFORD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
84110 - General public administration activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O CARLY LEWIS STFC INNOVATIONS LTD
OXFORD
OX11 0QX
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SPECTRUM (GENERAL PARTNER) LIMITED (until 28/07/2021)

Confirmation Statements

Last Statement Next Statement Due
16/06/2023 30/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALDWYCH SECRETARIES LIMITED Corporate Secretary 2010-04-12 CURRENT
MS KAREN JANE LEWIS Sep 1963 British Director 2015-10-15 CURRENT
DR MASSIMO NORO Aug 1968 British,Italian Director 2023-08-30 CURRENT
ALAN THOMAS SCRASE Oct 1961 British Director 2021-09-01 CURRENT
DR MICHAEL JOHN TRICKER Nov 1946 British Director 2002-04-30 UNTIL 2003-11-24 RESIGNED
MR. DOUGLAS JOHN YARROW May 1948 British Director 2008-06-16 UNTIL 2008-10-30 RESIGNED
PROFESSOR COLIN RALPH WHITEHOUSE Aug 1949 British Director 2007-07-31 UNTIL 2010-10-19 RESIGNED
IAN COLIN TAYLOR Apr 1945 British Director 2014-01-21 UNTIL 2019-07-01 RESIGNED
MR SEAN GEORGE CRONIN SUTCLIFFE Dec 1963 British Director 2014-06-01 UNTIL 2019-07-01 RESIGNED
PETER STEPHEN KEEN Aug 1957 British Director 2002-04-30 UNTIL 2004-09-30 RESIGNED
DR ANN JULIET BATEMAN SIMON Nov 1953 British Director 2015-07-03 UNTIL 2019-07-01 RESIGNED
MS PAMELA EDWARDS LIVERSIDGE Dec 1949 British Director 2006-07-27 UNTIL 2013-10-15 RESIGNED
ANDREW JOHN SEEDHOUSE Nov 1962 British Director 2011-07-21 UNTIL 2017-07-07 RESIGNED
DR GEOFFREY WALTER ROBINSON Nov 1945 British Director 2002-04-30 UNTIL 2005-04-30 RESIGNED
DR GEOFFREY LUIGI PAULO RANDALL Feb 1946 British Director 2002-04-30 UNTIL 2010-10-19 RESIGNED
DR DAVID ANDREW ARLWYDD OWEN Feb 1944 British Director 2005-04-25 UNTIL 2011-05-04 RESIGNED
MR DAVID CRAIG OVADIA Aug 1948 British Director 2003-12-15 UNTIL 2010-10-19 RESIGNED
DR ALAN MAWSON Jun 1942 British Director 2002-04-30 UNTIL 2014-10-22 RESIGNED
MR. DOUGLAS JOHN YARROW May 1948 British Director 2004-09-17 UNTIL 2009-01-29 RESIGNED
DR FIONA ANGELA OLINDA MARSTON Jan 1953 British Director 2018-01-31 UNTIL 2019-07-01 RESIGNED
CHRISTOPHER JOHN MARTIN Jul 1958 British Director 2011-05-04 UNTIL 2017-10-31 RESIGNED
MS KATE RONAYNE Apr 1978 Irish Director 2018-10-03 UNTIL 2019-10-31 RESIGNED
PHILSEC LIMITED Nominee Secretary 2002-04-05 UNTIL 2002-04-30 RESIGNED
MEAUJO INCORPORATIONS LIMITED Nominee Director 2002-04-05 UNTIL 2002-04-30 RESIGNED
MARTIN JOHN EARWICKER May 1948 British Director 2002-04-30 UNTIL 2004-07-08 RESIGNED
DR ELIZABETH ANN KIRBY Apr 1971 British Director 2019-11-01 UNTIL 2023-08-30 RESIGNED
DR MICHAEL JENDEN Mar 1956 British Director 2004-07-09 UNTIL 2005-07-28 RESIGNED
DR SIMON ANDREW JACKMAN May 1966 British Director 2010-10-19 UNTIL 2014-05-30 RESIGNED
DR DAVID JOHN HARRIS Oct 1949 British Director 2005-07-28 UNTIL 2011-07-21 RESIGNED
DR BRUCE GORDON SMITH Oct 1939 British Director 2002-04-30 UNTIL 2013-10-15 RESIGNED
DR SUSAN ELIZABETH FODEN Apr 1953 British Director 2005-01-28 UNTIL 2014-10-22 RESIGNED
GRAHAM FARNSWORTH Jun 1968 British Director 2019-01-30 UNTIL 2021-09-01 RESIGNED
MR DAVID ERIC EVANS May 1960 British Director 2011-05-04 UNTIL 2014-10-22 RESIGNED
DR ELIZABETH ANN KIRBY Apr 1971 British Director 2018-07-04 UNTIL 2018-10-03 RESIGNED
PROFESSOR JOHN VIVIAN WOOD Sep 1949 British Director 2002-04-30 UNTIL 2007-07-31 RESIGNED
DR EDWARD CHARLES DART Mar 1941 British Director 2004-09-17 UNTIL 2010-10-19 RESIGNED
DR CELIA ANN CAULCOTT Nov 1957 British Director 2009-05-04 UNTIL 2015-10-15 RESIGNED
DR IAN MARK BUCKLEY GOLDER Oct 1951 British Director 2002-04-30 UNTIL 2014-10-22 RESIGNED
DR TIMOTHY DAVID BESTWICK Mar 1962 British Director 2010-10-19 UNTIL 2018-07-04 RESIGNED
MS MARION ANNE BERNARD May 1971 British Director 2018-02-16 UNTIL 2019-07-01 RESIGNED
DR DAVID KENNETH LAWRENCE Mar 1949 British Director 2015-04-01 UNTIL 2019-07-01 RESIGNED
PROFESSOR DAVID ROY DENT Nov 1957 British Director 2018-01-31 UNTIL 2019-07-01 RESIGNED
MR KINGSLEY GUY MANNING Feb 1952 British Director 2015-07-07 UNTIL 2019-07-01 RESIGNED
CENTRAL LABORATORY INNOVATION AND KNOWLEDGE TRANSFER LIMITED Corporate Secretary 2002-04-30 UNTIL 2010-04-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
United Kingdom Research And Innovation 2018-04-01 Swindon   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANCER RESEARCH TECHNOLOGY LIMITED LONDON ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
BTG LIMITED FARNHAM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
OXFORDSHIRE COMMUNITY CHURCHES OXFORD Active GROUP 85200 - Primary education
CYCLACEL LIMITED LONDON ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
BIOVEX LIMITED CAMBRIDGE ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
CANCER RESEARCH VENTURES LIMITED LONDON ENGLAND Active DORMANT 72110 - Research and experimental development on biotechnology
DE NOVO PHARMACEUTICALS LIMITED SAFFRON WALDEN ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
VENTUREFEST OXFORD LIMITED THAME Dissolved... TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
CASCADE FUND MANAGEMENT LIMITED KETTERING ENGLAND Dissolved... DORMANT 64303 - Activities of venture and development capital companies
STFC INNOVATIONS LIMITED DIDCOT Active SMALL 82990 - Other business support service activities n.e.c.
QUANTUM DETECTORS LIMITED DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
IXO THERAPEUTICS LIMITED OXFORD Dissolved... TOTAL EXEMPTION SMALL 72110 - Research and experimental development on biotechnology
TERATECH COMPONENTS LIMITED DIDCOT Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
IGS (INTERNATIONAL GEOSCIENCE SERVICES) LIMITED BINGHAM ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
ROWANS CARE AGENCY LIMITED WATERLOOVILLE Dissolved... SMALL 86900 - Other human health activities
VIVAMOS LTD SOUTHAMPTON ENGLAND Dissolved... FULL 99999 - Dormant Company
MIRICO LTD. DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
EXA INFORMATICS LTD DIDCOT UNITED KINGDOM Dissolved... 62020 - Information technology consultancy activities
SUNBORNE SYSTEMS LIMITED DIDCOT UNITED KINGDOM Active NO ACCOUNTS FILED 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ELECTROSPINNING COMPANY LIMITED DIDCOT Active SMALL 71121 - Engineering design activities for industrial process and production
TERATECH COMPONENTS LIMITED DIDCOT Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
3DMAGINATION LTD DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
KAYSER SPACE LIMITED DIDCOT ENGLAND Active SMALL 26110 - Manufacture of electronic components
ETCEMBLY LTD DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
OXFORD DYNAMICS LIMITED DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SORAIR TECHNOLOGIES LTD DIDCOT ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
SATRAKA LTD DIDCOT ENGLAND Active NO ACCOUNTS FILED 61200 - Wireless telecommunications activities
DYNAMIC THERMAL SYSTEMS LTD DIDCOT ENGLAND Active NO ACCOUNTS FILED 71129 - Other engineering activities
OXROC LTD DIDCOT ENGLAND Active NO ACCOUNTS FILED 72190 - Other research and experimental development on natural sciences and engineering