THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED was incorporated 16 years ago on 18/12/2007 and has the registered number: 06456598. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED was incorporated 16 years ago on 18/12/2007 and has the registered number: 06456598. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
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
5 CHURCHILL PLACE
LONDON
E14 5HU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MC 423 LIMITED (until 13/08/2008)
MC 423 LIMITED (until 13/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/02/2023 | 18/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOMINIC WILLIAMSON | Sep 1979 | British | Director | 2020-04-17 | CURRENT |
CSC CORPORATE SERVICES (UK) LIMITED | Corporate Secretary | 2020-07-30 | CURRENT | ||
ROSE BELLE CLAIRE MELLER | Feb 1978 | British | Director | 2021-09-14 | CURRENT |
DR ALAN PARTRIDGE | May 1964 | British | Director | 2023-07-30 | CURRENT |
DR TIMOTHY DAVID BESTWICK | Mar 1962 | British | Director | 2018-12-31 | CURRENT |
PAULINE PROSSER | British | Secretary | 2007-12-18 UNTIL 2008-08-06 | RESIGNED | |
MR CHRIS BARTON | Secretary | 2015-01-05 UNTIL 2020-04-17 | RESIGNED | ||
HELEN MARIA RATSEY | Secretary | 2013-12-19 UNTIL 2014-09-01 | RESIGNED | ||
MR MARCUS OWEN SHEPHERD | Secretary | 2014-09-01 UNTIL 2015-01-05 | RESIGNED | ||
MR STEPHEN HENRY WHITE | Dec 1950 | British | Director | 2008-08-06 UNTIL 2010-04-01 | RESIGNED |
JAMES SIMON HESKETH | Jun 1972 | British | Director | 2016-01-29 UNTIL 2017-04-03 | RESIGNED |
MR JAMES LANE TUCKEY | Aug 1946 | British | Director | 2020-04-17 UNTIL 2021-09-08 | RESIGNED |
GORDON BRYANT STEWART | Mar 1966 | British | Director | 2008-08-06 UNTIL 2010-04-26 | RESIGNED |
MS KATE RONAYNE | Apr 1978 | Irish | Director | 2018-10-18 UNTIL 2019-10-29 | RESIGNED |
CATJERINE JULIETTE PRIDHAM | Apr 1966 | British | Director | 2014-03-20 UNTIL 2018-12-31 | RESIGNED |
SATISH MOHANLAL | Apr 1964 | British | Director | 2008-08-06 UNTIL 2009-09-30 | RESIGNED |
KEITH OWEN MASON | Apr 1951 | British | Director | 2010-04-26 UNTIL 2011-10-31 | RESIGNED |
ANDREW JAMES JOHNSTON | Oct 1958 | British | Director | 2008-08-06 UNTIL 2013-12-19 | RESIGNED |
MR ANGUS KINGSLEY HORNER | Jul 1974 | British | Director | 2013-12-19 UNTIL 2020-04-17 | RESIGNED |
MR ERIC THOMAS HOLLIS | Jul 1949 | British | Director | 2010-04-01 UNTIL 2014-03-20 | RESIGNED |
MR ROBERT PAUL CHERRY | Sep 1967 | British | Director | 2007-12-18 UNTIL 2008-08-06 | RESIGNED |
MR THOMAS JAMES ANTHONY EDGERLEY | Jul 1982 | British | Director | 2017-04-03 UNTIL 2020-04-17 | RESIGNED |
MR JAMES MARTIN CORNELL | Jan 1974 | British | Director | 2009-11-09 UNTIL 2013-12-19 | RESIGNED |
DR TIMOTHY DAVID BESTWICK | Mar 1962 | British | Director | 2011-12-09 UNTIL 2018-07-19 | RESIGNED |
MR CHARLES JULIAN BARWICK | Dec 1953 | British | Director | 2013-12-19 UNTIL 2016-12-22 | RESIGNED |
MR MARK ANDREW AFFONSO | Apr 1963 | British | Director | 2018-07-19 UNTIL 2018-10-18 | RESIGNED |
MR MARK ANDREW AFFONSO | Apr 1963 | British | Director | 2019-10-29 UNTIL 2023-07-30 | RESIGNED |
ANCOSEC LIMITED | Corporate Secretary | 2008-08-06 UNTIL 2013-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Harwell Oxford Developments (Gp) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Harwell Science And Innovation Campus Public Sector General Partner Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |