Advanced company searchLink opens in new window

HSIC GP1 LIMITED

Company number 08008701

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2024 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 23 July 2024
26 Jul 2024 TM02 Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 23 July 2024
26 Jul 2024 AD01 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on 26 July 2024
10 Jun 2024 MR04 Satisfaction of charge 080087010007 in full
10 Jun 2024 MR04 Satisfaction of charge 080087010008 in full
10 Jun 2024 MR04 Satisfaction of charge 080087010009 in full
10 Jun 2024 MR04 Satisfaction of charge 080087010010 in full
23 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
06 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Aug 2023 AP01 Appointment of Mr Alan Partridge as a director on 30 July 2023
14 Aug 2023 TM01 Termination of appointment of Mark Andrew Affonso as a director on 30 July 2023
12 Jun 2023 MR01 Registration of charge 080087010011, created on 6 June 2023
20 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
18 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Feb 2021 TM01 Termination of appointment of Natalie Johanna Adomait as a director on 22 January 2021
04 Feb 2021 AP01 Appointment of Mr Dominic Ian Williamson as a director on 26 November 2020
16 Sep 2020 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 July 2020
09 Sep 2020 PSC05 Change of details for The Harwell Science and Innovation Campus General Partner Limited as a person with significant control on 30 July 2020
09 Sep 2020 AD01 Registered office address changed from Level 25 1 Canada Square Canary Wharf London E14 5AA to 5 Churchill Place 10th Floor London E14 5HU on 9 September 2020
25 Jun 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
29 Apr 2020 AP01 Appointment of Mrs Natalie Adomait as a director on 17 April 2020