THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED
Company number 10996987
- Company Overview for THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED (10996987)
- Filing history for THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED (10996987)
- People for THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED (10996987)
- Charges for THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED (10996987)
- More for THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED (10996987)
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) |
---|---|---|---|
03 Sep 2020 | AD01 | Registered office address changed from Level 25 1 Canada Square Canary Wahrf London E14 5AA to 5 Churchill Place 10th Floor London E14 5HU on 3 September 2020 | |
03 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 | |
29 Apr 2020 | AP01 | Appointment of Mrs Natalie Adomair as a director on 17 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Ms Rose Belle Claire Meller as a director on 17 April 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Level 25 1 Canada Square Canary Wahrf London E14 5AA on 29 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Angus Kingsley Horner as a director on 17 April 2020 | |
29 Apr 2020 | TM02 | Termination of appointment of Chris Barton as a secretary on 17 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Thomas James Anthony Edgerley as a director on 17 April 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Thomas James Anthony Edgerley on 4 February 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Mark Andrew Affonso as a director on 29 October 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of Kate Ronayne as a director on 29 October 2019 | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
22 Jan 2019 | TM01 | Termination of appointment of Catherine Juliette Pridham as a director on 31 December 2018 | |
22 Jan 2019 | AP01 | Appointment of Mr Timothy David Bestwick as a director on 31 December 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Mark Andrew Affonso as a director on 18 October 2018 | |
20 Nov 2018 | AP01 | Appointment of Dr Kate Ronayne as a director on 18 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
08 Aug 2018 | TM01 | Termination of appointment of Timothy David Bestwick as a director on 19 July 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Mark Andrew Affonso as a director on 19 July 2018 | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Apr 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
15 Jan 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 28 February 2018 | |
17 Nov 2017 | MR01 | Registration of charge 109969870002, created on 10 November 2017 | |
15 Nov 2017 | MR01 | Registration of charge 109969870001, created on 10 November 2017 |