UKBizDB.co.uk

ANTARCTIC SCIENCE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Antarctic Science. The company was founded 24 years ago and was given the registration number 03927089. The firm's registered office is in CAMBRIDGE. You can find them at Botanic House, 100 Hills Road, Cambridge, Cambs. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ANTARCTIC SCIENCE
Company Number:03927089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:Botanic House, 100 Hills Road, Cambridge, Cambs, CB2 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Secretary09 April 2002Active
Dept Of Geography, Science Laboratories, South Road, Durham, England, DH1 3LE

Director20 June 2014Active
30, Station Road, Over, Cambridge, England, CB24 5NJ

Director11 June 2020Active
Botanic House, 100 Hills Road, Cambridge, CB2 1PH

Director09 June 2023Active
British Antarctic Survey, Madingley Road, Cambridge, England, CB3 0ET

Director20 June 2014Active
Botanic House, 100 Hills Road, Cambridge, CB2 1PH

Director10 May 2019Active
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Director27 September 2012Active
Ellison Building, Northumbria University, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8ST

Director01 November 2017Active
British Antarctic Survey, Madingley Road, Cambridge, England, CB3 0ET

Director08 May 2015Active
Botanic House, 100 Hills Road, Cambridge, CB2 1PH

Director20 January 2022Active
School Of Biological Sciences, Wivenhoe Park, University Of Essex, Colchester, England, CO4 3SQ

Director01 November 2017Active
112 Hills Road, Cambridge, CB2 1PH

Secretary16 February 2000Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Secretary24 April 2001Active
David Attenborough Building, Pembroke Street, Cambridge, England, CB2 3QZ

Director24 April 2017Active
10 Church Lane, Wilburton, CB6 3RQ

Director04 May 2001Active
7, Diamond Close, Cambridge, England, CB2 8AU

Director08 May 2015Active
56 Rose Avenue, Horsforth, Leeds, LS18 4QE

Director09 January 2006Active
Botanic House, 100 Hills Road, Cambridge, United Kingdom, CB2 1PH

Director17 September 2011Active
3 The Footpath, Coton, CB3 7PX

Director04 May 2001Active
7 Queen Street, Brightlingsea, Colchester, CO7 0AA

Director30 April 2002Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Director16 February 2000Active
Stone House, Thornton Rust, Leyburn, DL8 3AW

Director30 April 2002Active
Pen-Y-Fan, Frogham Hill, Frogham, Fordingbridge, England, SP6 2HW

Director18 April 2019Active
School Of Ocean & Earth Sciences, University Of Southampton, European Way, Southampton, United Kingdom, SO14 3ZH

Director15 September 2010Active
6, Moulton Road, Gazeley, CB8 8RA

Director09 January 2006Active
School Of Geographical Sciences,, University Road, University Of Bristol, Bristol, England, BS8 1SS

Director01 November 2017Active
4, East Street, Bluntisham, Huntingdon, PE28 3LS

Director24 April 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Officers

Change person director company with change date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-10Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Officers

Change person director company with change date.

Download
2018-04-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.