UKBizDB.co.uk

CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM

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

This company is commonly known as Centre For Scientific Archives @ The Science Museum. The company was founded 14 years ago and was given the registration number 07090482. The firm's registered office is in LONDON. You can find them at 455 Sherfield Building C/o Anne Barrett Aic, Imperial College, London, . This company's SIC code is 91012 - Archives activities.

Company Information

Name:CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM
Company Number:07090482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities

Office Address & Contact

Registered Address:455 Sherfield Building C/o Anne Barrett Aic, Imperial College, London, England, SW7 2AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Battersea Library, Lavender Hill, London, United Kingdom, SW11 1JB

Director04 December 2017Active
455 Sherfield Building, C/O Anne Barrett Aic, Imperial College, London, England, SW7 2AZ

Director02 December 2021Active
455 Sherfield Building, C/O Anne Barrett Aic, Imperial College, London, England, SW7 2AZ

Director11 December 2020Active
Burlington House, Royal Astronomical Society, Piccadilly, London, United Kingdom, W1J 0BQ

Director06 December 2017Active
College Archives, Room 455 Sherfield Building, Imperial College, Exhibition Road, SW7 2AZ

Director30 November 2009Active
455 Sherfield Building, C/O Anne Barrett Aic, Imperial College, London, England, SW7 2AZ

Director11 December 2020Active
17, Ashbourne Avenue, London, England, NW11 0DP

Director05 December 2013Active
Hackpen Lane Gatehouse, Wroughton, Swindon, SN4 9LT

Director30 November 2009Active
Science Museum At Wroughton, Red Barn Gate, Wroughton, Swindon, SN4 9LT

Director30 November 2009Active
Unit 5, Mill Lane, Fullbridge, Maldon, United Kingdom, CM9 4NX

Director20 December 2011Active
10, St. Andrews Road, Lower Bemerton, Salisbury, SP2 9NU

Director30 November 2009Active

People with Significant Control

Ms Emma Elizabeth Anthony
Notified on:26 April 2019
Status:Active
Date of birth:April 1986
Nationality:Scottish
Country of residence:England
Address:Battersea Library, Lavender Hill, London, England, SW11 1JB
Nature of control:
  • Voting rights 25 to 50 percent
Dr Sian Lewin Prosser
Notified on:26 April 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Royal Astronomical Society, Piccadilly, London, England, W1J 0BQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Anne Rainford
Notified on:26 April 2019
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:455 Sherfield Building, Imperial College, London, England, SW7 2AZ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Anne Rainford
Notified on:30 November 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:Great Britain
Address:Hackpen Lane Gatehouse, Red Barn Gate, Wroughton Swindon, Great Britain, SN4 9NS
Nature of control:
  • Significant influence or control as trust

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 (6 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.