This company is commonly known as Hsic Gp1 Limited. The company was founded 12 years ago and was given the registration number 08008701. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, 10th Floor, London, . This company's SIC code is 64305 - Activities of property unit trusts.
Name | : | HSIC GP1 LIMITED |
---|---|---|
Company Number | : | 08008701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place, 10th Floor, London, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, 10th Floor, London, England, E14 5HU | Corporate Secretary | 30 July 2020 | Active |
Ukaea, Culham Science Centre, Abingdon, United Kingdom, OX14 3DB | Director | 31 December 2018 | Active |
1, Canada Square, London, United Kingdom, E14 5AA | Director | 17 April 2020 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 30 July 2023 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 26 November 2020 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Secretary | 05 January 2015 | Active |
Portland House, Bressenden Place, London, United Kingdom, SW1E 5DS | Secretary | 19 December 2013 | Active |
Portland House, Bressenden Place, London, England, SW1E 5DS | Secretary | 01 September 2014 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Corporate Secretary | 27 March 2012 | Active |
One Canada Square Level 25, Canary Wharf, London, United Kingdom, E14 5AA | Director | 17 April 2020 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 29 October 2019 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 19 July 2018 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 19 December 2013 | Active |
Rutherford Appleton Laboratory, Harwell Oxford, Didcot, England, OX11 0QX | Director | 27 March 2012 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Director | 27 March 2012 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 03 April 2017 | Active |
7a, Howick Place, London, United Kingdom, SW1P 1DZ | Director | 29 January 2016 | Active |
Uk Atomic Energy Authority, Culham Science Centre, Abingdon, England, OX14 3DB | Director | 27 March 2012 | Active |
Mockbeggars House, Church End, Blewbury, United Kingdom, OX11 9QQ | Director | 19 December 2013 | Active |
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG | Director | 27 March 2012 | Active |
K2/1/01, Culham Science Centre, Abingdon, England, OX14 3DB | Director | 31 July 2014 | Active |
Science And Technology Facilities Council, Rutherford Appleton Laboratory, Harwell Campus, Didcot, United Kingdom, OX11 0QX | Director | 18 October 2018 | Active |
The Harwell Science And Innovation Campus General Partner Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Termination secretary company with name termination date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.