UKBizDB.co.uk

HSIC GP1 LIMITED

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

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.

Company Information

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:
  • 64305 - Activities of property unit trusts

Office Address & Contact

Registered Address:5 Churchill Place, 10th Floor, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, 10th Floor, London, England, E14 5HU

Corporate Secretary30 July 2020Active
Ukaea, Culham Science Centre, Abingdon, United Kingdom, OX14 3DB

Director31 December 2018Active
1, Canada Square, London, United Kingdom, E14 5AA

Director17 April 2020Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director30 July 2023Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director26 November 2020Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Secretary05 January 2015Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5DS

Secretary19 December 2013Active
Portland House, Bressenden Place, London, England, SW1E 5DS

Secretary01 September 2014Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Corporate Secretary27 March 2012Active
One Canada Square Level 25, Canary Wharf, London, United Kingdom, E14 5AA

Director17 April 2020Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director29 October 2019Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director19 July 2018Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director19 December 2013Active
Rutherford Appleton Laboratory, Harwell Oxford, Didcot, England, OX11 0QX

Director27 March 2012Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director27 March 2012Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director03 April 2017Active
7a, Howick Place, London, United Kingdom, SW1P 1DZ

Director29 January 2016Active
Uk Atomic Energy Authority, Culham Science Centre, Abingdon, England, OX14 3DB

Director27 March 2012Active
Mockbeggars House, Church End, Blewbury, United Kingdom, OX11 9QQ

Director19 December 2013Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director27 March 2012Active
K2/1/01, Culham Science Centre, Abingdon, England, OX14 3DB

Director31 July 2014Active
Science And Technology Facilities Council, Rutherford Appleton Laboratory, Harwell Campus, Didcot, United Kingdom, OX11 0QX

Director18 October 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Appoint corporate secretary company with name date.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Address

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

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Address

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

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.