This company is commonly known as Portsmouth Technopole Limited. The company was founded 23 years ago and was given the registration number 04151164. The firm's registered office is in PORTSMOUTH. You can find them at University House University Of Portsmouth, Winston Churchill Avenue, Portsmouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PORTSMOUTH TECHNOPOLE LIMITED |
---|---|---|
Company Number | : | 04151164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | University House University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England, PO1 2UP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University House, University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England, PO1 2UP | Secretary | 01 January 2023 | Active |
University House, University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England, PO1 2UP | Director | 24 November 2020 | Active |
University House, University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England, PO1 2UP | Director | 30 October 2015 | Active |
University House, University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England, PO1 2UP | Director | 17 January 2022 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 31 January 2001 | Active |
64 The Phelps, Kidlington, OX5 1SU | Secretary | 29 September 2004 | Active |
27 Bertie Road, Cumnor, Oxford, OX2 9PS | Secretary | 31 January 2001 | Active |
University House, University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England, PO1 2UP | Secretary | 30 October 2015 | Active |
107 Marlow Bottom, Marlow, SL7 3PJ | Director | 18 August 2001 | Active |
8 Lycroft Close, Goring On Thames, Reading, RG8 0AT | Director | 14 June 2006 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 31 January 2001 | Active |
University House, University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England, PO1 2UP | Director | 24 November 2020 | Active |
Pembers, Cotswold Road Cumnor Hill, Oxford, OX2 9JG | Director | 31 January 2001 | Active |
4 Charlbury Road, Oxford, OX2 6UT | Director | 14 June 2006 | Active |
27 Bertie Road, Cumnor, Oxford, OX2 9PS | Director | 31 January 2001 | Active |
University House, University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England, PO1 2UP | Director | 24 November 2020 | Active |
University House, University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England, PO1 2UP | Director | 30 October 2015 | Active |
78 Sandfield Road, Headington, Oxford, OX3 7RL | Director | 29 September 2004 | Active |
University House, University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England, PO1 2UP | Director | 30 October 2015 | Active |
Technology Enterprises Portsmouth Limited | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | University House, Winston Churchill Avenue, Portsmouth, England, PO1 2UP |
Nature of control | : |
|
Portsmouth Technopole (Holdings) Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | University House, Winston Churchill Avenue, Portsmouth, England, PO1 2UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person secretary company with name date. | Download |
2023-01-10 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-11 | Accounts | Accounts with accounts type full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.