This company is commonly known as Science (uk) Limited. The company was founded 26 years ago and was given the registration number 03426602. The firm's registered office is in LONDON. You can find them at Eighth Floor 6 New Street Square, New Fetter Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SCIENCE (UK) LIMITED |
---|---|---|
Company Number | : | 03426602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eighth Floor 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ | Director | 24 October 2022 | Active |
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ | Director | 24 October 2022 | Active |
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ | Director | 24 October 2022 | Active |
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ | Director | 29 August 1997 | Active |
14, Welbeck Street, London, W1G 9XU | Secretary | 29 August 1997 | Active |
14, Welbeck Street, London, W1G 9XU | Secretary | 01 April 2010 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Corporate Secretary | 29 August 1997 | Active |
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ | Director | 17 September 1997 | Active |
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ | Director | 30 October 2015 | Active |
14, Welbeck Street, London, W1G 9XU | Director | 01 April 2010 | Active |
Eighth Floor, 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ | Director | 26 May 2021 | Active |
14, Welbeck Street, London, W1G 9XU | Director | 01 April 2010 | Active |
14, Welbeck Street, London, W1G 9XU | Director | 30 October 2015 | Active |
14, Welbeck Street, London, W1G 9XU | Director | 08 June 2004 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Corporate Director | 29 August 1997 | Active |
Mr Damien Steven Hirst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.