This company is commonly known as Scientia Resource Management Limited. The company was founded 16 years ago and was given the registration number 06576048. The firm's registered office is in CAMBRIDGE. You can find them at Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SCIENTIA RESOURCE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06576048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Secretary | 15 September 2021 | Active |
Level 11, 540 Wickham Street, Fortitude Valley, Australia, 4006 | Director | 01 August 2023 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 14 September 2021 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 15 September 2021 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 15 September 2021 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 15 September 2021 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Secretary | 03 December 2020 | Active |
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE | Secretary | 10 October 2008 | Active |
The Cottage, Church Lane, Lolworth, Cambridge, CB23 8HE | Secretary | 24 April 2008 | Active |
87, Norbyvagen, Uppsala, Sweden, S756 45 | Director | 20 October 2009 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 31 July 2008 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 22 May 2021 | Active |
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE | Director | 04 March 2013 | Active |
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE | Director | 28 April 2010 | Active |
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF | Director | 24 April 2008 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 15 September 2021 | Active |
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE | Director | 17 June 2013 | Active |
5, Waratah Street, Kyle Bay, Australia, | Director | 24 September 2020 | Active |
Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE | Director | 01 October 2008 | Active |
7 Napier Avenue, London, SW6 3PS | Director | 10 October 2008 | Active |
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE | Director | 24 April 2008 | Active |
1 Stanley Mansions, Park Walk, London, SW10 0AG | Director | 10 October 2008 | Active |
Technology One Uk Limited | ||
Notified on | : | 14 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor, Abbots House, Reading, England, RG1 3BD |
Nature of control | : |
|
Baron Steven Bentinck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Fourth Floor, Abbots House, Reading, England, RG1 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Auditors | Auditors resignation company. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type group. | Download |
2022-06-08 | Capital | Capital allotment shares. | Download |
2022-06-07 | Accounts | Change account reference date company current shortened. | Download |
2022-06-06 | Accounts | Change account reference date company previous extended. | Download |
2022-05-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-10 | Incorporation | Memorandum articles. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type group. | Download |
2021-11-17 | Incorporation | Memorandum articles. | Download |
2021-09-23 | Insolvency | Liquidation in administration end of administration. | Download |
2021-09-23 | Officers | Second filing of director appointment with name. | Download |
2021-09-22 | Officers | Appoint person secretary company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.