UKBizDB.co.uk

SPECTRUM (GENERAL PARTNER) LIMITED

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

This company is commonly known as Spectrum (general Partner) Limited. The company was founded 22 years ago and was given the registration number 04409886. The firm's registered office is in OXFORD. You can find them at C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPECTRUM (GENERAL PARTNER) LIMITED
Company Number:04409886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom, OX11 0QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary12 April 2010Active
Bbsrc, Polaris House, North Star Avenue, Swindon, United Kingdom, SN2 1UH

Director15 October 2015Active
Daresbury Laboratory, Daresbury, Warrington, United Kingdom, WA4 4AD

Director30 August 2023Active
Dstl, Go2-E-Building 5, Porton Down, Salisbury, United Kingdom, SP4 OJQ

Director01 September 2021Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary05 April 2002Active
Rutherford Appleton, Laboratory, Harwell Science & Innovation Campus, Didcot, OX11 0QX

Corporate Secretary30 April 2002Active
C/O Carly Lewis, Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom, OX11 0QX

Director16 February 2018Active
The Old Mill House, Mill Lane, Adderbury, Banbury, Great Britain, OX17 3LW

Director19 October 2010Active
Aesculus House, West Street Childrey, Wantage, OX12 9UJ

Director30 April 2002Active
104, Westhall Road, Warlingham, CR6 9HD

Director04 May 2009Active
5 Lower Terrace, Bearwood Road Sindlesham, Wokingham, RG41 5BU

Director17 September 2004Active
21, Nursery Close, Fleet, United Kingdom, GU51 3JE

Director31 January 2018Active
Ively Road, Farnborough, GU14 0LX

Director30 April 2002Active
The Farm House, Righead Farm, Kincardine, Fife, United Kingdom, FK10 4AT

Director04 May 2011Active
Dstl, Go2-E Building 5, Porton Down, Salisbury, United Kingdom, SP4 0JQ

Director30 January 2019Active
9 Staunton Road, Headington, Oxford, OX3 7TJ

Director28 January 2005Active
11 Oxdowne Close, Cobham, KT11 2SZ

Director30 April 2002Active
Yorke House, 49 Southleigh Road, Havant, PO9 2QQ

Director28 July 2005Active
Polaris House, North Star Avenue, Swindon, United Kingdom, SN2 1EU

Director19 October 2010Active
20 Court Meadow, Wrotham, TN15 7DP

Director09 July 2004Active
Stfc, Rutherford Appleton Lab, Harwell, United Kingdom, OX11 0QX

Director01 November 2019Active
C/O Carly Lewis, Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom, OX11 0QX

Director04 July 2018Active
C/O Carly Lewis, Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom, OX11 0QX

Director01 April 2015Active
Nicholas Hall, Thornhill, Hope Valley, S33 0BR

Director27 July 2006Active
22a, Jacobs Well Mews, London, United Kingdom, W1U 3DR

Director07 July 2015Active
Greenfields, Croft Road, Shinfield, Reading, United Kingdom, RG2 9EY

Director31 January 2018Active
79, George Street, Ryde, United Kingdom, PO33 2JF

Director04 May 2011Active
10 Clifford Avenue, East Sheen, London, SW14 7BS

Director30 April 2002Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director05 April 2002Active
The Hawthorns, Nicker Hill, Keyworth, NG12 5ED

Director15 December 2003Active
Room B3/114 Tetricus Science Park, Porton Down, Salisbury, SP04 0JQ

Director25 April 2005Active
Orchard Lees Vicarage Close, Stoke Gabriel, Totnes, TQ9 6QT

Director30 April 2002Active
Fardale Hookwood Lane, Ampfield, Romsey, SO51 9BZ

Director30 April 2002Active
Science And Technology Facilities Council, Harwell Science And Innovation Campus, Didcot, United Kingdom, OX11 0QX

Director03 October 2018Active
Dstl Room 101, Bld 05, Porton Down, Salisbury, United Kingdom, SP4 0JQ

Director21 July 2011Active

People with Significant Control

United Kingdom Research And Innovation
Notified on:01 April 2018
Status:Active
Country of residence:United Kingdom
Address:Polaris House, North Star Avenue, Swindon, United Kingdom, SN2 1FL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-08-06Incorporation

Memorandum articles.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.