UKBizDB.co.uk

SURREY NANOSYSTEMS LIMITED

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

This company is commonly known as Surrey Nanosystems Limited. The company was founded 25 years ago and was given the registration number 03781545. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SURREY NANOSYSTEMS LIMITED
Company Number:03781545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Corporate Secretary15 July 2020Active
Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director22 February 2012Active
East Side Business Park, Beach Road, Newhaven, England, BN9 0FB

Director01 May 2017Active
East Side Business Park, Beach Road, Newhaven, England, BN9 0FB

Director01 November 2022Active
East Side Business Park, Beach Road, Newhaven, England, BN9 0FB

Director01 December 2021Active
East Side Business Park, Beach Road, Newhaven, England, BN9 0FB

Director18 February 2010Active
43 Denton Road, Denton, Newhaven, BN9 0PY

Secretary03 June 1999Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Corporate Secretary04 September 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary02 June 1999Active
20, Old Bailey, London, EC4M 7AN

Director22 February 2012Active
East Side Business Park, Beach Road, Newhaven, England, BN9 0FB

Director19 January 2017Active
B24, New Road, Euro Business Park, Newhaven, United Kingdom, BN8 0DQ

Director03 June 1999Active
24 Cornhill, London, EC3V 3ND

Director26 March 2015Active
43 Denton Road, Newhaven, BN9 0PX

Director03 June 1999Active
24, Cornhill, London, United Kingdom, EC3V 3ND

Director06 March 2012Active
Research And Enterprise Support, Senate House, University Of Surrey, Guildford, United Kingdom, GU2 7XH

Director23 November 2006Active
Advanced Technology Institute, University Of Surrey, Guildford, United Kingdom, GU2 7XH

Director23 November 2006Active
B24, New Road, Euro Business Park, Newhaven, United Kingdom, BN8 0DQ

Director07 February 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director02 June 1999Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Corporate Director28 November 2006Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Address

Move registers to sail company with new address.

Download
2022-07-06Address

Change sail address company with old address new address.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-10Address

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

Download
2021-12-21Address

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

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Capital

Second filing capital allotment shares.

Download
2020-11-26Capital

Capital allotment shares.

Download
2020-07-16Officers

Appoint corporate secretary company with name date.

Download
2020-07-16Address

Change sail address company with old address new address.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.