UKBizDB.co.uk

THE FARADAY INSTITUTION

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

This company is commonly known as The Faraday Institution. The company was founded 6 years ago and was given the registration number 10959095. The firm's registered office is in DIDCOT. You can find them at Suite 4, 2nd Floor, Quad One Becquerel Avenue, Harwell Campus, Didcot, Oxfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:THE FARADAY INSTITUTION
Company Number:10959095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Suite 4, 2nd Floor, Quad One Becquerel Avenue, Harwell Campus, Didcot, Oxfordshire, England, OX11 0RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Secretary09 May 2018Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director03 July 2023Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director11 February 2022Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director12 September 2017Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director15 March 2021Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director15 March 2021Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director22 January 2018Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director15 March 2021Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director22 January 2018Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director03 July 2023Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director11 February 2022Active
Little Down Cottage, Old Down Hill, Tockington, Bristol, England, BS32 4PA

Secretary14 December 2017Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director22 January 2018Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director22 January 2018Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director16 March 2020Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director20 March 2018Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director22 January 2018Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director10 October 2017Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director22 January 2018Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director22 January 2018Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director12 September 2017Active
Suite 4, 2nd Floor, Quad One, Becquerel Avenue, Harwell Campus, Didcot, England, OX11 0RA

Director06 July 2020Active

People with Significant Control

Mr Stephen Heidari-Robinson
Notified on:12 January 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Old Bank House, 75 High Street, Oxted, England, RH8 9LN
Nature of control:
  • Voting rights 25 to 50 percent
Professor Pamela Anne Thomas
Notified on:12 September 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:The Faraday Institution, Materials Department, Oxford University, Oxford, United Kingdom, OX1 3RQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Brent Littlewood
Notified on:12 September 2017
Status:Active
Date of birth:May 1955
Nationality:American
Country of residence:United Kingdom
Address:The Faraday Institution, Materials Department, Oxford University, Oxford, United Kingdom, OX1 3RQ
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Second filing of director appointment with name.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Second filing of director appointment with name.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.