This company is commonly known as University Of Surrey Seed Fund Limited. The company was founded 24 years ago and was given the registration number 03928192. The firm's registered office is in GUILDFORD. You can find them at Secretariat, Senate House, University Of Surrey, Guildford, . This company's SIC code is 70100 - Activities of head offices.
Name | : | UNIVERSITY OF SURREY SEED FUND LIMITED |
---|---|---|
Company Number | : | 03928192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Secretariat, Senate House, University Of Surrey, Guildford, England, GU2 7XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Secretary | 08 June 2023 | Active |
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Director | 18 October 2023 | Active |
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Director | 06 November 2023 | Active |
Duke Of Kent Building, Level 5, Stag Hill, University Of Surrey, Guildford, England, GU2 7XH | Corporate Director | 01 March 2024 | Active |
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Secretary | 16 September 2022 | Active |
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Secretary | 17 December 2019 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Secretary | 31 March 2009 | Active |
Senate House, University Of Surrey, Guildford, England, GU2 7XH | Secretary | 31 March 2012 | Active |
The Village Store, Wilsons Road, Headley Down, GU35 8JF | Secretary | 22 February 2000 | Active |
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Secretary | 21 December 2021 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 17 February 2000 | Active |
Down Court, 12 Courts Hill Road, Haslemere, GU27 2NG | Director | 22 February 2000 | Active |
Chantrey House, 53 Harriotts Lane, Ashtead, KT21 2QG | Director | 22 February 2000 | Active |
Fairoaks Cottage, Priors Hatch Lane, Hurtmore, Godalming, GU7 2RJ | Director | 22 February 2000 | Active |
Huntswood House, Harpsden, Henley On Thames, RG9 4HY | Director | 22 February 2000 | Active |
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Director | 16 September 2022 | Active |
Blackwell House, Hogs Back, Guildford, GU3 1DF | Director | 22 February 2000 | Active |
6 Park Village East, London, NW1 7PX | Director | 31 October 2001 | Active |
Senate House, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Director | 25 March 2009 | Active |
8 Napier Gardens, Boxgrove Park, Guildford, GU1 2PG | Director | 04 November 2002 | Active |
45 Warwick Avenue, Thorpe Lea Road, Egham, TW20 8LW | Director | 20 January 2004 | Active |
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Director | 21 March 2017 | Active |
Heathfield, 13 Park Chase, Godalming, GU7 1TL | Director | 20 January 2004 | Active |
22, Goldfinch Gardens, Guildford, GU4 7DN | Director | 04 November 2002 | Active |
18 Broadwater Rise, Guildford, GU1 2LA | Director | 22 February 2000 | Active |
Senate House, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Director | 27 April 2006 | Active |
Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Director | 20 March 2018 | Active |
Senate House, University Of Surrey, Guildford, United Kingdom, GU2 7XH | Director | 09 July 2009 | Active |
13 Dungarvan Avenue, Putney, London, SW15 5QU | Director | 28 February 2007 | Active |
Blackwell House, Hog's Back, Guildford, GU3 1DF | Director | 15 September 2005 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 17 February 2000 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 17 February 2000 | Active |
Southwinds, Oakhanger, GU35 9JN | Director | 21 November 2001 | Active |
5, James Court, Almondbury, Huddersfield, United Kingdom, HD4 6SA | Director | 25 March 2009 | Active |
University Of Surrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Senate House, Stag Hill Campus, Guildford, England, GU2 7XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint corporate director company with name date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Appoint person secretary company with name date. | Download |
2023-06-08 | Officers | Termination secretary company with name termination date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type small. | Download |
2022-09-23 | Officers | Appoint person secretary company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type small. | Download |
2021-12-21 | Officers | Appoint person secretary company with name date. | Download |
2021-12-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Accounts | Accounts with accounts type small. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Officers | Appoint person secretary company with name date. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.