TECHNOLOGY SCIENCES GROUP LIMITED

TECHNOLOGY SCIENCES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTECHNOLOGY SCIENCES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03917495
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TECHNOLOGY SCIENCES GROUP LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TECHNOLOGY SCIENCES GROUP LIMITED located?

    Registered Office Address
    Harston Mill Royston Road
    Harston
    CB22 7GG Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHNOLOGY SCIENCES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNOLOGY SCIENCES (EUROPE) LIMITEDMay 04, 2000May 04, 2000
    ABLE IT AND MARKETING LIMITEDFeb 01, 2000Feb 01, 2000

    What are the latest accounts for TECHNOLOGY SCIENCES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for TECHNOLOGY SCIENCES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 039174950001, created on Dec 23, 2021

    108 pagesMR01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Change of details for Science Group Plc as a person with significant control on Dec 01, 2020

    2 pagesPSC05

    Termination of appointment of Sameet Vohra as a director on Jul 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Appointment of Mr Jonathan Brett as a director on Jul 23, 2021

    2 pagesAP01

    Director's details changed for Miss Sarah Elizabeth Cole on May 21, 2021

    2 pagesCH01

    Termination of appointment of Rebecca Anne Archer as a director on Apr 09, 2021

    1 pagesTM01

    Appointment of Mr Sameet Vohra as a director on Jan 11, 2021

    2 pagesAP01

    Confirmation statement made on Dec 01, 2020 with updates

    4 pagesCS01

    Cessation of Technology Sciences Group Inc as a person with significant control on Dec 01, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Termination of appointment of Louis Edward Wyness as a director on Jan 14, 2020

    1 pagesTM01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Notification of Technology Sciences Group Inc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Technology Sciences Group Inc as a person with significant control on Sep 05, 2017

    1 pagesPSC07

    Who are the officers of TECHNOLOGY SCIENCES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Sarah Elizabeth
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Secretary
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    238172020001
    BRETT, Jonathan
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish204193690001
    COLE, Sarah Elizabeth
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish158070400003
    BURDEN, Andrew Norman
    Concordia Hse, St James
    Business Pk, Grimbald Crag Ct
    HG5 8QB Knaresborough
    N Yorkshire
    Secretary
    Concordia Hse, St James
    Business Pk, Grimbald Crag Ct
    HG5 8QB Knaresborough
    N Yorkshire
    British120191570001
    NEWTON, Kellie
    1900 K-Street Nw
    Washington Dc
    20006
    United States Of America
    Secretary
    1900 K-Street Nw
    Washington Dc
    20006
    United States Of America
    British69729790002
    LOWTAX SECRETARIAL SERVICES LIMITED
    1 Rannock House
    Geddington Road
    NN18 8ET Corby
    Northants
    Nominee Secretary
    1 Rannock House
    Geddington Road
    NN18 8ET Corby
    Northants
    900019160001
    ANDERSON, Stephen Daniel
    Concordia Hse, St James
    Business Pk, Grimbald Crag Ct
    HG5 8QB Knaresborough
    N Yorkshire
    Director
    Concordia Hse, St James
    Business Pk, Grimbald Crag Ct
    HG5 8QB Knaresborough
    N Yorkshire
    UsaUsa135483650001
    ARCHER, Rebecca Anne
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish185002210010
    BOUCHER, Michael
    Concordia Hse, St James
    Business Pk, Grimbald Crag Ct
    HG5 8QB Knaresborough
    N Yorkshire
    Director
    Concordia Hse, St James
    Business Pk, Grimbald Crag Ct
    HG5 8QB Knaresborough
    N Yorkshire
    UsaAmerican170349090001
    BURDEN, Andrew Norman
    Concordia Hse, St James
    Business Pk, Grimbald Crag Ct
    HG5 8QB Knaresborough
    N Yorkshire
    Director
    Concordia Hse, St James
    Business Pk, Grimbald Crag Ct
    HG5 8QB Knaresborough
    N Yorkshire
    EnglandBritish120191570001
    BURDEN, Andrew Norman
    55 Earswick Chase
    Earswick
    YO32 9FZ York
    North Yorkshire
    Director
    55 Earswick Chase
    Earswick
    YO32 9FZ York
    North Yorkshire
    EnglandBritish120191570001
    BURDEN, Andrew Norman
    71 Millfield Lane
    Nether Poppleton
    YO26 6NA York
    Director
    71 Millfield Lane
    Nether Poppleton
    YO26 6NA York
    British74874270001
    CONNER JR, John
    Concordia Hse, St James
    Business Pk, Grimbald Crag Ct
    HG5 8QB Knaresborough
    N Yorkshire
    Director
    Concordia Hse, St James
    Business Pk, Grimbald Crag Ct
    HG5 8QB Knaresborough
    N Yorkshire
    UsaAmerican75176300002
    FERNANDEZ, John Raymond
    Concordia Hse, St James
    Business Pk, Grimbald Crag Ct
    HG5 8QB Knaresborough
    N Yorkshire
    Director
    Concordia Hse, St James
    Business Pk, Grimbald Crag Ct
    HG5 8QB Knaresborough
    N Yorkshire
    UsaUsa201518780001
    LAWYER, Arthur Louis
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    UsaUsa90983480001
    LAWYER, Arthur Louis
    27302 Willowbank Road
    Davis
    Ca 95616
    Usa
    Director
    27302 Willowbank Road
    Davis
    Ca 95616
    Usa
    UsaUsa90983480001
    LEEMING, Nicholas Michael
    Crescent House
    Town Hall Crescent
    NE49 0DQ Haltwhistle
    Northumberland
    Director
    Crescent House
    Town Hall Crescent
    NE49 0DQ Haltwhistle
    Northumberland
    United KingdomBritish107722540001
    LEEMING, Nicholas Michael
    4 Saint Marks Avenue
    HG2 8AE Harrogate
    North Yorkshire
    Director
    4 Saint Marks Avenue
    HG2 8AE Harrogate
    North Yorkshire
    British78736040001
    MATHEWS, Philip Ronald
    1 Perkins Way
    Tostock
    IP30 9PU Bury St Edmunds
    Director
    1 Perkins Way
    Tostock
    IP30 9PU Bury St Edmunds
    British99256850001
    MATTHEWS, Philip Ronald
    1 Perkins Way
    Tostock
    IP30 9PU Bury St. Edmunds
    Suffolk
    Director
    1 Perkins Way
    Tostock
    IP30 9PU Bury St. Edmunds
    Suffolk
    British74874010001
    OWENS, Bruce
    Square Du Val De Cambre 19
    FOREIGN Brussels
    1050
    Belgium
    Director
    Square Du Val De Cambre 19
    FOREIGN Brussels
    1050
    Belgium
    America69729950001
    RIDGE, Michael Anthony
    33 Cold Bath Place
    HG2 0PQ Harrogate
    North Yorkshire
    Director
    33 Cold Bath Place
    HG2 0PQ Harrogate
    North Yorkshire
    British78735940001
    RIDGE, Michael Anthony
    33 Cold Bath Place
    HG2 0PQ Harrogate
    North Yorkshire
    Director
    33 Cold Bath Place
    HG2 0PQ Harrogate
    North Yorkshire
    British78735940001
    STEWART, Robert Ross, Dr
    47803 Brawner Place
    Sterling
    Virgina 20165
    Usa
    Director
    47803 Brawner Place
    Sterling
    Virgina 20165
    Usa
    American107722290001
    STEWART, Robert Ross, Dr
    47803 Brawner Place
    Sterling
    IRISH Virginia
    20165
    Usa
    Director
    47803 Brawner Place
    Sterling
    IRISH Virginia
    20165
    Usa
    American107722290001
    VAN MALDEGEM, Koen Geeraard
    Vaddenhoek 116
    Oudenaarde
    Oust Vlaanderen 9700
    Belgium
    Director
    Vaddenhoek 116
    Oudenaarde
    Oust Vlaanderen 9700
    Belgium
    Belgian91280440001
    VOHRA, Sameet
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish126382440002
    WYNESS, Louis Edward, Dr
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    United KingdomBritish166780900001
    WYNESS, Louis Edward
    2 Widdale Road
    HG5 0LP Knaresborough
    North Yorkshire
    Director
    2 Widdale Road
    HG5 0LP Knaresborough
    North Yorkshire
    British87458740001
    LOWTAX NOMINEES LIMITED
    1 Rannock House
    Geddington Road
    NN18 8ET Corby
    Northants
    Nominee Director
    1 Rannock House
    Geddington Road
    NN18 8ET Corby
    Northants
    900019150001

    Who are the persons with significant control of TECHNOLOGY SCIENCES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Science Group Plc
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Sep 05, 2017
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number06536543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Technology Sciences Group Inc
    Suite 1000
    Washington
    1150 18th Street Nw
    Dc 20036
    United States
    Apr 06, 2016
    Suite 1000
    Washington
    1150 18th Street Nw
    Dc 20036
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number2226487
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Technology Sciences Group Inc
    18th Street Nw
    Suite 1000
    Washington
    1150
    Dc 20036
    United States
    Apr 06, 2016
    18th Street Nw
    Suite 1000
    Washington
    1150
    Dc 20036
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number4096848
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for TECHNOLOGY SCIENCES GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2017Sep 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TECHNOLOGY SCIENCES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2021
    Delivered On Dec 23, 2021
    Outstanding
    Brief description
    All assets rights and liabilities of the chargor.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 23, 2021Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0