TECHNOLOGY SCIENCES GROUP LIMITED
Overview
| Company Name | TECHNOLOGY SCIENCES GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03917495 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TECHNOLOGY SCIENCES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TECHNOLOGY SCIENCES (EUROPE) LIMITED | May 04, 2000 | May 04, 2000 |
| ABLE IT AND MARKETING LIMITED | Feb 01, 2000 | Feb 01, 2000 |
What are the latest accounts for TECHNOLOGY SCIENCES GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for TECHNOLOGY SCIENCES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 039174950001, created on Dec 23, 2021 | 108 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Science Group Plc as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Sameet Vohra as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Appointment of Mr Jonathan Brett as a director on Jul 23, 2021 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Miss Sarah Elizabeth Cole on May 21, 2021 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Rebecca Anne Archer as a director on Apr 09, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sameet Vohra as a director on Jan 11, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Technology Sciences Group Inc as a person with significant control on Dec 01, 2020 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||||||
Termination of appointment of Louis Edward Wyness as a director on Jan 14, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||||||
Notification of Technology Sciences Group Inc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Cessation of Technology Sciences Group Inc as a person with significant control on Sep 05, 2017 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of TECHNOLOGY SCIENCES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Sarah Elizabeth | Secretary | Royston Road Harston CB22 7GG Cambridge Harston Mill England | 238172020001 | |||||||
| BRETT, Jonathan | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 204193690001 | |||||
| COLE, Sarah Elizabeth | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 158070400003 | |||||
| BURDEN, Andrew Norman | Secretary | Concordia Hse, St James Business Pk, Grimbald Crag Ct HG5 8QB Knaresborough N Yorkshire | British | 120191570001 | ||||||
| NEWTON, Kellie | Secretary | 1900 K-Street Nw Washington Dc 20006 United States Of America | British | 69729790002 | ||||||
| LOWTAX SECRETARIAL SERVICES LIMITED | Nominee Secretary | 1 Rannock House Geddington Road NN18 8ET Corby Northants | 900019160001 | |||||||
| ANDERSON, Stephen Daniel | Director | Concordia Hse, St James Business Pk, Grimbald Crag Ct HG5 8QB Knaresborough N Yorkshire | Usa | Usa | 135483650001 | |||||
| ARCHER, Rebecca Anne | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 185002210010 | |||||
| BOUCHER, Michael | Director | Concordia Hse, St James Business Pk, Grimbald Crag Ct HG5 8QB Knaresborough N Yorkshire | Usa | American | 170349090001 | |||||
| BURDEN, Andrew Norman | Director | Concordia Hse, St James Business Pk, Grimbald Crag Ct HG5 8QB Knaresborough N Yorkshire | England | British | 120191570001 | |||||
| BURDEN, Andrew Norman | Director | 55 Earswick Chase Earswick YO32 9FZ York North Yorkshire | England | British | 120191570001 | |||||
| BURDEN, Andrew Norman | Director | 71 Millfield Lane Nether Poppleton YO26 6NA York | British | 74874270001 | ||||||
| CONNER JR, John | Director | Concordia Hse, St James Business Pk, Grimbald Crag Ct HG5 8QB Knaresborough N Yorkshire | Usa | American | 75176300002 | |||||
| FERNANDEZ, John Raymond | Director | Concordia Hse, St James Business Pk, Grimbald Crag Ct HG5 8QB Knaresborough N Yorkshire | Usa | Usa | 201518780001 | |||||
| LAWYER, Arthur Louis | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | Usa | Usa | 90983480001 | |||||
| LAWYER, Arthur Louis | Director | 27302 Willowbank Road Davis Ca 95616 Usa | Usa | Usa | 90983480001 | |||||
| LEEMING, Nicholas Michael | Director | Crescent House Town Hall Crescent NE49 0DQ Haltwhistle Northumberland | United Kingdom | British | 107722540001 | |||||
| LEEMING, Nicholas Michael | Director | 4 Saint Marks Avenue HG2 8AE Harrogate North Yorkshire | British | 78736040001 | ||||||
| MATHEWS, Philip Ronald | Director | 1 Perkins Way Tostock IP30 9PU Bury St Edmunds | British | 99256850001 | ||||||
| MATTHEWS, Philip Ronald | Director | 1 Perkins Way Tostock IP30 9PU Bury St. Edmunds Suffolk | British | 74874010001 | ||||||
| OWENS, Bruce | Director | Square Du Val De Cambre 19 FOREIGN Brussels 1050 Belgium | America | 69729950001 | ||||||
| RIDGE, Michael Anthony | Director | 33 Cold Bath Place HG2 0PQ Harrogate North Yorkshire | British | 78735940001 | ||||||
| RIDGE, Michael Anthony | Director | 33 Cold Bath Place HG2 0PQ Harrogate North Yorkshire | British | 78735940001 | ||||||
| STEWART, Robert Ross, Dr | Director | 47803 Brawner Place Sterling Virgina 20165 Usa | American | 107722290001 | ||||||
| STEWART, Robert Ross, Dr | Director | 47803 Brawner Place Sterling IRISH Virginia 20165 Usa | American | 107722290001 | ||||||
| VAN MALDEGEM, Koen Geeraard | Director | Vaddenhoek 116 Oudenaarde Oust Vlaanderen 9700 Belgium | Belgian | 91280440001 | ||||||
| VOHRA, Sameet | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 126382440002 | |||||
| WYNESS, Louis Edward, Dr | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | United Kingdom | British | 166780900001 | |||||
| WYNESS, Louis Edward | Director | 2 Widdale Road HG5 0LP Knaresborough North Yorkshire | British | 87458740001 | ||||||
| LOWTAX NOMINEES LIMITED | Nominee Director | 1 Rannock House Geddington Road NN18 8ET Corby Northants | 900019150001 |
Who are the persons with significant control of TECHNOLOGY SCIENCES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Science Group Plc | Sep 05, 2017 | Royston Road Harston CB22 7GG Cambridge Harston Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Technology Sciences Group Inc | Apr 06, 2016 | Suite 1000 Washington 1150 18th Street Nw Dc 20036 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Technology Sciences Group Inc | Apr 06, 2016 | 18th Street Nw Suite 1000 Washington 1150 Dc 20036 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TECHNOLOGY SCIENCES GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 01, 2017 | Sep 05, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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