WEB SCIENCE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWEB SCIENCE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06634408
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WEB SCIENCE TRUST?

    • Technical and vocational secondary education (85320) / Education

    Where is WEB SCIENCE TRUST located?

    Registered Office Address
    Russell House
    Oxford Road
    BH8 8EX Bournemouth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEB SCIENCE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WEB SCIENCE TRUST?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for WEB SCIENCE TRUST?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ United Kingdom to Russell House Oxford Road Bournemouth BH8 8EX on Jan 30, 2025

    1 pagesAD01

    Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on Nov 08, 2024

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Skadden Arps Slate Meagher Flom Uk Llp 40 Bank Street Canary Wharf London E14 5DS to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ on Jul 18, 2023

    1 pagesAD01

    Secretary's details changed for Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited on Mar 10, 2023

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Jacob Weitzner as a director on Sep 23, 2021

    1 pagesTM01

    Appointment of William George Thompson as a director on Sep 23, 2021

    2 pagesAP01

    Appointment of Jennifer Zhu Scott as a director on Sep 23, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Appointment of Professor Steffen Staab as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Joanna Lewis as a director on Dec 03, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Professor Noshir Sarosh Contractor on Jul 29, 2020

    2 pagesCH01

    Director's details changed for Mr Jayaprakasa Rangaswami on Jun 30, 2018

    2 pagesCH01

    Director's details changed for Mr Jayaprakasa Rangaswami on Nov 15, 2019

    2 pagesCH01

    Termination of appointment of John Graham Taysom as a director on Dec 31, 2019

    1 pagesTM01

    Who are the officers of WEB SCIENCE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONTRACTOR, Noshir Sarosh, Professor
    Roslyn Terrace
    Evanston
    Il 60201
    721
    United States
    Director
    Roslyn Terrace
    Evanston
    Il 60201
    721
    United States
    United StatesAmerican165967940001
    HALL, Wendy, Professor Dame
    University Of Southampton
    University Road
    SO17 1BJ Southampton
    C/O Electronics & Computer Science
    United Kingdom
    Director
    University Of Southampton
    University Road
    SO17 1BJ Southampton
    C/O Electronics & Computer Science
    United Kingdom
    EnglandBritish91265310001
    HENDLER, James Alexander, Prof
    c/o Computer Science Department
    Polytechnic Institute
    Troy
    NY 12180 New York
    Rensselaer
    United States
    Director
    c/o Computer Science Department
    Polytechnic Institute
    Troy
    NY 12180 New York
    Rensselaer
    United States
    United StatesAmerican137604480001
    METAKIDES, George, Professor
    Kato Kostritsi
    26500 GR Achaias
    A Parodos Thrakis
    Greece
    Director
    Kato Kostritsi
    26500 GR Achaias
    A Parodos Thrakis
    Greece
    GreeceGreek192870880001
    RANGASWAMI, Jayaprakasa
    43 High Street
    Datchet
    SL3 9EQ Berkshire
    Old Bridge House
    England
    Director
    43 High Street
    Datchet
    SL3 9EQ Berkshire
    Old Bridge House
    England
    United KingdomBritish128423630002
    ROWLAND-CAMPBELL, Ann Elizabeth
    Corniche Road
    Church Point
    Nsw 2105
    26
    Australia
    Director
    Corniche Road
    Church Point
    Nsw 2105
    26
    Australia
    AustraliaAustralian225351000001
    SHADBOLT, Nigel Richard, Professor Sir
    Turl Street
    OX1 3DW Oxford
    Jesus College
    United Kingdom
    Director
    Turl Street
    OX1 3DW Oxford
    Jesus College
    United Kingdom
    EnglandBritish67468570003
    STAAB, Steffen, Professor
    Universitaetsstr. 32
    70569
    Stuttgart
    Universität Stuttgart
    Germany
    Director
    Universitaetsstr. 32
    70569
    Stuttgart
    Universität Stuttgart
    Germany
    GermanyGerman282539860001
    THOMPSON, William George
    West Stonesdale
    DL11 6EA Richmond
    West View Cottage
    North Yorks
    United Kingdom
    Director
    West Stonesdale
    DL11 6EA Richmond
    West View Cottage
    North Yorks
    United Kingdom
    United KingdomBritish162408860002
    ZHU SCOTT, Jennifer
    Lyndhurst Terrace
    Central
    18-20
    Hong Kong
    Director
    Lyndhurst Terrace
    Central
    18-20
    Hong Kong
    Hong KongHong Konger,Chinese289945440001
    RAI, Gurdeep Singh
    Bank Street
    Canary Wharf
    E14 5DS London
    40
    Secretary
    Bank Street
    Canary Wharf
    E14 5DS London
    40
    British137307800001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4BQ London
    22
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04849807
    176472740002
    BERNERS-LEE, Timothy John, Prof Sir
    c/o Mit Computer Science & Artificial Intelligence Laboratory
    Vassar Street G524
    MA 02139 Cambridge
    32
    Massachusetts
    Usa
    Director
    c/o Mit Computer Science & Artificial Intelligence Laboratory
    Vassar Street G524
    MA 02139 Cambridge
    32
    Massachusetts
    Usa
    United StatesBritish171497380001
    LEITH, Rosemary Blaire
    Ixworth Place
    SW3 3QH London
    37
    United Kingdom
    Director
    Ixworth Place
    SW3 3QH London
    37
    United Kingdom
    United KingdomBritish95174220001
    LEWIS, Joanna
    Napier Avenue
    SW6 3PT London
    4
    United Kingdom
    Director
    Napier Avenue
    SW6 3PT London
    4
    United Kingdom
    EnglandBritish130351600001
    TAYLOR, John Michael, Sir
    Greenhills Road
    GL53 9ED Cheltenham
    3
    United Kingdom
    Director
    Greenhills Road
    GL53 9ED Cheltenham
    3
    United Kingdom
    United KingdomBritish101593600003
    TAYSOM, John Graham
    Lower Common South
    Putney
    SW15 1BP London
    9
    United Kingdom
    Director
    Lower Common South
    Putney
    SW15 1BP London
    9
    United Kingdom
    United KingdomUnited Kingdom211977660001
    WEITZNER, Daniel Jacob
    Utah Avenue, Nw
    DC 20015 Washington Dc
    6328
    District Of Columbia
    United States
    Director
    Utah Avenue, Nw
    DC 20015 Washington Dc
    6328
    District Of Columbia
    United States
    United StatesAmerican176802540001
    WEITZNER, Daniel Jacob
    6328 Utah Avenue, Nw
    Washington Dc
    District Of Columbia Dc 20015
    Usa
    Director
    6328 Utah Avenue, Nw
    Washington Dc
    District Of Columbia Dc 20015
    Usa
    United StatesAmerican176802540001
    HAL DIRECTORS LIMITED
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    Director
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    128039570001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Director
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    HAL NOMINEES LIMITED
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    Director
    14 Hanover Square
    W1S 1HP London
    Hanover House
    United Kingdom
    128560040001

    What are the latest statements on persons with significant control for WEB SCIENCE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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