HSIC GP1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHSIC GP1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08008701
    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 HSIC GP1 LIMITED?

    • Activities of property unit trusts (64305) / Financial and insurance activities

    Where is HSIC GP1 LIMITED located?

    Registered Office Address
    Quad Two Rutherford Avenue
    Harwell Campus
    OX11 0DF Didcot
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HSIC GP1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HSIC GP1 LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for HSIC GP1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF United Kingdom to Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF on Dec 17, 2025

    1 pagesAD01

    Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

    1 pagesAD02

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF on Dec 09, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2025

    14 pagesAA

    Director's details changed for Ms Rose Belle Claire Meller on Jul 25, 2025

    2 pagesCH01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Roger Soulsby Eccleston as a director on Jan 29, 2025

    2 pagesAP01

    Termination of appointment of Alan Partridge as a director on Jan 29, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Appointment of Intertrust (Uk) Limited as a secretary on Jul 23, 2024

    2 pagesAP04

    Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Jul 23, 2024

    1 pagesTM02

    Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on Jul 26, 2024

    1 pagesAD01

    Satisfaction of charge 080087010007 in full

    1 pagesMR04

    Satisfaction of charge 080087010008 in full

    1 pagesMR04

    Satisfaction of charge 080087010009 in full

    1 pagesMR04

    Satisfaction of charge 080087010010 in full

    1 pagesMR04

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Appointment of Mr Alan Partridge as a director on Jul 30, 2023

    2 pagesAP01

    Termination of appointment of Mark Andrew Affonso as a director on Jul 30, 2023

    1 pagesTM01

    Registration of charge 080087010011, created on Jun 06, 2023

    72 pagesMR01

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Who are the officers of HSIC GP1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550251
    BESTWICK, Timothy David, Dr
    Culham Science Centre
    OX14 3DB Abingdon
    Ukaea
    United Kingdom
    Director
    Culham Science Centre
    OX14 3DB Abingdon
    Ukaea
    United Kingdom
    EnglandBritish67325990002
    ECCLESTON, Roger Soulsby
    Rutherford Avenue
    Harwell Campus
    OX11 0DF Didcot
    Quad Two
    United Kingdom
    Director
    Rutherford Avenue
    Harwell Campus
    OX11 0DF Didcot
    Quad Two
    United Kingdom
    United KingdomBritish332060580001
    MELLER, Rose Belle Claire
    Canada Square
    E14 5AA London
    1
    United Kingdom
    Director
    Canada Square
    E14 5AA London
    1
    United Kingdom
    EnglandBritish208324970002
    WILLIAMSON, Dominic Ian
    Rutherford Avenue
    Harwell Campus
    OX11 0DF Didcot
    Quad Two
    United Kingdom
    Director
    Rutherford Avenue
    Harwell Campus
    OX11 0DF Didcot
    Quad Two
    United Kingdom
    United KingdomBritish269242100001
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    193936540001
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    United Kingdom
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    United Kingdom
    British184326150001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190696760001
    ANCOSEC LIMITED
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Secretary
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3611403
    155272380001
    CSC CORPORATE SERVICES (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    ADOMAIT, Natalie Johanna
    Canary Wharf
    E14 5AA London
    One Canada Square Level 25
    United Kingdom
    Director
    Canary Wharf
    E14 5AA London
    One Canada Square Level 25
    United Kingdom
    United KingdomCanadian221376510014
    AFFONSO, Mark Andrew
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    EnglandBritish103591490001
    AFFONSO, Mark Andrew
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish103591490001
    BARWICK, Charles Julian
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish180232570001
    BESTWICK, Timothy David, Dr
    Harwell Oxford
    OX11 0QX Didcot
    Rutherford Appleton Laboratory
    Oxfordshire
    England
    Director
    Harwell Oxford
    OX11 0QX Didcot
    Rutherford Appleton Laboratory
    Oxfordshire
    England
    EnglandBritish67325990002
    CORNELL, James Martin
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    EnglandBritish148803950001
    EDGERLEY, Thomas James Anthony
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish209539590006
    HESKETH, James Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish124650200001
    HOLLIS, Eric Thomas
    Culham Science Centre
    OX14 3DB Abingdon
    Uk Atomic Energy Authority
    Oxfordshire
    England
    Director
    Culham Science Centre
    OX14 3DB Abingdon
    Uk Atomic Energy Authority
    Oxfordshire
    England
    EnglandBritish313934000001
    HORNER, Angus Kingsley
    Church End
    OX11 9QQ Blewbury
    Mockbeggars House
    United Kingdom
    Director
    Church End
    OX11 9QQ Blewbury
    Mockbeggars House
    United Kingdom
    United KingdomBritish143422970002
    JOHNSTON, Andrew James
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    United KingdomBritish131001620001
    PARTRIDGE, Alan, Dr
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish278768170001
    PRIDHAM, Catherine Juliette
    Culham Science Centre
    OX14 3DB Abingdon
    K2/1/01
    Oxfordshire
    England
    Director
    Culham Science Centre
    OX14 3DB Abingdon
    K2/1/01
    Oxfordshire
    England
    United KingdomBritish165921450001
    RONAYNE, Kate
    Rutherford Appleton Laboratory
    Harwell Campus
    OX11 0QX Didcot
    Science And Technology Facilities Council
    United Kingdom
    Director
    Rutherford Appleton Laboratory
    Harwell Campus
    OX11 0QX Didcot
    Science And Technology Facilities Council
    United Kingdom
    EnglandIrish136716150002

    Who are the persons with significant control of HSIC GP1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Apr 06, 2016
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06456598
    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.

    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