HSIC GP1 LIMITED
Overview
| Company Name | HSIC GP1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08008701 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HSIC GP1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HSIC GP1 LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for HSIC GP1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 14 pages | AA | ||
Director's details changed for Ms Rose Belle Claire Meller on Jul 25, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Roger Soulsby Eccleston as a director on Jan 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alan Partridge as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Appointment of Intertrust (Uk) Limited as a secretary on Jul 23, 2024 | 2 pages | AP04 | ||
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Jul 23, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Satisfaction of charge 080087010007 in full | 1 pages | MR04 | ||
Satisfaction of charge 080087010008 in full | 1 pages | MR04 | ||
Satisfaction of charge 080087010009 in full | 1 pages | MR04 | ||
Satisfaction of charge 080087010010 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Appointment of Mr Alan Partridge as a director on Jul 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Andrew Affonso as a director on Jul 30, 2023 | 1 pages | TM01 | ||
Registration of charge 080087010011, created on Jun 06, 2023 | 72 pages | MR01 | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Who are the officers of HSIC GP1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550251 | ||||||||||
| BESTWICK, Timothy David, Dr | Director | Culham Science Centre OX14 3DB Abingdon Ukaea United Kingdom | England | British | 67325990002 | |||||||||
| ECCLESTON, Roger Soulsby | Director | Rutherford Avenue Harwell Campus OX11 0DF Didcot Quad Two United Kingdom | United Kingdom | British | 332060580001 | |||||||||
| MELLER, Rose Belle Claire | Director | Canada Square E14 5AA London 1 United Kingdom | England | British | 208324970002 | |||||||||
| WILLIAMSON, Dominic Ian | Director | Rutherford Avenue Harwell Campus OX11 0DF Didcot Quad Two United Kingdom | United Kingdom | British | 269242100001 | |||||||||
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193936540001 | |||||||||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House United Kingdom | British | 184326150001 | ||||||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190696760001 | |||||||||||
| ANCOSEC LIMITED | Secretary | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England |
| 155272380001 | ||||||||||
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196070001 | ||||||||||
| ADOMAIT, Natalie Johanna | Director | Canary Wharf E14 5AA London One Canada Square Level 25 United Kingdom | United Kingdom | Canadian | 221376510014 | |||||||||
| AFFONSO, Mark Andrew | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | 103591490001 | |||||||||
| AFFONSO, Mark Andrew | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 103591490001 | |||||||||
| BARWICK, Charles Julian | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 180232570001 | |||||||||
| BESTWICK, Timothy David, Dr | Director | Harwell Oxford OX11 0QX Didcot Rutherford Appleton Laboratory Oxfordshire England | England | British | 67325990002 | |||||||||
| CORNELL, James Martin | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | England | British | 148803950001 | |||||||||
| EDGERLEY, Thomas James Anthony | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 209539590006 | |||||||||
| HESKETH, James Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 124650200001 | |||||||||
| HOLLIS, Eric Thomas | Director | Culham Science Centre OX14 3DB Abingdon Uk Atomic Energy Authority Oxfordshire England | England | British | 313934000001 | |||||||||
| HORNER, Angus Kingsley | Director | Church End OX11 9QQ Blewbury Mockbeggars House United Kingdom | United Kingdom | British | 143422970002 | |||||||||
| JOHNSTON, Andrew James | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 131001620001 | |||||||||
| PARTRIDGE, Alan, Dr | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 278768170001 | |||||||||
| PRIDHAM, Catherine Juliette | Director | Culham Science Centre OX14 3DB Abingdon K2/1/01 Oxfordshire England | United Kingdom | British | 165921450001 | |||||||||
| RONAYNE, Kate | Director | Rutherford Appleton Laboratory Harwell Campus OX11 0QX Didcot Science And Technology Facilities Council United Kingdom | England | Irish | 136716150002 |
Who are the persons with significant control of HSIC GP1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Harwell Science And Innovation Campus General Partner Limited | Apr 06, 2016 | Churchill Place 10th Floor E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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