HSIC NO.3 LIMITED
Overview
| Company Name | HSIC NO.3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13467718 |
| 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 NO.3 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HSIC NO.3 LIMITED located?
| Registered Office Address | Quad Two Rutherford Avenue Harwell Campus OX11 0DF Didcot United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSIC NO.3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.5 LIMITED | Dec 01, 2023 | Dec 01, 2023 |
| IRONSTONE LIFE SCIENCE OXFORD LIMITED | Jun 21, 2021 | Jun 21, 2021 |
What are the latest accounts for HSIC NO.3 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 NO.3 LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for HSIC NO.3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Miss Ruth Elizabeth Elliot as a director on Apr 29, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy David Bestwick as a director on Apr 29, 2026 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr James Peter Stretton on Mar 12, 2026 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Rose Belle Claire Meller on Jan 26, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Rose Belle Claire Meller on Jul 25, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF on Jan 07, 2026 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Director's details changed for Mr James Peter Stretton on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr James Peter Stretton on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Harwell, Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF England to 1 Bartholomew Lane London EC2N 2AX on Jul 26, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Jul 23, 2024 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed the harwell science and innovation campus nominee no.5 LIMITED\certificate issued on 08/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Alan Partridge as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy David Bestwick as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Peter Stretton as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rose Belle Claire Meller as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of HSIC NO.3 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 |
| 188126550502 | ||||||||||
| ECCLESTON, Roger Soulsby | Director | Rutherford Avenue Harwell Campus OX11 0DF Didcot Quad Two United Kingdom | United Kingdom | British | 332060580001 | |||||||||
| ELLIOT, Ruth Elizabeth | Director | Rutherford Avenue Harwell Campus OX11 0DF Didcot Quad Two United Kingdom | United Kingdom | British | 166552080002 | |||||||||
| MELLER, Rose Belle Claire | Director | Level 25 Canary Wharf E14 5AA London One Canada Square United Kingdom | England | British | 208324970002 | |||||||||
| STRETTON, James Peter | Director | Rutherford Avenue OX11 0DF Harwell Harwell, Quad Two United Kingdom | United Kingdom | British | 287901750004 | |||||||||
| BESTWICK, Timothy David, Dr | Director | 5 Churchill Place E14 5HU London 10th Floor England | England | British | 67325990002 | |||||||||
| FARNSWORTH, Simon Mark | Director | Cavendish Square W1G 0PW London 33 United Kingdom | United Kingdom | British | 96165320008 | |||||||||
| HARRIS, Mr Ian David | Director | Radius House 51 Clarendon Road WD17 1HP Watford First Floor Herts United Kingdom | United Kingdom | British | 292103390001 | |||||||||
| HOPE, Simon Richard | Director | First Floor, Radius House 51 Clarendon Road WD17 1HP Watford C/O Hillier Hopkins Herts United Kingdom | England | British | 284445110001 | |||||||||
| LEWIS, Mr David John | Director | Radius House 51 Clarendon Road WD17 1HP Watford First Floor Herts United Kingdom | United Kingdom | British | 292103400001 | |||||||||
| PARTRIDGE, Alan | Director | 5 Churchill Place E14 5HU London 10th Floor England | England | British | 311677840001 |
Who are the persons with significant control of HSIC NO.3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsic Holdings Lp | Nov 30, 2023 | 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ironstone Life Science Holdings Limited | Jun 21, 2021 | 51 Clarendon Road WD17 1HP Watford C/O Hillier Hopkins, First Floor Radius House Herts United Kingdom | Yes | ||||||||||
| |||||||||||||
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