HSIC NO.3 LIMITED

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

    Company NameHSIC NO.3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13467718
    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 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 AddressNo

    What were the previous names of HSIC NO.3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.5 LIMITEDDec 01, 2023Dec 01, 2023
    IRONSTONE LIFE SCIENCE OXFORD LIMITEDJun 21, 2021Jun 21, 2021

    What are the latest accounts for HSIC NO.3 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 NO.3 LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2027
    Next Confirmation Statement DueFeb 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2026
    OverdueNo

    What are the latest filings for HSIC NO.3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Ruth Elizabeth Elliot as a director on Apr 29, 2026

    2 pagesAP01

    Termination of appointment of Timothy David Bestwick as a director on Apr 29, 2026

    1 pagesTM01

    Director's details changed for Mr James Peter Stretton on Mar 12, 2026

    2 pagesCH01

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

    1 pagesAD02

    Confirmation statement made on Jan 24, 2026 with no updates

    3 pagesCS01

    Director's details changed for Ms Rose Belle Claire Meller on Jan 26, 2026

    2 pagesCH01

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

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

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

    1 pagesCH04

    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

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Director's details changed for Mr James Peter Stretton on Nov 30, 2023

    2 pagesCH01

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

    1 pagesCH04

    Director's details changed for Mr James Peter Stretton on Nov 30, 2023

    2 pagesCH01

    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 pagesAD01

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

    2 pagesAP04

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    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 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 08, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2024

    RES15

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

    2 pagesAP01

    Appointment of Mr Timothy David Bestwick as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr James Peter Stretton as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Ms Rose Belle Claire Meller as a director on Nov 30, 2023

    2 pagesAP01

    Who are the officers of HSIC NO.3 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
    188126550502
    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
    ELLIOT, Ruth Elizabeth
    Rutherford Avenue
    Harwell Campus
    OX11 0DF Didcot
    Quad Two
    United Kingdom
    Director
    Rutherford Avenue
    Harwell Campus
    OX11 0DF Didcot
    Quad Two
    United Kingdom
    United KingdomBritish166552080002
    MELLER, Rose Belle Claire
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    Director
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    EnglandBritish208324970002
    STRETTON, James Peter
    Rutherford Avenue
    OX11 0DF Harwell
    Harwell, Quad Two
    United Kingdom
    Director
    Rutherford Avenue
    OX11 0DF Harwell
    Harwell, Quad Two
    United Kingdom
    United KingdomBritish287901750004
    BESTWICK, Timothy David, Dr
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    EnglandBritish67325990002
    FARNSWORTH, Simon Mark
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Director
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    United KingdomBritish96165320008
    HARRIS, Mr Ian David
    Radius House
    51 Clarendon Road
    WD17 1HP Watford
    First Floor
    Herts
    United Kingdom
    Director
    Radius House
    51 Clarendon Road
    WD17 1HP Watford
    First Floor
    Herts
    United Kingdom
    United KingdomBritish292103390001
    HOPE, Simon Richard
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins
    Herts
    United Kingdom
    Director
    First Floor, Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins
    Herts
    United Kingdom
    EnglandBritish284445110001
    LEWIS, Mr David John
    Radius House
    51 Clarendon Road
    WD17 1HP Watford
    First Floor
    Herts
    United Kingdom
    Director
    Radius House
    51 Clarendon Road
    WD17 1HP Watford
    First Floor
    Herts
    United Kingdom
    United KingdomBritish292103400001
    PARTRIDGE, Alan
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    EnglandBritish311677840001

    Who are the persons with significant control of HSIC NO.3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    Scotland
    Nov 30, 2023
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    Scotland
    No
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityPartnership Act 1890
    Place RegisteredCompanies House
    Registration NumberSl036022
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ironstone Life Science Holdings Limited
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins, First Floor Radius House
    Herts
    United Kingdom
    Jun 21, 2021
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins, First Floor Radius House
    Herts
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number13390321
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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