EIT TOSP JERSEY LIMITED
Overview
| Company Name | EIT TOSP JERSEY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC039903 |
| External Registration Number | 138196 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is EIT TOSP JERSEY LIMITED located?
| Registered Office Address | 1st Floor Liberation House Castle Street JE1 1GL St Helier Jersey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EIT TOSP JERSEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE OXFORD SCIENCE PARK (PROPERTIES) LIMITED | Oct 13, 2022 | Oct 13, 2022 |
What are the latest accounts for EIT TOSP JERSEY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
EIT TOSP JERSEY LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | To Hold The Headlease Of The Property Known As The Oxford Science Park And Minch |
| Legal Form | Private Company With Limited Liability |
| Is a Credit or Financial Institution | No |
| Governed By | The Companies (Jersey) Law 1991 |
| Originating Registry Country | JERSEY |
| Place Registered | Jersey Financial Services Commission Companies Registry |
| Company Number | 138196 |
What are the latest filings for EIT TOSP JERSEY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Alteration of constitutional documents on Nov 05, 2025 | 39 pages | OSCC01 | ||
Secretary's details changed | 4 pages | OSCH06 | ||
Termination of appointment of Duncan Gareth Owen as a director on Jul 23, 2025 | 2 pages | OSTM01 | ||
Change of registered name of an overseas company on Oct 10, 2025 from {change_name} | 5 pages | OSNM01 | ||
Termination of appointment of Dinah Gwen Lison Rose as a director on Sep 26, 2025 | 2 pages | OSTM01 | ||
Termination of appointment of Yong Shen as a director on Sep 26, 2025 | 2 pages | OSTM01 | ||
Termination of appointment of Stuart Robert Mackenzie as a director on Sep 26, 2025 | 2 pages | OSTM01 | ||
Appointment of Paul Timothy Marinelli as a director on Sep 26, 2025 | 3 pages | OSAP01 | ||
Appointment of Lisa Michelle Flashner as a director on Sep 26, 2025 | 3 pages | OSAP01 | ||
Appointment of Simon Drewett as a director on Sep 26, 2025 | 3 pages | OSAP01 | ||
Termination of appointment of Andrew Jonathan Paul Rogers as a director on Sep 26, 2025 | 2 pages | OSTM01 | ||
Termination of appointment of Norman Iain Cahoon as a director on Sep 26, 2025 | 2 pages | OSTM01 | ||
Appointment of Mr Yong Shen as a director on Jul 25, 2023 | 3 pages | OSAP01 | ||
Appointment of Mr Duncan Gareth Owen as a director on Jul 01, 2025 | 3 pages | OSAP01 | ||
Termination of appointment of John Rory Hamilton Maw as a director on Feb 28, 2025 | 2 pages | OSTM01 | ||
Termination of appointment of Kay Patrick Despard as a director on Jul 01, 2024 | 2 pages | OSTM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Full accounts made up to Mar 31, 2023 | 42 pages | AA | ||
Current accounting period shortened from Oct 31, 2023 to Mar 31, 2023 | 3 pages | AA01 | ||
Appointment at registration for BR025012 - person authorised to represent, Despard Kay Patrick Magdalen Centre Robert Robinson Avenue Oxford United Kingdomox4 4Ga | pages | OS-PAR | ||
Appointment at registration for BR025012 - person authorised to represent, Rogers Andrew Jonathan Paul York House 45 Seymour Street London United Kingdomw1H 7Lx | pages | OS-PAR | ||
Appointment at registration for BR025012 - person authorised to represent, Rose Dinah Gwen Lison Magdalen Centre Robert Robinson Avenue Oxford United Kingdomox4 4Ga | pages | OS-PAR | ||
Appointment at registration for BR025012 - person authorised to represent, Maw John Rory Hamilton the Magdalen Centre Robert Robinson Avenue Oxford United Kingdomox4 4Ga | pages | OS-PAR | ||
Appointment at registration for BR025012 - person authorised to represent, Cahoon Norman Iain York House 45 Seymour Street London United Kingdomw1H 7Lx | pages | OS-PAR | ||
Appointment at registration for BR025012 - person authorised to represent, Mackenzie Stuart Robert the Magdalen Centre Robert Robinson Avenue Oxford United Kingdomox4 4Ga | pages | OS-PAR | ||
Who are the officers of EIT TOSP JERSEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALTUM SECRETARIES LIMITED | Secretary | Liberation House Castle Street JE1 1GL St Helier 1st Floor Jersey |
| 301106850001 | ||||||||||||||
| DREWETT, Simon | Director | Castle Street, JE1 1GL St Helier 1st Floor Liberation House, Jersey | United Kingdom | British | 341382080001 | |||||||||||||
| FLASHNER, Lisa Michelle | Director | Castle Street JE1 1GL St Helier 1st Floor Liberation House Jersey | United Kingdom | American | 341383000001 | |||||||||||||
| MARINELLI, Paul Timothy | Director | Castle Street, JE1 1GL St Helier 1st Floor Liberation House, Jersey | United States | American | 341383020001 | |||||||||||||
| CAHOON, Norman Iain | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 301106890001 | |||||||||||||
| DESPARD, Kay Patrick | Director | Liberation House Castle Street JE1 1GL St Helier 1st Floor Jersey | United Kingdom | British | 256360930001 | |||||||||||||
| MACKENZIE, Stuart Robert | Director | Liberation House Castle Street JE1 1GL St Helier 1st Floor Jersey | United Kingdom | British | 294378290001 | |||||||||||||
| MAW, John Rory Hamilton | Director | Liberation House Castle Street JE1 1GL St Helier 1st Floor Jersey | United Kingdom | British | 186837650001 | |||||||||||||
| OWEN, Duncan Gareth | Director | Robert Robinson Avenue OX4 4GA Oxford Magdalen Centre Oxfordshire United Kingdom | United Kingdom | British | 96216900003 | |||||||||||||
| ROGERS, Andrew Jonathan Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 299171430001 | |||||||||||||
| ROSE, Dinah Gwen Lison | Director | Liberation House Castle Street JE1 1GL St Helier 1st Floor Jersey | United Kingdom | British | 261430510002 | |||||||||||||
| SHEN, Yong | Director | Robert Robinson Avenue OX4 4GA Oxford Magdalen Centre Oxfordshire United Kingdom | United Kingdom | British | 303761530001 |
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