Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED
Company Information for

HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED

6TH FLOOR, 125, LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
06456590
Private Limited Company
Active

Company Overview

About Harwell Science And Innovation Campus Public Sector General Partner Ltd
HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED was founded on 2007-12-18 and has its registered office in London. The organisation's status is listed as "Active". Harwell Science And Innovation Campus Public Sector General Partner Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED
 
Legal Registered Office
6TH FLOOR, 125
LONDON WALL
LONDON
EC2Y 5AS
Other companies in W1S
 
Previous Names
MC 422 LIMITED05/03/2008
Filing Information
Company Number 06456590
Company ID Number 06456590
Date formed 2007-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 23:44:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW AFFONSO
Director 2015-01-27
TIMOTHY DAVID BESTWICK
Director 2010-02-09
CATHERINE JULIETTE PRIDHAM
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PAUL ROBBINS
Company Secretary 2010-02-09 2015-10-13
GORDON BRYANT STEWART
Director 2008-02-06 2015-01-27
STEVEN YANDELL MOSS
Director 2014-07-31 2014-12-16
ERIC THOMAS HOLLIS
Director 2010-04-01 2014-07-31
MARTIN COX
Director 2010-04-01 2013-06-03
ANDREW PHILIP JACKSON
Director 2008-02-06 2010-04-01
STEPHEN HENRY WHITE
Director 2008-02-06 2010-04-01
LINDA BAINES
Company Secretary 2008-02-06 2010-02-09
ELIZABETH TOWNS ANDREWS
Director 2008-02-06 2010-02-09
PAULINE PROSSER
Company Secretary 2007-12-18 2008-02-06
ROBERT PAUL CHERRY
Director 2007-12-18 2008-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW AFFONSO HSIC GP1 LIMITED Director 2018-07-19 CURRENT 2012-03-27 Active
MARK ANDREW AFFONSO DARESBURY SCIENCE & INNOVATION CAMPUS LIMITED Director 2017-04-01 CURRENT 2006-09-18 Active - Proposal to Strike off
MARK ANDREW AFFONSO CONSTELLATION TECHNOLOGIES LIMITED Director 2011-05-03 CURRENT 2007-10-12 Dissolved 2014-04-15
MARK ANDREW AFFONSO STFC INNOVATIONS LIMITED Director 2009-01-08 CURRENT 2002-01-28 Active
TIMOTHY DAVID BESTWICK THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
TIMOTHY DAVID BESTWICK THE HARWELL QUAD ONE LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
TIMOTHY DAVID BESTWICK HSIC GP2 LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
TIMOTHY DAVID BESTWICK THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED Director 2011-12-09 CURRENT 2007-12-18 Active
TIMOTHY DAVID BESTWICK THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED Director 2011-12-09 CURRENT 2008-03-19 Active
TIMOTHY DAVID BESTWICK SPECTRUM (LIMITED PARTNER) LTD Director 2010-10-19 CURRENT 2002-04-05 Active
TIMOTHY DAVID BESTWICK STFC INNOVATIONS LIMITED Director 2003-06-06 CURRENT 2002-01-28 Active
CATHERINE JULIETTE PRIDHAM THE HARWELL QUAD ONE LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
CATHERINE JULIETTE PRIDHAM THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED Director 2014-07-31 CURRENT 2008-03-19 Active
CATHERINE JULIETTE PRIDHAM HSIC GP1 LIMITED Director 2014-07-31 CURRENT 2012-03-27 Active
CATHERINE JULIETTE PRIDHAM C J PRIDHAM LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2014-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24APPOINTMENT TERMINATED, DIRECTOR IAIN WALLACE
2023-09-27DIRECTOR APPOINTED DR ALAN PARTRIDGE
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW AFFONSO
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE 064565900001
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE 064565900002
2023-05-17APPOINTMENT TERMINATED, DIRECTOR ANTONIA SCARLETT JENKINSON
2023-05-17DIRECTOR APPOINTED IAN WALLACE
2023-05-17Director's details changed for Ian Wallace on 2023-01-18
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-30CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-29Change of details for Science & Technology Facilities Council as a person with significant control on 2016-04-06
2021-12-29Change of details for United Kingdom Atomic Energy Authority as a person with significant control on 2016-04-06
2021-12-29CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-29PSC06Change of details for Science & Technology Facilities Council as a person with significant control on 2016-04-06
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-05AP01DIRECTOR APPOINTED MR PAUL MORGAN VERNON
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM Asticus Building 21 Palmer Street London SW1H 0AD
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KATE RONAYNE
2019-08-15CH01Director's details changed for Mr Timothy David Bestwick on 2019-08-05
2019-08-08CH01Director's details changed for Mr Timothy David Bestwick on 2019-08-08
2019-07-31CH01Director's details changed for Ms Antonia Scarlett Jenkinson on 2019-07-31
2019-07-31AP01DIRECTOR APPOINTED MS ANTONIA SCARLETT JENKINSON
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JULIETTE PRIDHAM
2019-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-01-14AP01DIRECTOR APPOINTED DR KATE RONAYNE
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-15CH01Director's details changed for Mr Mark Andrew Affonso on 2016-01-14
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MOSS
2016-01-14TM02Termination of appointment of Gary Paul Robbins on 2015-10-13
2016-01-14AP01DIRECTOR APPOINTED MR MARK ANDREW AFFONSO
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STEWART
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM 2nd Floor, Pollen House 10 Cork Street London W1S 3NP
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0118/12/14 ANNUAL RETURN FULL LIST
2014-10-23AP01DIRECTOR APPOINTED STEVEN YANDELL MOSS
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ERIC THOMAS HOLLIS
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM 20 Churchill Place Canary Wharf London E14 5HJ
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-23AP01DIRECTOR APPOINTED MRS CATHERINE JULIETTE PRIDHAM
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COX
2012-12-24AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / GARY PAUL ROBBINS / 18/12/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BRYANT STEWART / 18/12/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID BESTWICK / 18/12/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COX / 18/12/2012
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-13AR0118/12/11 FULL LIST
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-03AR0118/12/10 FULL LIST
2011-01-11ANNOTATIONClarification
2010-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-19AP01DIRECTOR APPOINTED ERIC THOMAS HOLLIS
2010-09-07AP01DIRECTOR APPOINTED MARTIN COX
2010-09-07AP01DIRECTOR APPOINTED ERIC THOMAS HOLLIS
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2010-03-03AP01DIRECTOR APPOINTED TIMOTHY DAVID BESTWICK
2010-03-03AP03SECRETARY APPOINTED GARY PAUL ROBBINS
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY LINDA BAINES
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TOWNS ANDREWS
2010-01-26AR0118/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH TOWNS ANDREWS / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BRYANT STEWART / 01/10/2009
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ
2009-10-16AA31/03/09 TOTAL EXEMPTION FULL
2009-01-13363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: MORGAN COLE CO BRADLEY COURT PARK PLACE CARDIFF CF10 3DP
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18225ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09
2008-02-18288bSECRETARY RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-1888(2)RAD 06/02/08--------- £ SI 1@1=1 £ IC 1/2
2008-02-16CERTNMCOMPANY NAME CHANGED MC 422 LIMITED CERTIFICATE ISSUED ON 05/03/08
2007-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED
Trademarks
We have not found any records of HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.