Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSIC GP2 LIMITED
Company Information for

HSIC GP2 LIMITED

5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
08008736
Private Limited Company
Active

Company Overview

About Hsic Gp2 Ltd
HSIC GP2 LIMITED was founded on 2012-03-27 and has its registered office in London. The organisation's status is listed as "Active". Hsic Gp2 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
HSIC GP2 LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in SW1E
 
Filing Information
Company Number 08008736
Company ID Number 08008736
Date formed 2012-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:24:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSIC GP2 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 HSIC GP2 LIMITED

Current Directors
Officer Role Date Appointed
CHRIS BARTON
Company Secretary 2015-01-05
TIMOTHY DAVID BESTWICK
Director 2012-03-27
THOMAS JAMES ANTHONY EDGERLEY
Director 2017-04-03
CATHERINE JULIETTE FRIDHAM
Director 2014-07-31
ANGUS KINGSLEY HORNER
Director 2013-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SIMON HESKETH
Director 2016-01-29 2017-04-03
CHARLES JULIAN BARWICK
Director 2013-12-19 2017-02-28
MARCUS OWEN SHEPHERD
Company Secretary 2014-09-01 2015-01-05
HELEN MARIA RATSEY
Company Secretary 2013-12-19 2014-09-01
ERIC THOMAS HOLLIS
Director 2012-03-27 2014-07-31
ANCOSEC LIMITED
Company Secretary 2012-03-27 2013-12-19
JAMES MARTIN CORNELL
Director 2012-03-27 2013-12-19
ANDREW JAMES JOHNSTON
Director 2012-03-27 2013-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED Director 2010-02-09 CURRENT 2007-12-18 Active
TIMOTHY DAVID BESTWICK STFC INNOVATIONS LIMITED Director 2003-06-06 CURRENT 2002-01-28 Active
THOMAS JAMES ANTHONY EDGERLEY LORD NELSON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-05 CURRENT 2013-08-30 Active
THOMAS JAMES ANTHONY EDGERLEY THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED Director 2017-04-03 CURRENT 2007-12-18 Active
THOMAS JAMES ANTHONY EDGERLEY THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED Director 2017-04-03 CURRENT 2008-03-19 Active
THOMAS JAMES ANTHONY EDGERLEY HSIC GP1 LIMITED Director 2017-04-03 CURRENT 2012-03-27 Active
THOMAS JAMES ANTHONY EDGERLEY THE HARWELL QUAD ONE LIMITED Director 2017-04-03 CURRENT 2016-07-21 Active
THOMAS JAMES ANTHONY EDGERLEY HARWELL OXFORD DEVELOPMENTS (GP) LIMITED Director 2016-12-22 CURRENT 2013-10-29 Active
THOMAS JAMES ANTHONY EDGERLEY HARWELL OXFORD DEVELOPMENTS LIMITED Director 2016-12-22 CURRENT 2013-10-29 Active
THOMAS JAMES ANTHONY EDGERLEY ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED Director 2016-12-22 CURRENT 2013-11-29 Active
THOMAS JAMES ANTHONY EDGERLEY CAVRA LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
ANGUS KINGSLEY HORNER OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2018-06-12 CURRENT 2015-03-31 Active
ANGUS KINGSLEY HORNER THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
ANGUS KINGSLEY HORNER CHAPTER ESTATES LIMITED Director 2017-08-30 CURRENT 1997-11-05 Active
ANGUS KINGSLEY HORNER HANDEL HOUSE PROPERTIES LIMITED Director 2017-08-30 CURRENT 1957-12-02 Active
ANGUS KINGSLEY HORNER THE HARWELL QUAD ONE LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
ANGUS KINGSLEY HORNER DIDCOT FIRST LIMITED Director 2015-07-10 CURRENT 2007-05-24 Active
ANGUS KINGSLEY HORNER THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED Director 2013-12-19 CURRENT 2007-12-18 Active
ANGUS KINGSLEY HORNER THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED Director 2013-12-19 CURRENT 2008-03-19 Active
ANGUS KINGSLEY HORNER HSIC GP1 LIMITED Director 2013-12-19 CURRENT 2012-03-27 Active
ANGUS KINGSLEY HORNER ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
ANGUS KINGSLEY HORNER HARWELL OXFORD DEVELOPMENTS (GP) LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
ANGUS KINGSLEY HORNER HARWELL OXFORD DEVELOPMENTS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
ANGUS KINGSLEY HORNER PRORSUS LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active

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
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-14APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW AFFONSO
2023-08-14DIRECTOR APPOINTED MR ALAN PARTRIDGE
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE 080087360011
2023-05-02CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-11-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JOHANNA ADOMAIT
2021-02-04AP01DIRECTOR APPOINTED MR DOMINIC IAN WILLIAMSON
2020-09-16AP04Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2020-07-30
2020-09-09PSC05Change of details for The Harwell Science and Innovation Campus General Partner Limited as a person with significant control on 2020-07-30
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM Level 25, 1 Canada Square Canary Wharf London E14 5AA
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-04-29AP01DIRECTOR APPOINTED MRS NATALIE ADOMAIT
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES ANTHONY EDGERLEY
2020-04-29TM02Termination of appointment of Chris Barton on 2020-04-17
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM 7a Howick Place London SW1P 1DZ United Kingdom
2020-02-11CH01Director's details changed for Mr Thomas James Anthony Edgerley on 2020-02-11
2020-01-28AP01DIRECTOR APPOINTED MR MARK ANDREW AFFONSO
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KATE RONAYNE
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JULIETTE FRIDHAM
2019-01-22AP01DIRECTOR APPOINTED MR TIMOTHY DAVID BESTWICK
2018-11-20AP01DIRECTOR APPOINTED DR KATE RONAYNE
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW AFFONSO
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID BESTWICK
2018-08-08AP01DIRECTOR APPOINTED MR MARK ANDREW AFFONSO
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080087360006
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080087360005
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080087360004
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080087360010
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080087360009
2017-04-04AP01DIRECTOR APPOINTED MR THOMAS JAMES ANTHONY EDGERLEY
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIMON HESKETH
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080087360008
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080087360007
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK
2016-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-08AR0127/03/16 FULL LIST
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080087360006
2016-02-01AP01DIRECTOR APPOINTED JAMES SIMON HESKETH
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015
2015-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015
2015-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0127/03/15 FULL LIST
2015-01-23TM02APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD
2015-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2015-01-08AP03SECRETARY APPOINTED MR CHRIS BARTON
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080087360004
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080087360005
2014-09-04AP03SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY
2014-08-30AP01DIRECTOR APPOINTED CATHERINE JULIETTE FRIDHAM
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS KINGSLEY HORNER / 22/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS KINGSLEY HORNER / 22/08/2014
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HOLLIS
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0127/03/14 FULL LIST
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8BG ENGLAND
2014-01-17TM02APPOINTMENT TERMINATED, SECRETARY ANCOSEC LIMITED
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON
2014-01-17AP03SECRETARY APPOINTED HELEN MARIA RATSEY
2014-01-17AP01DIRECTOR APPOINTED MR CHARLES JULIAN BARWICK
2014-01-17AP01DIRECTOR APPOINTED ANGUS KINGSLEY HORNER
2013-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHNSTON / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN CORNELL / 01/09/2013
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA
2013-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 01/09/2013
2013-04-23AR0127/03/13 FULL LIST
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64305 - Activities of property unit trusts




Licences & Regulatory approval
We could not find any licences issued to HSIC GP2 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 HSIC GP2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-03 Outstanding SANTANDER UK PLC
2017-04-03 Outstanding SANTANDER UK PLC
2017-04-03 Outstanding SANTANDER UK PLC
2017-04-03 Outstanding SANTANDER UK PLC
2016-01-29 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
2014-09-05 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
2014-09-05 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
LEGAL CHARGE & ASSIGNMENT 2012-10-03 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEBENTURE 2012-10-03 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
SECURITY AGREEMENT 2012-09-28 Satisfied GOODMAN UK LIMITED
Intangible Assets
Patents
We have not found any records of HSIC GP2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSIC GP2 LIMITED
Trademarks
We have not found any records of HSIC GP2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSIC GP2 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 (64305 - Activities of property unit trusts) as HSIC GP2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HSIC GP2 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 HSIC GP2 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 HSIC GP2 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.