UNIVERSITY OF SURREY SEED FUND LIMITED

Duke Of Kent Building Governance And Risk Assurance Duke Of Kent Building Governance And Risk Assurance, Guildford, GU2 7XH, United Kingdom
StatusACTIVE
Company No.03928192
CategoryPrivate Limited Company
Incorporated17 Feb 2000
Age24 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

UNIVERSITY OF SURREY SEED FUND LIMITED is an active private limited company with number 03928192. It was incorporated 24 years, 3 months, 1 day ago, on 17 February 2000. The company address is Duke Of Kent Building Governance And Risk Assurance Duke Of Kent Building Governance And Risk Assurance, Guildford, GU2 7XH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Innovate Surrey Limited

Appointment date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Lisa Maureen Collins

Appointment date: 2023-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Chalklin

Termination date: 2023-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Alcock

Appointment date: 2023-10-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kelley Joy Padley

Appointment date: 2023-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-08

Officer name: Rosalind Sarah Allen

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Philip James Grainge

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-16

Officer name: Ms Rosalind Sarah Allen

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Chalklin

Appointment date: 2022-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-16

Officer name: David Douglas Sampson

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-16

Officer name: William Smith-Brix

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-21

Officer name: Mr William Smith-Brix

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-21

Officer name: Rosalind Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

New address: Duke of Kent Building Governance and Risk Assurance Duke of Kent Building, University of Surrey Guildford GU2 7XH

Old address: Secretariat, Senate House University of Surrey Guildford GU2 7XH England

Change date: 2021-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: Secretariat, Senate House University of Surrey Guildford GU2 7XH

Old address: C/O L Richards Senate House University of Surrey Guildford Surrey GU2 7XH

Change date: 2020-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-17

Officer name: Ms Rosalind Allen

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-17

Officer name: Lise Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Professor David Douglas Sampson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-25

Officer name: Keith Robson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: Gregory Kevin Melly

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Graham Eustace

Termination date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mr Philip James Grainge

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Sharkey

Termination date: 2017-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Williamson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Change date: 2012-05-03

Old address: Senate House, University of Surrey, Guildford Surrey GU2 7XH

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pennsec Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lise Richards

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Sharkey

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Dudley Graham Eustace

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Robson

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dudley Graham Eustace

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Stephen Williamson

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Evans

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Sharkey

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2009

Action Date: 08 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-08

Capital : 2,500,000 GBP

Documents

View document PDF

Resolution

Date: 21 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Snowden

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sharkey

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed pennsec LIMITED

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary frances smith

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 02/03/07 from: university of surrey guildford surrey GU2 7XH

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/07/06--------- £ si 100000@1=100000 £ ic 1400000/1500000

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/07/06--------- £ si 100000@1=100000 £ ic 1300000/1400000

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/07/06--------- £ si 250000@1=250000 £ ic 1050000/1300000

Documents

View document PDF

Resolution

Date: 07 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/06/05--------- £ si 100000@1=100000 £ ic 950000/1050000

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 02 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

HERTFORDSHIRE CONSTRUCTION & REFURBISHMENT LIMITED

25 LONGLANDS ROAD,WELWYN GARDEN CITY,AL7 3QD

Number:11549109
Status:ACTIVE
Category:Private Limited Company

KAS SCAFFOLDING LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11728606
Status:ACTIVE
Category:Private Limited Company

MASR ENGINEERING LTD

12 WENDRON STREET,HELSTON,TR13 8PS

Number:11074370
Status:ACTIVE
Category:Private Limited Company

SEDDON LOGISTICS LTD

8 RECTORY BUNGALOWS,ASHFORD,TN26 1LP

Number:11631330
Status:ACTIVE
Category:Private Limited Company

SEWING MAD LIMITED

THE CHASE,YORK,YO23 2SZ

Number:10603442
Status:ACTIVE
Category:Private Limited Company

STRATTON FIELDS MANAGEMENT LIMITED

8 RAU COURT,BICESTER,OX27 8FF

Number:03327675
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source