NEW SCIENCE VENTURES MANAGEMENT LTD

16 Old Queen Street, London, SW1H 9HP, United Kingdom
StatusACTIVE
Company No.10941609
CategoryPrivate Limited Company
Incorporated01 Sep 2017
Age6 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

NEW SCIENCE VENTURES MANAGEMENT LTD is an active private limited company with number 10941609. It was incorporated 6 years, 9 months, 3 days ago, on 01 September 2017. The company address is 16 Old Queen Street, London, SW1H 9HP, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Somasundaram Subramaniam

Change date: 2024-03-27

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-27

Officer name: Mr Somasundaram Subramaniam

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas John Lavin

Termination date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Abrams

Appointment date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Somasundaram Subramaniam

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Somasundaram Subramaniam

Change date: 2020-06-22

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Somu Subramaniam

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Somu Subramaniam

Change date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Change date: 2020-05-05

Old address: Third Floor 20 Old Bailey London EC4M 7AN United Kingdom

New address: 16 Old Queen Street London SW1H 9HP

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eriska Secretaries Limited

Termination date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-04

Psc name: Somu Subramaniam

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-13

Officer name: Somu Subramaniam

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-13

Psc name: Somu Subramaniam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Somu Subramaniam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

New address: Third Floor 20 Old Bailey London EC4M 7AN

Old address: C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom

Change date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 01 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAWSON DOWNIE LAMONT LIMITED

FTV PROCLAD INTERNATIONAL LIMITED VIEWFIELD INDUSTRIAL ESTATE,GLENROTHES,KY6 2RD

Number:SC294845
Status:ACTIVE
Category:Private Limited Company

DREUX SERVICES LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL014337
Status:ACTIVE
Category:Limited Partnership

E & F LIMITED

41 PARK ROAD,LONDON,E12 5HG

Number:06692586
Status:ACTIVE
Category:Private Limited Company

RAYNHAM & CO.LIMITED

THE LODGE,SAFFRON WALDEN,CB10 2RU

Number:00176186
Status:ACTIVE
Category:Private Limited Company

THCRAPEUTIC LTD

68 FLORENCE ROAD,SUTTON COLDFIELD,B73 5NG

Number:11775266
Status:ACTIVE
Category:Private Limited Company
Number:10520901
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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