NEW SCIENCE VENTURES MANAGEMENT LTD
Status | ACTIVE |
Company No. | 10941609 |
Category | Private Limited Company |
Incorporated | 01 Sep 2017 |
Age | 6 years, 9 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FTV PROCLAD INTERNATIONAL LIMITED VIEWFIELD INDUSTRIAL ESTATE,GLENROTHES,KY6 2RD
Number: | SC294845 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL014337 |
Status: | ACTIVE |
Category: | Limited Partnership |
41 PARK ROAD,LONDON,E12 5HG
Number: | 06692586 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE,SAFFRON WALDEN,CB10 2RU
Number: | 00176186 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 FLORENCE ROAD,SUTTON COLDFIELD,B73 5NG
Number: | 11775266 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFTS (WITNEY) MANAGEMENT COMPANY LIMITED
TREE TOPS,OXON,OX29 9XP
Number: | 10520901 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |