ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hsic GP2 Limited

Hsic GP2 Limited is a dormant company incorporated on 27 March 2012 with the registered office located in Didcot, Oxfordshire. Hsic GP2 Limited was registered 13 years ago.
Status
Dormant
Dormant since incorporation
Company No
08008736
Private limited company
Age
13 years
Incorporated 27 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (9 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Quad Two Rutherford Avenue
Harwell Campus
Didcot
OX11 0DF
United Kingdom
Address changed on 17 Dec 2025 (1 month ago)
Previous address was C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1965
Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in UK • Born in Sep 1979
Director • British • Lives in England • Born in Feb 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Harwell Science And Innovation Campus Nominee Limited
CSC CLS (UK) Limited, Timothy David Bestwick, and 3 more are mutual people.
Active
The Harwell Science And Innovation Campus General Partner Limited
CSC CLS (UK) Limited, Timothy David Bestwick, and 2 more are mutual people.
Active
Hsic GP1 Limited
Timothy David Bestwick, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
The Harwell Quad One Limited
Timothy David Bestwick, Rose Belle Claire Meller, and 2 more are mutual people.
Active
The Harwell Science And Innovation Campus Nominee No.2 Limited
Timothy David Bestwick, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
Harwell Oxford Developments Limited
Rose Belle Claire Meller, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Harwell Oxford Developments (GP) Limited
Rose Belle Claire Meller, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Advanced Research Clusters Management Limited
Rose Belle Claire Meller, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 22 Dec 2025
Registered Address Changed
1 Month Ago on 17 Dec 2025
Inspection Address Changed
1 Month Ago on 10 Dec 2025
Registered Address Changed
1 Month Ago on 9 Dec 2025
Ms Rose Belle Claire Meller Details Changed
6 Months Ago on 25 Jul 2025
Csc Cls (Uk) Limited Details Changed
6 Months Ago on 21 Jul 2025
Confirmation Submitted
9 Months Ago on 25 Apr 2025
Mr Roger Soulsby Eccleston Appointed
11 Months Ago on 29 Jan 2025
Alan Partridge Resigned
11 Months Ago on 29 Jan 2025
The Harwell Science and Innovation Campus General Partner Limited (PSC) Details Changed
1 Year 6 Months Ago on 26 Jul 2024
Get Credit Report
Discover Hsic GP2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 March 2025
Submitted on 22 Dec 2025
Registered office address changed from C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF United Kingdom to Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF on 17 December 2025
Submitted on 17 Dec 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 10 Dec 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF on 9 December 2025
Submitted on 9 Dec 2025
Director's details changed for Ms Rose Belle Claire Meller on 25 July 2025
Submitted on 23 Sep 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 25 Apr 2025
Change of details for The Harwell Science and Innovation Campus General Partner Limited as a person with significant control on 26 July 2024
Submitted on 4 Apr 2025
Appointment of Mr Roger Soulsby Eccleston as a director on 29 January 2025
Submitted on 6 Feb 2025
Termination of appointment of Alan Partridge as a director on 29 January 2025
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year