ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hsic Holdings (GP) Limited

Hsic Holdings (GP) Limited is an active company incorporated on 20 October 2022 with the registered office located in London, City of London. Hsic Holdings (GP) Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14431917
Private limited company
Age
2 years 10 months
Incorporated 20 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 October 2024 (10 months ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 20 Oct31 Mar 2024 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Bartholomew Lane
London
EC2N 2AX
United Kingdom
Address changed on 26 Jul 2024 (1 year 1 month ago)
Previous address was 10th Floor, 5 Churchill Place London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
2
Controllers (PSC)
2
Director • Executive Director • British • Lives in UK • Born in May 1964
Director • British • Lives in UK • Born in May 1965
Director • Managing Director • British • Lives in England • Born in Feb 1978
Director • Cfo • British • Lives in England • Born in Sep 1981
Director • British • Lives in England • Born in Mar 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hsic No.2 GP Limited
Timothy David Bestwick, James Peter Stretton, and 3 more are mutual people.
Active
The Harwell Science And Innovation Campus General Partner Limited
Dr Alan Partridge, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
Hsic GP1 Limited
Dr Alan Partridge, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
The Harwell Quad One Limited
Dr Alan Partridge, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
The Harwell Science And Innovation Campus Nominee No.2 Limited
Dr Alan Partridge, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
Hsic No.3 Limited
Rose Belle Claire Meller, James Peter Stretton, and 2 more are mutual people.
Active
The Harwell Science And Innovation Campus Nominee No.3 Limited
James Peter Stretton, Dr Alan Partridge, and 2 more are mutual people.
Active
The Harwell Science And Innovation Campus Nominee Limited
Dr Alan Partridge, CSC CLS (UK) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£1K
Total Liabilities
£0
Net Assets
£1K
Debt Ratio (%)
0%
Latest Activity
Mr Roger Soulsby Eccleston Appointed
7 Months Ago on 29 Jan 2025
Alan Partridge Resigned
7 Months Ago on 29 Jan 2025
Intertrust (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Harwell Science and Innovation Campus Public Sector General Partner Limited (PSC) Details Changed
9 Months Ago on 2 Dec 2024
Confirmation Submitted
10 Months Ago on 4 Nov 2024
New Charge Registered
11 Months Ago on 30 Sep 2024
Intertrust (Uk) Limited Appointed
1 Year 1 Month Ago on 23 Jul 2024
Csc Corporate Services (Uk) Limited Resigned
1 Year 1 Month Ago on 23 Jul 2024
Harwell Oxford Developments (Gp) Limited (PSC) Details Changed
1 Year 3 Months Ago on 31 May 2024
Mr James Peter Stretton Details Changed
1 Year 10 Months Ago on 12 Nov 2023
Get Credit Report
Discover Hsic Holdings (GP) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Harwell Science and Innovation Campus Public Sector General Partner Limited as a person with significant control on 2 December 2024
Submitted on 2 Jul 2025
Appointment of Mr Roger Soulsby Eccleston as a director on 29 January 2025
Submitted on 11 Feb 2025
Termination of appointment of Alan Partridge as a director on 29 January 2025
Submitted on 5 Feb 2025
Director's details changed for Mr James Peter Stretton on 12 November 2023
Submitted on 18 Dec 2024
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 19 October 2024 with no updates
Submitted on 4 Nov 2024
Registration of charge 144319170002, created on 30 September 2024
Submitted on 9 Oct 2024
Change of details for Harwell Oxford Developments (Gp) Limited as a person with significant control on 31 May 2024
Submitted on 5 Sep 2024
Registered office address changed from 10th Floor, 5 Churchill Place London E14 5HU United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 26 July 2024
Submitted on 26 Jul 2024
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 23 July 2024
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year