ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hsic No.2 GP Limited

Hsic No.2 GP Limited is an active company incorporated on 28 October 2022 with the registered office located in Didcot, Oxfordshire. Hsic No.2 GP Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14449699
Private limited company
Age
3 years
Incorporated 28 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 October 2025 (2 months ago)
Next confirmation dated 27 October 2026
Due by 10 November 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
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
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in UK • Born in Sep 1979
Director • British • Lives in UK • Born in Sep 1981
Director • British • Lives in UK • Born in May 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hsic Holdings (GP) Limited
Timothy David Bestwick, Roger Soulsby Eccleston, and 2 more are mutual people.
Active
The Harwell Science And Innovation Campus Nominee No.3 Limited
Roger Soulsby Eccleston, James Peter Stretton, and 2 more are mutual people.
Active
ARC LP (UK) Limited
James Peter Stretton, Dominic Ian Williamson, and 1 more are mutual people.
Active
Advanced Research Clusters Developments Limited
James Peter Stretton, Dominic Ian Williamson, and 1 more are mutual people.
Active
Advanced Research Clusters GP Limited
James Peter Stretton, Dominic Ian Williamson, and 1 more are mutual people.
Active
ARCGP 1 Limited
CSC CLS (UK) Limited, James Peter Stretton, and 1 more are mutual people.
Active
ARCGP 2 Limited
CSC CLS (UK) Limited, James Peter Stretton, and 1 more are mutual people.
Active
The Harwell Science And Innovation Campus General Partner Limited
CSC CLS (UK) Limited, Roger Soulsby Eccleston, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1K
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£3K
Increased by £1K (+50%)
Total Liabilities
-£1
Same as previous period
Net Assets
£3K
Increased by £1K (+50%)
Debt Ratio (%)
0%
Decreased by 0.02% (-33%)
Latest Activity
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
Full Accounts Submitted
1 Month Ago on 3 Dec 2025
Confirmation Submitted
2 Months Ago on 4 Nov 2025
Csc Cls (Uk) Limited Details Changed
6 Months Ago on 21 Jul 2025
Mr Roger Soulsby Eccleston Appointed
11 Months Ago on 29 Jan 2025
Alan Partridge Resigned
11 Months Ago on 29 Jan 2025
Harwell Science and Innovation Campus Public Sector General Partner Limited (PSC) Details Changed
1 Year 1 Month Ago on 2 Dec 2024
Mr James Peter Stretton Details Changed
3 Years Ago on 12 Nov 2022
Get Credit Report
Discover Hsic No.2 GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Total exemption full accounts made up to 31 March 2025
Submitted on 3 Dec 2025
Confirmation statement made on 27 October 2025 with no updates
Submitted on 4 Nov 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
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 2022
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year