Aberystwyth Innovation And Enterprise Campus Limited ABERYSTWYTH


Founded in 2014, Aberystwyth Innovation And Enterprise Campus, classified under reg no. 09227469 is an active company. Currently registered at Aiec Office Block Gogerddan SY23 3EE, Aberystwyth the company has been in the business for ten years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 6 directors, namely Angela H., Robert B. and John B. and others. Of them, William P. has been with the company the longest, being appointed on 23 June 2015 and Angela H. has been with the company for the least time - from 4 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aberystwyth Innovation And Enterprise Campus Limited Address / Contact

Office Address Aiec Office Block Gogerddan
Office Address2 Penrhyncoch
Town Aberystwyth
Post code SY23 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09227469
Date of Incorporation Fri, 19th Sep 2014
Industry Other human health activities
Industry Research and experimental development on biotechnology
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Angela H.

Position: Director

Appointed: 04 October 2023

Robert B.

Position: Director

Appointed: 24 June 2019

John B.

Position: Director

Appointed: 24 June 2019

Iain D.

Position: Director

Appointed: 07 March 2019

Rhian H.

Position: Director

Appointed: 09 January 2017

William P.

Position: Director

Appointed: 23 June 2015

Colin M.

Position: Director

Appointed: 07 October 2019

Resigned: 30 September 2023

Michael G.

Position: Director

Appointed: 24 January 2018

Resigned: 11 February 2019

David R.

Position: Director

Appointed: 23 June 2015

Resigned: 31 December 2017

David P.

Position: Director

Appointed: 23 June 2015

Resigned: 31 October 2018

Dewi E.

Position: Secretary

Appointed: 23 June 2015

Resigned: 27 April 2018

Timothy B.

Position: Director

Appointed: 23 June 2015

Resigned: 18 December 2017

Rebecca D.

Position: Director

Appointed: 12 December 2014

Resigned: 23 June 2015

Rebecca D.

Position: Secretary

Appointed: 12 December 2014

Resigned: 23 June 2015

Christopher T.

Position: Director

Appointed: 12 December 2014

Resigned: 23 August 2019

Peter C.

Position: Secretary

Appointed: 19 September 2014

Resigned: 12 December 2014

Peter C.

Position: Director

Appointed: 19 September 2014

Resigned: 12 December 2014

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Aberystwyth University from Aberystwyth, Wales. This PSC is classified as "a charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Aberystwyth University

Visualisation Centre Penglais, Aberystwyth, Ceredigion, SY23 3FL, Wales

Legal authority Charities (Protection And Social Investment) Act 2016
Legal form Charity
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312020-07-312021-07-312022-07-31
Net Worth100   
Balance Sheet
Cash Bank On Hand 59 561711 918217 224
Current Assets691 54859 5611 422 0061 502 551
Debtors  710 0881 285 327
Net Assets Liabilities 100-52 1896 160
Other Debtors  710 088516 685
Property Plant Equipment 27 435 05129 281 16427 836 445
Net Assets Liabilities Including Pension Asset Liability100   
Reserves/Capital
Shareholder Funds100   
Other
Accrued Liabilities Deferred Income 45 745560 964 
Accumulated Depreciation Impairment Property Plant Equipment  1 055 2502 643 883
Additions Other Than Through Business Combinations Property Plant Equipment   143 914
Administrative Expenses 300 5362 100 101 
Average Number Employees During Period 5711
Corporation Tax Payable   199
Creditors 45 760560 9641 020 033
Fixed Assets640 08927 435 05129 281 164 
Gross Profit Loss 543 4412 110 044 
Increase From Depreciation Charge For Year Property Plant Equipment  1 055 2501 588 633
Interest Payable Similar Charges Finance Costs 242 90562 232 
Net Current Assets Liabilities687 6483 822 908861 042482 518
Operating Profit Loss 242 9059 943 
Other Creditors 29 658 703560 991856 893
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 809 107710 088 
Profit Loss On Ordinary Activities After Tax  -52 289 
Profit Loss On Ordinary Activities Before Tax  -52 289 
Property Plant Equipment Gross Cost 27 435 05130 336 41430 480 328
Provisions For Liabilities Balance Sheet Subtotal 1 599 156  
Total Additions Including From Business Combinations Property Plant Equipment  2 901 363 
Total Assets Less Current Liabilities1 327 73731 257 95930 142 20628 318 963
Trade Creditors Trade Payables 15-27162 941
Trade Debtors Trade Receivables   768 642
Turnover Revenue 543 4412 110 044 
Creditors Due After One Year1 327 637   
Creditors Due Within One Year3 900   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
On 2024-01-09 director's details were changed
filed on: 9th, January 2024
Free Download (2 pages)

Company search

Advertisements