The University Of Southampton Science Park Limited SCIENCE PARK, SOUTHAMPTON


Founded in 1983, The University Of Southampton Science Park, classified under reg no. 01698409 is an active company. Currently registered at 2 Venture Road SO16 7NP, Science Park, Southampton the company has been in the business for 41 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 18th April 2006 The University Of Southampton Science Park Limited is no longer carrying the name Chilworth Science Park.

The company has 9 directors, namely Brian T., Gurkanwal P. and Kevin A. and others. Of them, Philip S. has been with the company the longest, being appointed on 6 July 2007 and Brian T. and Gurkanwal P. and Kevin A. have been with the company for the least time - from 18 July 2023. Currently 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.

The University Of Southampton Science Park Limited Address / Contact

Office Address 2 Venture Road
Office Address2 University Of Southampton
Town Science Park, Southampton
Post code SO16 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01698409
Date of Incorporation Thu, 10th Feb 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Brian T.

Position: Director

Appointed: 18 July 2023

Gurkanwal P.

Position: Director

Appointed: 18 July 2023

Kevin A.

Position: Director

Appointed: 18 July 2023

Wendy M.

Position: Director

Appointed: 18 March 2022

Vicki R.

Position: Director

Appointed: 03 March 2020

Stephen B.

Position: Director

Appointed: 13 September 2016

Simon S.

Position: Director

Appointed: 07 June 2016

Robin C.

Position: Director

Appointed: 09 December 2013

Philip S.

Position: Director

Appointed: 06 July 2007

Jane H.

Position: Secretary

Appointed: 01 August 2021

Resigned: 23 July 2022

Sarah P.

Position: Director

Appointed: 03 March 2020

Resigned: 15 December 2022

Vicki R.

Position: Secretary

Appointed: 28 May 2019

Resigned: 31 July 2021

Mary W.

Position: Director

Appointed: 07 June 2016

Resigned: 03 March 2020

Ian D.

Position: Director

Appointed: 08 March 2016

Resigned: 12 December 2019

Stephen H.

Position: Director

Appointed: 16 June 2014

Resigned: 08 December 2015

Judith P.

Position: Director

Appointed: 08 June 2011

Resigned: 31 January 2016

Irene S.

Position: Director

Appointed: 09 June 2010

Resigned: 07 December 2023

Mary W.

Position: Director

Appointed: 01 December 2008

Resigned: 31 December 2010

Jonathan K.

Position: Director

Appointed: 01 December 2008

Resigned: 18 March 2022

Jane H.

Position: Secretary

Appointed: 06 September 2007

Resigned: 24 May 2019

Jane H.

Position: Director

Appointed: 06 September 2007

Resigned: 06 September 2007

Peter B.

Position: Director

Appointed: 26 March 2007

Resigned: 31 July 2019

Alan W.

Position: Director

Appointed: 19 June 2006

Resigned: 13 December 2016

Philip N.

Position: Director

Appointed: 17 November 2005

Resigned: 12 December 2013

Robert D.

Position: Director

Appointed: 17 November 2005

Resigned: 08 December 2010

Stephen E.

Position: Director

Appointed: 18 November 2004

Resigned: 17 November 2005

Paul C.

Position: Director

Appointed: 29 June 2004

Resigned: 31 July 2005

Kevin M.

Position: Director

Appointed: 29 June 2004

Resigned: 16 December 2021

Edward S.

Position: Director

Appointed: 24 October 2001

Resigned: 18 June 2006

Jeremy P.

Position: Director

Appointed: 23 February 2001

Resigned: 17 May 2004

Alistair U.

Position: Director

Appointed: 23 February 2001

Resigned: 17 May 2004

John V.

Position: Director

Appointed: 14 December 1998

Resigned: 16 May 2007

John B.

Position: Secretary

Appointed: 03 March 1998

Resigned: 31 August 2007

Bryan D.

Position: Director

Appointed: 02 March 1998

Resigned: 08 December 2015

Carol P.

Position: Secretary

Appointed: 01 November 1997

Resigned: 03 March 1998

Robert N.

Position: Director

Appointed: 29 September 1997

Resigned: 12 April 2001

Philip W.

Position: Secretary

Appointed: 09 May 1996

Resigned: 31 October 1997

Donald F.

Position: Director

Appointed: 04 December 1995

Resigned: 31 May 2007

John A.

Position: Director

Appointed: 24 April 1995

Resigned: 17 August 2001

Howard N.

Position: Director

Appointed: 05 December 1994

Resigned: 04 December 1995

Michael S.

Position: Director

Appointed: 12 April 1994

Resigned: 27 March 1995

Ashley Secretaries Limited

Position: Corporate Secretary

Appointed: 13 April 1992

Resigned: 09 May 1996

John L.

Position: Director

Appointed: 07 May 1991

Resigned: 15 January 1998

Donald P.

Position: Director

Appointed: 07 May 1991

Resigned: 09 December 1999

John R.

Position: Director

Appointed: 07 May 1991

Resigned: 02 June 1995

Gordon H.

Position: Director

Appointed: 07 May 1991

Resigned: 30 September 1994

Kenneth D.

Position: Director

Appointed: 07 May 1991

Resigned: 12 December 2001

John A.

Position: Director

Appointed: 07 May 1991

Resigned: 27 March 1995

Robin T.

Position: Secretary

Appointed: 07 May 1991

Resigned: 13 April 1992

Edwin G.

Position: Director

Appointed: 07 May 1991

Resigned: 24 September 1997

Frederick G.

Position: Director

Appointed: 07 May 1991

Resigned: 15 November 1993

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is University Of Southampton from Southampton, England. This PSC is categorised as "a royal charter company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

University Of Southampton

Building 35 University Road, Highfield, Southampton, SO17 1BJ, England

Legal authority Royal Charter
Legal form Royal Charter Company
Country registered England
Place registered Companies House
Registration number Rc000668
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Chilworth Science Park April 18, 2006
Chilworth Centre March 15, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Monday 31st July 2023
filed on: 23rd, December 2023
Free Download (25 pages)

Company search

Advertisements