CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM - LONDON
Company Profile | Company Filings |
Overview
CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM was incorporated 14 years ago on 30/11/2009 and has the registered number: 07090482. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM was incorporated 14 years ago on 30/11/2009 and has the registered number: 07090482. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM - LONDON
This company is listed in the following categories:
91012 - Archives activities
91012 - Archives activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
455 SHERFIELD BUILDING C/O ANNE BARRETT AIC
LONDON
SW7 2AZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS GILLIAN ELIZABETH SHELDRICK | May 1956 | British | Director | 2020-12-11 | CURRENT |
ANNE RAINFORD | Jan 1956 | British | Director | 2009-11-30 | CURRENT |
DR SIAN LEWIN PROSSER | Mar 1977 | British | Director | 2017-12-06 | CURRENT |
MS CECILIA BLANQUINI CASSINGHAM | Apr 1965 | British | Director | 2020-12-11 | CURRENT |
MR GEOFFREY BLISSITT | Apr 1967 | British | Director | 2021-12-02 | CURRENT |
MS EMMA ELIZABETH ANTHONY | Apr 1986 | Scottish | Director | 2017-12-04 | CURRENT |
RUPERT NICHOLAS WILLIAMS | Nov 1970 | British | Director | 2009-11-30 UNTIL 2015-08-13 | RESIGNED |
MR GUY ANTHONY POLLARD | Apr 1966 | British | Director | 2011-12-20 UNTIL 2015-08-03 | RESIGNED |
MR ANDREW JOHN LUTLEY | Mar 1951 | British | Director | 2009-11-30 UNTIL 2009-11-30 | RESIGNED |
MR RENE HARWOOD KINZETT | Mar 1975 | British | Director | 2009-11-30 UNTIL 2019-04-26 | RESIGNED |
MRS JOANNA CORDEN | Aug 1947 | British | Director | 2013-12-05 UNTIL 2017-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Emma Elizabeth Anthony | 2019-04-26 - 2020-12-11 | 4/1986 | London | Voting rights 25 to 50 percent |
Dr Sian Lewin Prosser | 2019-04-26 - 2020-12-11 | 3/1977 | London | Voting rights 25 to 50 percent |
Mrs Anne Rainford | 2019-04-26 - 2020-12-11 | 1/1956 | London | Voting rights 25 to 50 percent |
Mrs Anne Rainford | 2016-11-30 - 2017-11-01 | 1/1956 | Wroughton Swindon Wiltshire | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM | 2017-05-18 | 30-11-2016 | £8,605 Cash £9,318 equity |
Abbreviated Company Accounts - CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM | 2016-07-14 | 30-11-2015 | £5,945 Cash £6,192 equity |
Abbreviated Company Accounts - CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM | 2015-07-25 | 30-11-2014 | £23,920 Cash £23,510 equity |
Abbreviated Company Accounts - CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM | 2014-08-08 | 30-11-2013 | £17,517 Cash £12,797 equity |