CAMPAIGN FOR SCIENCE AND ENGINEERING

Register to unlock more data on OkredoRegister

CAMPAIGN FOR SCIENCE AND ENGINEERING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07807252

Incorporation date

12/10/2011

Size

Full

Contacts

Registered address

Registered address

G06 Gloucester Building City St George's, University Of London, Northampton Square, London EC1V 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2011)
dot icon03/12/2025
Full accounts made up to 2025-03-31
dot icon28/11/2025
Appointment of Ms Ngozi Yvonne Ayanru as a director on 2025-11-25
dot icon28/11/2025
Appointment of Ms Sharmela Kalmer as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Sinead Marie Hesp as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Catherine Jane Johns as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of David Leslie Parfrey as a director on 2025-11-25
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon01/07/2025
Termination of appointment of Mark Edward Anthony Downs as a director on 2025-06-30
dot icon05/02/2025
Registered office address changed from 1 Naoroji Street London WC1X 0GB England to G06 Gloucester Building City St George's, University of London Northampton Square London EC1V 0HB on 2025-02-05
dot icon05/12/2024
Termination of appointment of Mark Anthony Price as a director on 2024-11-26
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of Jane Hughes as a director on 2024-11-26
dot icon26/11/2024
Termination of appointment of Kim Graham as a director on 2024-11-26
dot icon26/11/2024
Appointment of Dr Shini Somarathne as a director on 2024-11-26
dot icon26/11/2024
Appointment of Ms Katrina Nevin-Ridley as a director on 2024-11-26
dot icon26/11/2024
Appointment of Ms Kerry Louise O'callaghan as a director on 2024-11-26
dot icon02/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon04/01/2024
Appointment of Dr Bryony Butland as a director on 2023-11-28
dot icon07/12/2023
Appointment of Dr Helen Anne Ewles as a director on 2023-11-28
dot icon06/12/2023
Termination of appointment of Jeremy Paul Clayton as a director on 2023-11-28
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon16/11/2022
Termination of appointment of Ian Boyd as a director on 2022-11-15
dot icon09/11/2022
Full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon10/01/2022
Director's details changed for Mrs Predita Fraser on 2021-11-10
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Director's details changed for Professor Kim Graham on 2021-11-11
dot icon15/11/2021
Director's details changed for Professor Kim Graham on 2021-11-11
dot icon15/11/2021
Director's details changed for Mrs Predita Fraser on 2021-11-11
dot icon15/11/2021
Appointment of Professor Kim Graham as a director on 2021-11-10
dot icon12/11/2021
Appointment of Mrs Predita Fraser as a director on 2021-11-10
dot icon12/11/2021
Appointment of Ms Jane Hughes as a director on 2021-11-10
dot icon12/11/2021
Termination of appointment of Hannah Sophie Kerr as a director on 2021-11-10
dot icon12/11/2021
Termination of appointment of Simon Jennings as a director on 2021-11-10
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon08/07/2021
Director's details changed for Mr Rohinton Mobed on 2021-04-04
dot icon08/07/2021
Director's details changed for Mr Jeremy Paul Clayton on 2021-04-04
dot icon08/07/2021
Registered office address changed from 1 Campaign for Science & Engineering 1 Naoroji Street London WC1X 0GB United Kingdom to 1 Naoroji Street London WC1X 0GB on 2021-07-08
dot icon30/03/2021
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 1 Campaign for Science & Engineering 1 Naoroji Street London WC1X 0GB on 2021-03-30
dot icon27/01/2021
Director's details changed for Mr Rohinton Mobed on 2021-01-25
dot icon27/01/2021
Director's details changed for Dr Robert Sorrell on 2021-01-26
dot icon12/01/2021
Director's details changed for Mr Jeremy Paul Clayton on 2021-01-04
dot icon12/01/2021
Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to Kemp House 152-160 City Road London EC1V 2NX on 2021-01-12
dot icon08/12/2020
Director's details changed for Mr Simon Jennings on 2020-11-25
dot icon08/12/2020
Appointment of Miss Catherine Johns as a director on 2020-11-25
dot icon08/12/2020
Appointment of Dr Stephen Breslin as a director on 2020-11-25
dot icon08/12/2020
Appointment of Dr Mark Edward Anthony Downs as a director on 2020-11-25
dot icon08/12/2020
Appointment of Professor Andrew Jones as a director on 2020-11-25
dot icon08/12/2020
Director's details changed for Mr Simon Jennings on 2020-11-25
dot icon07/12/2020
Appointment of Mr Rohinton Mobed as a director on 2020-11-25
dot icon07/12/2020
Director's details changed for Mr Simon Jennings on 2020-11-25
dot icon30/11/2020
Termination of appointment of Helen Swift as a director on 2020-11-25
dot icon30/11/2020
Termination of appointment of Graeme Reid as a director on 2020-11-25
dot icon30/11/2020
Termination of appointment of Conor Michael John Mckechnie as a director on 2020-11-25
dot icon30/11/2020
Termination of appointment of Rosemary Grace Cook Cbe as a director on 2020-11-25
dot icon30/11/2020
Termination of appointment of Nida Broughton as a director on 2020-11-25
dot icon30/11/2020
Termination of appointment of Jim Al-Khalili as a director on 2020-11-25
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon02/12/2019
Appointment of Professor Sir Ian Boyd as a director on 2019-11-26
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon11/02/2019
Appointment of Ms Sinéad Hesp as a director on 2019-02-06
dot icon10/01/2019
Termination of appointment of Nicola Claire Blackwood as a director on 2019-01-09
dot icon18/12/2018
Resolutions
dot icon05/12/2018
Appointment of Professor Mark Anthony Price as a director on 2018-11-26
dot icon05/12/2018
Appointment of Mr David Leslie Parfrey as a director on 2018-11-26
dot icon05/12/2018
Appointment of Professor Lesley Jane Yellowlees as a director on 2018-11-26
dot icon05/12/2018
Termination of appointment of Stephen Curry as a director on 2018-11-26
dot icon05/12/2018
Termination of appointment of Emily Fleur Shuckburgh as a director on 2018-11-26
dot icon05/12/2018
Termination of appointment of James Lawford Davies as a director on 2018-11-26
dot icon05/12/2018
Termination of appointment of John Robert Misselbrook as a director on 2018-11-26
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon27/07/2018
Memorandum and Articles of Association
dot icon27/07/2018
Resolutions
dot icon01/12/2017
Appointment of Ms Nicola Blackwood as a director on 2017-11-22
dot icon01/12/2017
Appointment of Ms Rosemary Cook as a director on 2017-11-22
dot icon01/12/2017
Appointment of Mr Jeremy Paul Clayton as a director on 2017-11-22
dot icon01/12/2017
Appointment of Ms Helen Swift as a director on 2017-11-22
dot icon01/12/2017
Termination of appointment of Rebecca Frances Purvis as a director on 2017-11-22
dot icon01/12/2017
Termination of appointment of Aisling Burnand as a director on 2017-11-22
dot icon01/12/2017
Termination of appointment of Tom Crick as a director on 2017-11-22
dot icon01/12/2017
Termination of appointment of Christopher Tyler as a director on 2017-11-22
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Termination of appointment of Sarah Main as a director on 2016-04-26
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/12/2015
Appointment of Mr Simon Jennings as a director on 2015-12-16
dot icon18/12/2015
Appointment of Dr Hannah Kerr as a director on 2015-12-16
dot icon18/12/2015
Appointment of Dr Robert Sorrell as a director on 2015-12-16
dot icon17/12/2015
Termination of appointment of Maria Ana Cataluna as a director on 2015-12-16
dot icon16/10/2015
Annual return made up to 2015-10-12 no member list
dot icon15/05/2015
Appointment of Professor Graeme Reid as a director on 2014-11-14
dot icon19/12/2014
Appointment of Mr Conor Mckechnie as a director on 2014-11-14
dot icon19/12/2014
Appointment of Mr John Misselbrook as a director on 2014-11-14
dot icon19/12/2014
Appointment of Dr Jim Al-Khalili as a director on 2014-11-14
dot icon19/12/2014
Appointment of Ms Nida Broughton as a director on 2014-11-14
dot icon19/12/2014
Termination of appointment of Sandra Jean Steacy as a director on 2014-11-14
dot icon19/12/2014
Termination of appointment of Hugh Duncan Griffiths as a director on 2014-11-14
dot icon19/12/2014
Termination of appointment of Norma Frances Morris as a director on 2014-11-14
dot icon19/12/2014
Termination of appointment of Leslie Ian Bullin Haines as a director on 2014-11-14
dot icon19/12/2014
Termination of appointment of Richard Davis as a director on 2014-11-14
dot icon07/11/2014
Annual return made up to 2014-10-12 no member list
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Termination of appointment of Yvonne Dawn Baker as a director on 2014-10-09
dot icon05/02/2014
Amended accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-10-12 no member list
dot icon15/08/2013
Appointment of Dr Sarah Main as a director
dot icon14/08/2013
Termination of appointment of Imran Khan as a secretary
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Termination of appointment of Matthew Freeman as a director
dot icon11/01/2013
Termination of appointment of Alom Shaha as a director
dot icon11/01/2013
Appointment of Dr Richard Davis as a director
dot icon11/01/2013
Appointment of Dr Emily Shuckburgh as a director
dot icon11/01/2013
Appointment of Mr James Lawford Davies as a director
dot icon11/01/2013
Appointment of Dr Maria Ana Cataluna as a director
dot icon11/01/2013
Appointment of Professor Stephen Curry as a director
dot icon11/01/2013
Appointment of Ms Yvonne Baker as a director
dot icon10/01/2013
Termination of appointment of Rodney Dowler as a director
dot icon10/01/2013
Termination of appointment of Christopher Kirk as a director
dot icon10/01/2013
Termination of appointment of Donald Braben as a director
dot icon10/01/2013
Termination of appointment of John Baruch as a director
dot icon15/10/2012
Annual return made up to 2012-10-12 no member list
dot icon26/03/2012
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon03/02/2012
Appointment of Ms Aisling Burnand as a director
dot icon31/01/2012
Appointment of Professor Sandra Jean Steacy as a director
dot icon31/01/2012
Appointment of Dr John Ernst Froom Baruch as a director
dot icon31/01/2012
Appointment of Dr Christopher Tyler as a director
dot icon31/01/2012
Appointment of Dr Tom Crick as a director
dot icon31/01/2012
Appointment of Ms Rebecca Frances Purvis as a director
dot icon31/01/2012
Appointment of Mr Alom Shaha as a director
dot icon20/12/2011
Appointment of Dr Tom Crick as a director
dot icon23/11/2011
Termination of appointment of Peter Saunders as a director
dot icon23/11/2011
Termination of appointment of David Hollinshead as a director
dot icon23/11/2011
Termination of appointment of Stephen Robinson as a director
dot icon12/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Malcolm, Professor
Director
25/11/2020 - Present
3
Fraser, Perdita Rachel Josephine
Director
10/11/2021 - Present
5
Mobed, Rohinton
Director
25/11/2020 - Present
12
Downs, Mark Edward Anthony, Dr
Director
25/11/2020 - 30/06/2025
2
Graham, Kim, Professor
Director
10/11/2021 - 26/11/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPAIGN FOR SCIENCE AND ENGINEERING

CAMPAIGN FOR SCIENCE AND ENGINEERING is an(a) Active company incorporated on 12/10/2011 with the registered office located at G06 Gloucester Building City St George's, University Of London, Northampton Square, London EC1V 0HB. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPAIGN FOR SCIENCE AND ENGINEERING?

toggle

CAMPAIGN FOR SCIENCE AND ENGINEERING is currently Active. It was registered on 12/10/2011 .

Where is CAMPAIGN FOR SCIENCE AND ENGINEERING located?

toggle

CAMPAIGN FOR SCIENCE AND ENGINEERING is registered at G06 Gloucester Building City St George's, University Of London, Northampton Square, London EC1V 0HB.

What does CAMPAIGN FOR SCIENCE AND ENGINEERING do?

toggle

CAMPAIGN FOR SCIENCE AND ENGINEERING operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAMPAIGN FOR SCIENCE AND ENGINEERING?

toggle

The latest filing was on 03/12/2025: Full accounts made up to 2025-03-31.