CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM

Register to unlock more data on OkredoRegister

CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07090482

Incorporation date

30/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

455 Sherfield Building C/O Anne Barrett Aic, Imperial College, London SW7 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2009)
dot icon04/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon11/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon17/11/2025
Appointment of Mr Stuart Charles Mundy as a director on 2025-11-14
dot icon03/11/2025
Termination of appointment of Gillian Elizabeth Sheldrick as a director on 2025-11-03
dot icon03/11/2025
Termination of appointment of Cecilia Blanquini Cassingham as a director on 2025-11-03
dot icon03/11/2025
Appointment of Mrs Sandra Jane Freshney as a director on 2025-11-03
dot icon03/11/2025
Termination of appointment of Emma Elizabeth Anthony as a director on 2025-11-03
dot icon26/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon07/12/2021
Appointment of Mr Geoffrey Blissitt as a director on 2021-12-02
dot icon19/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon16/12/2020
Notification of a person with significant control statement
dot icon15/12/2020
Cessation of Sian Lewin Prosser as a person with significant control on 2020-12-11
dot icon15/12/2020
Cessation of Anne Rainford as a person with significant control on 2020-12-11
dot icon15/12/2020
Cessation of Emma Elizabeth Anthony as a person with significant control on 2020-12-11
dot icon11/12/2020
Director's details changed for Ms Gillian Elizabeth Sheldrick on 2020-12-11
dot icon11/12/2020
Appointment of Ms Cecilia Blanquini Cassingham as a director on 2020-12-11
dot icon11/12/2020
Appointment of Ms Gillian Elizabeth Sheldrick as a director on 2020-12-11
dot icon24/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon02/12/2019
Registered office address changed from C/O Science Museum at Wroughton Red Barn Gate Hackpen Lane Gatehouse Wroughton Swindon Wiltshire SN4 9LT to 455 Sherfield Building C/O Anne Barrett Aic Imperial College London SW7 2AZ on 2019-12-02
dot icon02/05/2019
Notification of Anne Rainford as a person with significant control on 2019-04-26
dot icon02/05/2019
Notification of Sian Lewin Prosser as a person with significant control on 2019-04-26
dot icon02/05/2019
Notification of Emma Elizabeth Anthony as a person with significant control on 2019-04-26
dot icon02/05/2019
Withdrawal of a person with significant control statement on 2019-05-02
dot icon01/05/2019
Termination of appointment of Rene Harwood Kinzett as a director on 2019-04-26
dot icon17/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon24/09/2018
Notification of a person with significant control statement
dot icon27/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/07/2018
Termination of appointment of Joanna Corden as a director on 2017-12-16
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/12/2017
Appointment of Dr Sian Lewin Prosser as a director on 2017-12-06
dot icon13/12/2017
Appointment of Ms Emma Elizabeth Anthony as a director on 2017-12-04
dot icon02/11/2017
Cessation of Anne Rainford as a person with significant control on 2017-11-01
dot icon17/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/12/2015
Annual return made up to 2015-11-30 no member list
dot icon24/12/2015
Director's details changed for Mr Rene Harwood Kinzett on 2012-08-01
dot icon26/11/2015
Termination of appointment of Rupert Nicholas Williams as a director on 2015-08-13
dot icon26/11/2015
Termination of appointment of Guy Anthony Pollard as a director on 2015-08-03
dot icon24/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-30 no member list
dot icon07/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-30 no member list
dot icon09/12/2013
Appointment of Mrs Joanna Corden as a director
dot icon09/12/2013
Director's details changed for Mr Rene Harwood Kinzett on 2013-01-01
dot icon09/12/2013
Director's details changed for Rupert Nicholas Williams on 2013-04-01
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-30 no member list
dot icon22/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-30 no member list
dot icon21/12/2011
Register(s) moved to registered inspection location
dot icon21/12/2011
Register inspection address has been changed
dot icon20/12/2011
Appointment of Mr Guy Anthony Pollard as a director
dot icon05/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-30 no member list
dot icon21/12/2010
Registered office address changed from Science Museum at Wroughton Red Barn Gate Wroughton Swindon Wiltshire SN4 9LT on 2010-12-21
dot icon21/12/2010
Director's details changed for Rene Harwood Kinzett on 2010-12-21
dot icon08/12/2009
Termination of appointment of Andrew Lutley as a director
dot icon08/12/2009
Appointment of Rupert Nicholas Williams as a director
dot icon08/12/2009
Appointment of Rene Harwood Kinzett as a director
dot icon08/12/2009
Appointment of Anne Rainford as a director
dot icon30/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rainford, Anne
Director
30/11/2009 - Present
2
Blissitt, Geoffrey
Director
02/12/2021 - Present
6
Anthony, Emma Elizabeth
Director
04/12/2017 - 03/11/2025
1
Sheldrick, Gillian Elizabeth
Director
11/12/2020 - 03/11/2025
1
Cassingham, Cecilia Blanquini
Director
11/12/2020 - 03/11/2025
-

Persons with Significant Control

6
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 CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM

CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM is an(a) Active company incorporated on 30/11/2009 with the registered office located at 455 Sherfield Building C/O Anne Barrett Aic, Imperial College, London SW7 2AZ. There are currently 5 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 CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM?

toggle

CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM is currently Active. It was registered on 30/11/2009 .

Where is CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM located?

toggle

CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM is registered at 455 Sherfield Building C/O Anne Barrett Aic, Imperial College, London SW7 2AZ.

What does CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM do?

toggle

CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for CENTRE FOR SCIENTIFIC ARCHIVES @ THE SCIENCE MUSEUM?

toggle

The latest filing was on 04/04/2026: Total exemption full accounts made up to 2025-11-30.