Background WavePink WaveYellow Wave

RAND EUROPE COMMUNITY INTEREST COMPANY (02728021)

RAND EUROPE COMMUNITY INTEREST COMPANY (02728021) is an active UK company. incorporated on 2 July 1992. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. RAND EUROPE COMMUNITY INTEREST COMPANY has been registered for 33 years. Current directors include BLACK, Carol Mary, Professor Dame, GOOD, David Arthur, Dr, HOEHN, Andrew and 6 others.

Company Number
02728021
Status
active
Type
ltd
Incorporated
2 July 1992
Age
33 years
Address
Eastbrook, Cambridge, CB2 8BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
BLACK, Carol Mary, Professor Dame, GOOD, David Arthur, Dr, HOEHN, Andrew, HOWARTH, David Ross, JANUZIK, Michael Joseph, PELTZ, Eric Lee, PUNG, Hans Joseph Russell, SEQUEIRA, Kerin Jean, VAN STOLK, Christian Cornelis
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAND EUROPE COMMUNITY INTEREST COMPANY

RAND EUROPE COMMUNITY INTEREST COMPANY is an active company incorporated on 2 July 1992 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. RAND EUROPE COMMUNITY INTEREST COMPANY was registered 33 years ago.(SIC: 72200)

Status

active

Active since 33 years ago

Company No

02728021

LTD Company

Age

33 Years

Incorporated 2 July 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

RAND EUROPE CAMBRIDGE LIMITED
From: 17 January 2002To: 28 June 2012
HCG UK LIMITED
From: 2 February 1993To: 17 January 2002
DAVID SIMMONDS CONSULTANCY LIMITED
From: 10 August 1992To: 2 February 1993
MADENEAT LIMITED
From: 2 July 1992To: 10 August 1992
Contact
Address

Eastbrook Shaftesbury Road Cambridge, CB2 8BF,

Previous Addresses

Eastbrook House Shaftesbury Road Cambridge CB2 8DR England
From: 15 August 2023To: 7 November 2023
Westbrook Centre Cambridge Cambs CB4 1YG
From: 2 July 1992To: 15 August 2023
Timeline

32 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Nov 09
Director Joined
Sept 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Jun 13
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
May 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
Jun 22
Director Left
Sept 23
Funding Round
Oct 23
Director Joined
Dec 23
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Sept 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SEQUEIRA, Kerin Jean

Active
Shaftesbury Road, CambridgeCB2 8BF
Secretary
Appointed 26 Apr 2019

BLACK, Carol Mary, Professor Dame

Active
Shaftesbury Road, CambridgeCB2 8BF
Born December 1939
Director
Appointed 05 Sept 2016

GOOD, David Arthur, Dr

Active
Shaftesbury Road, CambridgeCB2 8BF
Born November 1952
Director
Appointed 08 Nov 2016

HOEHN, Andrew

Active
Shaftesbury Road, CambridgeCB2 8BF
Born May 1959
Director
Appointed 04 Dec 2023

HOWARTH, David Ross

Active
Shaftesbury Road, CambridgeCB2 8BF
Born November 1958
Director
Appointed 20 Jun 2014

JANUZIK, Michael Joseph

Active
Shaftesbury Road, CambridgeCB2 8BF
Born November 1956
Director
Appointed 03 Jan 2017

PELTZ, Eric Lee

Active
Shaftesbury Road, CambridgeCB2 8BF
Born December 1968
Director
Appointed 26 Jun 2020

PUNG, Hans Joseph Russell

Active
Shaftesbury Road, CambridgeCB2 8BF
Born September 1972
Director
Appointed 08 Jun 2009

SEQUEIRA, Kerin Jean

Active
Shaftesbury Road, CambridgeCB2 8BF
Born February 1990
Director
Appointed 26 Apr 2019

VAN STOLK, Christian Cornelis

Active
Shaftesbury Road, CambridgeCB2 8BF
Born October 1973
Director
Appointed 18 Dec 2015

DALY, Andrew John

Resigned
14 Monkhams Avenue, Woodford GreenIG8 0EY
Secretary
Appointed 15 Dec 1994
Resigned 20 Nov 2001

DIXON, Susan Elizabeth

Resigned
St Andrews Road, CambridgeCB4 1DL
Secretary
Appointed 15 Jun 2009
Resigned 19 Oct 2009

DIXON, Susan Elizabeth

Resigned
St Andrews Road, CambridgeCB4 1DL
Secretary
Appointed 24 Oct 2002
Resigned 31 Jan 2007

GOWERS, Mark

Resigned
Westbrook Centre, CambsCB4 1YG
Secretary
Appointed 31 May 2014
Resigned 17 Jul 2017

MCEWAN, Ian, Dr

Resigned
Westbrook Centre, CambsCB4 1YG
Secretary
Appointed 19 Oct 2009
Resigned 31 May 2014

NEWMAN, Guy Edward

Resigned
Westbrook Centre, CambsCB4 1YG
Secretary
Appointed 17 Jul 2017
Resigned 26 Apr 2019

SIMMONDS, David Charles

Resigned
31 Kelsey Crescent, CambridgeCB1 4XT
Secretary
Appointed 19 Jan 1993
Resigned 15 Dec 1994

SIMMONDS, Julia Ann

Resigned
31 Kelsey Crescent, CambridgeCB1 4XT
Secretary
Appointed 31 Jul 1992
Resigned 19 Jan 1993

TAYSOM, Christopher Alan John

Resigned
19 Blythe Way, CaldecoteCB3 7NR
Secretary
Appointed 31 Jan 2007
Resigned 12 Jun 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 1992
Resigned 31 Jul 1992

ARCHIBALD, Rae William

Resigned
1776 Main Street, Santa Monica9040721
Born November 1941
Director
Appointed 09 May 2006
Resigned 26 Jul 2007

BARBAS, Hugo

Resigned
Dr J P Heijelaan 2, 3818gt Amersfoort
Born September 1947
Director
Appointed 06 Jun 2003
Resigned 23 Feb 2007

BEN AKIVA, Moshe

Resigned
Mit Room 1 - 181, CambridgeMA 02139
Born June 1944
Director
Appointed 15 Dec 1994
Resigned 20 Nov 2001

DALY, Andrew John

Resigned
14 Monkhams Avenue, Woodford GreenIG8 0EY
Born May 1948
Director
Appointed 15 Dec 1994
Resigned 20 Nov 2001

FALLON, Richard

Resigned
Westbrook Centre, CambsCB4 1YG
Born August 1953
Director
Appointed 30 Mar 2007
Resigned 03 Jan 2017

GOWERS, Mark

Resigned
Westbrook Centre, CambsCB4 1YG
Born March 1970
Director
Appointed 30 Apr 2014
Resigned 20 Dec 2017

GRANT, Jonathan Charles, Professor

Resigned
Westbrook Centre, CambsCB4 1YG
Born March 1969
Director
Appointed 15 Jan 2007
Resigned 30 Sept 2012

GUNN, Hugh Fraser

Resigned
Weipoortseweg 69, 2381 Ng Zoeterwoude
Born September 1948
Director
Appointed 19 Jan 1993
Resigned 06 Jun 2003

KELLY, Francis Patrick, Professor

Resigned
Christ's College, CambridgeCB2 3BU
Born December 1950
Director
Appointed 20 Sept 2010
Resigned 02 Jul 2015

KROES, Eric Paul

Resigned
Laan Van Eik En Duinen 138, 2564 Gw Den Haag2564 GW
Born July 1952
Director
Appointed 15 Dec 1994
Resigned 20 Nov 2001

KUMAR, Krishna B

Resigned
Shaftesbury Road, CambridgeCB2 8DR
Born August 1962
Director
Appointed 23 Jun 2022
Resigned 07 Jul 2023

MCEWAN, Ian, Dr

Resigned
Westbrook Centre, CambsCB4 1YG
Born September 1962
Director
Appointed 19 Oct 2009
Resigned 31 May 2014

NEWMAN, Guy Edward

Resigned
Westbrook Centre, CambsCB4 1YG
Born January 1976
Director
Appointed 17 Jul 2017
Resigned 26 Apr 2019

RICH, Michael David

Resigned
Westbrook Centre, CambsCB4 1YG
Born January 1953
Director
Appointed 01 Nov 2011
Resigned 26 Jun 2020

RIES, Charles Parker

Resigned
Westbrook Centre, CambsCB4 1YG
Born July 1951
Director
Appointed 20 Dec 2012
Resigned 31 Dec 2020

Persons with significant control

1

Main Street, Santa Monica

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Group
24 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Certificate Change Of Name Company
28 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
28 June 2012
CICCONCICCON
Change Of Name Notice
28 June 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Legacy
25 May 2011
MG01MG01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
288cChange of Particulars
Legacy
9 July 2007
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288cChange of Particulars
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
287Change of Registered Office
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
288cChange of Particulars
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
17 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
5 August 2004
244244
Legacy
27 July 2004
363aAnnual Return
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
363aAnnual Return
Legacy
7 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
244244
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
1 November 2001
244244
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
30 October 2000
244244
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
29 October 1998
244244
Auditors Resignation Company
27 October 1998
AUDAUD
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
8 October 1997
244244
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
18 October 1996
244244
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
288288
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
25 April 1994
244244
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
225(1)225(1)
Legacy
23 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
287Change of Registered Office
Certificate Change Of Name Company
1 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1992
224224
Memorandum Articles
27 August 1992
MEM/ARTSMEM/ARTS
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
287Change of Registered Office
Legacy
18 August 1992
123Notice of Increase in Nominal Capital
Resolution
18 August 1992
RESOLUTIONSResolutions
Resolution
18 August 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 August 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 1992
NEWINCIncorporation