Background WavePink WaveYellow Wave

SUSSEX INNOVATION CENTRE MANAGEMENT LIMITED (02943738)

SUSSEX INNOVATION CENTRE MANAGEMENT LIMITED (02943738) is an active UK company. incorporated on 29 June 1994. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SUSSEX INNOVATION CENTRE MANAGEMENT LIMITED has been registered for 31 years. Current directors include FASLI, Maria, HUMPHRY, Jacinda, KEELING, Debbie Isobel, Professor and 2 others.

Company Number
02943738
Status
active
Type
ltd
Incorporated
29 June 1994
Age
31 years
Address
Sussex Innovation Science Park Square, Brighton, BN1 9SB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FASLI, Maria, HUMPHRY, Jacinda, KEELING, Debbie Isobel, Professor, LAMBE, Nigel Peter, LUCK, Michael
SIC Codes
68209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX INNOVATION CENTRE MANAGEMENT LIMITED

SUSSEX INNOVATION CENTRE MANAGEMENT LIMITED is an active company incorporated on 29 June 1994 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SUSSEX INNOVATION CENTRE MANAGEMENT LIMITED was registered 31 years ago.(SIC: 68209, 74909)

Status

active

Active since 31 years ago

Company No

02943738

LTD Company

Age

31 Years

Incorporated 29 June 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

GIFTCENTER LIMITED
From: 29 June 1994To: 22 August 1994
Contact
Address

Sussex Innovation Science Park Square Falmer Brighton, BN1 9SB,

Previous Addresses

Science Park Square Falmer Brighton BN1 9SB
From: 29 June 1994To: 27 July 2023
Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Left
May 10
Director Left
Oct 12
Director Joined
Jan 14
Director Joined
May 15
Director Left
Nov 17
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Jun 20
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Apr 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCLAUGHLIN, Carey

Active
5 Angus Road, WorthingBN12 4BL
Secretary
Appointed 30 Apr 2005

FASLI, Maria

Active
Science Park Square, BrightonBN1 9SB
Born July 1973
Director
Appointed 01 Oct 2025

HUMPHRY, Jacinda

Active
Science Park Square, BrightonBN1 9SB
Born January 1967
Director
Appointed 15 Apr 2024

KEELING, Debbie Isobel, Professor

Active
Arts Road, BrightonBN1 9SL
Born August 1971
Director
Appointed 04 May 2022

LAMBE, Nigel Peter

Active
Science Park Square, BrightonBN1 9SB
Born February 1970
Director
Appointed 09 Jun 2020

LUCK, Michael

Active
Science Park Square, BrightonBN1 9SB
Born June 1967
Director
Appointed 23 Sept 2024

BEVAN, Paul

Resigned
12 York Mansions East, BrightonBN1 3AS
Secretary
Appointed 11 Jul 1994
Resigned 06 Nov 1998

HUDSON, Christopher John

Resigned
Fairmead 115 Station Road, Burgess HillRH15 9ED
Secretary
Appointed 06 Nov 1998
Resigned 14 Jul 2003

RILEY, Gregory Andrew

Resigned
127 St Philips Avenue, EastbourneBN22 8NA
Secretary
Appointed 14 Jun 2004
Resigned 30 Apr 2005

SANDERS, John

Resigned
Honey Hill, NewhavenBN9 9AY
Secretary
Appointed 14 Jul 2003
Resigned 14 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jun 1994
Resigned 11 Jul 1994

ALLISON, Robert, Prof

Resigned
18 Preston Mansions, BrightonBN1 6HP
Born February 1961
Director
Appointed 16 Nov 2006
Resigned 31 Aug 2012

BAXTER, Susan Chui Chi, Dr

Resigned
Falmer, BrightonBN1 9QF
Born April 1962
Director
Appointed 16 Jul 2021
Resigned 21 May 2025

BAXTER, Susan Chui Chi, Dr

Resigned
Clifton Terrace, BrightonBN1 3HA
Born April 1962
Director
Appointed 22 Feb 2019
Resigned 22 Aug 2019

BEVAN, Paul

Resigned
12 York Mansions East, BrightonBN1 3AS
Born February 1954
Director
Appointed 11 Jul 1994
Resigned 22 Sept 2000

BOYLAND, Norman David, Dr

Resigned
Tanglin Rambledown Lane, PulboroughRH20 2NW
Born May 1942
Director
Appointed 22 Sept 2000
Resigned 31 Mar 2022

BRAY, Antony Allan, Dr

Resigned
Theold Granary Langley Park Farm, MaidstoneME17 3NQ
Born November 1960
Director
Appointed 15 Feb 2002
Resigned 14 Jun 2004

BROOKS, Peter Graham

Resigned
22 Whitethorn Drive, BrightonBN1 5LH
Born January 1948
Director
Appointed 14 Jul 2003
Resigned 21 Feb 2008

BURNETT, Hugh Thomas

Resigned
36 Wilbury Villas, HoveBN3 6GD
Born March 1940
Director
Appointed 16 Jan 1998
Resigned 14 Jul 2003

CARTER, Ian Michael, Dr

Resigned
Sussex House, BrightonL69 3GL
Born July 1962
Director
Appointed 10 Oct 2008
Resigned 31 May 2018

DAVIES, Michael Charles Radcliffe, Professor

Resigned
Southern Ring Road, BrightonBN1 9RH
Born January 1956
Director
Appointed 21 Nov 2013
Resigned 17 Sept 2018

DEACON, Margaret Ruth

Resigned
28 Balfour Road, BrightonBN1 6NA
Born March 1949
Director
Appointed 07 Jan 1997
Resigned 09 Dec 1999

DINGEMANS, Peter George Valentin, Rear Admiral

Resigned
Kings, CowfoldRH13 8BB
Born July 1935
Director
Appointed 14 Jul 2003
Resigned 24 May 2010

EDWARDS, Kenneth

Resigned
Chilverbridge House, BrightonBN26 6SB
Born May 1930
Director
Appointed 09 Dec 1999
Resigned 04 Nov 2002

HERD, Michael John

Resigned
20 Ring Road, LancingBN15 0QE
Born December 1958
Director
Appointed 01 Feb 1997
Resigned 30 Apr 2019

HICKS, James Walter

Resigned
3 Lockitt Way, LewesBN7 3LG
Born August 1943
Director
Appointed 03 Nov 1994
Resigned 07 Mar 1997

HOFMAN, Peter Stephen

Resigned
Portland Road, HoveBN3 5SU
Born October 1956
Director
Appointed 06 Mar 1998
Resigned 31 Oct 2017

JOHNSON, Keith, Dr

Resigned
Leckhampton, WarninglidRH17 5TH
Born July 1953
Director
Appointed 28 Oct 1994
Resigned 05 Dec 1996

JONES, Keith Thomas, Professor

Resigned
Science Park Square, BrightonBN1 9SB
Born December 1966
Director
Appointed 14 Jan 2021
Resigned 30 Sept 2025

JONES, Melvyn Keith

Resigned
29 Gorse Hill, HeathfieldTN21 8TW
Born August 1941
Director
Appointed 04 Nov 1994
Resigned 22 Dec 1995

LAMBE, Nigel Peter

Resigned
Sackville Gardens, HoveBN3 4GJ
Born February 1970
Director
Appointed 20 May 2015
Resigned 01 May 2019

LOCKWOOD, Geoffrey, Dr

Resigned
56 Houndean Rise, LewesBN7 1EH
Born February 1936
Director
Appointed 11 Jul 1994
Resigned 30 Jun 1996

MAILLARDET, Frederick James, Professor

Resigned
103 Dale Avenue, HassocksBN6 8LR
Born June 1941
Director
Appointed 09 Dec 1999
Resigned 14 Dec 2001

MASTERS, Peter George

Resigned
14a South Way, LewesBN7 1LU
Born July 1941
Director
Appointed 05 Dec 1994
Resigned 29 Apr 1996

MONK, Colin Trevor

Resigned
5 Worsley Road, PortsmouthPO5 3DY
Born May 1948
Director
Appointed 14 Dec 2001
Resigned 14 Jul 2003
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Auditors Resignation Company
14 March 2016
AUDAUD
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Move Registers To Registered Office Company
27 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Legacy
21 January 2010
MG02MG02
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
13 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
225Change of Accounting Reference Date
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
287Change of Registered Office
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
15 September 1997
287Change of Registered Office
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Legacy
16 January 1996
288288
Legacy
10 January 1996
288288
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
28 November 1994
288288
Legacy
25 November 1994
288288
Resolution
15 November 1994
RESOLUTIONSResolutions
Resolution
15 November 1994
RESOLUTIONSResolutions
Legacy
15 November 1994
123Notice of Increase in Nominal Capital
Legacy
15 November 1994
288288
Legacy
30 September 1994
288288
Legacy
26 September 1994
224224
Certificate Change Of Name Company
19 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
287Change of Registered Office
Incorporation Company
29 June 1994
NEWINCIncorporation