Background WavePink WaveYellow Wave

UNIVERSITY OF PORTSMOUTH INVESTMENTS LIMITED (02955661)

UNIVERSITY OF PORTSMOUTH INVESTMENTS LIMITED (02955661) is an active UK company. incorporated on 4 August 1994. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. UNIVERSITY OF PORTSMOUTH INVESTMENTS LIMITED has been registered for 31 years. Current directors include AIT-BOUDAOUD, Djamel, Professor, CHANG, Kien Seng, GALBRAITH, Graham Harold, Professor and 2 others.

Company Number
02955661
Status
active
Type
ltd
Incorporated
4 August 1994
Age
31 years
Address
Mercantile House, Portsmouth, PO1 2EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AIT-BOUDAOUD, Djamel, Professor, CHANG, Kien Seng, GALBRAITH, Graham Harold, Professor, HOSKINS, Sherria Linda, Professor, MEHTA, Bobby Shailesh
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF PORTSMOUTH INVESTMENTS LIMITED

UNIVERSITY OF PORTSMOUTH INVESTMENTS LIMITED is an active company incorporated on 4 August 1994 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. UNIVERSITY OF PORTSMOUTH INVESTMENTS LIMITED was registered 31 years ago.(SIC: 73110)

Status

active

Active since 31 years ago

Company No

02955661

LTD Company

Age

31 Years

Incorporated 4 August 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

M&R 606 LIMITED
From: 4 August 1994To: 23 September 1994
Contact
Address

Mercantile House Hampshire Terrace Portsmouth, PO1 2EG,

Previous Addresses

University House Winston Churchill Avenue Portsmouth Hampshire PO1 2UP
From: 4 August 1994To: 17 July 2025
Timeline

25 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Sept 18
Director Joined
Oct 18
Funding Round
Jun 19
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jun 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

MOULD, Paul

Active
Hampshire Terrace, PortsmouthPO1 2EG
Secretary
Appointed 01 Sept 2024

AIT-BOUDAOUD, Djamel, Professor

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born June 1964
Director
Appointed 11 Nov 2015

CHANG, Kien Seng

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born November 1962
Director
Appointed 09 Nov 2016

GALBRAITH, Graham Harold, Professor

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born October 1960
Director
Appointed 01 Nov 2013

HOSKINS, Sherria Linda, Professor

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born April 1972
Director
Appointed 31 Aug 2023

MEHTA, Bobby Shailesh

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born September 1979
Director
Appointed 01 Oct 2023

ACE, Malcolm James

Resigned
Vine Cottage, WinchesterSO21 1RZ
Secretary
Appointed 04 Jul 2000
Resigned 19 Jul 2004

ANDREWS, Helen Louise

Resigned
Maylands Avenue, SouthseaPO4 8SB
Secretary
Appointed 09 Nov 2009
Resigned 31 Aug 2015

DUNNING, Claire Marie

Resigned
University House, PortsmouthPO1 2UP
Secretary
Appointed 01 Jan 2023
Resigned 01 Sept 2024

PARRY, Adrian John

Resigned
University House, PortsmouthPO1 2UP
Secretary
Appointed 01 Sept 2015
Resigned 31 Dec 2022

RYAN, Paul

Resigned
10 Silver Street, ElyCB7 4JF
Nominee secretary
Appointed 04 Aug 1994
Resigned 05 Sept 1994

STANFIELD, Glynne

Resigned
Eversheds Llp, CambridgeCB1 2JY
Secretary
Appointed 05 Sept 1994
Resigned 04 Jul 2000

WOOLLARD, Emma Louise

Resigned
10 Pine Grove, HavantPO9 2RW
Secretary
Appointed 16 Jul 2004
Resigned 09 Nov 2009

AHLUWALIA, Davinder Pal, Professor

Resigned
University House, PortsmouthPO1 2UP
Born January 1959
Director
Appointed 05 Jun 2015
Resigned 03 Sept 2018

ARRELL, David Gibson, Dr

Resigned
16 West Close, Bognor RegisPO22 7RP
Born March 1950
Director
Appointed 17 Nov 2005
Resigned 31 Jul 2014

BATEMAN, Michael, Dr

Resigned
20 Woodlands Avenue, EmsworthPO10 7QE
Born April 1944
Director
Appointed 29 Mar 1995
Resigned 21 Nov 2005

BUNTING, Rebecca Mary

Resigned
31 White Hart Road, Old PortsmouthPO1 2TP
Born September 1955
Director
Appointed 19 Dec 2006
Resigned 19 Dec 2014

CRAVEN, John Anthony George, Professor

Resigned
Fyning Cross, PetersfieldGU31 5EF
Born June 1949
Director
Appointed 29 Aug 2006
Resigned 31 Aug 2013

DOCHERTY, Joseph Peter

Resigned
University House, PortsmouthPO1 2UP
Born October 1956
Director
Appointed 08 Dec 2014
Resigned 16 Sept 2016

HUMPHRYES, Adam Salusbury

Resigned
Eleanor House, RopleySO24 0BY
Born November 1946
Director
Appointed 21 Nov 2007
Resigned 13 Jul 2012

JONAS, Nicholas

Resigned
North House, SouthamptonSO32 1AD
Born October 1928
Director
Appointed 05 Sept 1994
Resigned 12 May 1998

MARSHALL, Brian

Resigned
Owls Hall Chimney Street, SudburyCO10 8DX
Born March 1954
Nominee director
Appointed 04 Aug 1994
Resigned 05 Sept 1994

MERRITT, Neil, Professor

Resigned
45 Festing Grove, SouthseaPO4 9QB
Born March 1939
Director
Appointed 05 Sept 1994
Resigned 19 Dec 1994

MYERS, Paul Henry

Resigned
University House, PortsmouthPO1 2UP
Born January 1953
Director
Appointed 01 Nov 2013
Resigned 01 Aug 2021

NICHOL, Robert Clive, Professor

Resigned
University House, PortsmouthPO1 2UP
Born September 1966
Director
Appointed 11 Sept 2018
Resigned 31 Dec 2021

OWEN ELLIS CLARK, Deborah Jane

Resigned
London Road, WaterloovillePO7 7AN
Born September 1965
Director
Appointed 13 Jul 2012
Resigned 31 Jul 2013

RUSSELL, David Stuart

Resigned
University House, PortsmouthPO1 2UP
Born December 1948
Director
Appointed 20 May 2013
Resigned 31 Aug 2015

WARING, Stuart James Heaton

Resigned
Purbrook Heath House, WaterloovillePO7 5RY
Born September 1944
Director
Appointed 05 Sept 1994
Resigned 11 May 1998

WOOLLARD, Emma Louise

Resigned
University House, PortsmouthPO1 2UP
Born March 1965
Director
Appointed 12 Nov 2014
Resigned 31 Aug 2023

Persons with significant control

1

Winston Churchill Avenue, PortsmouthPO1 2UP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 January 2020
RP04SH01RP04SH01
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
27 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date
17 September 2013
AR01AR01
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2011
AAAnnual Accounts
Auditors Resignation Company
12 October 2011
AUDAUD
Annual Return Company With Made Up Date
15 August 2011
AR01AR01
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
31 August 2010
AR01AR01
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Memorandum Articles
14 October 2009
MEM/ARTSMEM/ARTS
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Miscellaneous
26 October 2006
MISCMISC
Miscellaneous
26 October 2006
MISCMISC
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
88(2)R88(2)R
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2002
AAAnnual Accounts
Resolution
15 January 2002
RESOLUTIONSResolutions
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
287Change of Registered Office
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1996
AAAnnual Accounts
Resolution
20 May 1996
RESOLUTIONSResolutions
Resolution
20 May 1996
RESOLUTIONSResolutions
Resolution
20 May 1996
RESOLUTIONSResolutions
Resolution
20 May 1996
RESOLUTIONSResolutions
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Legacy
5 April 1995
224224
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Memorandum Articles
26 September 1994
MEM/ARTSMEM/ARTS
Resolution
26 September 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Incorporation Company
4 August 1994
NEWINCIncorporation