Background WavePink WaveYellow Wave

RAND EUROPE UK LTD (04132205)

RAND EUROPE UK LTD (04132205) is an active UK company. incorporated on 28 December 2000. 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 UK LTD has been registered for 25 years. Current directors include HOEHN, Andrew, JANUZIK, Michael Joseph, PUNG, Hans Joseph Russell and 1 others.

Company Number
04132205
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 December 2000
Age
25 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
HOEHN, Andrew, JANUZIK, Michael Joseph, PUNG, Hans Joseph Russell, SEQUEIRA, Kerin Jean
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAND EUROPE UK LTD

RAND EUROPE UK LTD is an active company incorporated on 28 December 2000 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 UK LTD was registered 25 years ago.(SIC: 72200)

Status

active

Active since 25 years ago

Company No

04132205

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 28 December 2000

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: Small Company

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 LIMITED
From: 19 August 2010To: 25 June 2012
RAND EUROPE (UK)
From: 14 August 2002To: 19 August 2010
RAND EUROPE
From: 28 December 2000To: 14 August 2002
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, Milton Road Cambridge Cambridgeshire CB4 1YG
From: 28 December 2000To: 15 August 2023
Timeline

30 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SEQUEIRA, Kerin Jean

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

HOEHN, Andrew

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

JANUZIK, Michael Joseph

Active
Shaftesbury Road, CambridgeCB2 8BF
Born November 1956
Director
Appointed 31 Dec 2020

PUNG, Hans Joseph Russell

Active
Shaftesbury Road, CambridgeCB2 8BF
Born September 1972
Director
Appointed 15 Nov 2012

SEQUEIRA, Kerin Jean

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

DIXON, Susan Elizabeth

Resigned
St. Andrews Road, CambridgeCB4 1DL
Secretary
Appointed 21 Jul 2009
Resigned 12 Jan 2010

DIXON, Susan Elizabeth

Resigned
St Andrews Road, CambridgeCB4 1DL
Secretary
Appointed 16 Jun 2004
Resigned 12 Jan 2007

GOWERS, Mark

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Secretary
Appointed 31 May 2014
Resigned 17 Jul 2017

MCEWAN, Ian, Dr

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Secretary
Appointed 12 Jan 2010
Resigned 31 May 2014

NEWMAN, Guy Edward

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Secretary
Appointed 17 Jul 2017
Resigned 26 Apr 2019

TAYSOM, Christopher Alan John

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

WALSH, Thomas Patrick Macleod

Resigned
Highclere Farm, NewburyRG15 9PY
Secretary
Appointed 28 Dec 2000
Resigned 16 Jun 2004

ARCHIBALD, Rae William

Resigned
1776 Main Street, Santa Monica9040721
Born November 1941
Director
Appointed 07 Jun 2006
Resigned 26 Jul 2007

BOYD, John Dixon Ikle, Sir

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born January 1936
Director
Appointed 10 Sept 2001
Resigned 27 Jun 2012

BRINKHORST, Laurens Jan, Professor

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born March 1937
Director
Appointed 21 Jul 2009
Resigned 25 Jun 2012

CRISP, Edmund Nigel Ramsay, Lord

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born January 1952
Director
Appointed 31 Jan 2008
Resigned 09 Jul 2012

DAWSON, Sandra, Professor Dame

Resigned
The Master Lodge Sidney Sussex, CambridgeCB2 3HU
Born June 1946
Director
Appointed 12 Feb 2002
Resigned 16 Feb 2004

FINK, Roger Jonathan

Resigned
60 Onslow Gardens, LondonN10 3JX
Born September 1958
Director
Appointed 28 Dec 2000
Resigned 02 Jan 2001

FOSTER-BACK, Philippa Lucy

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born November 1954
Director
Appointed 15 Jul 2008
Resigned 05 Jul 2012

FREEDMAN, Lawrence David, Sir

Resigned
18 Wilton Crescent, LondonSW19 3QZ
Born December 1948
Director
Appointed 10 Sept 2001
Resigned 20 Jul 2010

GOMPERT, David Charles

Resigned
Luiksestraat 13, Den Haag
Born October 1945
Director
Appointed 02 Jan 2001
Resigned 02 Apr 2003

GOWERS, Mark

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born March 1970
Director
Appointed 30 Apr 2014
Resigned 17 Jul 2017

GRANT, Jonathan Charles, Professor

Resigned
14 Fairsford Place, CambridgeCB1 2QS
Born March 1969
Director
Appointed 26 Jul 2007
Resigned 20 Jul 2010

KELLY, Francis Patrick, Professor

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born December 1950
Director
Appointed 31 Jan 2008
Resigned 11 Jul 2012

KINNOCK OF BEDWELLTY, Neil Gordon, Lord

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born March 1942
Director
Appointed 20 Jul 2010
Resigned 27 Jun 2012

KRONMAN, Gunvor

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born May 1963
Director
Appointed 21 Jul 2009
Resigned 10 Jul 2012

LADER, Philip, Honorable

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born March 1946
Director
Appointed 26 Jul 2007
Resigned 26 Jun 2012

MCEWAN, Ian, Dr

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born September 1962
Director
Appointed 11 Jul 2012
Resigned 31 May 2014

NEWMAN, Guy Edward

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born January 1976
Director
Appointed 17 Jul 2017
Resigned 26 Apr 2019

PALLISER, Arthur Michael, Sir

Resigned
12b Wedderburn Road, LondonNW3 5QG
Born April 1922
Director
Appointed 02 Jan 2001
Resigned 27 Jun 2003

PELTZ, Eric Lee

Resigned
Shaftesbury Road, CambridgeCB2 8BF
Born December 1968
Director
Appointed 26 Jun 2020
Resigned 04 Dec 2023

PORTILLO, Michael Denzil Xavier, The Rt Hon

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born May 1953
Director
Appointed 31 Jan 2008
Resigned 10 Jul 2012

RENWICK, Robin William, Lord

Resigned
42 Jubilee Place, LondonSW3 3TQ
Born December 1937
Director
Appointed 26 Jul 2007
Resigned 31 Jan 2008

RENWICK OF CLIFTON, Robin, Lord

Resigned
42 Jubilee Place, LondonSW3 3TQ
Born December 1937
Director
Appointed 02 Jan 2001
Resigned 27 Jun 2003

RICH, Michael David

Resigned
Westbrook Centre, Milton Road, CambridgeshireCB4 1YG
Born January 1953
Director
Appointed 01 Nov 2011
Resigned 26 Jun 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

172

Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
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 Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
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 Small
10 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 Small
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
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 No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
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
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Certificate Change Of Name Company
25 June 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
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 No Member List
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
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
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
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 January 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 March 2008
AAAnnual Accounts
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Legacy
2 January 2008
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
3 April 2007
AAAnnual Accounts
Memorandum Articles
18 February 2007
MEM/ARTSMEM/ARTS
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
29 January 2007
287Change of Registered Office
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
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 Group
31 July 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
12 January 2005
363aAnnual Return
Legacy
17 November 2004
288cChange of Particulars
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 August 2004
AAAnnual Accounts
Legacy
5 August 2004
244244
Legacy
30 July 2004
287Change of Registered Office
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
287Change of Registered Office
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 August 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 March 2002
MEM/ARTSMEM/ARTS
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
225Change of Accounting Reference Date
Legacy
7 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
23 October 2001
MEM/ARTSMEM/ARTS
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Incorporation Company
28 December 2000
NEWINCIncorporation