Background WavePink WaveYellow Wave

INTO UNIVERSITY PARTNERSHIPS LIMITED (05507863)

INTO UNIVERSITY PARTNERSHIPS LIMITED (05507863) is an active UK company. incorporated on 13 July 2005. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTO UNIVERSITY PARTNERSHIPS LIMITED has been registered for 20 years. Current directors include BASKERVILLE, Jonathan, COLIN, Andrew Jeremy, EASTWOOD, David Stephen, Professor Sir and 5 others.

Company Number
05507863
Status
active
Type
ltd
Incorporated
13 July 2005
Age
20 years
Address
One, Brighton, BN1 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BASKERVILLE, Jonathan, COLIN, Andrew Jeremy, EASTWOOD, David Stephen, Professor Sir, LEEDS, Jeffery, MAIRS, Christopher, SMALE, Steven George, SYKES, John Buchanan, TODD, Tamsin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTO UNIVERSITY PARTNERSHIPS LIMITED

INTO UNIVERSITY PARTNERSHIPS LIMITED is an active company incorporated on 13 July 2005 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTO UNIVERSITY PARTNERSHIPS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05507863

LTD Company

Age

20 Years

Incorporated 13 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

CLARISSE LIMITED
From: 13 July 2005To: 23 February 2006
Contact
Address

One Gloucester Place Brighton, BN1 4AA,

Previous Addresses

, Sussex House One Gloucester Place, Brighton, BN1 4AA, United Kingdom
From: 19 September 2012To: 25 September 2012
, 102 Middlesex Street, London, E1 7EZ
From: 16 January 2010To: 19 September 2012
, 7 Manchester Street, London, W1U 3AE
From: 13 July 2005To: 16 January 2010
Timeline

76 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Dec 09
Director Joined
Mar 10
Director Joined
Dec 10
Funding Round
Jan 13
Funding Round
Jan 13
Share Issue
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 14
Director Joined
Jan 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Nov 16
Funding Round
Feb 17
Share Buyback
Feb 17
Share Buyback
Feb 17
Capital Reduction
Feb 17
Funding Round
May 17
Capital Reduction
May 17
Capital Reduction
May 17
Loan Secured
Jun 17
Capital Update
Dec 17
Capital Reduction
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Mar 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Capital Reduction
Mar 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Share Buyback
May 19
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Share Buyback
Aug 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Capital Reduction
Sept 21
Share Buyback
Sept 21
Director Left
Nov 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Share Buyback
Jan 22
Share Buyback
Jan 22
Capital Reduction
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Director Joined
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
May 23
Capital Reduction
Sept 24
Share Buyback
Nov 24
Share Buyback
Jan 25
Director Joined
Apr 25
Funding Round
Apr 25
Capital Reduction
Sept 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Share Buyback
Oct 25
Director Left
Jan 26
Director Left
Jan 26
51
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

BASKERVILLE, Jonathan

Active
Gloucester Place, BrightonBN1 4AA
Born June 1971
Director
Appointed 02 Apr 2025

COLIN, Andrew Jeremy

Active
Gloucester Place, BrightonBN1 4AA
Born March 1959
Director
Appointed 13 Jul 2005

EASTWOOD, David Stephen, Professor Sir

Active
Gloucester Place, BrightonBN1 4AA
Born January 1959
Director
Appointed 01 Sept 2014

LEEDS, Jeffery

Active
Park Avenue, 23rd Floor, New York
Born February 1956
Director
Appointed 15 Jan 2013

MAIRS, Christopher

Active
350 Park Avenue, Ny10022
Born March 1982
Director
Appointed 22 Aug 2018

SMALE, Steven George

Active
Gloucester Place, BrightonBN1 4AA
Born June 1969
Director
Appointed 01 Apr 2009

SYKES, John Buchanan

Active
Gloucester Place, BrightonBN1 4AA
Born October 1963
Director
Appointed 13 Jul 2005

TODD, Tamsin

Active
Gloucester Place, BrightonBN1 4AA
Born August 1970
Director
Appointed 01 Nov 2022

BASKERVILLE, Jonathan

Resigned
Woodlands, AlresfordSO24 0HW
Secretary
Appointed 23 Jan 2008
Resigned 04 Nov 2015

MUGGRIDGE, Caroline

Resigned
14c Mill Street, HoltNR25 6JB
Secretary
Appointed 13 Jul 2005
Resigned 23 Jan 2008

SYKES, John Buchanan

Resigned
8 Ashburnham Road, EastbourneBN21 2HU
Secretary
Appointed 13 Jul 2005
Resigned 06 Jan 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 13 Jul 2005
Resigned 26 Jul 2005

ADLAM, Nicholas Maxwell

Resigned
Gloucester Place, BrightonBN1 4AA
Born August 1980
Director
Appointed 01 Jan 2023
Resigned 11 Dec 2025

GIGANTE, Annalisa

Resigned
Gloucester Place, BrightonBN1 4AA
Born April 1966
Director
Appointed 01 Nov 2022
Resigned 11 Dec 2025

HARNED, Carter

Resigned
Park Avenue, 23rd Floor, New York
Born July 1972
Director
Appointed 15 Jan 2013
Resigned 22 Aug 2018

HEALY, Stephen Alared

Resigned
Clarence Square, BrightonBN1 2ED
Born November 1969
Director
Appointed 01 Apr 2009
Resigned 08 Jul 2014

HOLMES, Stuart Lang

Resigned
Yarmouth Road, NorwichNR7 0EF
Born August 1948
Director
Appointed 01 Nov 2010
Resigned 13 Apr 2016

LATHAM, John Charles

Resigned
Gloucester Place, BrightonBN1 4AA
Born March 1969
Director
Appointed 13 Apr 2016
Resigned 31 Oct 2021

STREATFEILD, Olivia Su

Resigned
Gloucester Place, BrightonBN1 4AA
Born February 1978
Director
Appointed 31 May 2022
Resigned 31 Mar 2023

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 13 Jul 2005
Resigned 26 Jul 2005

Persons with significant control

1

Gloucester Place, BrightonBN1 4AA

Nature of Control

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

Filing History

182

Move Registers To Sail Company With New Address
12 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 February 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
29 October 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
24 September 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 September 2025
SH06Cancellation of Shares
Capital Cancellation Shares
22 September 2025
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 May 2025
RP04CS01RP04CS01
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
9 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 November 2024
SH03Return of Purchase of Own Shares
Confirmation Statement
25 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
10 September 2024
SH06Cancellation of Shares
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Capital Cancellation Shares
1 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 April 2022
SH03Return of Purchase of Own Shares
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Cancellation Shares
8 February 2022
SH06Cancellation of Shares
Capital Cancellation Shares
25 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 January 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 January 2022
AAAnnual Accounts
Capital Cancellation Shares
3 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 December 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Capital Cancellation Shares
6 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Memorandum Articles
1 March 2021
MAMA
Resolution
1 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Capital Return Purchase Own Shares
23 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
21 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 August 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Capital Cancellation Shares
14 June 2019
SH06Cancellation of Shares
Capital Cancellation Shares
3 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2019
SH03Return of Purchase of Own Shares
Resolution
2 April 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
26 March 2019
SH06Cancellation of Shares
Capital Cancellation Shares
26 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Capital Cancellation Shares
27 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
20 February 2018
AAAnnual Accounts
Capital Cancellation Shares
30 January 2018
SH06Cancellation of Shares
Resolution
30 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 January 2018
SH06Cancellation of Shares
Legacy
19 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2017
SH19Statement of Capital
Legacy
19 December 2017
CAP-SSCAP-SS
Resolution
19 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Capital Cancellation Shares
15 May 2017
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2017
SH06Cancellation of Shares
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
13 March 2017
AAAnnual Accounts
Capital Cancellation Shares
24 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 February 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Memorandum Articles
1 February 2017
MAMA
Resolution
1 February 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Resolution
14 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Memorandum Articles
20 March 2014
MEM/ARTSMEM/ARTS
Resolution
20 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Resolution
21 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 January 2013
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
14 January 2013
RP04RP04
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Auditors Resignation Company
23 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Group
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Legacy
12 May 2010
MG01MG01
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Resolution
14 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2009
CC04CC04
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
9 June 2008
123Notice of Increase in Nominal Capital
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Resolution
20 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Legacy
14 August 2006
88(2)R88(2)R
Legacy
8 August 2006
363aAnnual Return
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
287Change of Registered Office
Legacy
2 August 2005
287Change of Registered Office
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Incorporation Company
13 July 2005
NEWINCIncorporation