Background WavePink WaveYellow Wave

THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598)

THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598) is an active UK company. incorporated on 18 December 2007. with registered office in Didcot. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED has been registered for 18 years.

Company Number
06456598
Status
active
Type
ltd
Incorporated
18 December 2007
Age
18 years
Address
Quad Two Rutherford Avenue, Didcot, OX11 0DF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED

THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED is an active company incorporated on 18 December 2007 with the registered office located in Didcot. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06456598

LTD Company

Age

18 Years

Incorporated 18 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

MC 423 LIMITED
From: 18 December 2007To: 13 August 2008
Contact
Address

Quad Two Rutherford Avenue Harwell Campus Didcot, OX11 0DF,

Previous Addresses

C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF United Kingdom
From: 9 December 2025To: 17 December 2025
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 26 July 2024To: 9 December 2025
5 Churchill Place 10th Floor London E14 5HU England
From: 3 September 2020To: 26 July 2024
Level 25, 1 Canada Square Canary Wharf London E14 5AA
From: 29 April 2020To: 3 September 2020
7a Howick Place London SW1P 1DZ
From: 11 November 2015To: 29 April 2020
Portland House Bressenden Place London SW1E 5DS
From: 17 January 2014To: 11 November 2015
Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG England
From: 13 September 2013To: 17 January 2014
Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA
From: 18 December 2007To: 13 September 2013
Timeline

83 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
May 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Director Left
May 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Jun 15
Loan Cleared
Jan 16
Director Joined
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Oct 20
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Sept 21
Loan Secured
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Sail Address Company With New Address
10 December 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 July 2024
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
16 September 2020
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
3 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
23 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Group
15 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
17 February 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Legacy
3 October 2012
MG01MG01
Legacy
2 October 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
12 February 2009
363aAnnual Return
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
123Notice of Increase in Nominal Capital
Resolution
20 August 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
225Change of Accounting Reference Date
Legacy
15 August 2008
287Change of Registered Office
Memorandum Articles
15 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2007
NEWINCIncorporation