Background WavePink WaveYellow Wave

CENTRE FOR INNOVATION IN REGULATORY SCIENCE LIMITED (07273030)

CENTRE FOR INNOVATION IN REGULATORY SCIENCE LIMITED (07273030) is an active UK company. incorporated on 3 June 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CENTRE FOR INNOVATION IN REGULATORY SCIENCE LIMITED has been registered for 15 years.

Company Number
07273030
Status
active
Type
ltd
Incorporated
3 June 2010
Age
15 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR INNOVATION IN REGULATORY SCIENCE LIMITED

CENTRE FOR INNOVATION IN REGULATORY SCIENCE LIMITED is an active company incorporated on 3 June 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CENTRE FOR INNOVATION IN REGULATORY SCIENCE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07273030

LTD Company

Age

15 Years

Incorporated 3 June 2010

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

Friars House 160 Blackfriars Road London SE1 8EZ United Kingdom
From: 2 April 2017To: 31 December 2021
The Johnson Building 77 Hatton Garden London England EC1N 8JS England
From: 12 October 2016To: 2 April 2017
2nd Floor 1 Mark Square Leonard Street London EC2A 4EG
From: 19 February 2015To: 12 October 2016
Aldgate House 33 Aldgate High Street London EC3N 1DL
From: 3 June 2010To: 19 February 2015
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Apr 15
Director Left
May 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Oct 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Loan Secured
Dec 21
Director Joined
Mar 23
Director Joined
Jul 24
Loan Cleared
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2019
AA01Change of Accounting Reference Date
Memorandum Articles
19 November 2019
MAMA
Resolution
19 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Memorandum Articles
8 May 2018
MAMA
Resolution
29 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2017
AD01Change of Registered Office Address
Memorandum Articles
6 January 2017
MAMA
Resolution
6 January 2017
RESOLUTIONSResolutions
Memorandum Articles
21 October 2016
MAMA
Resolution
21 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
20 December 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Incorporation Company
3 June 2010
NEWINCIncorporation