Background WavePink WaveYellow Wave

HSIC GP2 LIMITED (08008736)

HSIC GP2 LIMITED (08008736) is an active UK company. incorporated on 27 March 2012. with registered office in Didcot. The company operates in the Financial and Insurance Activities sector, engaged in activities of property unit trusts. HSIC GP2 LIMITED has been registered for 13 years. Current directors include BESTWICK, Timothy David, Dr, ECCLESTON, Roger Soulsby, Professor, MELLER, Rose Belle Claire and 1 others.

Company Number
08008736
Status
active
Type
ltd
Incorporated
27 March 2012
Age
13 years
Address
Quad Two Rutherford Avenue, Didcot, OX11 0DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of property unit trusts
Directors
BESTWICK, Timothy David, Dr, ECCLESTON, Roger Soulsby, Professor, MELLER, Rose Belle Claire, WILLIAMSON, Dominic Ian
SIC Codes
64305

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSIC GP2 LIMITED

HSIC GP2 LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Didcot. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of property unit trusts. HSIC GP2 LIMITED was registered 13 years ago.(SIC: 64305)

Status

active

Active since 13 years ago

Company No

08008736

LTD Company

Age

13 Years

Incorporated 27 March 2012

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
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: 9 September 2020To: 26 July 2024
Level 25, 1 Canada Square Canary Wharf London E14 5AA
From: 29 April 2020To: 9 September 2020
7a Howick Place London SW1P 1DZ United Kingdom
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: 27 March 2012To: 13 September 2013
Timeline

47 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Jan 16
Director Joined
Jan 16
Loan Secured
Feb 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
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
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Feb 21
Director Joined
Feb 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
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 23 Jul 2024

BESTWICK, Timothy David, Dr

Active
Culham Science Centre, AbingdonOX14 3DB
Born March 1962
Director
Appointed 31 Dec 2018

ECCLESTON, Roger Soulsby, Professor

Active
Rutherford Avenue, DidcotOX11 0DF
Born May 1965
Director
Appointed 29 Jan 2025

MELLER, Rose Belle Claire

Active
Canary Wharf, LondonE14 5AA
Born February 1978
Director
Appointed 17 Apr 2020

WILLIAMSON, Dominic Ian

Active
Rutherford Avenue, DidcotOX11 0DF
Born September 1979
Director
Appointed 26 Nov 2020

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 05 Jan 2015
Resigned 17 Apr 2020

RATSEY, Helen Maria

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 19 Dec 2013
Resigned 01 Sept 2014

SHEPHERD, Marcus Owen

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 01 Sept 2014
Resigned 05 Jan 2015

ANCOSEC LIMITED

Resigned
Central Boulevard, SolihullB90 8BG
Corporate secretary
Appointed 27 Mar 2012
Resigned 19 Dec 2013

CSC CORPORATE SERVICES (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 30 Jul 2020
Resigned 23 Jul 2024

ADOMAIT, Natalie Johanna

Resigned
Canary Wharf, LondonE14 5AA
Born December 1989
Director
Appointed 17 Apr 2020
Resigned 22 Jan 2021

AFFONSO, Mark Andrew

Resigned
Churchill Place, LondonE14 5HU
Born April 1963
Director
Appointed 29 Oct 2019
Resigned 30 Jul 2023

AFFONSO, Mark Andrew

Resigned
Howick Place, LondonSW1P 1DZ
Born April 1963
Director
Appointed 19 Jul 2018
Resigned 18 Oct 2018

BARWICK, Charles Julian

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1953
Director
Appointed 19 Dec 2013
Resigned 28 Feb 2017

BESTWICK, Timothy David, Dr

Resigned
Harwell Oxford, DidcotOX11 0QX
Born March 1962
Director
Appointed 27 Mar 2012
Resigned 19 Jul 2018

CORNELL, James Martin

Resigned
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Born January 1974
Director
Appointed 27 Mar 2012
Resigned 19 Dec 2013

EDGERLEY, Thomas James Anthony

Resigned
Howick Place, LondonSW1P 1DZ
Born July 1982
Director
Appointed 03 Apr 2017
Resigned 17 Apr 2020

FRIDHAM, Catherine Juliette

Resigned
Culham Science Centre, AbingdonOX14 3DB
Born April 1966
Director
Appointed 31 Jul 2014
Resigned 31 Dec 2018

HESKETH, James Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1972
Director
Appointed 29 Jan 2016
Resigned 03 Apr 2017

HOLLIS, Eric Thomas

Resigned
Culham Science Centre, AbingdonOX14 3DB
Born July 1949
Director
Appointed 27 Mar 2012
Resigned 31 Jul 2014

HORNER, Angus Kingsley

Resigned
Church End, BlewburyOX11 9QQ
Born July 1974
Director
Appointed 19 Dec 2013
Resigned 17 Apr 2020

JOHNSTON, Andrew James

Resigned
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Born October 1958
Director
Appointed 27 Mar 2012
Resigned 19 Dec 2013

PARTRIDGE, Alan, Dr

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1964
Director
Appointed 30 Jul 2023
Resigned 29 Jan 2025

RONAYNE, Kate

Resigned
Rutherford Appleton Laboratory, DidcotOX11 0QX
Born April 1978
Director
Appointed 18 Oct 2018
Resigned 29 Oct 2019

Persons with significant control

1

Bartholomew Lane, LondonEC2N 2AX

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

108

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 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
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
26 July 2024
AP04Appointment of Corporate Secretary
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
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
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 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
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 September 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
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 Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
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
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 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
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
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination 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
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
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
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
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
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
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
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 Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
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
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Legacy
3 October 2012
MG01MG01
Legacy
3 October 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Incorporation Company
27 March 2012
NEWINCIncorporation