Background WavePink WaveYellow Wave

HSIC NO.3 LIMITED (13467718)

HSIC NO.3 LIMITED (13467718) is an active UK company. incorporated on 21 June 2021. with registered office in Didcot. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HSIC NO.3 LIMITED has been registered for 4 years. Current directors include BESTWICK, Timothy David, Dr, ECCLESTON, Roger Soulsby, MELLER, Rose Belle Claire and 1 others.

Company Number
13467718
Status
active
Type
ltd
Incorporated
21 June 2021
Age
4 years
Address
Quad Two Rutherford Avenue, Didcot, OX11 0DF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BESTWICK, Timothy David, Dr, ECCLESTON, Roger Soulsby, MELLER, Rose Belle Claire, STRETTON, James Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSIC NO.3 LIMITED

HSIC NO.3 LIMITED is an active company incorporated on 21 June 2021 with the registered office located in Didcot. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HSIC NO.3 LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13467718

LTD Company

Age

4 Years

Incorporated 21 June 2021

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 24 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.5 LIMITED
From: 1 December 2023To: 8 January 2024
IRONSTONE LIFE SCIENCE OXFORD LIMITED
From: 21 June 2021To: 1 December 2023
Contact
Address

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

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 26 July 2024To: 7 January 2026
Harwell, Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF England
From: 11 December 2023To: 26 July 2024
C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom
From: 16 December 2021To: 11 December 2023
Aston Mullins Chapel Road Ford Aylesbury HP17 8XG England
From: 21 June 2021To: 16 December 2021
Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Aug 22
Funding Round
Jan 23
Loan Secured
Jul 23
Loan Cleared
Oct 23
Share Issue
Nov 23
Funding Round
Nov 23
Share Issue
Nov 23
Loan Cleared
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Feb 25
Director Joined
Feb 25
4
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CSC CLS (UK) LIMITED

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

BESTWICK, Timothy David, Dr

Active
5 Churchill Place, LondonE14 5HU
Born March 1962
Director
Appointed 30 Nov 2023

ECCLESTON, Roger Soulsby

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

MELLER, Rose Belle Claire

Active
Level 25, LondonE14 5AA
Born February 1978
Director
Appointed 30 Nov 2023

STRETTON, James Peter

Active
Rutherford Avenue, HarwellOX11 0DF
Born September 1981
Director
Appointed 30 Nov 2023

FARNSWORTH, Simon Mark

Resigned
Cavendish Square, LondonW1G 0PW
Born September 1967
Director
Appointed 01 Dec 2021
Resigned 30 Nov 2023

HARRIS, Mr Ian David

Resigned
Radius House, WatfordWD17 1HP
Born June 1968
Director
Appointed 01 Feb 2022
Resigned 30 Nov 2023

HOPE, Simon Richard

Resigned
First Floor, Radius House, WatfordWD17 1HP
Born July 1964
Director
Appointed 21 Jun 2021
Resigned 21 Dec 2021

LEWIS, Mr David John

Resigned
Radius House, WatfordWD17 1HP
Born June 1967
Director
Appointed 01 Feb 2022
Resigned 30 Nov 2023

PARTRIDGE, Alan

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1964
Director
Appointed 30 Nov 2023
Resigned 29 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
58 Morrison Street, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
51 Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

57

Change Sail Address Company With New Address
17 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
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
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
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
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
8 January 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 December 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Capital Alter Shares Consolidation
22 November 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
17 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Alter Shares Consolidation
6 November 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
13 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
21 June 2021
NEWINCIncorporation