Background WavePink WaveYellow Wave

HSIC HOLDINGS (GP) LIMITED (14431917)

HSIC HOLDINGS (GP) LIMITED (14431917) is an active UK company. incorporated on 20 October 2022. 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. HSIC HOLDINGS (GP) LIMITED has been registered for 3 years. Current directors include BESTWICK, Timothy David, ECCLESTON, Roger Soulsby, MELLER, Rose Belle Claire and 1 others.

Company Number
14431917
Status
active
Type
ltd
Incorporated
20 October 2022
Age
3 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
Directors
BESTWICK, Timothy David, ECCLESTON, Roger Soulsby, MELLER, Rose Belle Claire, STRETTON, James Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSIC HOLDINGS (GP) LIMITED

HSIC HOLDINGS (GP) LIMITED is an active company incorporated on 20 October 2022 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. HSIC HOLDINGS (GP) LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14431917

LTD Company

Age

3 Years

Incorporated 20 October 2022

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

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 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
10th Floor, 5 Churchill Place London E14 5HU United Kingdom
From: 20 October 2022To: 26 July 2024
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CSC CLS (UK) LIMITED

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

BESTWICK, Timothy David

Active
LondonE14 5HU
Born March 1962
Director
Appointed 20 Oct 2022

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 20 Oct 2022

STRETTON, James Peter

Active
Harwell, Quad Two, HarwellOX11 0DF
Born September 1981
Director
Appointed 31 Oct 2022

CSC CORPORATE SERVICES (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 20 Oct 2022
Resigned 23 Jul 2024

AFFONSO, Mark Andrew

Resigned
LondonE14 5HU
Born April 1963
Director
Appointed 20 Oct 2022
Resigned 30 Jul 2023

PARTRIDGE, Alan, Dr

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

WILLIAMSON, Dominic Ian

Resigned
LondonE14 5HU
Born September 1979
Director
Appointed 20 Oct 2022
Resigned 31 Oct 2022

Persons with significant control

2

140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2022
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
4 February 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
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
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
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Incorporation Company
20 October 2022
NEWINCIncorporation