Background WavePink WaveYellow Wave

EIT TOSP JERSEY LIMITED (FC039903)

EIT TOSP JERSEY LIMITED (FC039903) is an active UK company. incorporated on 1 October 2021. with registered office in St Helier. EIT TOSP JERSEY LIMITED has been registered for 4 years. Current directors include DREWETT, Simon, FLASHNER, Lisa Michelle, MARINELLI, Paul Timothy.

Company Number
FC039903
Status
active
Type
oversea-company
Incorporated
1 October 2021
Age
4 years
Address
1st Floor Liberation House, St Helier, JE1 1GL
Directors
DREWETT, Simon, FLASHNER, Lisa Michelle, MARINELLI, Paul Timothy

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIT TOSP JERSEY LIMITED

EIT TOSP JERSEY LIMITED is an active company incorporated on 1 October 2021 with the registered office located in St Helier. EIT TOSP JERSEY LIMITED was registered 4 years ago.

Status

active

Active since 4 years ago

Company No

FC039903

OVERSEA-COMPANY Company

Age

4 Years

Incorporated 1 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (Just now)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

THE OXFORD SCIENCE PARK (PROPERTIES) LIMITED
From: 13 October 2022To: 17 October 2025
Contact
Address

1st Floor Liberation House Castle Street St Helier, JE1 1GL,

Timeline

No significant events found

Capital Table
People

Officers

12

4 Active
8 Resigned

ALTUM SECRETARIES LIMITED

Active
Liberation House, St HelierJE1 1GL
Corporate secretary
Appointed 13 Oct 2022

DREWETT, Simon

Active
Castle Street,, St HelierJE1 1GL
Born December 1970
Director
Appointed 26 Sept 2025

FLASHNER, Lisa Michelle

Active
Castle Street, St HelierJE1 1GL
Born May 1967
Director
Appointed 26 Sept 2025

MARINELLI, Paul Timothy

Active
Castle Street,, St HelierJE1 1GL
Born April 1967
Director
Appointed 26 Sept 2025

CAHOON, Norman Iain

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1979
Director
Appointed 13 Oct 2022
Resigned 26 Sept 2025

DESPARD, Kay Patrick

Resigned
Liberation House, St HelierJE1 1GL
Born May 1958
Director
Appointed 13 Oct 2022
Resigned 01 Jul 2024

MACKENZIE, Stuart Robert

Resigned
Liberation House, St HelierJE1 1GL
Born April 1971
Director
Appointed 13 Oct 2022
Resigned 26 Sept 2025

MAW, John Rory Hamilton

Resigned
Liberation House, St HelierJE1 1GL
Born July 1964
Director
Appointed 13 Oct 2022
Resigned 28 Feb 2025

OWEN, Duncan Gareth

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born December 1967
Director
Appointed 01 Jul 2025
Resigned 23 Jul 2025

ROGERS, Andrew Jonathan Paul

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1987
Director
Appointed 13 Oct 2022
Resigned 26 Sept 2025

ROSE, Dinah Gwen Lison

Resigned
Liberation House, St HelierJE1 1GL
Born July 1965
Director
Appointed 13 Oct 2022
Resigned 26 Sept 2025

SHEN, Yong

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born January 1972
Director
Appointed 25 Jul 2023
Resigned 26 Sept 2025
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Group
13 March 2026
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
6 January 2026
OSCC01OSCC01
Change Corporate Secretary Overseas Company
1 December 2025
OSCH06OSCH06
Termination Person Director Overseas Company With Name Termination Date
1 December 2025
OSTM01OSTM01
Change Of Name Overseas By Resolution With Date
17 October 2025
OSNM01OSNM01
Termination Person Director Overseas Company With Name Termination Date
16 October 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
16 October 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
16 October 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
15 October 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
15 October 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
15 October 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
15 October 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
15 October 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
18 August 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
18 August 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
14 August 2025
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
14 August 2025
OSTM01OSTM01
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 June 2024
AA01Change of Accounting Reference Date
Appointment At Registration Of Person Authorised To Represent
13 October 2022
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
13 October 2022
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
13 October 2022
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
13 October 2022
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
13 October 2022
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
13 October 2022
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
13 October 2022
OS-PAROS-PAR
Register Overseas Company
13 October 2022
OSIN01OSIN01