PORTSMOUTH TECHNOPOLE LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 2UP

Company number 04151164
Status Active
Incorporation Date 31 January 2001
Company Type Private Limited Company
Address UNIVERSITY HOUSE UNIVERSITY OF PORTSMOUTH, WINSTON CHURCHILL AVENUE, PORTSMOUTH, ENGLAND, PO1 2UP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1,915,850 ; Current accounting period extended from 31 March 2016 to 31 July 2016. The most likely internet sites of PORTSMOUTH TECHNOPOLE LIMITED are www.portsmouthtechnopole.co.uk, and www.portsmouth-technopole.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Portsmouth Technopole Limited is a Private Limited Company. The company registration number is 04151164. Portsmouth Technopole Limited has been working since 31 January 2001. The present status of the company is Active. The registered address of Portsmouth Technopole Limited is University House University of Portsmouth Winston Churchill Avenue Portsmouth England Po1 2up. . PARRY, Adrian John is a Secretary of the company. GALBRAITH, Graham Harold, Professor is a Director of the company. TOPHAM, Bernadette is a Director of the company. WOOLLARD, Emma Louise is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HENRY, Margaret has been resigned. Secretary LEO, Philip David, Dr has been resigned. Director BAIKIE, Peter Edward, Dr has been resigned. Director BRADSTOCK, Paul Alfred has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director KINGHAM, David Richard, Dr has been resigned. Director LAING, Ian Michael has been resigned. Director LEO, Philip David, Dr has been resigned. Director WILKINSON, Martin John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARRY, Adrian John
Appointed Date: 30 October 2015

Director
GALBRAITH, Graham Harold, Professor
Appointed Date: 30 October 2015
64 years old

Director
TOPHAM, Bernadette
Appointed Date: 30 October 2015
60 years old

Director
WOOLLARD, Emma Louise
Appointed Date: 30 October 2015
60 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 31 January 2001
Appointed Date: 31 January 2001

Secretary
HENRY, Margaret
Resigned: 06 August 2015
Appointed Date: 29 September 2004

Secretary
LEO, Philip David, Dr
Resigned: 29 September 2004
Appointed Date: 31 January 2001

Director
BAIKIE, Peter Edward, Dr
Resigned: 17 September 2001
Appointed Date: 18 August 2001
82 years old

Director
BRADSTOCK, Paul Alfred
Resigned: 30 October 2015
Appointed Date: 14 June 2006
84 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 31 January 2001
Appointed Date: 31 January 2001

Director
KINGHAM, David Richard, Dr
Resigned: 17 August 2006
Appointed Date: 31 January 2001
69 years old

Director
LAING, Ian Michael
Resigned: 30 October 2015
Appointed Date: 14 June 2006
78 years old

Director
LEO, Philip David, Dr
Resigned: 17 August 2006
Appointed Date: 31 January 2001
74 years old

Director
WILKINSON, Martin John
Resigned: 30 October 2015
Appointed Date: 29 September 2004
78 years old

Persons With Significant Control

Portsmouth Technopole (Holdings) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PORTSMOUTH TECHNOPOLE LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,915,850

03 Feb 2016
Current accounting period extended from 31 March 2016 to 31 July 2016
22 Dec 2015
Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased to £2,000,000 divided into 2,000,000 shares of £1.00 each 30/10/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

18 Nov 2015
Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,915,850.00

...
... and 64 more events
08 Feb 2001
Director resigned
08 Feb 2001
New director appointed
08 Feb 2001
New secretary appointed;new director appointed
08 Feb 2001
Registered office changed on 08/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
31 Jan 2001
Incorporation

PORTSMOUTH TECHNOPOLE LIMITED Charges

14 March 2012
Debenture
Delivered: 16 March 2012
Status: Satisfied on 5 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2002
Legal mortgage
Delivered: 3 July 2002
Status: Satisfied on 5 November 2015
Persons entitled: Hsbc Bank PLC
Description: The technopole kingston crescent portsmouth hampshire as…
17 December 2001
Legal charge over agreement for lease
Delivered: 7 January 2002
Status: Satisfied on 5 November 2015
Persons entitled: Hsbc Bank PLC
Description: All the benefit of the company's interest in the agreement…
17 December 2001
Legal charge over a building contract
Delivered: 7 January 2002
Status: Satisfied on 5 November 2015
Persons entitled: Hsbc Bank PLC
Description: All the benefit of the interest in the contract of even…
17 December 2001
Debenture
Delivered: 7 January 2002
Status: Satisfied on 9 November 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…