George Street
Glasgow
G1 1QA
Scotland
Secretary Name | Mrs Iona Dott |
---|---|
Status | Current |
Appointed | 14 August 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Technology And Innovation Centre 99 George Street Glasgow G1 2RD Scotland |
Director Name | Dr Raoul Bruno Markus Klingner |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Director Of Research |
Country of Residence | Germany |
Correspondence Address | Technology And Innovation Centre Level 5 99 George Street Glasgow G1 1RD Scotland |
Director Name | Prof. Dr Karsten Buse |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 September 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | University Professor And Institute Director |
Country of Residence | Germany |
Correspondence Address | Technology And Innovation Centre Level 5 99 George Street Glasgow G1 1RD Scotland |
Director Name | Prof Dr RÜDiger Quay |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 February 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Professor And Institute Director |
Country of Residence | Germany |
Correspondence Address | Technology And Innovation Centre Level 5 99 George Street Glasgow G1 1RD Scotland |
Director Name | Mr Mathias Rauch |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 December 2023(11 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Representative For The Eu |
Country of Residence | Germany |
Correspondence Address | Technology And Innovation Centre Level 5 99 George Street Glasgow G1 1RD Scotland |
Director Name | Prof. Dr Ulrich Buller |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fraunhofer Gesellschaft Hansastr 27c Munich 80686 |
Director Name | Timothy Holt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | University Of Strathclyde University Centre 347 Cathedral Street Glasgow G1 2TB Scotland |
Secretary Name | Lynda Doreen McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Technology And Innovation Centre Level 5 99 George Street Glasgow G1 1RD Scotland |
Director Name | Mr Frank Treppe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2016) |
Role | Managing Chief Engineer |
Country of Residence | Germany |
Correspondence Address | Technology And Innovation Centre Level 5 99 George Street Glasgow G1 1RD Scotland |
Director Name | Prof Gerald Byrne |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2020) |
Role | Dean Of Engineering |
Country of Residence | Ireland |
Correspondence Address | Technology And Innovation Centre Level 5 99 George Street Glasgow G1 1RD Scotland |
Director Name | Prof Hans-Joachim Wagner |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2018) |
Role | Physicist |
Country of Residence | Germany |
Correspondence Address | Technology And Innovation Centre Level 5 99 George Street Glasgow G1 1RD Scotland |
Director Name | Dr Sophie Ulrike Hippmann |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2017(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2020) |
Role | Head Of Think Tank - Strategy |
Country of Residence | Germany |
Correspondence Address | Technology And Innovation Centre Level 5 99 George Street Glasgow G1 1RD Scotland |
Director Name | Prof. Dr. Rer. Nat Oliver Stefan Ambacher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2018(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Technology And Innovation Centre Level 5 99 George Street Glasgow G1 1RD Scotland |
Director Name | Ilona Claudia Kasper |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 September 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2023) |
Role | Chief Of Staff |
Country of Residence | Germany |
Correspondence Address | Technology And Innovation Centre Level 5 99 George Street Glasgow G1 1RD Scotland |
Website | www.fraunhofer.co.uk/ |
---|---|
Telephone | 0141 5484667 |
Telephone region | Glasgow |
Registered Address | Technology And Innovation Centre Level 5 99 George Street Glasgow G1 1RD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Cash | £812,648 |
Current Liabilities | £78,988 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (10 months, 4 weeks from now) |
21 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Appointment of Mr Mathias Rauch as a director on 4 December 2023 (2 pages) |
13 December 2023 | Termination of appointment of Ilona Claudia Kasper as a director on 30 September 2023 (1 page) |
4 July 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
29 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
6 July 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Oliver Stefan Ambacher as a director on 31 December 2021 (1 page) |
7 March 2022 | Appointment of Prof Dr RĂ¼diger Quay as a director on 21 February 2022 (2 pages) |
24 June 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
29 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
15 September 2020 | Appointment of Prof. Dr. Karsten Buse as a director on 4 September 2020 (2 pages) |
15 September 2020 | Appointment of Ilona Claudia Kasper as a director on 4 September 2020 (2 pages) |
18 August 2020 | Termination of appointment of Gerald Byrne as a director on 1 August 2020 (1 page) |
2 July 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Sophie Ulrike Hippmann as a director on 1 January 2020 (1 page) |
12 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Prof. Dr. Rer. Nat Oliver Stefan Ambacher as a director on 31 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Hans-Joachim Wagner as a director on 31 December 2018 (1 page) |
15 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
10 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
10 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
10 March 2017 | Director's details changed for Dr Raoul Bruno Markus Klinger on 1 January 2017 (2 pages) |
10 March 2017 | Director's details changed for Dr Raoul Bruno Markus Klinger on 1 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Ms Sophie Ulrike Hipmann on 1 January 2017 (2 pages) |
20 January 2017 | Appointment of Dr Raoul Bruno Markus Klinger as a director on 1 January 2017 (2 pages) |
20 January 2017 | Appointment of Dr Raoul Bruno Markus Klinger as a director on 1 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Ms Sophie Ulrike Hipmann on 1 January 2017 (2 pages) |
17 January 2017 | Appointment of Professor Hans-Joachim Wagner as a director on 1 January 2017 (2 pages) |
17 January 2017 | Appointment of Professor Hans-Joachim Wagner as a director on 1 January 2017 (2 pages) |
16 January 2017 | Appointment of Ms Sophie Ulrike Hipmann as a director on 1 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Frank Treppe as a director on 31 December 2016 (1 page) |
16 January 2017 | Appointment of Ms Sophie Ulrike Hipmann as a director on 1 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Oliver Stefan Ambacher as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Oliver Stefan Ambacher as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Frank Treppe as a director on 31 December 2016 (1 page) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
31 March 2016 | Annual return made up to 19 March 2016 no member list (5 pages) |
31 March 2016 | Annual return made up to 19 March 2016 no member list (5 pages) |
14 August 2015 | Termination of appointment of Lynda Doreen Mclaughlin as a secretary on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Mrs Iona Dott as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Iona Dott as a secretary on 14 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Lynda Doreen Mclaughlin as a secretary on 14 August 2015 (1 page) |
22 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 April 2015 | Registered office address changed from Technology and Innovation Centre Level 5 99 George Street Glasgow G1 1QA to Technology and Innovation Centre Level 5 99 George Street Glasgow G1 1RD on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Technology and Innovation Centre Level 5 99 George Street Glasgow G1 1QA to Technology and Innovation Centre Level 5 99 George Street Glasgow G1 1RD on 21 April 2015 (1 page) |
30 March 2015 | Annual return made up to 19 March 2015 no member list (4 pages) |
30 March 2015 | Director's details changed for Mr Simon Andrews on 30 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from University of Strathclyde University Centre 347 Cathedral Street Glasgow Scotland G1 2TB to Technology and Innovation Centre Level 5 99 George Street Glasgow G1 1QA on 30 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Simon Andrews on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Simon Andrews on 30 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from University of Strathclyde University Centre 347 Cathedral Street Glasgow Scotland G1 2TB to Technology and Innovation Centre Level 5 99 George Street Glasgow G1 1QA on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 19 March 2015 no member list (4 pages) |
30 March 2015 | Director's details changed for Mr Simon Andrews on 30 March 2015 (2 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 March 2014 | Annual return made up to 19 March 2014 no member list (4 pages) |
24 March 2014 | Annual return made up to 19 March 2014 no member list (4 pages) |
7 January 2014 | Termination of appointment of Timothy Holt as a director (1 page) |
7 January 2014 | Termination of appointment of Timothy Holt as a director (1 page) |
28 November 2013 | Appointment of Professor Gerald Byrne as a director (2 pages) |
28 November 2013 | Appointment of Professor Gerald Byrne as a director (2 pages) |
15 November 2013 | Appointment of Mr Simon Andrews as a director (2 pages) |
15 November 2013 | Appointment of Mr Simon Andrews as a director (2 pages) |
23 August 2013 | Appointment of Mr Frank Treppe as a director (2 pages) |
23 August 2013 | Appointment of Mr Frank Treppe as a director (2 pages) |
19 August 2013 | Termination of appointment of Ulrich Buller as a director (1 page) |
19 August 2013 | Termination of appointment of Ulrich Buller as a director (1 page) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
9 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
4 April 2013 | Annual return made up to 19 March 2013 no member list (4 pages) |
4 April 2013 | Annual return made up to 19 March 2013 no member list (4 pages) |
6 December 2012 | Appointment of Lynda Doreen Mclaughlin as a secretary (3 pages) |
6 December 2012 | Appointment of Lynda Doreen Mclaughlin as a secretary (3 pages) |
19 March 2012 | Incorporation (45 pages) |
19 March 2012 | Incorporation (45 pages) |