London
SE12 8NU
Director Name | The Honourable Mr Apurv Bagri |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 May 2014(46 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Ms Tracy Siu |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(47 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Lord David John Sainsbury |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1940 |
Appointment Duration | 58 years (resigned 22 October 1998) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 37 Lansdowne Road London W11 2LQ |
Director Name | Sir William Barlow |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(24 years, 5 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 13 June 1991) |
Role | Chairman |
Correspondence Address | 2 Neville Drive London N2 0QR |
Director Name | Sir Peter Ingram Walters |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(24 years, 5 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 13 June 1991) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Launceston Place Kensington London W8 5RL |
Director Name | Prof George Sayers Bain |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | Canadian British |
Status | Resigned |
Appointed | 21 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Principal Of School |
Correspondence Address | 1 Sussex Place Regents Park London NW1 4SA |
Secretary Name | Gerald Quincey |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | Box Cottage Manningford Abbots Pewsey Wiltshire SN9 6HZ |
Director Name | Gerald Quincey |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 1998) |
Role | Secretary And Treasurer Of Lon |
Correspondence Address | Box Cottage Manningford Abbots Pewsey Wiltshire SN9 6HZ |
Secretary Name | Adrienne Joy Rudkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 36 Lancaster Road London N4 |
Secretary Name | Gerald Quincey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | Box Cottage Manningford Abbots Pewsey Wiltshire SN9 6HZ |
Director Name | Michael John Earl |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1998) |
Role | Acting Principal |
Correspondence Address | Oakdene Bedwells Heath Boars Hill Oxford Oxfordshire OX1 5JE |
Director Name | John Anthony Quelch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(30 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 2001) |
Role | Dean Of Business Sch |
Country of Residence | United States |
Correspondence Address | 57 Baker Bridge Road Lincoln Massachusetts 01773 United States |
Director Name | Mr Vanni Emanuele Treves |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 April 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Alwyne Place Canonbury London N1 2NL |
Director Name | Jeffrey Jeffries |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2001) |
Role | Deputy Dean |
Correspondence Address | 13a Deane Way Ruislip Middlesex HA4 8SU |
Secretary Name | Paul Robert Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(31 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 March 1999) |
Role | Director Of Planning |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lancaster Road London N4 4PR |
Secretary Name | Rosemary Hill Vipond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 2004) |
Role | Director Of Facility Research |
Correspondence Address | 5 The Park London N6 4EU |
Director Name | Prof Michael George Hay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(34 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2006) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 3 Blenheim Drive Oxford Oxfordshire OX2 8DH |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(38 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 02 May 2014) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Catherine Webster |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2008) |
Role | Chief Financial Officer |
Correspondence Address | 82 Kingfisher House Juniper Drive London SW18 1TY |
Director Name | Colin John Munro |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 60 Cecile Park London N8 9AU |
Director Name | Mr Geoffrey Stuart Bailey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(43 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Ms Sharon Julie Costley |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(43 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Mr David Harrison |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(45 years after company formation) |
Appointment Duration | 6 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Ms Melanie Jane Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Director Name | Mr Mark Simon Griffith Hopley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(47 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sussex Place Regents Park London NW1 4SA |
Website | london.edu |
---|---|
Telephone | 020 70007000 |
Telephone region | London |
Registered Address | Sussex Place Regents Park London NW1 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Apurv Bagri 50.00% Ordinary |
---|---|
2 at £1 | John Andrew Likierman 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2024 (4 weeks from now) |
1 November 2016 | Delivered on: 8 November 2016 Persons entitled: Tariq Ahmed as Trustee of the London Business School Pension and Assurance Scheme Enid Felice Silverstone as Trustee of the London Business School Pension and Assurance Scheme Hr Trustees Limited as Trustee of the London Business School Pension and Assurance Scheme Classification: A registered charge Outstanding |
---|
10 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
---|---|
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
8 November 2016 | Registration of charge 009109680001, created on 1 November 2016 (26 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 April 2015 | Appointment of Ms Tracy Siu as a director on 22 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Mark Simon Griffith Hopley as a director on 10 April 2015 (1 page) |
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
25 March 2015 | Appointment of Mr Mark Simon Griffith Hopley as a director on 23 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Melanie Jane Armstrong as a director on 23 March 2015 (1 page) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 May 2014 | Termination of appointment of John Ritblat as a director (1 page) |
19 May 2014 | Appointment of The Honourable Apurv Bagri as a director (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
17 January 2014 | Appointment of Ms Melanie Jane Armstrong as a director (2 pages) |
9 January 2014 | Termination of appointment of David Harrison as a director (1 page) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
3 August 2012 | Appointment of Mr David Harrison as a director (2 pages) |
2 July 2012 | Termination of appointment of Sharon Costley as a director (1 page) |
16 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
12 July 2011 | Appointment of Ms Sharon Julie Costley as a director (2 pages) |
11 July 2011 | Termination of appointment of Geoffrey Bailey as a director (1 page) |
12 January 2011 | Termination of appointment of Colin Munro as a director (1 page) |
12 January 2011 | Appointment of Mr Geoffrey Stuart Bailey as a director (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Sir John Henry Ritblat on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Colin John Munro on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sir John Henry Ritblat on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Colin John Munro on 6 January 2010 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
10 November 2008 | Director appointed colin john munro (2 pages) |
3 November 2008 | Appointment terminated director catherine webster (1 page) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
11 May 2006 | New director appointed (46 pages) |
28 April 2006 | Director resigned (1 page) |
8 February 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (2 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
22 September 2004 | New secretary appointed (1 page) |
22 September 2004 | Secretary resigned (1 page) |
11 February 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
22 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 31 July 2001 (6 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
14 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
12 October 2001 | Director resigned (1 page) |
28 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
4 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
17 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 31 July 1999 (7 pages) |
13 March 1999 | Return made up to 21/12/98; full list of members (6 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Full accounts made up to 31 July 1998 (5 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Return made up to 21/12/97; full list of members
|
20 January 1998 | Full accounts made up to 31 July 1997 (15 pages) |
24 December 1996 | Return made up to 21/12/96; no change of members (6 pages) |
24 December 1996 | Full accounts made up to 31 July 1996 (14 pages) |
31 January 1996 | Secretary resigned (1 page) |
31 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
18 July 1967 | Incorporation (13 pages) |