Company NameLondon Metropolitan University
Company StatusActive
Company Number00974438
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1970(54 years, 1 month ago)
Previous NamesCity Of London Polytechnic and London Guildhall University

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMrs Rosemary Ann Benson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address166-220 Holloway Road, London Holloway Road
London
N7 8DB
Director NameProf Lynn Dobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Met, 166 - 220 Holloway Road, London Hollow
London
N7 8DP
Director NameMr Baron Ataba Nyoki Anyangwe
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(50 years after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMrs Nicola Marie Le Faou
StatusCurrent
Appointed21 January 2021(50 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMiss Urmi Dutta-Roy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(51 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMr Tijs Broeke
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(52 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleGovernment Affairs
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameDr Linda Joyce Patterson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMs Valerie Leipheimer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 August 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameDr Usman Awais Khan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMs Muniya Barua
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMs Tammika Michelle Chambers
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(52 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMs Andrea Goddard Stark
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(53 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameProf Petra Wend
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman,British
StatusCurrent
Appointed19 April 2023(53 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMr Damilola Taiwo Olasope
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityNigerian
StatusCurrent
Appointed26 June 2023(53 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMr Munesh Ram Mahtani
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(53 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameProf Isaac Olubunmi Sorinola
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(53 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMr David Philip Mark John Morrall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(53 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameHilary Anne Pearson
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Linton House
Holland Park Avenue
London
W11 3RL
Secretary NameRoger Sidney Hancock
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address7 Tidys Lane
Epping
Essex
CM16 6SP
Director NameDaniel Philippe Affat
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1996)
RolePresident Students Union
Correspondence Address16 Hawke House
Ernest Street
London
E1 4RF
Secretary NameMr Philip Max Weaver
NationalityBritish
StatusResigned
Appointed24 January 1996(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Linden Crescent
Woodford Green
Essex
IG8 0DG
Secretary NameJonathan Branwell Hancock
NationalityBritish
StatusResigned
Appointed02 July 1997(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1999)
RoleCompany Director
Correspondence Address100 Broadmead Road
Woodford Green
Essex
IG8 7EH
Secretary NameMiss Jill Grinstead
NationalityBritish
StatusResigned
Appointed02 July 1997(27 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Highgate High Street
London
N6 5JR
Secretary NamePeter Jones
NationalityBritish
StatusResigned
Appointed20 August 1999(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2000)
RoleCompany Director
Correspondence AddressFlat 3 Hillworth
Court Downs Road
Beckenham
Kent
BR3 6TS
Secretary NameRuth Baber
NationalityBritish
StatusResigned
Appointed17 October 2000(30 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address95 Queens Road
London
SW19 8NR
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed17 October 2002(32 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Jewry Street
London
EC3N 2EY
Director NameMr Yeashir Ahmed
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed02 September 2009(39 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2011)
RoleStudent Union President
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(40 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(41 years after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(41 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(44 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusResigned
Appointed15 August 2014(44 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2018)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sharon Page
StatusResigned
Appointed26 February 2018(47 years, 12 months after company formation)
Appointment Duration5 months (resigned 30 July 2018)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMr Christopher Ince
StatusResigned
Appointed30 July 2018(48 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2021)
RoleCompany Director
Correspondence Address119 Herne Hill Road
London
SE24 0AD
Director NameMr Rohin Aggarwal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(50 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Fairview Avenue
Gillingham
ME8 0QJ

Contact

Websitelondonmet.ac.uk
Telephone08435079771
Telephone regionUnknown

Location

Registered AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£111,379,000
Net Worth£79,903,000
Cash£11,790,000
Current Liabilities£20,987,000

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

13 January 1994Delivered on: 9 August 2002
Satisfied on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 37 benwell road,islington; t/no 349076.
Fully Satisfied
13 January 1994Delivered on: 9 August 2002
Satisfied on: 28 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 33 benwell road,islington; t/no 349074.
Fully Satisfied
13 January 1994Delivered on: 9 August 2002
Satisfied on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 35 benwell rd,islington; t/no 349075.
Fully Satisfied
25 October 1995Delivered on: 1 November 1995
Satisfied on: 28 November 1997
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Legal charge
Secured details: The total of the sums of £812,423,£95,141,£172,830,£244,606 and any further advances and other sums of money due from the company to the chargee pursuant to the covenant contained in clause 10 of the charge.
Particulars: Land and buildings at farrance street,piggott street and pelling street london E14 part t/n 129483 and land and building k/a walburgh house adjoining bigland street in the london borough of tower hamlets and computer equipment from time to time owned by the university.
Fully Satisfied
25 October 1994Delivered on: 27 October 1994
Satisfied on: 1 November 1995
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Legal charge
Secured details: All present and future indebtedness of the company to the chargee on any account whatsoever including without limitation the sum of £812,423 together with all costs charges and expenses.
Particulars: Land & buildings at farrance street pigott street and pelling street london t/no 129483 land & buildings k/a walburgh house adjoining bigland street l/b of tower hamlets.
Fully Satisfied
24 August 2005Delivered on: 31 August 2005
Satisfied on: 18 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 43 benwell road london t/no 62060.
Fully Satisfied
24 August 2005Delivered on: 31 August 2005
Satisfied on: 18 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 51 benwell road london t/no 446981.
Fully Satisfied
24 August 2005Delivered on: 31 August 2005
Satisfied on: 18 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 benwell road london t/no 375304.
Fully Satisfied
24 August 2005Delivered on: 31 August 2005
Satisfied on: 18 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 53-65 benwell road london t/no LN9280.
Fully Satisfied
24 August 2005Delivered on: 31 August 2005
Satisfied on: 18 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47 benwell road london t/no LN6360.
Fully Satisfied
24 August 2005Delivered on: 31 August 2005
Satisfied on: 18 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 benwell road london t/no 300241.
Fully Satisfied
22 February 1994Delivered on: 1 March 1994
Satisfied on: 27 January 2014
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: £225,000 as referred to in a loan agreement of evendate and all monies due or to become due to the chargee on any account whatsoever.
Particulars: Roperty k/a goulston street baths,goulston street london E1.
Fully Satisfied
13 January 1994Delivered on: 9 August 2002
Satisfied on: 28 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 1-27 (odd nos) benwell road,islington; t/no ngl 492557.
Fully Satisfied
13 January 1994Delivered on: 9 August 2002
Satisfied on: 28 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 47 benwell road,islington; t/no 6360.
Fully Satisfied
13 January 1994Delivered on: 9 August 2002
Satisfied on: 28 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 53-65 (odd nos) benwell road,islington; t/no 9280.
Fully Satisfied
13 January 1994Delivered on: 9 August 2002
Satisfied on: 28 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 49 benwell road,islington; t/no 300241.
Fully Satisfied
13 January 1994Delivered on: 9 August 2002
Satisfied on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 45 benwell road,islington; t/no 375304.
Fully Satisfied
13 January 1994Delivered on: 9 August 2002
Satisfied on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 51 benwell road,islington; t/no 446981.
Fully Satisfied
13 January 1994Delivered on: 9 August 2002
Satisfied on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 43 benwell road,islington; t/no 62060.
Fully Satisfied
13 January 1994Delivered on: 9 August 2002
Satisfied on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 41 benwell road,islington; t/no 376757.
Fully Satisfied
13 January 1994Delivered on: 9 August 2002
Satisfied on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 39 benwell road,islington; t/no 66469.
Fully Satisfied
29 September 1993Delivered on: 7 October 1993
Satisfied on: 16 August 2011
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement for a loan facility in the maximum principal amount of £6,732,000 together with all interest & costs incurred in connection therewith.
Particulars: F/H property k/a 41/71 commercial road, london t/no. EGL248588 and f/h property k/a 100 minories (formerly k/a the school of navigation), london t/no. NGL702224.
Fully Satisfied
1 August 2002Delivered on: 1 August 2002
Persons entitled: Tower Hill Property Investments (7) Limited

Classification: Deed of novation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 263-275 holloway road and 2-16 eden grove london N7 t/no LN16152.
Outstanding
29 September 1995Delivered on: 1 August 2002
Persons entitled: Tower Hill Investments (7) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 263-275 holloway road and 2-16 eden grove london N7 t/no LN16152.
Outstanding
13 August 2015Delivered on: 17 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 January 1994Delivered on: 17 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a or being 279-289 (odd numbers) holloway road t/no LN144235.
Outstanding
1 August 2002Delivered on: 9 August 2002
Persons entitled: Barclays Bank PLC

Classification: Novation of facility letters and security
Secured details: All monies due or to become due from the original borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 37, 35 and 33 benwell road l/b of islington t/nos: 349076 349075 349074. see the mortgage charge document for full details.
Outstanding
13 January 1994Delivered on: 9 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land at site of the polytechnic of north london holloway road; t/no 694622.
Outstanding
13 January 1994Delivered on: 9 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land at site of the polytechnic of north london holloway road; t/no 694172.
Outstanding
13 January 1994Delivered on: 9 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land and buildings on the north east side of rollit street,islington; t/no 44516.
Outstanding

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 December 2023Full accounts made up to 31 July 2023 (43 pages)
23 November 2023Appointment of Mr David Philip Mark John Morrall as a director on 23 November 2023 (2 pages)
6 October 2023Appointment of Professor Isaac Olubunmi Sorinola as a director on 5 October 2023 (2 pages)
1 September 2023Termination of appointment of Rishi Trikha as a director on 31 August 2023 (1 page)
1 August 2023Termination of appointment of Shefaly Maya Yogendra as a director on 31 July 2023 (1 page)
1 August 2023Termination of appointment of Margaret Ann Farragher as a director on 31 July 2023 (1 page)
1 August 2023Termination of appointment of Rohin Aggarwal as a director on 31 July 2023 (1 page)
1 August 2023Termination of appointment of Renarta Kelly Guy as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Mr Munesh Ram Mahtani as a director on 1 August 2023 (2 pages)
29 June 2023Appointment of Mr Damilola Taiwo Olasope as a director on 26 June 2023 (2 pages)
7 June 2023Termination of appointment of Denise Ruth Morrison as a director on 25 May 2023 (1 page)
20 April 2023Appointment of Ms Andrea Goddard Stark as a director on 19 April 2023 (2 pages)
20 April 2023Appointment of Professor Petra Wend as a director on 19 April 2023 (2 pages)
6 April 2023Memorandum and Articles of Association (17 pages)
6 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 March 2023Termination of appointment of Patricia Anne Trow Croasdell as a director on 23 March 2023 (1 page)
13 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 February 2023Memorandum and Articles of Association (17 pages)
16 January 2023Appointment of Ms Tammika Michelle Chambers as a director on 16 January 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Full accounts made up to 31 July 2022 (86 pages)
25 November 2022Termination of appointment of Anders Krohn as a director on 25 November 2022 (1 page)
19 August 2022Satisfaction of charge 009744380030 in full (1 page)
19 August 2022Satisfaction of charge 19 in full (1 page)
19 August 2022Satisfaction of charge 21 in full (1 page)
19 August 2022Satisfaction of charge 20 in full (1 page)
19 August 2022Satisfaction of charge 23 in full (1 page)
19 August 2022Satisfaction of charge 22 in full (1 page)
5 August 2022Director's details changed for Ms Muniya Baura on 1 August 2022 (2 pages)
1 August 2022Appointment of Dr Usman Awais Khan as a director on 1 August 2022 (2 pages)
1 August 2022Termination of appointment of Harini Iyengar as a director on 31 July 2022 (1 page)
1 August 2022Appointment of Ms Muniya Baura as a director on 1 August 2022 (2 pages)
1 August 2022Appointment of Dr Linda Joyce Patterson as a director on 1 August 2022 (2 pages)
1 August 2022Termination of appointment of Rolande Jane Anderson as a director on 31 July 2022 (1 page)
1 August 2022Termination of appointment of Timothy James Cochrane as a director on 31 July 2022 (1 page)
1 August 2022Appointment of Ms Valerie Leipheimer as a director on 1 August 2022 (2 pages)
8 July 2022Appointment of Mrs Denise Ruth Morrison as a director on 8 July 2022 (2 pages)
1 July 2022Termination of appointment of Yasmeen Anais Bashir as a director on 30 June 2022 (1 page)
1 July 2022Appointment of Mr Tijs Broeke as a director on 1 July 2022 (2 pages)
22 June 2022Termination of appointment of Frances Angela Trought as a director on 21 June 2022 (1 page)
22 June 2022Director's details changed for Ms Margaret Ann Farragher on 22 June 2022 (2 pages)
6 June 2022Director's details changed for Mr Baron Ataba Nyoki Anyangwe on 6 June 2022 (2 pages)
1 June 2022Termination of appointment of Mark Russell Anderson as a director on 27 May 2022 (1 page)
31 May 2022Director's details changed for Ms Rolande Jane Anderson on 23 March 2015 (2 pages)
31 May 2022Director's details changed for Ms Patricia Anne Trow Croasdell on 31 May 2022 (2 pages)
30 May 2022Director's details changed for Mr Anders Krohn on 30 May 2022 (2 pages)
26 April 2022Termination of appointment of Lena Samuels as a director on 13 April 2022 (1 page)
19 April 2022Director's details changed for Ms Frances Angela Trought on 15 April 2022 (2 pages)
28 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 March 2022Memorandum and Articles of Association (22 pages)
27 January 2022Full accounts made up to 31 July 2021 (82 pages)
24 January 2022Appointment of Ms Lena Samuels as a director on 20 January 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 August 2021Termination of appointment of Catherine Emily Mccabe as a director on 31 July 2021 (1 page)
12 July 2021Appointment of Miss Yasmeen Anais Bashir as a director on 5 July 2021 (2 pages)
12 July 2021Termination of appointment of Chrystalle Anne Margallo as a director on 2 July 2021 (1 page)
30 June 2021Appointment of Mr Rishi Trikha as a director on 24 June 2021 (2 pages)
7 May 2021Appointment of Ms Urmi Dutta-Roy as a director on 6 May 2021 (2 pages)
4 May 2021Termination of appointment of Cecile Monique Tschirhart as a director on 30 April 2021 (1 page)
14 April 2021Full accounts made up to 31 July 2020 (44 pages)
22 January 2021Appointment of Mrs Nicola Marie Le Faou as a secretary on 21 January 2021 (2 pages)
22 January 2021Termination of appointment of Christopher Ince as a secretary on 21 January 2021 (1 page)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 January 2021Termination of appointment of Michael Murphy as a director on 31 December 2020 (1 page)
3 August 2020Appointment of Miss Chrystalle Anne Margallo as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Mrs Frances Angela Trought as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Mr Rohin Aggarwal as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Mohamediini Muse as a director on 31 July 2020 (1 page)
17 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
31 March 2020Appointment of Mr Baron Ataba Nyoki Anyangwe as a director on 19 March 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Full accounts made up to 31 July 2019 (67 pages)
30 January 2019Appointment of Mr Anders Krohn as a director on 24 January 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 December 2018Full accounts made up to 31 July 2018 (58 pages)
30 November 2018Appointment of Mr Mohamediini Muse as a director on 29 November 2018 (2 pages)
10 October 2018Termination of appointment of John James Raftery as a director on 5 October 2018 (1 page)
10 October 2018Appointment of Professor Lynn Dobbs as a director on 8 October 2018 (2 pages)
10 October 2018Appointment of Ms Rosemary Ann Benson as a director on 4 October 2018 (2 pages)
10 October 2018Termination of appointment of Mark Boansi as a director on 3 October 2018 (1 page)
17 August 2018Appointment of Ms Patricia Anne Trow Croasdell as a director on 1 August 2018 (2 pages)
7 August 2018Appointment of Mr Christopher Ince as a secretary on 30 July 2018 (2 pages)
6 August 2018Appointment of Ms Catherine Emily Mccabe as a director on 1 August 2018 (2 pages)
2 August 2018Appointment of Ms Margaret Ann Farragher as a director on 1 August 2018 (2 pages)
2 August 2018Termination of appointment of Sharon Page as a secretary on 30 July 2018 (1 page)
1 August 2018Appointment of Mr Mark Boansi as a director on 1 July 2018 (2 pages)
31 July 2018Termination of appointment of Anthony Charles Millns as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Dianne Marie Willcocks as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Tunde Toki as a director on 1 July 2018 (1 page)
31 July 2018Termination of appointment of Elizabeth Ann Minogue as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Adrian Daryl Robert Kamellard as a director on 31 July 2018 (1 page)
18 July 2018Termination of appointment of Alexander George Harvey Tarry as a director on 5 July 2018 (1 page)
23 March 2018Appointment of Mr Timothy James Cochrane as a director on 22 March 2018 (2 pages)
23 March 2018Termination of appointment of Fionnuala Clare Duggan as a director on 22 March 2018 (1 page)
27 February 2018Termination of appointment of Peter Douglas Garrod as a secretary on 23 February 2018 (1 page)
27 February 2018Appointment of Ms Sharon Page as a secretary on 26 February 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Appointment of Dr Shefaly Maya Yogendra as a director on 1 August 2017 (2 pages)
3 January 2018Director's details changed for Ms Rolande Jane Anderson on 3 January 2018 (2 pages)
18 December 2017Full accounts made up to 31 July 2017 (64 pages)
18 December 2017Full accounts made up to 31 July 2017 (64 pages)
1 August 2017Termination of appointment of Robert David Hull as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Robert David Hull as a director on 31 July 2017 (1 page)
3 July 2017Termination of appointment of Florence Udodirim Onwumere as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Mr Tunde Toki as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Florence Udodirim Onwumere as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Mr Tunde Toki as a director on 1 July 2017 (2 pages)
19 June 2017Appointment of Mrs Renarta Kelly Guy as a director on 11 May 2017 (2 pages)
19 June 2017Appointment of Mrs Renarta Kelly Guy as a director on 11 May 2017 (2 pages)
2 March 2017Appointment of Ms Fionnuala Clare Duggan as a director on 26 January 2017 (2 pages)
2 March 2017Appointment of Ms Fionnuala Clare Duggan as a director on 26 January 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 December 2016Group of companies' accounts made up to 31 July 2016 (59 pages)
16 December 2016Group of companies' accounts made up to 31 July 2016 (59 pages)
1 December 2016Appointment of Ms Cecile Monique Tschirhart as a director on 29 November 2016 (2 pages)
1 December 2016Appointment of Ms Cecile Monique Tschirhart as a director on 29 November 2016 (2 pages)
8 November 2016Termination of appointment of Shaun Peter Williams as a director on 6 November 2016 (1 page)
8 November 2016Termination of appointment of Shaun Peter Williams as a director on 6 November 2016 (1 page)
18 October 2016Appointment of Ms Harini Iyengar as a director on 1 August 2016 (2 pages)
18 October 2016Appointment of Ms Harini Iyengar as a director on 1 August 2016 (2 pages)
17 October 2016Appointment of Mr Alexander George Harvey Tarry as a director on 6 October 2016 (2 pages)
17 October 2016Appointment of Mr Alexander George Harvey Tarry as a director on 6 October 2016 (2 pages)
13 October 2016Termination of appointment of Catherine Molly Sullivan as a director on 31 July 2016 (1 page)
13 October 2016Termination of appointment of Kathryn Ann Castle as a director on 31 July 2016 (1 page)
13 October 2016Termination of appointment of Kathryn Ann Castle as a director on 31 July 2016 (1 page)
13 October 2016Termination of appointment of Catherine Molly Sullivan as a director on 31 July 2016 (1 page)
13 October 2016Termination of appointment of Pauline Curtis as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Pauline Curtis as a director on 12 October 2016 (1 page)
10 October 2016Appointment of Mr Mark Russell Anderson as a director on 7 October 2016 (2 pages)
10 October 2016Appointment of Mr Mark Russell Anderson as a director on 7 October 2016 (2 pages)
7 October 2016Termination of appointment of Clive William Jones as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Clive William Jones as a director on 7 October 2016 (1 page)
21 August 2016Appointment of Mr Shaun Peter Williams as a director on 1 August 2016 (2 pages)
21 August 2016Appointment of Mr Shaun Peter Williams as a director on 1 August 2016 (2 pages)
5 July 2016Appointment of Miss Florence Onwumere as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Obinna Opara as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Obinna Opara as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Miss Florence Onwumere as a director on 1 July 2016 (2 pages)
25 February 2016Termination of appointment of Emir Khan Feisal as a director on 5 February 2016 (1 page)
25 February 2016Termination of appointment of Emir Khan Feisal as a director on 5 February 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 no member list (9 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (9 pages)
12 December 2015Group of companies' accounts made up to 31 July 2015 (54 pages)
12 December 2015Group of companies' accounts made up to 31 July 2015 (54 pages)
17 August 2015Registration of charge 009744380030, created on 13 August 2015 (6 pages)
17 August 2015Registration of charge 009744380030, created on 13 August 2015 (6 pages)
4 August 2015Appointment of Mr Adrian Kamellard as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Ms Rolande Jane Anderson as a director on 23 March 2015 (2 pages)
4 August 2015Appointment of Ms Rolande Jane Anderson as a director on 23 March 2015 (2 pages)
4 August 2015Appointment of Mr Adrian Kamellard as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Mr Adrian Kamellard as a director on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Maureen Laurie as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Daleep Satyanand Mukarji as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mrs Pauline Curtis as a director on 23 March 2015 (2 pages)
3 August 2015Appointment of Mrs Pauline Curtis as a director on 23 March 2015 (2 pages)
3 August 2015Termination of appointment of Maureen Laurie as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Daleep Satyanand Mukarji as a director on 31 July 2015 (1 page)
24 April 2015Group of companies' accounts made up to 31 July 2014 (55 pages)
24 April 2015Group of companies' accounts made up to 31 July 2014 (55 pages)
8 January 2015Annual return made up to 31 December 2014 no member list (8 pages)
8 January 2015Director's details changed for Dr Robert David Hull on 8 January 2015 (2 pages)
8 January 2015Annual return made up to 31 December 2014 no member list (8 pages)
8 January 2015Director's details changed for Dr Robert David Hull on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Dr Robert David Hull on 8 January 2015 (2 pages)
19 December 2014Termination of appointment of Katherine Spencer Farr as a director on 3 November 2014 (1 page)
19 December 2014Termination of appointment of Katherine Spencer Farr as a director on 3 November 2014 (1 page)
19 December 2014Termination of appointment of Mark Hunter Robson as a director on 30 September 2014 (1 page)
19 December 2014Termination of appointment of Katherine Spencer Farr as a director on 3 November 2014 (1 page)
19 December 2014Termination of appointment of Mark Hunter Robson as a director on 30 September 2014 (1 page)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
15 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
15 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
15 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
24 July 2014Termination of appointment of Utitofon Jason Monday Jackson as a director on 30 June 2014 (1 page)
24 July 2014Termination of appointment of Utitofon Jason Monday Jackson as a director on 30 June 2014 (1 page)
24 July 2014Appointment of Mr Obinna Opara as a director on 21 July 2014 (2 pages)
24 July 2014Appointment of Mr Obinna Opara as a director on 21 July 2014 (2 pages)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
8 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
8 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
21 March 2014Appointment of Mr Michael Murphy as a director (2 pages)
21 March 2014Appointment of Mr Michael Murphy as a director (2 pages)
13 February 2014Group of companies' accounts made up to 31 July 2013 (54 pages)
13 February 2014Group of companies' accounts made up to 31 July 2013 (54 pages)
28 January 2014Satisfaction of charge 8 in full (1 page)
28 January 2014Satisfaction of charge 18 in full (1 page)
28 January 2014Satisfaction of charge 8 in full (1 page)
28 January 2014Satisfaction of charge 17 in full (1 page)
28 January 2014Satisfaction of charge 15 in full (1 page)
28 January 2014Satisfaction of charge 18 in full (1 page)
28 January 2014Satisfaction of charge 15 in full (1 page)
28 January 2014Satisfaction of charge 17 in full (1 page)
28 January 2014Satisfaction of charge 16 in full (1 page)
28 January 2014Satisfaction of charge 16 in full (1 page)
27 January 2014Satisfaction of charge 7 in full (1 page)
27 January 2014Satisfaction of charge 14 in full (1 page)
27 January 2014Satisfaction of charge 7 in full (1 page)
27 January 2014Satisfaction of charge 12 in full (1 page)
27 January 2014Satisfaction of charge 11 in full (1 page)
27 January 2014Satisfaction of charge 9 in full (1 page)
27 January 2014Satisfaction of charge 9 in full (1 page)
27 January 2014Satisfaction of charge 13 in full (1 page)
27 January 2014Satisfaction of charge 2 in full (1 page)
27 January 2014Satisfaction of charge 14 in full (1 page)
27 January 2014Satisfaction of charge 10 in full (1 page)
27 January 2014Satisfaction of charge 2 in full (1 page)
27 January 2014Satisfaction of charge 11 in full (1 page)
27 January 2014Satisfaction of charge 10 in full (1 page)
27 January 2014Satisfaction of charge 13 in full (1 page)
27 January 2014Satisfaction of charge 12 in full (1 page)
18 January 2014Satisfaction of charge 28 in full (4 pages)
18 January 2014Satisfaction of charge 24 in full (4 pages)
18 January 2014Satisfaction of charge 28 in full (4 pages)
18 January 2014Part of the property or undertaking has been released from charge 22 (6 pages)
18 January 2014Satisfaction of charge 27 in full (4 pages)
18 January 2014Satisfaction of charge 26 in full (4 pages)
18 January 2014Satisfaction of charge 24 in full (4 pages)
18 January 2014Part of the property or undertaking has been released from charge 22 (6 pages)
18 January 2014Satisfaction of charge 25 in full (4 pages)
18 January 2014Satisfaction of charge 29 in full (4 pages)
18 January 2014Satisfaction of charge 29 in full (4 pages)
18 January 2014Satisfaction of charge 26 in full (4 pages)
18 January 2014Satisfaction of charge 25 in full (4 pages)
18 January 2014Satisfaction of charge 27 in full (4 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (10 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (10 pages)
25 November 2013Director's details changed for Mr Emir Khan Feisal on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Emir Khan Feisal on 25 November 2013 (2 pages)
2 October 2013Appointment of Ms Catherine Molly Sullivan as a director (2 pages)
2 October 2013Appointment of Ms Catherine Molly Sullivan as a director (2 pages)
8 July 2013Termination of appointment of Adnan Pavel as a director (1 page)
8 July 2013Appointment of Mr Utitofon Jason Monday Jackson as a director (2 pages)
8 July 2013Appointment of Mr Utitofon Jason Monday Jackson as a director (2 pages)
8 July 2013Termination of appointment of Adnan Pavel as a director (1 page)
10 April 2013Group of companies' accounts made up to 31 July 2012 (54 pages)
10 April 2013Group of companies' accounts made up to 31 July 2012 (54 pages)
15 March 2013Termination of appointment of Jawad Botmeh as a director (1 page)
15 March 2013Termination of appointment of Jawad Botmeh as a director (1 page)
29 January 2013Appointment of Mr Jawad Mahmoud Ahmed Botmeh as a director (2 pages)
29 January 2013Appointment of Mr Jawad Mahmoud Ahmed Botmeh as a director (2 pages)
15 January 2013Termination of appointment of Ian Jennings as a director (1 page)
15 January 2013Termination of appointment of Ian Jennings as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 no member list (10 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (10 pages)
21 November 2012Termination of appointment of Syed Ali as a director (1 page)
21 November 2012Termination of appointment of Syed Ali as a director (1 page)
20 November 2012Appointment of Mr Adnan Pavel as a director (2 pages)
20 November 2012Appointment of Mr Adnan Pavel as a director (2 pages)
13 November 2012Appointment of Mr Syed Muhammad Ali as a director (2 pages)
13 November 2012Termination of appointment of Ayoola Onifade as a director (1 page)
13 November 2012Termination of appointment of Ayoola Onifade as a director (1 page)
13 November 2012Appointment of Mr Syed Muhammad Ali as a director (2 pages)
31 October 2012Appointment of Mr Ian Jennings as a director (2 pages)
31 October 2012Appointment of Mr Ian Jennings as a director (2 pages)
30 October 2012Termination of appointment of Syed Ali as a director (1 page)
30 October 2012Appointment of Mr Ayoola Olanrewaju Onifade as a director (2 pages)
30 October 2012Appointment of Mr Ayoola Olanrewaju Onifade as a director (2 pages)
30 October 2012Termination of appointment of Syed Ali as a director (1 page)
24 October 2012Termination of appointment of Kay Dudman as a director (1 page)
24 October 2012Termination of appointment of Kay Dudman as a director (1 page)
3 April 2012Group of companies' accounts made up to 31 July 2011 (53 pages)
3 April 2012Group of companies' accounts made up to 31 July 2011 (53 pages)
23 March 2012Termination of appointment of Laura Carstensen as a director (1 page)
23 March 2012Termination of appointment of Laura Carstensen as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
17 November 2011Appointment of Mr Syed Muhammad Ali as a director (2 pages)
17 November 2011Appointment of Mr Syed Muhammad Ali as a director (2 pages)
17 November 2011Termination of appointment of Claire Locke as a director (1 page)
17 November 2011Termination of appointment of Claire Locke as a director (1 page)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2011Termination of appointment of Yeashir Ahmed as a director (1 page)
19 July 2011Termination of appointment of Yeashir Ahmed as a director (1 page)
14 July 2011Appointment of Ms Claire Wendy Locke as a director (2 pages)
14 July 2011Appointment of Ms Claire Wendy Locke as a director (2 pages)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
3 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
3 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
3 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
3 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
31 January 2011Group of companies' accounts made up to 31 July 2010 (54 pages)
31 January 2011Group of companies' accounts made up to 31 July 2010 (54 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (10 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (10 pages)
1 December 2010Registered office address changed from 31 Jewry Street London EC3N 2EY on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 31 Jewry Street London EC3N 2EY on 1 December 2010 (1 page)
1 December 2010Registered office address changed from , 31 Jewry Street, London, EC3N 2EY on 1 December 2010 (1 page)
16 November 2010Appointment of Dr Kathryn Ann Castle as a director (2 pages)
16 November 2010Appointment of Dr Kathryn Ann Castle as a director (2 pages)
12 October 2010Termination of appointment of Robert Morgan as a director (1 page)
12 October 2010Termination of appointment of Robert Morgan as a director (1 page)
8 September 2010Appointment of Mrs Maureen Laurie as a director (2 pages)
8 September 2010Appointment of Mrs Maureen Laurie as a director (2 pages)
23 August 2010Appointment of Mrs Katherine Spencer Farr as a director (2 pages)
23 August 2010Appointment of Mrs Katherine Spencer Farr as a director (2 pages)
19 August 2010Appointment of Ms Elizabeth Ann Minogue as a director (2 pages)
19 August 2010Appointment of Ms Elizabeth Ann Minogue as a director (2 pages)
12 August 2010Termination of appointment of Rajesh Patel as a director (1 page)
12 August 2010Termination of appointment of Philip Bignell as a director (1 page)
12 August 2010Appointment of Ms Laura Martine Carstensen as a director (2 pages)
12 August 2010Appointment of Professor Dianne Marie Willcocks as a director (2 pages)
12 August 2010Termination of appointment of Zenobia Nadirshaw as a director (1 page)
12 August 2010Appointment of Ms Laura Martine Carstensen as a director (2 pages)
12 August 2010Termination of appointment of Jeremy Mayhew as a director (1 page)
12 August 2010Termination of appointment of Philip Bignell as a director (1 page)
12 August 2010Termination of appointment of Michael Snyder as a director (1 page)
12 August 2010Termination of appointment of Rajesh Patel as a director (1 page)
12 August 2010Termination of appointment of Zenobia Nadirshaw as a director (1 page)
12 August 2010Termination of appointment of Michael Snyder as a director (1 page)
12 August 2010Appointment of Professor Dianne Marie Willcocks as a director (2 pages)
12 August 2010Termination of appointment of Jeremy Mayhew as a director (1 page)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 April 2010Termination of appointment of Daleep Mukarji as a director (1 page)
12 April 2010Appointment of Mr Mark Hunter Robson as a director (2 pages)
12 April 2010Appointment of Mr Mark Hunter Robson as a director (2 pages)
12 April 2010Termination of appointment of Daleep Mukarji as a director (1 page)
9 April 2010Appointment of Dr Daleep Satanand Mukarji as a director (2 pages)
9 April 2010Appointment of Mr Emir Khan Feisal as a director (2 pages)
9 April 2010Appointment of Dr Daleep Satanand Mukarji as a director (2 pages)
9 April 2010Appointment of Dr Daleep Satanand Mukarji as a director (2 pages)
9 April 2010Appointment of Mr Emir Khan Feisal as a director (2 pages)
9 April 2010Appointment of Dr Daleep Satanand Mukarji as a director (2 pages)
8 April 2010Termination of appointment of Sarah Tyacke as a director (1 page)
8 April 2010Appointment of Professor Zenobia Nadirshaw as a director (2 pages)
8 April 2010Appointment of Professor Zenobia Nadirshaw as a director (2 pages)
8 April 2010Termination of appointment of Sarah Tyacke as a director (1 page)
7 April 2010Termination of appointment of Peter Anwyl as a director (1 page)
7 April 2010Appointment of Mr Clive William Jones as a director (2 pages)
7 April 2010Termination of appointment of Stephan John as a director (1 page)
7 April 2010Termination of appointment of Zenobia Nadirshaw as a director (1 page)
7 April 2010Termination of appointment of Peter Anwyl as a director (1 page)
7 April 2010Appointment of Mr Clive William Jones as a director (2 pages)
7 April 2010Termination of appointment of Abdul Rahim as a director (1 page)
7 April 2010Termination of appointment of Zenobia Nadirshaw as a director (1 page)
7 April 2010Termination of appointment of Abdul Rahim as a director (1 page)
7 April 2010Termination of appointment of Stephan John as a director (1 page)
31 March 2010Group of companies' accounts made up to 31 July 2009 (53 pages)
31 March 2010Group of companies' accounts made up to 31 July 2009 (53 pages)
24 February 2010Appointment of Dr Robert David Hull as a director (2 pages)
24 February 2010Appointment of Dr Robert David Hull as a director (2 pages)
1 February 2010Termination of appointment of Graham Castle as a director (1 page)
1 February 2010Termination of appointment of Graham Castle as a director (1 page)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
21 January 2010Termination of appointment of Alfred Morris as a director (1 page)
21 January 2010Termination of appointment of Alfred Morris as a director (1 page)
11 January 2010Annual return made up to 31 December 2009 no member list (10 pages)
11 January 2010Annual return made up to 31 December 2009 no member list (10 pages)
2 December 2009Appointment of Mr Philip Alwyn Bignell as a director (2 pages)
2 December 2009Appointment of Mr Philip Alwyn Bignell as a director (2 pages)
7 November 2009Appointment of Dr Kay Elizabeth Dudman as a director (2 pages)
7 November 2009Appointment of Dr Kay Elizabeth Dudman as a director (2 pages)
23 October 2009Termination of appointment of Finlay Scott as a director (1 page)
23 October 2009Termination of appointment of Finlay Scott as a director (1 page)
14 October 2009Director's details changed for Mr Yeashir Ahmed on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Yeashir Ahmed on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Yeashir Ahmed on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Anthony Charles Millns on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Anthony Charles Millns on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Anthony Charles Millns on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Zenobia Nadirshaw on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Jeremy Paul Mayhew on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert John Morgan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Sarah Jacqueline Tyacke on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Finlay Mcmillan Scott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Sir Michael John Snyder on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Jeremy Paul Mayhew on 1 October 2009 (2 pages)
7 October 2009Termination of appointment of Katia Kramer as a director (1 page)
7 October 2009Director's details changed for Mr Stephan John on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jeremy Paul Mayhew on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephan John on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Graham Christopher Castle on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alfred Cosier Morris on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephan John on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Sir Michael John Snyder on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephan John on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Sarah Jacqueline Tyacke on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Sarah Jacqueline Tyacke on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephan John on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Graham Christopher Castle on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Zenobia Nadirshaw on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Rajesh Patel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Finlay Mcmillan Scott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephan John on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Rajesh Patel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Sir Michael John Snyder on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Zenobia Nadirshaw on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert John Morgan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Graham Christopher Castle on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Finlay Mcmillan Scott on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alfred Cosier Morris on 1 October 2009 (2 pages)
7 October 2009Termination of appointment of Katia Kramer as a director (1 page)
7 October 2009Director's details changed for Mr Rajesh Patel on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert John Morgan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alfred Cosier Morris on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Finlay Mcmillan Scott on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
6 October 2009Director's details changed for Finlay Mcmillan Scott on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Finlay Mcmillan Scott on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Peter Anwyl on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Peter Anwyl on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Peter Anwyl on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Abdul Rahim on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Abdul Rahim on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Abdul Rahim on 1 October 2009 (2 pages)
5 October 2009Appointment of Mr Anthony Charles Millns as a director (2 pages)
5 October 2009Appointment of Mr Anthony Charles Millns as a director (2 pages)
28 September 2009Appointment terminated director robert aylett (1 page)
28 September 2009Appointment terminated director robert aylett (1 page)
17 September 2009Director appointed mr alfred morris (2 pages)
17 September 2009Director appointed mr alfred morris (2 pages)
2 September 2009Director appointed mr yeashir ahmed (1 page)
2 September 2009Director appointed mr yeashir ahmed (1 page)
25 June 2009Group of companies' accounts made up to 31 July 2008 (50 pages)
25 June 2009Group of companies' accounts made up to 31 July 2008 (50 pages)
25 March 2009Director appointed dr robert paul tyler aylett (1 page)
25 March 2009Director appointed dr robert paul tyler aylett (1 page)
17 March 2009Appointment terminated director brian roper (1 page)
17 March 2009Appointment terminated director brian roper (1 page)
6 January 2009Director's change of particulars / stephan john / 06/01/2009 (2 pages)
6 January 2009Annual return made up to 31/12/08 (6 pages)
6 January 2009Annual return made up to 31/12/08 (6 pages)
6 January 2009Director's change of particulars / stephan john / 06/01/2009 (2 pages)
29 September 2008Appointment terminated director john haworth (1 page)
29 September 2008Appointment terminated director john haworth (1 page)
10 September 2008Director appointed katia kramer (2 pages)
10 September 2008Director appointed katia kramer (2 pages)
30 July 2008Appointment terminated director abu shohid (1 page)
30 July 2008Appointment terminated director abu shohid (1 page)
18 July 2008Group of companies' accounts made up to 31 July 2007 (49 pages)
18 July 2008Group of companies' accounts made up to 31 July 2007 (49 pages)
1 May 2008Appointment terminated director john gabriel (1 page)
1 May 2008Appointment terminated director john gabriel (1 page)
25 March 2008Appointment terminated director jonathan alsbury (1 page)
25 March 2008Appointment terminated director jonathan alsbury (1 page)
22 January 2008Annual return made up to 31/12/07 (4 pages)
22 January 2008Annual return made up to 31/12/07 (4 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
23 January 2007Group of companies' accounts made up to 31 July 2006 (45 pages)
23 January 2007Group of companies' accounts made up to 31 July 2006 (45 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Annual return made up to 31/12/06 (5 pages)
16 January 2007Annual return made up to 31/12/06 (5 pages)
16 January 2007Director's particulars changed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
19 December 2006Memorandum and Articles of Association (9 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 December 2006Memorandum and Articles of Association (9 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
18 January 2006Group of companies' accounts made up to 31 July 2005 (44 pages)
18 January 2006Group of companies' accounts made up to 31 July 2005 (44 pages)
5 January 2006Annual return made up to 31/12/05 (6 pages)
5 January 2006Annual return made up to 31/12/05 (6 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (4 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (4 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
19 January 2005Group of companies' accounts made up to 31 July 2004 (42 pages)
19 January 2005Group of companies' accounts made up to 31 July 2004 (42 pages)
12 January 2005Annual return made up to 31/12/04 (5 pages)
12 January 2005Annual return made up to 31/12/04 (5 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
10 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 February 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 January 2004Accounts made up to 31 July 2003 (44 pages)
29 January 2004Accounts made up to 31 July 2003 (44 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
13 May 2003Group of companies' accounts made up to 31 July 2002 (39 pages)
13 May 2003Group of companies' accounts made up to 31 July 2002 (39 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
22 January 2003New director appointed (1 page)
22 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
22 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (3 pages)
30 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30TH January 2024 under section 1088 of the Companies Act 2006
(2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
17 August 2002Particulars of property mortgage/charge (3 pages)
17 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (7 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (7 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
9 August 2002Particulars of property mortgage/charge (3 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 August 2002Company name changed london guildhall university\certificate issued on 01/08/02 (2 pages)
1 August 2002Particulars of property mortgage/charge (4 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Company name changed london guildhall university\certificate issued on 01/08/02 (2 pages)
1 August 2002Particulars of property mortgage/charge (4 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Group of companies' accounts made up to 31 July 2001 (37 pages)
29 January 2002Annual return made up to 31/12/01 (11 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Group of companies' accounts made up to 31 July 2001 (37 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Annual return made up to 31/12/01 (11 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
12 March 2001Amended full group accounts made up to 31 July 2000 (36 pages)
12 March 2001Amended full group accounts made up to 31 July 2000 (36 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Annual return made up to 31/12/00 (11 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Annual return made up to 31/12/00 (11 pages)
16 January 2001Secretary resigned (1 page)
2 January 2001Full group accounts made up to 31 July 2000 (36 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Full group accounts made up to 31 July 2000 (36 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
6 June 2000New director appointed (5 pages)
6 June 2000New director appointed (5 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
2 February 2000New director appointed (3 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Full group accounts made up to 31 July 1999 (36 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Annual return made up to 31/12/99 (57 pages)
2 February 2000Director resigned (1 page)
2 February 2000Annual return made up to 31/12/99 (57 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (3 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Full group accounts made up to 31 July 1999 (36 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Annual return made up to 31/12/98 (16 pages)
11 February 1999Annual return made up to 31/12/98 (16 pages)
13 January 1999Full group accounts made up to 31 July 1998 (37 pages)
13 January 1999Full group accounts made up to 31 July 1998 (37 pages)
29 October 1998Auditor's resignation (1 page)
29 October 1998Auditor's resignation (1 page)
16 October 1998New director appointed (3 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (3 pages)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
25 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Full group accounts made up to 31 July 1997 (35 pages)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
25 January 1998Full group accounts made up to 31 July 1997 (35 pages)
25 January 1998Director resigned (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
29 May 1997Full group accounts made up to 31 July 1996 (44 pages)
29 May 1997Full group accounts made up to 31 July 1996 (44 pages)
16 April 1997Annual return made up to 31/12/96
  • 363(288) ‐ Secretary resigned
(14 pages)
16 April 1997Annual return made up to 31/12/96
  • 363(288) ‐ Secretary resigned
(14 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: 117-119 houndsditch, london, EC3A 7BU (1 page)
26 June 1996Registered office changed on 26/06/96 from: 117-119 houndsditch london EC3A 7BU (1 page)
10 April 1996Full group accounts made up to 31 July 1995 (43 pages)
10 April 1996Full group accounts made up to 31 July 1995 (43 pages)
4 March 1996Annual return made up to 31/12/95 (20 pages)
4 March 1996Annual return made up to 31/12/95 (20 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996New secretary appointed (2 pages)
28 December 1995Secretary resigned (2 pages)
28 December 1995Secretary resigned (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
11 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
11 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
1 March 1994Particulars of mortgage/charge (3 pages)
1 March 1994Particulars of mortgage/charge (3 pages)
14 February 1994Full group accounts made up to 31 July 1993 (39 pages)
14 February 1994Full group accounts made up to 31 July 1993 (39 pages)
7 October 1993Particulars of mortgage/charge (4 pages)
7 October 1993Particulars of mortgage/charge (4 pages)
21 January 1993Full group accounts made up to 31 July 1992 (36 pages)
21 January 1993Full group accounts made up to 31 July 1992 (36 pages)
13 January 1993Company name changed city of london polytechnic\certificate issued on 14/01/93 (2 pages)
13 January 1993Company name changed city of london polytechnic\certificate issued on 14/01/93 (2 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
11 March 1970Certificate of incorporation (1 page)
11 March 1970Certificate of incorporation (1 page)
11 March 1970Incorporation (36 pages)
11 March 1970Incorporation (36 pages)