London
WC1B 3JA
Director Name | Mr Stephen C Murphy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 February 2016(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Vice President For Finance, Yale University |
Country of Residence | United States |
Correspondence Address | 16 Bedford Square London WC1B 3JA |
Director Name | Dr Susan Lynn Gibbons |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(49 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Vice Provost For Collections & Scholarly Comm. |
Country of Residence | United States |
Correspondence Address | 16 Bedford Square London WC1B 3JA |
Secretary Name | Dr Susan Gibbons |
---|---|
Status | Current |
Appointed | 01 July 2019(49 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Bedford Square London WC1B 3JA |
Director Name | Prof Scott A. Strobel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 February 2020(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Provost - Yale University |
Country of Residence | United States |
Correspondence Address | 16 Bedford Square London WC1B 3JA |
Director Name | Mr Frank Miller Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1992) |
Role | Provost Yale University |
Correspondence Address | 35 Hillhouse Avenue New Haven Connecticut 06520 Foreign |
Director Name | Mr Michael Finnerty |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1992) |
Role | Vice President For Finance & Administration Yale |
Correspondence Address | 134 East Gate Road Guildford Connecticut 06437 Foreign |
Director Name | Mr Benno Charles Schmidt (Jnr) |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1992) |
Role | President Yale University |
Correspondence Address | 43 Hillhouse Avenue New Haven Connecticut 06511 Foreign |
Director Name | David Duncan Robinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1995) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Masters Lodge Magdalene College Cambridge CB3 0AG |
Secretary Name | David Duncan Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Masters Lodge Magdalene College Cambridge CB3 0AG |
Director Name | Judith Rodin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1994) |
Role | Provost Yale University |
Correspondence Address | 35 Hillhouse Avenue New Haven Connecticut 06511 |
Director Name | Howard Roberts Lamar |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1992(22 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 1993) |
Role | President Yale University |
Correspondence Address | 43 Hillhouse Avenue New Haven Connecticut 06511 |
Director Name | Richard Charles Levin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1993(23 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 July 2013) |
Role | President Yale University |
Country of Residence | United States |
Correspondence Address | 43 Hillhouse Avenue New Haven Connecticut 06520 |
Director Name | Joseph P Mullinix |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1993(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2000) |
Role | Vice President For Finance And |
Correspondence Address | 438 Whitney Ave Apt 3 New Haven Connecticut 06511 |
Director Name | Alison Fettes Richard |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(24 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2003) |
Role | Provost Yale University |
Correspondence Address | 53 Hillhouse Avenue New Haven Conneticut 06520 |
Secretary Name | Prof Brian Francis Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 1997) |
Role | Art Historian |
Country of Residence | England |
Correspondence Address | 7 Frances Road Windsor Berkshire SL4 3AE |
Director Name | Arnold Patrick McCaughey |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 51 Crown Street 305 New Haven Connecticut 06510 |
Secretary Name | Arnold Patrick McCaughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 51 Crown Street 305 New Haven Connecticut 06510 |
Director Name | Robert Loren Culver |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2002(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2003) |
Role | Vice President University Admi |
Correspondence Address | 415 Temple St New Haven Connecticut 06511 United States |
Secretary Name | Constance Clement |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 January 2002(31 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2002) |
Role | Museum Director |
Correspondence Address | 237 East Rock Rd New Haven Ct 06511 United States |
Director Name | Susan Hockfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2003(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2004) |
Role | Provost |
Correspondence Address | 35 Hillhouse Avenue New Haven Connecticut 06510 United States |
Director Name | Amy Meyers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2003(32 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 June 2019) |
Role | Director Of Ycba |
Country of Residence | United States |
Correspondence Address | 16 Bedford Square London WC1B 3JA |
Secretary Name | Amy Meyers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 February 2003(32 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 June 2019) |
Role | Museum Director |
Country of Residence | United States |
Correspondence Address | 16 Bedford Square London WC1B 3JA |
Director Name | John E Pepper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2004(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2006) |
Role | Senior Administrator |
Correspondence Address | 304 Audobon Court New Haven Ct 06510 United States |
Director Name | Dr Andrew Hamilton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Joint Uk Us |
Status | Resigned |
Appointed | 09 February 2005(34 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 2009) |
Role | Senior Administrator |
Correspondence Address | 1 Hillhouse Avenue New Haven Connecticut 6520 United States |
Director Name | Shauna King |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2006(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2015) |
Role | Vice President For Finance & Business Ops Yale Uni |
Country of Residence | United States |
Correspondence Address | 16 Bedford Square London WC1B 3JA |
Director Name | Bruce Alexander |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2006(35 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2006) |
Role | Senior Administrator |
Correspondence Address | 282 Prospect St. New Haven 06511 Ct United States |
Director Name | Mr Benjamin Polak |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2013(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 February 2020) |
Role | Provost At Yale University |
Country of Residence | United States |
Correspondence Address | 16 Bedford Square London WC1B 3JA |
Website | paul-mellon-centre.ac.uk |
---|---|
Telephone | 020 75800311 |
Telephone region | London |
Registered Address | 16 Bedford Square London WC1B 3JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,925,713 |
Net Worth | £2,423,921 |
Cash | £2,675,856 |
Current Liabilities | £815,060 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
26 February 2020 | Accounts for a small company made up to 30 June 2019 (34 pages) |
---|---|
20 February 2020 | Appointment of Professor Scott A. Strobel as a director on 10 February 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Benjamin Polak as a director on 10 February 2020 (1 page) |
22 July 2019 | Appointment of Dr Susan Gibbons as a director on 1 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Amy Meyers as a secretary on 30 June 2019 (1 page) |
18 July 2019 | Appointment of Dr Susan Gibbons as a secretary on 1 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Amy Meyers as a director on 30 June 2019 (1 page) |
7 March 2019 | Accounts for a small company made up to 30 June 2018 (34 pages) |
20 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
22 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a small company made up to 30 June 2017 (31 pages) |
23 February 2017 | Full accounts made up to 30 June 2016 (30 pages) |
23 February 2017 | Full accounts made up to 30 June 2016 (30 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
18 March 2016 | Appointment of Mr Stephen C Murphy as a director on 15 February 2016 (2 pages) |
18 March 2016 | Appointment of Mr Stephen C Murphy as a director on 15 February 2016 (2 pages) |
18 March 2016 | Annual return made up to 12 February 2016 no member list (3 pages) |
18 March 2016 | Annual return made up to 12 February 2016 no member list (3 pages) |
17 March 2016 | Termination of appointment of Shauna King as a director on 31 August 2015 (1 page) |
17 March 2016 | Termination of appointment of Shauna King as a director on 31 August 2015 (1 page) |
1 March 2016 | Full accounts made up to 30 June 2015 (25 pages) |
1 March 2016 | Full accounts made up to 30 June 2015 (25 pages) |
6 March 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
6 March 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
4 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
4 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
13 March 2014 | Director's details changed for Amy Meyers on 13 February 2013 (2 pages) |
13 March 2014 | Director's details changed for Shauna King on 13 February 2013 (2 pages) |
13 March 2014 | Annual return made up to 12 February 2014 no member list (4 pages) |
13 March 2014 | Director's details changed for Amy Meyers on 13 February 2013 (2 pages) |
13 March 2014 | Annual return made up to 12 February 2014 no member list (4 pages) |
13 March 2014 | Director's details changed for Mr Peter Salovey on 13 February 2013 (2 pages) |
13 March 2014 | Director's details changed for Shauna King on 13 February 2013 (2 pages) |
13 March 2014 | Director's details changed for Mr Peter Salovey on 13 February 2013 (2 pages) |
12 March 2014 | Secretary's details changed for Amy Meyers on 13 February 2013 (1 page) |
12 March 2014 | Secretary's details changed for Amy Meyers on 13 February 2013 (1 page) |
5 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
5 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
19 July 2013 | Appointment of Professor Benjamin Polak as a director (2 pages) |
19 July 2013 | Appointment of Professor Benjamin Polak as a director (2 pages) |
18 July 2013 | Termination of appointment of Richard Levin as a director (1 page) |
18 July 2013 | Termination of appointment of Richard Levin as a director (1 page) |
18 March 2013 | Full accounts made up to 30 June 2012 (25 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (25 pages) |
14 February 2013 | Annual return made up to 12 February 2013 no member list (6 pages) |
14 February 2013 | Annual return made up to 12 February 2013 no member list (6 pages) |
2 March 2012 | Annual return made up to 12 February 2012 no member list (6 pages) |
2 March 2012 | Annual return made up to 12 February 2012 no member list (6 pages) |
16 December 2011 | Full accounts made up to 30 June 2011 (23 pages) |
16 December 2011 | Full accounts made up to 30 June 2011 (23 pages) |
25 February 2011 | Annual return made up to 12 February 2011 no member list (6 pages) |
25 February 2011 | Annual return made up to 12 February 2011 no member list (6 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (23 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (23 pages) |
4 March 2010 | Annual return made up to 12 February 2010 no member list (4 pages) |
4 March 2010 | Director's details changed for Professor & Provost Peter Salovey on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Professor & Provost Peter Salovey on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 12 February 2010 no member list (4 pages) |
4 March 2010 | Director's details changed for Amy Meyers on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Amy Meyers on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Shauna King on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Amy Meyers on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Professor & Provost Peter Salovey on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Shauna King on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Shauna King on 3 March 2010 (2 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (24 pages) |
22 February 2010 | Full accounts made up to 30 June 2009 (24 pages) |
9 March 2009 | Director appointed professor & provost peter salovey (2 pages) |
9 March 2009 | Director appointed professor & provost peter salovey (2 pages) |
6 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
6 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
3 March 2009 | Appointment terminated director andrew hamilton (1 page) |
3 March 2009 | Annual return made up to 12/02/09 (3 pages) |
3 March 2009 | Appointment terminated director andrew hamilton (1 page) |
3 March 2009 | Annual return made up to 12/02/09 (3 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
5 March 2008 | Appointment terminated director bruce alexander (1 page) |
5 March 2008 | Annual return made up to 12/02/08 (3 pages) |
5 March 2008 | Appointment terminated director bruce alexander (1 page) |
5 March 2008 | Annual return made up to 12/02/08 (3 pages) |
10 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
10 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Annual return made up to 12/02/07 (5 pages) |
19 March 2007 | Annual return made up to 12/02/07 (5 pages) |
19 March 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Annual return made up to 12/02/06
|
8 March 2006 | Annual return made up to 12/02/06
|
20 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
20 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
21 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
21 February 2005 | Full accounts made up to 30 June 2004 (20 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Annual return made up to 12/02/05
|
18 February 2005 | Annual return made up to 12/02/05
|
18 February 2005 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
11 March 2004 | Annual return made up to 12/02/04
|
11 March 2004 | Annual return made up to 12/02/04
|
24 February 2004 | Full accounts made up to 30 June 2003 (19 pages) |
24 February 2004 | Full accounts made up to 30 June 2003 (19 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (19 pages) |
12 March 2003 | Full accounts made up to 30 June 2002 (19 pages) |
10 March 2003 | Annual return made up to 12/02/03
|
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Annual return made up to 12/02/03
|
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
6 March 2002 | Annual return made up to 12/02/02
|
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Annual return made up to 12/02/02
|
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
7 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
7 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
20 March 2001 | Annual return made up to 12/02/01
|
20 March 2001 | Annual return made up to 12/02/01
|
8 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
10 March 2000 | Annual return made up to 12/02/00 (4 pages) |
10 March 2000 | Annual return made up to 12/02/00 (4 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
16 February 1999 | Annual return made up to 12/02/99 (4 pages) |
16 February 1999 | Annual return made up to 12/02/99 (4 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (15 pages) |
9 March 1998 | Annual return made up to 12/02/98 (4 pages) |
9 March 1998 | Annual return made up to 12/02/98 (4 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 20 bloomsbury square london WC1A 2NP (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 20 bloomsbury square london WC1A 2NP (1 page) |
25 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
25 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
13 March 1996 | Annual return made up to 12/02/96 (4 pages) |
13 March 1996 | Annual return made up to 12/02/96 (4 pages) |
21 December 1995 | Secretary resigned;director resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Secretary resigned;director resigned (2 pages) |
20 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
20 March 1995 | Annual return made up to 12/02/95 (4 pages) |
20 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
20 March 1995 | Annual return made up to 12/02/95 (4 pages) |
3 November 1978 | Resolutions
|
3 November 1978 | Resolutions
|
25 June 1970 | Incorporation (27 pages) |
25 June 1970 | Incorporation (27 pages) |