Company NamePaul Mellon Centre For Studies In British Art(The)
Company StatusActive
Company Number00983028
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1970(53 years, 10 months ago)
Previous NamePaul Mellon Centre For Studies In British Art (London) Ltd (The)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Peter Salovey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2009(38 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RolePresident Of Yale University
Country of ResidenceUnited States
Correspondence Address16 Bedford Square
London
WC1B 3JA
Director NameMr Stephen C Murphy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2016(45 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleVice President For Finance, Yale University
Country of ResidenceUnited States
Correspondence Address16 Bedford Square
London
WC1B 3JA
Director NameDr Susan Lynn Gibbons
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(49 years after company formation)
Appointment Duration4 years, 10 months
RoleVice Provost For Collections & Scholarly Comm.
Country of ResidenceUnited States
Correspondence Address16 Bedford Square
London
WC1B 3JA
Secretary NameDr Susan Gibbons
StatusCurrent
Appointed01 July 2019(49 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address16 Bedford Square
London
WC1B 3JA
Director NameProf Scott A. Strobel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2020(49 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleProvost - Yale University
Country of ResidenceUnited States
Correspondence Address16 Bedford Square
London
WC1B 3JA
Director NameMr Frank Miller Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1992(21 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1992)
RoleProvost Yale University
Correspondence Address35 Hillhouse Avenue
New Haven
Connecticut 06520
Foreign
Director NameMr Michael Finnerty
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1992(21 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1992)
RoleVice President For Finance & Administration Yale
Correspondence Address134 East Gate Road
Guildford
Connecticut 06437
Foreign
Director NameMr Benno Charles Schmidt (Jnr)
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1992(21 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1992)
RolePresident Yale University
Correspondence Address43 Hillhouse Avenue
New Haven Connecticut 06511
Foreign
Director NameDavid Duncan Robinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1995)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masters Lodge
Magdalene College
Cambridge
CB3 0AG
Secretary NameDavid Duncan Robinson
NationalityBritish
StatusResigned
Appointed12 March 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masters Lodge
Magdalene College
Cambridge
CB3 0AG
Director NameJudith Rodin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleProvost Yale University
Correspondence Address35 Hillhouse Avenue
New Haven
Connecticut
06511
Director NameHoward Roberts Lamar
Date of BirthNovember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(22 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 August 1993)
RolePresident Yale University
Correspondence Address43 Hillhouse Avenue
New Haven
Connecticut
06511
Director NameRichard Charles Levin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1993(23 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 July 2013)
RolePresident Yale University
Country of ResidenceUnited States
Correspondence Address43 Hillhouse Avenue
New Haven
Connecticut
06520
Director NameJoseph P Mullinix
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1993(23 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2000)
RoleVice President For Finance And
Correspondence Address438 Whitney Ave
Apt 3
New Haven
Connecticut
06511
Director NameAlison Fettes Richard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(24 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2003)
RoleProvost Yale University
Correspondence Address53 Hillhouse Avenue
New Haven
Conneticut
06520
Secretary NameProf Brian Francis Allen
NationalityBritish
StatusResigned
Appointed30 September 1995(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 1997)
RoleArt Historian
Country of ResidenceEngland
Correspondence Address7 Frances Road
Windsor
Berkshire
SL4 3AE
Director NameArnold Patrick McCaughey
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(25 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address51 Crown Street 305
New Haven
Connecticut
06510
Secretary NameArnold Patrick McCaughey
NationalityBritish
StatusResigned
Appointed18 February 1997(26 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address51 Crown Street 305
New Haven
Connecticut
06510
Director NameRobert Loren Culver
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2002(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2003)
RoleVice President University Admi
Correspondence Address415 Temple St
New Haven
Connecticut 06511
United States
Secretary NameConstance Clement
NationalityAmerican
StatusResigned
Appointed25 January 2002(31 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2002)
RoleMuseum Director
Correspondence Address237 East Rock Rd
New Haven
Ct 06511
United States
Director NameSusan Hockfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2003(32 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2004)
RoleProvost
Correspondence Address35 Hillhouse Avenue
New Haven
Connecticut 06510
United States
Director NameAmy Meyers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2003(32 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2019)
RoleDirector Of Ycba
Country of ResidenceUnited States
Correspondence Address16 Bedford Square
London
WC1B 3JA
Secretary NameAmy Meyers
NationalityAmerican
StatusResigned
Appointed21 February 2003(32 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2019)
RoleMuseum Director
Country of ResidenceUnited States
Correspondence Address16 Bedford Square
London
WC1B 3JA
Director NameJohn E Pepper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2004(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2006)
RoleSenior Administrator
Correspondence Address304 Audobon Court
New Haven
Ct
06510
United States
Director NameDr Andrew Hamilton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJoint Uk Us
StatusResigned
Appointed09 February 2005(34 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 February 2009)
RoleSenior Administrator
Correspondence Address1 Hillhouse Avenue
New Haven
Connecticut 6520
United States
Director NameShauna King
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2006(35 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2015)
RoleVice President For Finance & Business Ops Yale Uni
Country of ResidenceUnited States
Correspondence Address16 Bedford Square
London
WC1B 3JA
Director NameBruce Alexander
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2006(35 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 February 2006)
RoleSenior Administrator
Correspondence Address282 Prospect St.
New Haven 06511
Ct
United States
Director NameMr Benjamin Polak
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2013(42 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 February 2020)
RoleProvost At Yale University
Country of ResidenceUnited States
Correspondence Address16 Bedford Square
London
WC1B 3JA

Contact

Websitepaul-mellon-centre.ac.uk
Telephone020 75800311
Telephone regionLondon

Location

Registered Address16 Bedford Square
London
WC1B 3JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£3,925,713
Net Worth£2,423,921
Cash£2,675,856
Current Liabilities£815,060

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

26 February 2020Accounts for a small company made up to 30 June 2019 (34 pages)
20 February 2020Appointment of Professor Scott A. Strobel as a director on 10 February 2020 (2 pages)
20 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Benjamin Polak as a director on 10 February 2020 (1 page)
22 July 2019Appointment of Dr Susan Gibbons as a director on 1 July 2019 (2 pages)
18 July 2019Termination of appointment of Amy Meyers as a secretary on 30 June 2019 (1 page)
18 July 2019Appointment of Dr Susan Gibbons as a secretary on 1 July 2019 (2 pages)
18 July 2019Termination of appointment of Amy Meyers as a director on 30 June 2019 (1 page)
7 March 2019Accounts for a small company made up to 30 June 2018 (34 pages)
20 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 February 2018Accounts for a small company made up to 30 June 2017 (31 pages)
23 February 2017Full accounts made up to 30 June 2016 (30 pages)
23 February 2017Full accounts made up to 30 June 2016 (30 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
18 March 2016Appointment of Mr Stephen C Murphy as a director on 15 February 2016 (2 pages)
18 March 2016Appointment of Mr Stephen C Murphy as a director on 15 February 2016 (2 pages)
18 March 2016Annual return made up to 12 February 2016 no member list (3 pages)
18 March 2016Annual return made up to 12 February 2016 no member list (3 pages)
17 March 2016Termination of appointment of Shauna King as a director on 31 August 2015 (1 page)
17 March 2016Termination of appointment of Shauna King as a director on 31 August 2015 (1 page)
1 March 2016Full accounts made up to 30 June 2015 (25 pages)
1 March 2016Full accounts made up to 30 June 2015 (25 pages)
6 March 2015Annual return made up to 12 February 2015 no member list (4 pages)
6 March 2015Annual return made up to 12 February 2015 no member list (4 pages)
4 March 2015Full accounts made up to 30 June 2014 (24 pages)
4 March 2015Full accounts made up to 30 June 2014 (24 pages)
13 March 2014Director's details changed for Amy Meyers on 13 February 2013 (2 pages)
13 March 2014Director's details changed for Shauna King on 13 February 2013 (2 pages)
13 March 2014Annual return made up to 12 February 2014 no member list (4 pages)
13 March 2014Director's details changed for Amy Meyers on 13 February 2013 (2 pages)
13 March 2014Annual return made up to 12 February 2014 no member list (4 pages)
13 March 2014Director's details changed for Mr Peter Salovey on 13 February 2013 (2 pages)
13 March 2014Director's details changed for Shauna King on 13 February 2013 (2 pages)
13 March 2014Director's details changed for Mr Peter Salovey on 13 February 2013 (2 pages)
12 March 2014Secretary's details changed for Amy Meyers on 13 February 2013 (1 page)
12 March 2014Secretary's details changed for Amy Meyers on 13 February 2013 (1 page)
5 March 2014Full accounts made up to 30 June 2013 (24 pages)
5 March 2014Full accounts made up to 30 June 2013 (24 pages)
19 July 2013Appointment of Professor Benjamin Polak as a director (2 pages)
19 July 2013Appointment of Professor Benjamin Polak as a director (2 pages)
18 July 2013Termination of appointment of Richard Levin as a director (1 page)
18 July 2013Termination of appointment of Richard Levin as a director (1 page)
18 March 2013Full accounts made up to 30 June 2012 (25 pages)
18 March 2013Full accounts made up to 30 June 2012 (25 pages)
14 February 2013Annual return made up to 12 February 2013 no member list (6 pages)
14 February 2013Annual return made up to 12 February 2013 no member list (6 pages)
2 March 2012Annual return made up to 12 February 2012 no member list (6 pages)
2 March 2012Annual return made up to 12 February 2012 no member list (6 pages)
16 December 2011Full accounts made up to 30 June 2011 (23 pages)
16 December 2011Full accounts made up to 30 June 2011 (23 pages)
25 February 2011Annual return made up to 12 February 2011 no member list (6 pages)
25 February 2011Annual return made up to 12 February 2011 no member list (6 pages)
16 February 2011Full accounts made up to 30 June 2010 (23 pages)
16 February 2011Full accounts made up to 30 June 2010 (23 pages)
4 March 2010Annual return made up to 12 February 2010 no member list (4 pages)
4 March 2010Director's details changed for Professor & Provost Peter Salovey on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Professor & Provost Peter Salovey on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 12 February 2010 no member list (4 pages)
4 March 2010Director's details changed for Amy Meyers on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Amy Meyers on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Shauna King on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Amy Meyers on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Professor & Provost Peter Salovey on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Shauna King on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Shauna King on 3 March 2010 (2 pages)
22 February 2010Full accounts made up to 30 June 2009 (24 pages)
22 February 2010Full accounts made up to 30 June 2009 (24 pages)
9 March 2009Director appointed professor & provost peter salovey (2 pages)
9 March 2009Director appointed professor & provost peter salovey (2 pages)
6 March 2009Full accounts made up to 30 June 2008 (18 pages)
6 March 2009Full accounts made up to 30 June 2008 (18 pages)
3 March 2009Appointment terminated director andrew hamilton (1 page)
3 March 2009Annual return made up to 12/02/09 (3 pages)
3 March 2009Appointment terminated director andrew hamilton (1 page)
3 March 2009Annual return made up to 12/02/09 (3 pages)
15 April 2008Full accounts made up to 30 June 2007 (18 pages)
15 April 2008Full accounts made up to 30 June 2007 (18 pages)
5 March 2008Appointment terminated director bruce alexander (1 page)
5 March 2008Annual return made up to 12/02/08 (3 pages)
5 March 2008Appointment terminated director bruce alexander (1 page)
5 March 2008Annual return made up to 12/02/08 (3 pages)
10 April 2007Full accounts made up to 30 June 2006 (19 pages)
10 April 2007Full accounts made up to 30 June 2006 (19 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Annual return made up to 12/02/07 (5 pages)
19 March 2007Annual return made up to 12/02/07 (5 pages)
19 March 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Annual return made up to 12/02/06
  • 363(288) ‐ Director resigned
(5 pages)
8 March 2006Annual return made up to 12/02/06
  • 363(288) ‐ Director resigned
(5 pages)
20 February 2006Full accounts made up to 30 June 2005 (19 pages)
20 February 2006Full accounts made up to 30 June 2005 (19 pages)
21 February 2005Full accounts made up to 30 June 2004 (20 pages)
21 February 2005Full accounts made up to 30 June 2004 (20 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Annual return made up to 12/02/05
  • 363(288) ‐ Director resigned
(5 pages)
18 February 2005Annual return made up to 12/02/05
  • 363(288) ‐ Director resigned
(5 pages)
18 February 2005New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
11 March 2004Annual return made up to 12/02/04
  • 363(288) ‐ Director resigned
(5 pages)
11 March 2004Annual return made up to 12/02/04
  • 363(288) ‐ Director resigned
(5 pages)
24 February 2004Full accounts made up to 30 June 2003 (19 pages)
24 February 2004Full accounts made up to 30 June 2003 (19 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
12 March 2003Full accounts made up to 30 June 2002 (19 pages)
12 March 2003Full accounts made up to 30 June 2002 (19 pages)
10 March 2003Annual return made up to 12/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Annual return made up to 12/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
6 March 2002Annual return made up to 12/02/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Annual return made up to 12/02/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
7 February 2002Full accounts made up to 30 June 2001 (17 pages)
7 February 2002Full accounts made up to 30 June 2001 (17 pages)
20 March 2001Annual return made up to 12/02/01
  • 363(288) ‐ Director resigned
(4 pages)
20 March 2001Annual return made up to 12/02/01
  • 363(288) ‐ Director resigned
(4 pages)
8 March 2001Full accounts made up to 30 June 2000 (15 pages)
8 March 2001Full accounts made up to 30 June 2000 (15 pages)
10 March 2000Full accounts made up to 30 June 1999 (15 pages)
10 March 2000Full accounts made up to 30 June 1999 (15 pages)
10 March 2000Annual return made up to 12/02/00 (4 pages)
10 March 2000Annual return made up to 12/02/00 (4 pages)
11 March 1999Full accounts made up to 30 June 1998 (15 pages)
11 March 1999Full accounts made up to 30 June 1998 (15 pages)
16 February 1999Annual return made up to 12/02/99 (4 pages)
16 February 1999Annual return made up to 12/02/99 (4 pages)
17 March 1998Full accounts made up to 30 June 1997 (15 pages)
17 March 1998Full accounts made up to 30 June 1997 (15 pages)
9 March 1998Annual return made up to 12/02/98 (4 pages)
9 March 1998Annual return made up to 12/02/98 (4 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Full accounts made up to 30 June 1996 (16 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Full accounts made up to 30 June 1996 (16 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
21 October 1996Registered office changed on 21/10/96 from: 20 bloomsbury square london WC1A 2NP (1 page)
21 October 1996Registered office changed on 21/10/96 from: 20 bloomsbury square london WC1A 2NP (1 page)
25 March 1996Full accounts made up to 30 June 1995 (12 pages)
25 March 1996Full accounts made up to 30 June 1995 (12 pages)
13 March 1996Annual return made up to 12/02/96 (4 pages)
13 March 1996Annual return made up to 12/02/96 (4 pages)
21 December 1995Secretary resigned;director resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Secretary resigned;director resigned (2 pages)
20 March 1995Full accounts made up to 30 June 1994 (12 pages)
20 March 1995Annual return made up to 12/02/95 (4 pages)
20 March 1995Full accounts made up to 30 June 1994 (12 pages)
20 March 1995Annual return made up to 12/02/95 (4 pages)
3 November 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 November 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 June 1970Incorporation (27 pages)
25 June 1970Incorporation (27 pages)