Company NameLSE Enterprise Ltd
Company StatusActive
Company Number02657442
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)
Previous NameEnterprise Lse Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Julia Mary Black
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RolePro Director For Research At Lse
Country of ResidenceEngland
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameDr Andrew George Young
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(25 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameMr Michael John Ferguson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(26 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Kingsland Road
Hemel Hempstead
HP1 1QB
Director NameProf Susana Maria De Freitas Barbosa Mourato
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RolePro-Director Research
Country of ResidenceEngland
Correspondence AddressHoughton Street
London
WC2A 2AE
Secretary NameMr Neal John Thomson
StatusCurrent
Appointed29 November 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameMr David Patrick Edwards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 13 February 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSleaford House
George Street
Maulden
Bedfordshire
MK45 2DE
Secretary NameMr Patrick Leslie James Swaffer
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 13 February 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7a Willowbridge Road
London
N1 2LB
Director NameDr Christine Joyce Challis
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2003)
RoleSecretary And Director Of Admi
Correspondence Address7 St Hildas Wharf
170 Wapping High Street
London
E1W 3PQ
Director NameProf John Nicholas Hobcraft
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 01 July 2003)
RoleUniversity Professor
Correspondence AddressMartlets Prey Heath Close
Mayford
Woking
Surrey
GU22 0SP
Director NameProf Derek Robin Diamond
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 1996)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameProf Michael Bromwich
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 01 August 2004)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address14 Thornhill Road
London
N1 1HW
Director NameSir John Michael Ashworth
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 1996)
RoleDirector London School Of Economics
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Falcon Yard, Wivenhoe
Colchester
Essex
CO7 9BD
Secretary NameAdrian Norman Patrick Hall
NationalityBritish
StatusResigned
Appointed13 February 1992(3 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 22 October 2003)
RoleSenior Assistant Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 375 Russell Court
Woburn Place
London
WC1H 0NH
Director NameAlexander Clement Gilmour
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 09 February 2004)
RoleCompany Chairman
Correspondence Address3 Palliser Road
London
W14 9EB
Director NameNeil Stephen Richard Gregory
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2005)
RoleUniversity Employee
Correspondence Address18 Dry Dock
Wivenhoe
Essex
CO7 9TE
Director NameProf Leslie Hannah
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 June 1997)
RoleProfessor
Correspondence Address45 Heriot Row
Edinburgh
EH3 6EX
Scotland
Director NameProf Stephen Roderick Hill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2002)
RoleUniversity Professor
Correspondence Address44 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(11 years after company formation)
Appointment Duration10 years, 4 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameMr Andrew Farrell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(11 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameSir Howard John Davies
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(11 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 April 2011)
RoleDirector Of Lse
Country of ResidenceEngland
Correspondence AddressHoughton Street
London
WC2A 2AE
Secretary NameAndrew Dennis Webb
NationalityBritish
StatusResigned
Appointed22 October 2003(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2007)
RoleUniversity Administrator
Correspondence AddressChainey Pieces
Main Street Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director NameAdrian Norman Patrick Hall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(12 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 June 2012)
RoleUniversity Admin
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(12 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameProf Saul Estrin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2011)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Street
London
WC2A 2AE
Secretary NameJo-Ann Elizabeth Kucharska
NationalityBritish
StatusResigned
Appointed01 August 2007(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2011)
RoleFinancial Contoller
Correspondence Address18 Timber Pond Road
London
SE16 6AG
Secretary NameMr Martin Richard Griffith
StatusResigned
Appointed04 October 2011(19 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameProf Stuart Edward Corbridge
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(20 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2015)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameMr Timothy James Albert Frost
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameProf Alnoor Bhimani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2018)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameDr Alex Gillespie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2016(24 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2018)
RoleAssociate Professor
Country of ResidenceEngland
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameMiss Pauline Bozek
Date of BirthOctober 1976 (Born 47 years ago)
NationalityPolish / Canadian
StatusResigned
Appointed21 July 2016(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameMr Mustafa Khanbhai
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton Street
London
WC2A 2AE
Secretary NameMr Michael John Ferguson
StatusResigned
Appointed01 August 2018(26 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 2021)
RoleCompany Director
Correspondence AddressHoughton Street
London
WC2A 2AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelse.ac.uk
Telephone020 74057686
Telephone regionLondon

Location

Registered AddressHoughton Street
London
WC2A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

150k at £1London School Of Economics & Political Science
100.00%
Ordinary

Financials

Year2014
Turnover£7,379,895
Gross Profit£3,028,264
Net Worth£150,000
Cash£2,639,291
Current Liabilities£4,648,288

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 Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

13 March 2023Full accounts made up to 31 July 2022 (25 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 July 2021 (25 pages)
21 December 2021Register inspection address has been changed from Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ United Kingdom to Finance Division, Lse Library (5th Floor) Portugal Street London WC2A 2HD (1 page)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
20 December 2021Register(s) moved to registered office address Houghton Street London WC2A 2AE (1 page)
20 December 2021Confirmation statement made on 19 December 2021 with updates (3 pages)
10 December 2021Register(s) moved to registered office address Houghton Street London WC2A 2AE (1 page)
10 December 2021Appointment of Professor Susana Maria De Freitas Barbosa Mourato as a director on 29 November 2021 (2 pages)
1 December 2021Termination of appointment of Michael John Ferguson as a secretary on 29 November 2021 (1 page)
1 December 2021Appointment of Mr Neal John Thomson as a secretary on 29 November 2021 (2 pages)
12 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
6 January 2021Full accounts made up to 31 July 2020 (24 pages)
24 March 2020Full accounts made up to 31 July 2019 (25 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
25 April 2019Full accounts made up to 31 July 2018 (21 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
7 August 2018Appointment of Mr Michael John Ferguson as a secretary on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Martin Richard Griffith as a secretary on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Richard John Wildman as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Mustafa Khanbhai as a director on 31 July 2018 (1 page)
1 August 2018Appointment of Mr Michael John Ferguson as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Alex Gillespie as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Gita Patel as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Alnoor Bhimani as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Pauline Bozek as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Carsten Sorensen as a director on 31 July 2018 (1 page)
3 May 2018Full accounts made up to 31 July 2017 (21 pages)
3 January 2018Register(s) moved to registered inspection location Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ (1 page)
3 January 2018Director's details changed for Miss Pauline Bozek on 15 January 2017 (2 pages)
3 January 2018Register inspection address has been changed to Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ (1 page)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 July 2016 (21 pages)
7 June 2017Full accounts made up to 31 July 2016 (21 pages)
20 January 2017Appointment of Dr Andrew George Young as a director on 12 January 2017 (2 pages)
20 January 2017Appointment of Dr Andrew George Young as a director on 12 January 2017 (2 pages)
2 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
13 November 2016Termination of appointment of Christopher George Yates as a director on 10 November 2016 (1 page)
13 November 2016Termination of appointment of Christopher George Yates as a director on 10 November 2016 (1 page)
16 September 2016Appointment of Miss Paulina Bozek as a director on 21 July 2016 (2 pages)
16 September 2016Appointment of Miss Paulina Bozek as a director on 21 July 2016 (2 pages)
15 September 2016Termination of appointment of Ralph Neil Gaskell as a director on 21 July 2016 (1 page)
15 September 2016Termination of appointment of Timothy James Albert Frost as a director on 21 July 2016 (1 page)
15 September 2016Termination of appointment of Ralph Neil Gaskell as a director on 21 July 2016 (1 page)
15 September 2016Termination of appointment of Robin Elizabeth Mansell as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Timothy James Albert Frost as a director on 21 July 2016 (1 page)
15 September 2016Appointment of Mr Mustafa Khanbhai as a director on 21 July 2016 (2 pages)
15 September 2016Termination of appointment of Robin Elizabeth Mansell as a director on 15 September 2016 (1 page)
15 September 2016Appointment of Mr Mustafa Khanbhai as a director on 21 July 2016 (2 pages)
6 June 2016Appointment of Dr Alex Gillespie as a director on 10 May 2016 (2 pages)
6 June 2016Termination of appointment of Peter Bradbury Miller as a director on 10 May 2016 (1 page)
6 June 2016Appointment of Dr Alex Gillespie as a director on 10 May 2016 (2 pages)
6 June 2016Termination of appointment of Peter Bradbury Miller as a director on 10 May 2016 (1 page)
5 May 2016Full accounts made up to 31 July 2015 (18 pages)
5 May 2016Full accounts made up to 31 July 2015 (18 pages)
23 March 2016Appointment of Professor Alnoor Bhimani as a director on 22 March 2016 (2 pages)
23 March 2016Appointment of Professor Alnoor Bhimani as a director on 22 March 2016 (2 pages)
21 January 2016Appointment of Dr Carsten Sorensen as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Dr Carsten Sorensen as a director on 21 January 2016 (2 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150,000
(7 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150,000
(7 pages)
17 December 2015Appointment of Mr Christopher George Yates as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Professor Robin Elizabeth Mansell as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Christopher George Yates as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Professor Robin Elizabeth Mansell as a director on 16 December 2015 (2 pages)
23 October 2015Termination of appointment of Stuart Edward Corbridge as a director on 31 August 2015 (1 page)
23 October 2015Termination of appointment of Stuart Edward Corbridge as a director on 31 August 2015 (1 page)
23 October 2015Termination of appointment of Andrew Farrell as a director on 17 September 2015 (1 page)
23 October 2015Termination of appointment of Andrew Farrell as a director on 17 September 2015 (1 page)
21 April 2015Full accounts made up to 31 July 2014 (18 pages)
21 April 2015Full accounts made up to 31 July 2014 (18 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 150,000
(7 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 150,000
(7 pages)
18 December 2014Termination of appointment of Roger Philip Mountford as a director on 26 November 2014 (1 page)
18 December 2014Termination of appointment of Roger Philip Mountford as a director on 26 November 2014 (1 page)
7 November 2014Termination of appointment of Andres Rodriguez Pose as a director on 3 November 2014 (1 page)
7 November 2014Appointment of Mr Richard John Wildman as a director on 3 November 2014 (2 pages)
7 November 2014Appointment of Mr Richard John Wildman as a director on 3 November 2014 (2 pages)
7 November 2014Termination of appointment of Andres Rodriguez Pose as a director on 3 November 2014 (1 page)
7 November 2014Termination of appointment of Andres Rodriguez Pose as a director on 3 November 2014 (1 page)
7 November 2014Appointment of Mr Richard John Wildman as a director on 3 November 2014 (2 pages)
27 October 2014Termination of appointment of Susan Margaret Scholefield as a director on 14 October 2014 (1 page)
27 October 2014Termination of appointment of Susan Margaret Scholefield as a director on 14 October 2014 (1 page)
1 August 2014Appointment of Professor Julia Mary Black as a director on 21 July 2014 (2 pages)
1 August 2014Appointment of Professor Julia Mary Black as a director on 21 July 2014 (2 pages)
25 April 2014Full accounts made up to 31 July 2013 (13 pages)
25 April 2014Full accounts made up to 31 July 2013 (13 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150,000
(7 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150,000
(7 pages)
11 April 2013Full accounts made up to 31 July 2012 (14 pages)
11 April 2013Full accounts made up to 31 July 2012 (14 pages)
21 March 2013Appointment of Mr Tim James Albert Frost as a director (2 pages)
21 March 2013Appointment of Mr Tim James Albert Frost as a director (2 pages)
21 March 2013Appointment of Mr Tim James Albert Frost as a director (2 pages)
21 March 2013Appointment of Mr Tim James Albert Frost as a director (2 pages)
20 March 2013Termination of appointment of Stephen Barclay as a director (1 page)
20 March 2013Termination of appointment of Bryan Sanderson as a director (1 page)
20 March 2013Appointment of Mrs Gita Patel as a director (2 pages)
20 March 2013Termination of appointment of Bryan Sanderson as a director (1 page)
20 March 2013Termination of appointment of Stephen Barclay as a director (1 page)
20 March 2013Appointment of Mrs Gita Patel as a director (2 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
3 August 2012Appointment of Miss Susan Margaret Scholefield as a director (2 pages)
3 August 2012Appointment of Miss Susan Margaret Scholefield as a director (2 pages)
18 June 2012Termination of appointment of Adrian Hall as a director (1 page)
18 June 2012Termination of appointment of Adrian Hall as a director (1 page)
12 March 2012Full accounts made up to 31 July 2011 (13 pages)
12 March 2012Full accounts made up to 31 July 2011 (13 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
17 November 2011Appointment of Professor Stuart Edward Corbridge as a director (2 pages)
17 November 2011Appointment of Professor Stuart Edward Corbridge as a director (2 pages)
24 October 2011Appointment of Mr Martin Richard Griffith as a secretary (1 page)
24 October 2011Appointment of Mr Martin Richard Griffith as a secretary (1 page)
21 July 2011Termination of appointment of Jo-Ann Kucharska as a secretary (1 page)
21 July 2011Termination of appointment of Jo-Ann Kucharska as a secretary (1 page)
4 June 2011Termination of appointment of Saul Estrin as a director (1 page)
4 June 2011Termination of appointment of Saul Estrin as a director (1 page)
13 April 2011Termination of appointment of Howard Davies as a director (1 page)
13 April 2011Termination of appointment of Howard Davies as a director (1 page)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
8 December 2010Full accounts made up to 31 July 2010 (13 pages)
8 December 2010Full accounts made up to 31 July 2010 (13 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Sir Howard John Davies on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Roger Philip Mountford on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Bryan Kaye Sanderson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ralph Neil Gaskell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen John Barclay on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sir Howard John Davies on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Professor Peter Bradbury Miller on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Professor Peter Bradbury Miller on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen John Barclay on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Prof Andres Rodriguez Pose on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Adrian Norman Patrick Hall on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Professor Saul Estrin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Roger Philip Mountford on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ralph Neil Gaskell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Adrian Norman Patrick Hall on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Professor Peter Bradbury Miller on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ralph Neil Gaskell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Professor Saul Estrin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Adrian Norman Patrick Hall on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Farrell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sir Howard John Davies on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Professor Saul Estrin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Prof Andres Rodriguez Pose on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen John Barclay on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Bryan Kaye Sanderson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Bryan Kaye Sanderson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Farrell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew Farrell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Prof Andres Rodriguez Pose on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Roger Philip Mountford on 5 January 2010 (2 pages)
19 November 2009Full accounts made up to 31 July 2009 (13 pages)
19 November 2009Full accounts made up to 31 July 2009 (13 pages)
23 September 2009Secretary's change of particulars / jo-ann kucharska / 13/06/2009 (1 page)
23 September 2009Secretary's change of particulars / jo-ann kucharska / 13/06/2009 (1 page)
28 April 2009Memorandum and Articles of Association (11 pages)
28 April 2009Memorandum and Articles of Association (11 pages)
22 April 2009Company name changed\certificate issued on 22/04/09 (2 pages)
22 April 2009Company name changed\certificate issued on 22/04/09 (2 pages)
7 January 2009Return made up to 19/12/08; full list of members (6 pages)
7 January 2009Return made up to 19/12/08; full list of members (6 pages)
19 November 2008Resolutions
  • RES13 ‐ Conflict of interest 01/10/2008
(31 pages)
19 November 2008Resolutions
  • RES13 ‐ Conflict of interest 01/10/2008
(31 pages)
13 November 2008Full accounts made up to 31 July 2008 (14 pages)
13 November 2008Full accounts made up to 31 July 2008 (14 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
17 January 2008Full accounts made up to 31 July 2007 (14 pages)
17 January 2008Full accounts made up to 31 July 2007 (14 pages)
14 January 2008Return made up to 19/12/07; full list of members (4 pages)
14 January 2008Return made up to 19/12/07; full list of members (4 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007Secretary resigned (1 page)
30 August 2007Auditor's resignation (1 page)
30 August 2007Auditor's resignation (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
10 March 2007Return made up to 19/12/06; no change of members (11 pages)
10 March 2007Return made up to 19/12/06; no change of members (11 pages)
3 January 2007Full accounts made up to 31 July 2006 (13 pages)
3 January 2007Full accounts made up to 31 July 2006 (13 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
31 January 2006Return made up to 19/12/05; no change of members (10 pages)
31 January 2006Return made up to 19/12/05; no change of members (10 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
29 December 2005Full accounts made up to 31 July 2005 (16 pages)
29 December 2005Full accounts made up to 31 July 2005 (16 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
1 March 2005Full accounts made up to 31 July 2004 (12 pages)
1 March 2005Full accounts made up to 31 July 2004 (12 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2005New director appointed (2 pages)
22 November 2004Full accounts made up to 31 July 2003 (11 pages)
22 November 2004Full accounts made up to 31 July 2003 (11 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
11 February 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 February 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
4 July 2003Full accounts made up to 31 July 2002 (13 pages)
4 July 2003Full accounts made up to 31 July 2002 (13 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 June 2002Full accounts made up to 31 July 2001 (11 pages)
24 June 2002Full accounts made up to 31 July 2001 (11 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
24 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001Full accounts made up to 31 July 2000 (11 pages)
26 February 2001Full accounts made up to 31 July 2000 (11 pages)
16 January 2001Return made up to 19/12/00; full list of members (8 pages)
16 January 2001Return made up to 19/12/00; full list of members (8 pages)
6 April 2000Full accounts made up to 31 July 1999 (11 pages)
6 April 2000Full accounts made up to 31 July 1999 (11 pages)
20 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1999Full accounts made up to 31 July 1998 (11 pages)
15 March 1999Full accounts made up to 31 July 1998 (11 pages)
19 January 1999Return made up to 19/12/98; no change of members (10 pages)
19 January 1999Return made up to 19/12/98; no change of members (10 pages)
20 May 1998Full accounts made up to 31 July 1997 (11 pages)
20 May 1998Full accounts made up to 31 July 1997 (11 pages)
9 February 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
3 April 1997Full accounts made up to 31 July 1996 (10 pages)
3 April 1997Full accounts made up to 31 July 1996 (10 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
16 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
21 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 July 1996Ad 08/07/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
21 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 July 1996Ad 08/07/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
26 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 November 1995Full accounts made up to 31 July 1995 (9 pages)
13 November 1995Full accounts made up to 31 July 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1992Memorandum and Articles of Association (8 pages)
27 February 1992Memorandum and Articles of Association (8 pages)
30 December 1991Company name changed savekey LIMITED\certificate issued on 30/12/91 (3 pages)
30 December 1991Company name changed savekey LIMITED\certificate issued on 30/12/91 (3 pages)
25 October 1991Incorporation (9 pages)
25 October 1991Incorporation (9 pages)