Company NameSOAS International Limited
DirectorEsther Campbell
Company StatusActive
Company Number02796535
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Previous NameSOAS Enterprises Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85600Educational support services

Directors

Director NameMs Esther Campbell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleDirector Of Finance & Planning
Country of ResidenceEngland
Correspondence AddressSoas Thornhaugh Street
Russell Square
London
WC1H 0XG
Secretary NameMs Esther Campbell
StatusCurrent
Appointed24 November 2020(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressSoas Thornhaugh Street
Russell Square
London
WC1H 0XG
Director NameMr Kenneth Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(5 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 16 July 2004)
RoleUniversity Administrator
Correspondence Address2 The Grove
Ascot
Berkshire
SL5 8LH
Director NameProf Daniel Yameen Prakash Khan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTwin Oaks
Acaster Malbis
York
YO23 2PY
Director NameSir Michael Douglas McWilliam
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 1997)
RoleCompany Director
Correspondence Address82 Portland Place
Apart W
London
W1N 3DH
Director NameFrank Leslie Dabell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(5 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 08 April 2008)
RoleUniversity Administrator
Correspondence Address43 Severn Drive
Esher
Surrey
KT10 0AJ
Secretary NameFrank Leslie Dabell
NationalityBritish
StatusResigned
Appointed27 August 1993(5 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 08 April 2008)
RoleUniversity Administrator
Correspondence Address43 Severn Drive
Esher
Surrey
KT10 0AJ
Director NameMr John David Hilton Morley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18a Woodville Gardens
Ealing
London
W5 2LQ
Director NameMr Andrew Keeble
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Langham Place
Highwoods
Colchester
CO4 9GB
Director NameProf Elisabeth Joan Croll
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2007)
RoleUniversity Teacher
Correspondence Address23 Despard Road
London
N19 5NP
Director NameProf Peter Robb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2008)
RoleUniversity Teacher
Correspondence Address82 Barnsbury Road
London
N1 0ES
Director NameMrs Susan Elizabeth Yates
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2008)
RoleUniversity Administrator
Correspondence AddressOriel House
Eydon
Daventry
Northants
NN11 3PP
Director NameMs Sharon Elizabeth Page
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2009)
RoleUniversity Registrar
Country of ResidenceUnited Kingdom
Correspondence Address1 Cyril Mansions
Prince Of Wales Office Battersea
London
SW11 4HR
Director NameProf Paul Webley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(15 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 29 September 2015)
RoleUniversity Doctor
Country of ResidenceEngland
Correspondence Address30 Torrington Square
London
WC1E 7JL
Director NameGraeme Appleby
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(15 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 16 March 2020)
RoleUniversity Finance Director
Country of ResidenceEngland
Correspondence AddressApartment 9 51 Tanner Street
London
SE1 3PL
Secretary NameMs Sharon Elizabeth Page
NationalityBritish
StatusResigned
Appointed07 April 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2009)
RoleUniversity Registrar
Country of ResidenceUnited Kingdom
Correspondence Address1 Cyril Mansions
Prince Of Wales Office Battersea
London
SW11 4HR
Director NameDonald Beaton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(17 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 April 2014)
RoleUniversity Registrar And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Of Oriental & African -
Thornhaugh Street Studies
Russell Square
London
WC1H 0XG
Secretary NameGraeme Appleby
NationalityBritish
StatusResigned
Appointed22 March 2011(18 years after company formation)
Appointment Duration8 years, 12 months (resigned 16 March 2020)
RoleCompany Director
Correspondence AddressSoas Thornhaugh Street
Russell Square
London
WC1H 0XG
Director NameMs Susan Alison Clucas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusResigned
Appointed01 March 2020(27 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 November 2020)
RoleSoas Deputy Chief Operating Officer
Country of ResidenceEngland
Correspondence AddressSoas Thornhaugh Street
Russell Square
London
WC1H 0XG
Secretary NameMs Susan Alison Clucas
StatusResigned
Appointed17 March 2020(27 years after company formation)
Appointment Duration8 months, 1 week (resigned 24 November 2020)
RoleCompany Director
Correspondence AddressSoas Thornhaugh Street
Russell Square
London
WC1H 0XG
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address180 Fleet Street
London
EC4A 2NT

Contact

Websitesoas.ac.uk
Email address[email protected]
Telephone020 76372388
Telephone regionLondon

Location

Registered AddressDirector Of Finance And Planning
Soas Thornhaugh Street
Russell Square
London
WC1H 0XG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1000 at £1School Of Oriental & African Studies
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

27 November 2020Appointment of Ms Esther Campbell as a secretary on 24 November 2020 (2 pages)
27 November 2020Termination of appointment of Susan Alison Clucas as a secretary on 24 November 2020 (1 page)
27 November 2020Termination of appointment of Susan Alison Clucas as a director on 24 November 2020 (1 page)
27 November 2020Appointment of Ms Esther Campbell as a director on 24 November 2020 (2 pages)
25 March 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
17 March 2020Termination of appointment of Graeme Appleby as a secretary on 16 March 2020 (1 page)
17 March 2020Appointment of Ms Susan Alison Clucas as a secretary on 17 March 2020 (2 pages)
17 March 2020Termination of appointment of Graeme Appleby as a director on 16 March 2020 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 March 2020Appointment of Ms Susan Alison Clucas as a director on 1 March 2020 (2 pages)
13 March 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
12 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
21 March 2016Termination of appointment of Paul Webley as a director on 29 September 2015 (1 page)
21 March 2016Termination of appointment of Paul Webley as a director on 29 September 2015 (1 page)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
21 March 2016Termination of appointment of Paul Webley as a director on 29 September 2015 (1 page)
21 March 2016Termination of appointment of Paul Webley as a director on 29 September 2015 (1 page)
12 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
12 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
20 March 2015Termination of appointment of Donald Beaton as a director on 25 April 2014 (1 page)
20 March 2015Registered office address changed from School of Oriental & African - Thornhaugh Street Studies Russell Square London WC1H 0XG to C/O Director of Finance and Planning Soas Thornhaugh Street Russell Square London WC1H 0XG on 20 March 2015 (1 page)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Termination of appointment of Donald Beaton as a director on 25 April 2014 (1 page)
20 March 2015Termination of appointment of Donald Beaton as a director on 25 April 2014 (1 page)
20 March 2015Registered office address changed from School of Oriental & African - Thornhaugh Street Studies Russell Square London WC1H 0XG to C/O Director of Finance and Planning Soas Thornhaugh Street Russell Square London WC1H 0XG on 20 March 2015 (1 page)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Termination of appointment of Donald Beaton as a director on 25 April 2014 (1 page)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
29 March 2011Appointment of Graeme Appleby as a secretary (3 pages)
29 March 2011Appointment of Graeme Appleby as a secretary (3 pages)
25 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
25 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
23 March 2011Appointment of Donald Beaton as a director (3 pages)
23 March 2011Appointment of Donald Beaton as a director (3 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 March 2010Termination of appointment of Sharon Page as a director (1 page)
23 March 2010Termination of appointment of Sharon Page as a director (1 page)
23 March 2010Termination of appointment of Sharon Page as a secretary (1 page)
23 March 2010Termination of appointment of Sharon Page as a secretary (1 page)
1 July 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
1 July 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 March 2009Return made up to 05/03/09; full list of members (5 pages)
27 March 2009Return made up to 05/03/09; full list of members (5 pages)
26 March 2009Director and secretary's change of particulars / sharon page / 26/03/2009 (1 page)
26 March 2009Director and secretary's change of particulars / sharon page / 26/03/2009 (1 page)
29 April 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
29 April 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
22 April 2008Appointment terminated director susan yates (1 page)
22 April 2008Appointment terminated director peter robb (1 page)
22 April 2008Appointment terminated director susan yates (1 page)
22 April 2008Appointment terminated director peter robb (1 page)
11 April 2008Director appointed graeme appleby (2 pages)
11 April 2008Appointment terminated director and secretary frank dabell (1 page)
11 April 2008Director appointed professor paul webley (2 pages)
11 April 2008Director appointed graeme appleby (2 pages)
11 April 2008Director appointed professor paul webley (2 pages)
11 April 2008Director and secretary appointed sharon elizabeth page (2 pages)
11 April 2008Director and secretary appointed sharon elizabeth page (2 pages)
11 April 2008Appointment terminated director and secretary frank dabell (1 page)
19 March 2008Appointment terminated director elisabeth croll (1 page)
19 March 2008Return made up to 05/03/08; full list of members (5 pages)
19 March 2008Return made up to 05/03/08; full list of members (5 pages)
19 March 2008Appointment terminated director elisabeth croll (1 page)
29 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
29 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
18 April 2007Return made up to 05/03/07; full list of members (9 pages)
18 April 2007Return made up to 05/03/07; full list of members (9 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
17 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
17 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
4 May 2006Return made up to 05/03/06; full list of members (9 pages)
4 May 2006Return made up to 05/03/06; full list of members (9 pages)
31 March 2005Return made up to 05/03/05; full list of members (9 pages)
31 March 2005Return made up to 05/03/05; full list of members (9 pages)
15 March 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
15 March 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
17 June 2004Company name changed soas enterprises LIMITED\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed soas enterprises LIMITED\certificate issued on 17/06/04 (2 pages)
24 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 April 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
10 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
3 April 2001Return made up to 05/03/01; full list of members (8 pages)
3 April 2001Return made up to 05/03/01; full list of members (8 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
5 April 2000Return made up to 05/03/00; full list of members (8 pages)
5 April 2000Return made up to 05/03/00; full list of members (8 pages)
24 May 1999Return made up to 05/03/99; no change of members (4 pages)
24 May 1999Return made up to 05/03/99; no change of members (4 pages)
10 March 1998Return made up to 05/03/98; no change of members (4 pages)
10 March 1998Return made up to 05/03/98; no change of members (4 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
26 November 1997Accounts for a small company made up to 31 July 1997 (4 pages)
26 November 1997Accounts for a small company made up to 31 July 1996 (4 pages)
26 November 1997Accounts for a small company made up to 31 July 1997 (4 pages)
26 November 1997Accounts for a small company made up to 31 July 1996 (4 pages)
16 April 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
6 June 1996Return made up to 05/03/96; no change of members (4 pages)
6 June 1996Return made up to 05/03/96; no change of members (4 pages)
3 June 1996Full accounts made up to 31 July 1995 (4 pages)
3 June 1996Full accounts made up to 31 July 1995 (4 pages)
3 April 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1995Accounts for a dormant company made up to 31 July 1994 (6 pages)
31 March 1995Accounts for a dormant company made up to 31 July 1994 (6 pages)
31 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)