Kensington London
SW7 4JU
Director Name | Mr Willis Wang |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2011(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | University Administrator And Lawyer |
Country of Residence | United States |
Correspondence Address | 881 Commonwealth Avenue Boston Suffolk County 02215 |
Director Name | Nicole Tirella |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Vice President Of Financial Operations |
Country of Residence | United States |
Correspondence Address | 888 Commonwealth Avenue Boston Massachusetts 02215 |
Secretary Name | Kevin Nelson |
---|---|
Status | Current |
Appointed | 13 May 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 43 Harrington Gardens Kensington London SW7 4JU |
Director Name | Dr Romualdas Skvarcius |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Dean Metropolitan College |
Correspondence Address | 37 Pleasant Street Needham Ma 02192 |
Director Name | Darla Wiest |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Admin. Dir |
Correspondence Address | 180 Oxford Road Marlow Buckinghamshire SL7 2PR |
Director Name | John Mark |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | University Lec. |
Correspondence Address | 9 The Pryors East Heath Road London NW3 1BS |
Director Name | Robert Lamb |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Vice Pres. Int. Grad. Centres |
Correspondence Address | 33 Winchester Court Vicarage Gate London W8 4AP |
Secretary Name | Darla Wiest |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Admin. Dir |
Correspondence Address | 180 Oxford Road Marlow Buckinghamshire SL7 2PR |
Director Name | Dr Henry A Shockley |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 19 Collingham Road Kensington London SW5 0NU |
Secretary Name | Mr Malcolm John Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 January 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southfield Avenue Leeds West Yorkshire LS17 6RN |
Director Name | Prof Nick Benson Mills |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1999) |
Role | Educator |
Correspondence Address | 4 Lincoln Street London SW3 2TS |
Director Name | Prof Ranald MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 1999(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 2005) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 14 Billing Road London SW10 9UJ |
Director Name | Josie Thomas |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2007) |
Role | Administrator |
Correspondence Address | 143 Mortimer Road London NW10 5TN |
Director Name | Assistant Provast Dr Urbain De Winter |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1999(4 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 29 June 2011) |
Role | Administrator/Faculty |
Country of Residence | United States |
Correspondence Address | 108 Village Hill Road Belmont Ma 02478 United States |
Director Name | Mr Robert Alexander Cumming |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill House Maids Moreton Buckingham Bucks MK18 7AR |
Secretary Name | Marie O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | 17 Bordeston Court The Ham Brentford TW8 8HW |
Director Name | Dr Michael Robert Peplar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 May 2018) |
Role | Director Of Studies |
Country of Residence | United Kingdom |
Correspondence Address | 43 Harrington Gardens London SW7 4JU |
Secretary Name | Gillian Liles Low |
---|---|
Status | Resigned |
Appointed | 28 July 2016(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 2022) |
Role | Company Director |
Correspondence Address | 43 Harrington Gardens Kensington London SW7 4JU |
Director Name | Ms Gillian Emmons |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2018(23 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2021) |
Role | Financial Manager |
Country of Residence | United States |
Correspondence Address | 881 Commonwealth Avenue Boston Suffolk County 02215 |
Website | bu.edu |
---|
Registered Address | 43 Harrington Gardens Kensington London SW7 4JU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,552 |
Net Worth | -£9,925 |
Cash | £656 |
Current Liabilities | £10,582 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
9 January 2021 | Total exemption full accounts made up to 31 December 2019 (23 pages) |
---|---|
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
18 April 2019 | Change of details for Mr Willis Wang as a person with significant control on 11 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
18 April 2019 | Director's details changed for Mr Willis Wang on 11 April 2019 (2 pages) |
22 January 2019 | Cessation of Michael Robert Peplar as a person with significant control on 3 May 2018 (1 page) |
22 January 2019 | Notification of Gillian Emmons as a person with significant control on 3 May 2018 (2 pages) |
10 January 2019 | Director's details changed for Ms Alison Mary Campbell on 10 January 2019 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
24 July 2018 | Appointment of Ms Gillian Emmons as a director on 3 May 2018 (2 pages) |
19 July 2018 | Termination of appointment of Michael Robert Peplar as a director on 3 May 2018 (1 page) |
18 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
10 August 2016 | Appointment of Gillian Liles Low as a secretary on 28 July 2016 (3 pages) |
10 August 2016 | Appointment of Gillian Liles Low as a secretary on 28 July 2016 (3 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 May 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
5 May 2016 | Annual return made up to 11 April 2016 no member list (5 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 May 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
15 May 2015 | Annual return made up to 11 April 2015 no member list (5 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 September 2014 | Termination of appointment of Marie O'brien as a secretary on 13 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Marie O'brien as a secretary on 13 August 2014 (2 pages) |
2 May 2014 | Annual return made up to 11 April 2014 no member list (6 pages) |
2 May 2014 | Annual return made up to 11 April 2014 no member list (6 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 April 2013 | Annual return made up to 11 April 2013 no member list (6 pages) |
23 April 2013 | Annual return made up to 11 April 2013 no member list (6 pages) |
24 October 2012 | Termination of appointment of Robert Cumming as a director (2 pages) |
24 October 2012 | Termination of appointment of Robert Cumming as a director (2 pages) |
24 October 2012 | Appointment of Dr Michael Robert Peplar as a director (3 pages) |
24 October 2012 | Appointment of Dr Michael Robert Peplar as a director (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 April 2012 | Annual return made up to 11 April 2012 no member list (6 pages) |
26 April 2012 | Annual return made up to 11 April 2012 no member list (6 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
2 August 2011 | Appointment of Willis Wang as a director (3 pages) |
2 August 2011 | Termination of appointment of Urbain De Winter as a director (2 pages) |
2 August 2011 | Appointment of Willis Wang as a director (3 pages) |
2 August 2011 | Termination of appointment of Urbain De Winter as a director (2 pages) |
18 April 2011 | Annual return made up to 11 April 2011 no member list (6 pages) |
18 April 2011 | Annual return made up to 11 April 2011 no member list (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
4 June 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
4 June 2010 | Annual return made up to 11 April 2010 no member list (4 pages) |
3 June 2010 | Director's details changed for Assistant Provast Dr Urbain De Winter on 11 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Alison Mary Campbell on 11 April 2010 (2 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Director's details changed for Robert Alexander Cumming on 11 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Alison Mary Campbell on 11 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Assistant Provast Dr Urbain De Winter on 11 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Robert Alexander Cumming on 11 April 2010 (2 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages) |
25 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages) |
13 May 2009 | Annual return made up to 11/04/09 (3 pages) |
13 May 2009 | Annual return made up to 11/04/09 (3 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
18 December 2008 | Annual return made up to 11/04/08 (3 pages) |
18 December 2008 | Director's change of particulars / urbain de winter / 10/04/2008 (1 page) |
18 December 2008 | Director's change of particulars / urbain de winter / 10/04/2008 (1 page) |
18 December 2008 | Annual return made up to 11/04/08 (3 pages) |
10 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
10 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
24 July 2007 | Full accounts made up to 30 June 2006 (15 pages) |
24 July 2007 | Full accounts made up to 30 June 2006 (15 pages) |
2 May 2007 | Annual return made up to 11/04/07 (4 pages) |
2 May 2007 | Annual return made up to 11/04/07 (4 pages) |
12 May 2006 | Annual return made up to 11/04/06
|
12 May 2006 | Annual return made up to 11/04/06
|
11 April 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
11 April 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page) |
23 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
23 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
11 May 2005 | Annual return made up to 11/04/05 (4 pages) |
11 May 2005 | Annual return made up to 11/04/05 (4 pages) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
20 August 2004 | Full accounts made up to 30 April 2004 (11 pages) |
20 August 2004 | Full accounts made up to 30 April 2004 (11 pages) |
26 May 2004 | Annual return made up to 11/04/04 (4 pages) |
26 May 2004 | Annual return made up to 11/04/04 (4 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
29 May 2003 | Annual return made up to 11/04/03 (4 pages) |
29 May 2003 | Annual return made up to 11/04/03 (4 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Memorandum and Articles of Association (22 pages) |
29 May 2002 | Memorandum and Articles of Association (22 pages) |
10 April 2002 | Annual return made up to 11/04/02 (4 pages) |
10 April 2002 | Annual return made up to 11/04/02 (4 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
4 June 2001 | Full accounts made up to 30 April 2000 (12 pages) |
4 June 2001 | Full accounts made up to 30 April 2000 (12 pages) |
14 May 2001 | Annual return made up to 11/04/01 (4 pages) |
14 May 2001 | Annual return made up to 11/04/01 (4 pages) |
1 March 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
1 March 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: malcolm lynch solicitors 19 high court lane the calls leeds LS2 7EU (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: malcolm lynch solicitors 19 high court lane the calls leeds LS2 7EU (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
15 May 2000 | Memorandum and Articles of Association (18 pages) |
15 May 2000 | Memorandum and Articles of Association (18 pages) |
10 May 2000 | Company name changed boston university (usa) london g raduate centre\certificate issued on 11/05/00 (2 pages) |
10 May 2000 | Company name changed boston university (usa) london g raduate centre\certificate issued on 11/05/00 (2 pages) |
9 May 2000 | Annual return made up to 11/04/00 (4 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Annual return made up to 11/04/00 (4 pages) |
9 May 2000 | Director resigned (1 page) |
29 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
29 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
8 April 1999 | Annual return made up to 11/04/99 (4 pages) |
8 April 1999 | Annual return made up to 11/04/99 (4 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
6 July 1998 | Secretary's particulars changed (1 page) |
6 July 1998 | Secretary's particulars changed (1 page) |
8 May 1998 | Annual return made up to 11/04/98
|
8 May 1998 | Secretary's particulars changed (2 pages) |
8 May 1998 | Secretary's particulars changed (2 pages) |
8 May 1998 | Annual return made up to 11/04/98
|
3 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: malcolm lynch solicitors vassalli house 20 central road leeds yorkshire LS1 6DE (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: malcolm lynch solicitors vassalli house 20 central road leeds yorkshire LS1 6DE (1 page) |
4 June 1997 | Full accounts made up to 30 April 1996 (11 pages) |
4 June 1997 | Full accounts made up to 30 April 1996 (11 pages) |
29 April 1997 | Secretary resigned;director resigned (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: 43 harrington gardens london SW7 4SU (1 page) |
29 April 1997 | Annual return made up to 11/04/97 (4 pages) |
29 April 1997 | Secretary resigned;director resigned (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: 43 harrington gardens london SW7 4SU (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Annual return made up to 11/04/97 (4 pages) |
29 April 1997 | New secretary appointed (2 pages) |
11 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
11 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
7 November 1996 | Annual return made up to 11/04/96
|
7 November 1996 | Annual return made up to 11/04/96
|
11 April 1995 | Incorporation (33 pages) |
11 April 1995 | Incorporation (33 pages) |