Company NameBoston University (USA) London
Company StatusActive
Company Number03044508
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 1995(29 years ago)
Previous NameBoston University (USA) London Graduate Centre

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMs Alison Mary Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(12 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address43 Harrington Gardens
Kensington London
SW7 4JU
Director NameMr Willis Wang
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2011(16 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleUniversity Administrator And Lawyer
Country of ResidenceUnited States
Correspondence Address881 Commonwealth Avenue
Boston
Suffolk County
02215
Director NameNicole Tirella
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleVice President Of Financial Operations
Country of ResidenceUnited States
Correspondence Address888 Commonwealth Avenue
Boston
Massachusetts
02215
Secretary NameKevin Nelson
StatusCurrent
Appointed13 May 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address43 Harrington Gardens
Kensington London
SW7 4JU
Director NameDr Romualdas Skvarcius
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleDean Metropolitan College
Correspondence Address37
Pleasant Street
Needham
Ma
02192
Director NameDarla Wiest
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleAdmin. Dir
Correspondence Address180 Oxford Road
Marlow
Buckinghamshire
SL7 2PR
Director NameJohn Mark
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleUniversity Lec.
Correspondence Address9 The Pryors
East Heath Road
London
NW3 1BS
Director NameRobert Lamb
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleVice Pres. Int. Grad. Centres
Correspondence Address33 Winchester Court Vicarage Gate
London
W8 4AP
Secretary NameDarla Wiest
NationalityAmerican
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleAdmin. Dir
Correspondence Address180 Oxford Road
Marlow
Buckinghamshire
SL7 2PR
Director NameDr Henry A Shockley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address19 Collingham Road
Kensington
London
SW5 0NU
Secretary NameMr Malcolm John Lynch
NationalityBritish
StatusResigned
Appointed21 March 1997(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Avenue
Leeds
West Yorkshire
LS17 6RN
Director NameProf Nick Benson Mills
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 January 1999)
RoleEducator
Correspondence Address4 Lincoln Street
London
SW3 2TS
Director NameProf Ranald MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 1999(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2005)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address14 Billing Road
London
SW10 9UJ
Director NameJosie Thomas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2007)
RoleAdministrator
Correspondence Address143 Mortimer Road
London
NW10 5TN
Director NameAssistant Provast Dr Urbain De Winter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(4 years, 2 months after company formation)
Appointment Duration12 years (resigned 29 June 2011)
RoleAdministrator/Faculty
Country of ResidenceUnited States
Correspondence Address108 Village Hill Road
Belmont
Ma 02478
United States
Director NameMr Robert Alexander Cumming
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Maids Moreton
Buckingham
Bucks
MK18 7AR
Secretary NameMarie O'Brien
NationalityBritish
StatusResigned
Appointed15 January 2005(9 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 August 2014)
RoleCompany Director
Correspondence Address17 Bordeston Court
The Ham
Brentford
TW8 8HW
Director NameDr Michael Robert Peplar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(17 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 May 2018)
RoleDirector Of Studies
Country of ResidenceUnited Kingdom
Correspondence Address43 Harrington Gardens
London
SW7 4JU
Secretary NameGillian Liles Low
StatusResigned
Appointed28 July 2016(21 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2022)
RoleCompany Director
Correspondence Address43 Harrington Gardens
Kensington London
SW7 4JU
Director NameMs Gillian Emmons
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2018(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2021)
RoleFinancial Manager
Country of ResidenceUnited States
Correspondence Address881 Commonwealth Avenue
Boston
Suffolk County
02215

Contact

Websitebu.edu

Location

Registered Address43 Harrington Gardens
Kensington London
SW7 4JU
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,552
Net Worth-£9,925
Cash£656
Current Liabilities£10,582

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

9 January 2021Total exemption full accounts made up to 31 December 2019 (23 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
18 April 2019Change of details for Mr Willis Wang as a person with significant control on 11 April 2019 (2 pages)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
18 April 2019Director's details changed for Mr Willis Wang on 11 April 2019 (2 pages)
22 January 2019Cessation of Michael Robert Peplar as a person with significant control on 3 May 2018 (1 page)
22 January 2019Notification of Gillian Emmons as a person with significant control on 3 May 2018 (2 pages)
10 January 2019Director's details changed for Ms Alison Mary Campbell on 10 January 2019 (2 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
24 July 2018Appointment of Ms Gillian Emmons as a director on 3 May 2018 (2 pages)
19 July 2018Termination of appointment of Michael Robert Peplar as a director on 3 May 2018 (1 page)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
5 September 2017Full accounts made up to 31 December 2016 (17 pages)
5 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
10 August 2016Appointment of Gillian Liles Low as a secretary on 28 July 2016 (3 pages)
10 August 2016Appointment of Gillian Liles Low as a secretary on 28 July 2016 (3 pages)
12 July 2016Full accounts made up to 31 December 2015 (16 pages)
12 July 2016Full accounts made up to 31 December 2015 (16 pages)
5 May 2016Annual return made up to 11 April 2016 no member list (5 pages)
5 May 2016Annual return made up to 11 April 2016 no member list (5 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 May 2015Annual return made up to 11 April 2015 no member list (5 pages)
15 May 2015Annual return made up to 11 April 2015 no member list (5 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
17 September 2014Termination of appointment of Marie O'brien as a secretary on 13 August 2014 (2 pages)
17 September 2014Termination of appointment of Marie O'brien as a secretary on 13 August 2014 (2 pages)
2 May 2014Annual return made up to 11 April 2014 no member list (6 pages)
2 May 2014Annual return made up to 11 April 2014 no member list (6 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
23 April 2013Annual return made up to 11 April 2013 no member list (6 pages)
23 April 2013Annual return made up to 11 April 2013 no member list (6 pages)
24 October 2012Termination of appointment of Robert Cumming as a director (2 pages)
24 October 2012Termination of appointment of Robert Cumming as a director (2 pages)
24 October 2012Appointment of Dr Michael Robert Peplar as a director (3 pages)
24 October 2012Appointment of Dr Michael Robert Peplar as a director (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
26 April 2012Annual return made up to 11 April 2012 no member list (6 pages)
26 April 2012Annual return made up to 11 April 2012 no member list (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
2 August 2011Appointment of Willis Wang as a director (3 pages)
2 August 2011Termination of appointment of Urbain De Winter as a director (2 pages)
2 August 2011Appointment of Willis Wang as a director (3 pages)
2 August 2011Termination of appointment of Urbain De Winter as a director (2 pages)
18 April 2011Annual return made up to 11 April 2011 no member list (6 pages)
18 April 2011Annual return made up to 11 April 2011 no member list (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
4 June 2010Annual return made up to 11 April 2010 no member list (4 pages)
4 June 2010Annual return made up to 11 April 2010 no member list (4 pages)
3 June 2010Director's details changed for Assistant Provast Dr Urbain De Winter on 11 April 2010 (2 pages)
3 June 2010Director's details changed for Alison Mary Campbell on 11 April 2010 (2 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Director's details changed for Robert Alexander Cumming on 11 April 2010 (2 pages)
3 June 2010Director's details changed for Alison Mary Campbell on 11 April 2010 (2 pages)
3 June 2010Director's details changed for Assistant Provast Dr Urbain De Winter on 11 April 2010 (2 pages)
3 June 2010Director's details changed for Robert Alexander Cumming on 11 April 2010 (2 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Register inspection address has been changed (1 page)
25 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
25 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
13 May 2009Annual return made up to 11/04/09 (3 pages)
13 May 2009Annual return made up to 11/04/09 (3 pages)
30 April 2009Full accounts made up to 30 June 2008 (14 pages)
30 April 2009Full accounts made up to 30 June 2008 (14 pages)
18 December 2008Annual return made up to 11/04/08 (3 pages)
18 December 2008Director's change of particulars / urbain de winter / 10/04/2008 (1 page)
18 December 2008Director's change of particulars / urbain de winter / 10/04/2008 (1 page)
18 December 2008Annual return made up to 11/04/08 (3 pages)
10 July 2008Full accounts made up to 30 June 2007 (14 pages)
10 July 2008Full accounts made up to 30 June 2007 (14 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
24 July 2007Full accounts made up to 30 June 2006 (15 pages)
24 July 2007Full accounts made up to 30 June 2006 (15 pages)
2 May 2007Annual return made up to 11/04/07 (4 pages)
2 May 2007Annual return made up to 11/04/07 (4 pages)
12 May 2006Annual return made up to 11/04/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 2006Annual return made up to 11/04/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 April 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
11 April 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
23 March 2006Registered office changed on 23/03/06 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
23 March 2006Registered office changed on 23/03/06 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
23 February 2006Full accounts made up to 30 April 2005 (11 pages)
23 February 2006Full accounts made up to 30 April 2005 (11 pages)
11 May 2005Annual return made up to 11/04/05 (4 pages)
11 May 2005Annual return made up to 11/04/05 (4 pages)
28 January 2005New secretary appointed (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
20 August 2004Full accounts made up to 30 April 2004 (11 pages)
20 August 2004Full accounts made up to 30 April 2004 (11 pages)
26 May 2004Annual return made up to 11/04/04 (4 pages)
26 May 2004Annual return made up to 11/04/04 (4 pages)
5 March 2004Full accounts made up to 30 April 2003 (12 pages)
5 March 2004Full accounts made up to 30 April 2003 (12 pages)
29 May 2003Annual return made up to 11/04/03 (4 pages)
29 May 2003Annual return made up to 11/04/03 (4 pages)
6 March 2003Full accounts made up to 30 April 2002 (12 pages)
6 March 2003Full accounts made up to 30 April 2002 (12 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Memorandum and Articles of Association (22 pages)
29 May 2002Memorandum and Articles of Association (22 pages)
10 April 2002Annual return made up to 11/04/02 (4 pages)
10 April 2002Annual return made up to 11/04/02 (4 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
4 June 2001Full accounts made up to 30 April 2000 (12 pages)
4 June 2001Full accounts made up to 30 April 2000 (12 pages)
14 May 2001Annual return made up to 11/04/01 (4 pages)
14 May 2001Annual return made up to 11/04/01 (4 pages)
1 March 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
1 March 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
28 September 2000Registered office changed on 28/09/00 from: malcolm lynch solicitors 19 high court lane the calls leeds LS2 7EU (1 page)
28 September 2000Registered office changed on 28/09/00 from: malcolm lynch solicitors 19 high court lane the calls leeds LS2 7EU (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
15 May 2000Memorandum and Articles of Association (18 pages)
15 May 2000Memorandum and Articles of Association (18 pages)
10 May 2000Company name changed boston university (usa) london g raduate centre\certificate issued on 11/05/00 (2 pages)
10 May 2000Company name changed boston university (usa) london g raduate centre\certificate issued on 11/05/00 (2 pages)
9 May 2000Annual return made up to 11/04/00 (4 pages)
9 May 2000Director resigned (1 page)
9 May 2000Annual return made up to 11/04/00 (4 pages)
9 May 2000Director resigned (1 page)
29 November 1999Full accounts made up to 30 April 1999 (13 pages)
29 November 1999Full accounts made up to 30 April 1999 (13 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
8 April 1999Annual return made up to 11/04/99 (4 pages)
8 April 1999Annual return made up to 11/04/99 (4 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
16 December 1998Full accounts made up to 30 April 1998 (13 pages)
16 December 1998Full accounts made up to 30 April 1998 (13 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
6 July 1998Secretary's particulars changed (1 page)
6 July 1998Secretary's particulars changed (1 page)
8 May 1998Annual return made up to 11/04/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 May 1998Secretary's particulars changed (2 pages)
8 May 1998Secretary's particulars changed (2 pages)
8 May 1998Annual return made up to 11/04/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 1998Full accounts made up to 30 April 1997 (14 pages)
3 March 1998Full accounts made up to 30 April 1997 (14 pages)
2 February 1998Registered office changed on 02/02/98 from: malcolm lynch solicitors vassalli house 20 central road leeds yorkshire LS1 6DE (1 page)
2 February 1998Registered office changed on 02/02/98 from: malcolm lynch solicitors vassalli house 20 central road leeds yorkshire LS1 6DE (1 page)
4 June 1997Full accounts made up to 30 April 1996 (11 pages)
4 June 1997Full accounts made up to 30 April 1996 (11 pages)
29 April 1997Secretary resigned;director resigned (1 page)
29 April 1997Registered office changed on 29/04/97 from: 43 harrington gardens london SW7 4SU (1 page)
29 April 1997Annual return made up to 11/04/97 (4 pages)
29 April 1997Secretary resigned;director resigned (1 page)
29 April 1997Registered office changed on 29/04/97 from: 43 harrington gardens london SW7 4SU (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Annual return made up to 11/04/97 (4 pages)
29 April 1997New secretary appointed (2 pages)
11 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
11 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
7 November 1996Annual return made up to 11/04/96
  • 363(287) ‐ Registered office changed on 07/11/96
  • 363(288) ‐ Director resigned
(4 pages)
7 November 1996Annual return made up to 11/04/96
  • 363(287) ‐ Registered office changed on 07/11/96
  • 363(288) ‐ Director resigned
(4 pages)
11 April 1995Incorporation (33 pages)
11 April 1995Incorporation (33 pages)