Company NameNYU In London
Company StatusActive
Company Number03755048
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 April 1999(25 years ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameLinda Mills
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleEducation Administrator; Professor
Country of ResidenceUnited States
Correspondence AddressNew York University 70 Washington Square South, Ro
New York
10012
Director NameMrs Caroline Eugenia Guen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(14 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bedford Square
London
WC1B 3RA
Secretary NameThomas Kozak
StatusCurrent
Appointed12 June 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address6 Bedford Square
London
WC1B 3RA
Director NameBing-Le Wu
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 June 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleFinance
Country of ResidenceEngland
Correspondence Address6 Bedford Square
London
WC1B 3RA
Director NameDr Robert Berne
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleVice President New York Univer
Correspondence Address3 Washington Square Village
Apartment 10l
New York
Usa 10012
Director NameDr David Finney
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleVice President New York Univer
Correspondence Address100 Bleeker Street 6b
New York
Usa 10012
Director NameS Andrew Schaffer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleAttorney
Correspondence Address14 Washington Mews
New York
Usa 10003
Secretary NameKathy L Schulz
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Washington Place
Apartment 11i
New York
10003
United States
Director NameProf Charles Duncan Rice
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 13 June 2013)
RoleUniversity Principal
Country of ResidenceScotland
Correspondence AddressChanonry Lodge
13 The Chanonry
Aberdeen
AB24 1RP
Scotland
Director NameDr Stephen Halliday
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2005)
RoleLecturer
Correspondence Address6 Cloister Garth
Berkhamsted
Hertfordshire
HP4 2DU
Director NameDr Yaw Nyarko
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2005(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2008)
RoleVice President For Globalizati
Correspondence Address4 Washington Square Village
Apt 11ln
New York
New York 10012-1936
United States
Director NameLord Stewart Ross Sutherland Of Houndwood
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 2010)
RoleProvost Gresham College
Country of ResidenceUnited Kingdom
Correspondence AddressHoundwood House
Eyemouth
Berwickshire
TD14 5TW
Scotland
Director NameDr Ulrich Baer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2012)
RoleProfessor University Administrator
Country of ResidenceUnited States
Correspondence Address7-13 Washington Square North, #55b
New York
New York 10003
United States
Secretary NameCheryl Mills
NationalityAmerican
StatusResigned
Appointed28 October 2008(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 November 2009)
RoleSenior Vice President
Correspondence AddressWashington Square West
New York
Ny 10011
United States
Secretary NameMs Bonnie Brier
StatusResigned
Appointed04 December 2009(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2015)
RoleCompany Director
Correspondence Address6 Bedford Square
London
WC1B 3RA
Director NameWilliam T Comfort Iii
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2010(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 June 2013)
RolePrincipal Conversion Capital Partners Ltd
Country of ResidenceUnited Kingdom
Correspondence Address6 Bedford Square
London
WC1B 3RA
Director NameThorkild Juncker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed13 June 2013(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2018)
RolePartner, Investment Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Bedford Square
London
WC1B 3RA

Contact

Websitewww.nyu.edu

Location

Registered Address6 Bedford Square
London
WC1B 3RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Turnover£11,016,528
Net Worth£2,460,250
Cash£1,925,605
Current Liabilities£1,391,922

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Filing History

27 September 2023Appointment of John Winter as a director on 1 September 2023 (2 pages)
22 August 2023Appointment of Valeria Napoleone as a director on 22 June 2023 (2 pages)
22 August 2023Termination of appointment of Caroline Eugenia Guen as a director on 22 June 2023 (1 page)
22 August 2023Appointment of Nancy Morrison as a director on 22 June 2023 (2 pages)
22 August 2023Termination of appointment of Linda Mills as a director on 21 June 2023 (1 page)
22 August 2023Termination of appointment of Bing-Le Wu as a director on 22 June 2023 (1 page)
25 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
28 March 2023Full accounts made up to 31 August 2022 (31 pages)
18 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
16 March 2022Full accounts made up to 31 August 2021 (31 pages)
4 May 2021Full accounts made up to 31 August 2020 (31 pages)
29 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
7 August 2020Full accounts made up to 31 August 2019 (29 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 May 2019Full accounts made up to 31 August 2018 (29 pages)
19 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 June 2018Appointment of Bing-Le Wu as a director on 1 June 2018 (2 pages)
19 June 2018Termination of appointment of Thorkild Juncker as a director on 1 June 2018 (1 page)
1 June 2018Full accounts made up to 31 August 2017 (27 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 May 2017Full accounts made up to 31 August 2016 (26 pages)
31 May 2017Full accounts made up to 31 August 2016 (26 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
26 April 2016Appointment of Thomas Kozak as a secretary on 12 June 2015 (2 pages)
26 April 2016Appointment of Thomas Kozak as a secretary on 12 June 2015 (2 pages)
25 April 2016Annual return made up to 16 April 2016 no member list (3 pages)
25 April 2016Annual return made up to 16 April 2016 no member list (3 pages)
15 April 2016Full accounts made up to 31 August 2015 (24 pages)
15 April 2016Full accounts made up to 31 August 2015 (24 pages)
15 June 2015Full accounts made up to 31 August 2014 (23 pages)
15 June 2015Full accounts made up to 31 August 2014 (23 pages)
21 April 2015Termination of appointment of Bonnie Brier as a secretary on 19 January 2015 (1 page)
21 April 2015Annual return made up to 16 April 2015 no member list (3 pages)
21 April 2015Termination of appointment of Bonnie Brier as a secretary on 19 January 2015 (1 page)
21 April 2015Termination of appointment of Bonnie Brier as a secretary on 19 January 2015 (1 page)
21 April 2015Termination of appointment of Bonnie Brier as a secretary on 19 January 2015 (1 page)
21 April 2015Annual return made up to 16 April 2015 no member list (3 pages)
30 April 2014Appointment of Mrs Caroline Eugenia Guen as a director (2 pages)
30 April 2014Appointment of Thorkild Juncker as a director (2 pages)
30 April 2014Appointment of Mrs Caroline Eugenia Guen as a director (2 pages)
30 April 2014Annual return made up to 16 April 2014 no member list (3 pages)
30 April 2014Full accounts made up to 31 August 2013 (21 pages)
30 April 2014Appointment of Thorkild Juncker as a director (2 pages)
30 April 2014Annual return made up to 16 April 2014 no member list (3 pages)
30 April 2014Full accounts made up to 31 August 2013 (21 pages)
29 April 2014Termination of appointment of William Comfort Iii as a director (1 page)
29 April 2014Termination of appointment of William Comfort Iii as a director (1 page)
29 April 2014Termination of appointment of Charles Rice as a director (1 page)
29 April 2014Termination of appointment of Charles Rice as a director (1 page)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 May 2013Appointment of Linda Mills as a director (2 pages)
10 May 2013Appointment of Linda Mills as a director (2 pages)
10 May 2013Annual return made up to 16 April 2013 no member list (4 pages)
10 May 2013Annual return made up to 16 April 2013 no member list (4 pages)
19 April 2013Full accounts made up to 31 August 2012 (20 pages)
19 April 2013Full accounts made up to 31 August 2012 (20 pages)
16 April 2013Termination of appointment of Ulrich Baer as a director (1 page)
16 April 2013Termination of appointment of Ulrich Baer as a director (1 page)
6 June 2012Full accounts made up to 31 August 2011 (19 pages)
6 June 2012Full accounts made up to 31 August 2011 (19 pages)
11 May 2012Annual return made up to 16 April 2012 no member list (4 pages)
11 May 2012Annual return made up to 16 April 2012 no member list (4 pages)
3 June 2011Full accounts made up to 31 August 2010 (23 pages)
3 June 2011Full accounts made up to 31 August 2010 (23 pages)
12 May 2011Annual return made up to 16 April 2011 no member list (4 pages)
12 May 2011Director's details changed for Dr Ulrich Baer on 16 April 2011 (2 pages)
12 May 2011Annual return made up to 16 April 2011 no member list (4 pages)
12 May 2011Director's details changed for Dr Ulrich Baer on 16 April 2011 (2 pages)
24 November 2010Appointment of William T Comfort Iii as a director (3 pages)
24 November 2010Appointment of William T Comfort Iii as a director (3 pages)
16 November 2010Termination of appointment of Stewart Sutherland of Houndwood as a director (2 pages)
16 November 2010Termination of appointment of Stewart Sutherland of Houndwood as a director (2 pages)
1 June 2010Full accounts made up to 31 August 2009 (24 pages)
1 June 2010Full accounts made up to 31 August 2009 (24 pages)
12 May 2010Annual return made up to 16 April 2010 no member list (3 pages)
12 May 2010Annual return made up to 16 April 2010 no member list (3 pages)
11 May 2010Director's details changed for Professor Charles Duncan Rice on 4 December 2009 (2 pages)
11 May 2010Director's details changed for Lord Stewart Ross Sutherland of Houndwood on 4 December 2009 (2 pages)
11 May 2010Appointment of Ms. Bonnie Brier as a secretary (1 page)
11 May 2010Director's details changed for Professor Charles Duncan Rice on 4 December 2009 (2 pages)
11 May 2010Director's details changed for Lord Stewart Ross Sutherland of Houndwood on 4 December 2009 (2 pages)
11 May 2010Director's details changed for Professor Charles Duncan Rice on 4 December 2009 (2 pages)
11 May 2010Director's details changed for Lord Stewart Ross Sutherland of Houndwood on 4 December 2009 (2 pages)
11 May 2010Appointment of Ms. Bonnie Brier as a secretary (1 page)
17 November 2009Termination of appointment of Cheryl Mills as a secretary (1 page)
17 November 2009Termination of appointment of Cheryl Mills as a secretary (1 page)
16 June 2009Full accounts made up to 31 August 2008 (22 pages)
16 June 2009Full accounts made up to 31 August 2008 (22 pages)
28 May 2009Annual return made up to 16/04/09 (3 pages)
28 May 2009Annual return made up to 16/04/09 (3 pages)
18 December 2008Secretary appointed cheryl mills (1 page)
18 December 2008Secretary appointed cheryl mills (1 page)
18 December 2008Appointment terminated secretary kathy schulz (1 page)
18 December 2008Appointment terminated secretary kathy schulz (1 page)
8 May 2008Annual return made up to 16/04/08 (3 pages)
8 May 2008Annual return made up to 16/04/08 (3 pages)
17 March 2008Full accounts made up to 31 August 2007 (22 pages)
17 March 2008Full accounts made up to 31 August 2007 (22 pages)
25 February 2008Director appointed dr ulrich baer (2 pages)
25 February 2008Director appointed dr ulrich baer (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
4 July 2007Full accounts made up to 31 August 2006 (22 pages)
4 July 2007Full accounts made up to 31 August 2006 (22 pages)
28 April 2007Annual return made up to 16/04/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 2007Annual return made up to 16/04/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 2007Director's particulars changed (1 page)
1 April 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
27 June 2006Annual return made up to 16/04/06 (4 pages)
27 June 2006Full accounts made up to 31 August 2005 (18 pages)
27 June 2006Annual return made up to 16/04/06 (4 pages)
27 June 2006Full accounts made up to 31 August 2005 (18 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
27 July 2005Registered office changed on 27/07/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
28 June 2005Annual return made up to 16/04/05 (4 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Annual return made up to 16/04/05 (4 pages)
20 June 2005Full accounts made up to 31 August 2004 (17 pages)
20 June 2005Full accounts made up to 31 August 2004 (17 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
1 July 2004Full accounts made up to 31 August 2003 (17 pages)
1 July 2004Full accounts made up to 31 August 2003 (17 pages)
16 April 2004Annual return made up to 16/04/04 (4 pages)
16 April 2004Annual return made up to 16/04/04 (4 pages)
24 June 2003Full accounts made up to 31 August 2002 (17 pages)
24 June 2003Full accounts made up to 31 August 2002 (17 pages)
23 May 2003Annual return made up to 16/04/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 2003Annual return made up to 16/04/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 July 2002Full accounts made up to 31 August 2001 (16 pages)
4 July 2002Full accounts made up to 31 August 2001 (16 pages)
4 July 2002Annual return made up to 16/04/02 (4 pages)
4 July 2002Annual return made up to 16/04/02 (4 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2002Memorandum and Articles of Association (19 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2002Memorandum and Articles of Association (19 pages)
30 November 2001Full accounts made up to 31 August 2000 (17 pages)
30 November 2001Full accounts made up to 31 August 2000 (17 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
11 May 2001Annual return made up to 16/04/01 (4 pages)
11 May 2001Annual return made up to 16/04/01 (4 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
4 January 2001Delivery ext'd 3 mth 31/08/00 (5 pages)
4 January 2001Delivery ext'd 3 mth 31/08/00 (5 pages)
11 July 2000Annual return made up to 16/04/00
  • 363(288) ‐ Director resigned
(4 pages)
11 July 2000Annual return made up to 16/04/00
  • 363(288) ‐ Director resigned
(4 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
6 March 2000Memorandum and Articles of Association (19 pages)
6 March 2000Memorandum and Articles of Association (19 pages)
30 December 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
30 December 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
10 December 1999Memorandum and Articles of Association (19 pages)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 December 1999Memorandum and Articles of Association (19 pages)
16 April 1999Incorporation (25 pages)
16 April 1999Incorporation (25 pages)