New York
10012
Director Name | Mrs Caroline Eugenia Guen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2013(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bedford Square London WC1B 3RA |
Secretary Name | Thomas Kozak |
---|---|
Status | Current |
Appointed | 12 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Bedford Square London WC1B 3RA |
Director Name | Bing-Le Wu |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 June 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 6 Bedford Square London WC1B 3RA |
Director Name | Dr Robert Berne |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Vice President New York Univer |
Correspondence Address | 3 Washington Square Village Apartment 10l New York Usa 10012 |
Director Name | Dr David Finney |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Vice President New York Univer |
Correspondence Address | 100 Bleeker Street 6b New York Usa 10012 |
Director Name | S Andrew Schaffer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Attorney |
Correspondence Address | 14 Washington Mews New York Usa 10003 |
Secretary Name | Kathy L Schulz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Washington Place Apartment 11i New York 10003 United States |
Director Name | Prof Charles Duncan Rice |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 June 2013) |
Role | University Principal |
Country of Residence | Scotland |
Correspondence Address | Chanonry Lodge 13 The Chanonry Aberdeen AB24 1RP Scotland |
Director Name | Dr Stephen Halliday |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2005) |
Role | Lecturer |
Correspondence Address | 6 Cloister Garth Berkhamsted Hertfordshire HP4 2DU |
Director Name | Dr Yaw Nyarko |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2008) |
Role | Vice President For Globalizati |
Correspondence Address | 4 Washington Square Village Apt 11ln New York New York 10012-1936 United States |
Director Name | Lord Stewart Ross Sutherland Of Houndwood |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2010) |
Role | Provost Gresham College |
Country of Residence | United Kingdom |
Correspondence Address | Houndwood House Eyemouth Berwickshire TD14 5TW Scotland |
Director Name | Dr Ulrich Baer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2012) |
Role | Professor University Administrator |
Country of Residence | United States |
Correspondence Address | 7-13 Washington Square North, #55b New York New York 10003 United States |
Secretary Name | Cheryl Mills |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2009) |
Role | Senior Vice President |
Correspondence Address | Washington Square West New York Ny 10011 United States |
Secretary Name | Ms Bonnie Brier |
---|---|
Status | Resigned |
Appointed | 04 December 2009(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | 6 Bedford Square London WC1B 3RA |
Director Name | William T Comfort Iii |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2010(11 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 June 2013) |
Role | Principal Conversion Capital Partners Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bedford Square London WC1B 3RA |
Director Name | Thorkild Juncker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 June 2013(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2018) |
Role | Partner, Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bedford Square London WC1B 3RA |
Website | www.nyu.edu |
---|
Registered Address | 6 Bedford Square London WC1B 3RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £11,016,528 |
Net Worth | £2,460,250 |
Cash | £1,925,605 |
Current Liabilities | £1,391,922 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
27 September 2023 | Appointment of John Winter as a director on 1 September 2023 (2 pages) |
---|---|
22 August 2023 | Appointment of Valeria Napoleone as a director on 22 June 2023 (2 pages) |
22 August 2023 | Termination of appointment of Caroline Eugenia Guen as a director on 22 June 2023 (1 page) |
22 August 2023 | Appointment of Nancy Morrison as a director on 22 June 2023 (2 pages) |
22 August 2023 | Termination of appointment of Linda Mills as a director on 21 June 2023 (1 page) |
22 August 2023 | Termination of appointment of Bing-Le Wu as a director on 22 June 2023 (1 page) |
25 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
28 March 2023 | Full accounts made up to 31 August 2022 (31 pages) |
18 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
16 March 2022 | Full accounts made up to 31 August 2021 (31 pages) |
4 May 2021 | Full accounts made up to 31 August 2020 (31 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
7 August 2020 | Full accounts made up to 31 August 2019 (29 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 August 2018 (29 pages) |
19 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 June 2018 | Appointment of Bing-Le Wu as a director on 1 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Thorkild Juncker as a director on 1 June 2018 (1 page) |
1 June 2018 | Full accounts made up to 31 August 2017 (27 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
31 May 2017 | Full accounts made up to 31 August 2016 (26 pages) |
31 May 2017 | Full accounts made up to 31 August 2016 (26 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
26 April 2016 | Appointment of Thomas Kozak as a secretary on 12 June 2015 (2 pages) |
26 April 2016 | Appointment of Thomas Kozak as a secretary on 12 June 2015 (2 pages) |
25 April 2016 | Annual return made up to 16 April 2016 no member list (3 pages) |
25 April 2016 | Annual return made up to 16 April 2016 no member list (3 pages) |
15 April 2016 | Full accounts made up to 31 August 2015 (24 pages) |
15 April 2016 | Full accounts made up to 31 August 2015 (24 pages) |
15 June 2015 | Full accounts made up to 31 August 2014 (23 pages) |
15 June 2015 | Full accounts made up to 31 August 2014 (23 pages) |
21 April 2015 | Termination of appointment of Bonnie Brier as a secretary on 19 January 2015 (1 page) |
21 April 2015 | Annual return made up to 16 April 2015 no member list (3 pages) |
21 April 2015 | Termination of appointment of Bonnie Brier as a secretary on 19 January 2015 (1 page) |
21 April 2015 | Termination of appointment of Bonnie Brier as a secretary on 19 January 2015 (1 page) |
21 April 2015 | Termination of appointment of Bonnie Brier as a secretary on 19 January 2015 (1 page) |
21 April 2015 | Annual return made up to 16 April 2015 no member list (3 pages) |
30 April 2014 | Appointment of Mrs Caroline Eugenia Guen as a director (2 pages) |
30 April 2014 | Appointment of Thorkild Juncker as a director (2 pages) |
30 April 2014 | Appointment of Mrs Caroline Eugenia Guen as a director (2 pages) |
30 April 2014 | Annual return made up to 16 April 2014 no member list (3 pages) |
30 April 2014 | Full accounts made up to 31 August 2013 (21 pages) |
30 April 2014 | Appointment of Thorkild Juncker as a director (2 pages) |
30 April 2014 | Annual return made up to 16 April 2014 no member list (3 pages) |
30 April 2014 | Full accounts made up to 31 August 2013 (21 pages) |
29 April 2014 | Termination of appointment of William Comfort Iii as a director (1 page) |
29 April 2014 | Termination of appointment of William Comfort Iii as a director (1 page) |
29 April 2014 | Termination of appointment of Charles Rice as a director (1 page) |
29 April 2014 | Termination of appointment of Charles Rice as a director (1 page) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
10 May 2013 | Appointment of Linda Mills as a director (2 pages) |
10 May 2013 | Appointment of Linda Mills as a director (2 pages) |
10 May 2013 | Annual return made up to 16 April 2013 no member list (4 pages) |
10 May 2013 | Annual return made up to 16 April 2013 no member list (4 pages) |
19 April 2013 | Full accounts made up to 31 August 2012 (20 pages) |
19 April 2013 | Full accounts made up to 31 August 2012 (20 pages) |
16 April 2013 | Termination of appointment of Ulrich Baer as a director (1 page) |
16 April 2013 | Termination of appointment of Ulrich Baer as a director (1 page) |
6 June 2012 | Full accounts made up to 31 August 2011 (19 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (19 pages) |
11 May 2012 | Annual return made up to 16 April 2012 no member list (4 pages) |
11 May 2012 | Annual return made up to 16 April 2012 no member list (4 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (23 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (23 pages) |
12 May 2011 | Annual return made up to 16 April 2011 no member list (4 pages) |
12 May 2011 | Director's details changed for Dr Ulrich Baer on 16 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 16 April 2011 no member list (4 pages) |
12 May 2011 | Director's details changed for Dr Ulrich Baer on 16 April 2011 (2 pages) |
24 November 2010 | Appointment of William T Comfort Iii as a director (3 pages) |
24 November 2010 | Appointment of William T Comfort Iii as a director (3 pages) |
16 November 2010 | Termination of appointment of Stewart Sutherland of Houndwood as a director (2 pages) |
16 November 2010 | Termination of appointment of Stewart Sutherland of Houndwood as a director (2 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (24 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (24 pages) |
12 May 2010 | Annual return made up to 16 April 2010 no member list (3 pages) |
12 May 2010 | Annual return made up to 16 April 2010 no member list (3 pages) |
11 May 2010 | Director's details changed for Professor Charles Duncan Rice on 4 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Lord Stewart Ross Sutherland of Houndwood on 4 December 2009 (2 pages) |
11 May 2010 | Appointment of Ms. Bonnie Brier as a secretary (1 page) |
11 May 2010 | Director's details changed for Professor Charles Duncan Rice on 4 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Lord Stewart Ross Sutherland of Houndwood on 4 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Professor Charles Duncan Rice on 4 December 2009 (2 pages) |
11 May 2010 | Director's details changed for Lord Stewart Ross Sutherland of Houndwood on 4 December 2009 (2 pages) |
11 May 2010 | Appointment of Ms. Bonnie Brier as a secretary (1 page) |
17 November 2009 | Termination of appointment of Cheryl Mills as a secretary (1 page) |
17 November 2009 | Termination of appointment of Cheryl Mills as a secretary (1 page) |
16 June 2009 | Full accounts made up to 31 August 2008 (22 pages) |
16 June 2009 | Full accounts made up to 31 August 2008 (22 pages) |
28 May 2009 | Annual return made up to 16/04/09 (3 pages) |
28 May 2009 | Annual return made up to 16/04/09 (3 pages) |
18 December 2008 | Secretary appointed cheryl mills (1 page) |
18 December 2008 | Secretary appointed cheryl mills (1 page) |
18 December 2008 | Appointment terminated secretary kathy schulz (1 page) |
18 December 2008 | Appointment terminated secretary kathy schulz (1 page) |
8 May 2008 | Annual return made up to 16/04/08 (3 pages) |
8 May 2008 | Annual return made up to 16/04/08 (3 pages) |
17 March 2008 | Full accounts made up to 31 August 2007 (22 pages) |
17 March 2008 | Full accounts made up to 31 August 2007 (22 pages) |
25 February 2008 | Director appointed dr ulrich baer (2 pages) |
25 February 2008 | Director appointed dr ulrich baer (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
4 July 2007 | Full accounts made up to 31 August 2006 (22 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (22 pages) |
28 April 2007 | Annual return made up to 16/04/07
|
28 April 2007 | Annual return made up to 16/04/07
|
1 April 2007 | Director's particulars changed (1 page) |
1 April 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
27 June 2006 | Annual return made up to 16/04/06 (4 pages) |
27 June 2006 | Full accounts made up to 31 August 2005 (18 pages) |
27 June 2006 | Annual return made up to 16/04/06 (4 pages) |
27 June 2006 | Full accounts made up to 31 August 2005 (18 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
28 June 2005 | Annual return made up to 16/04/05 (4 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Annual return made up to 16/04/05 (4 pages) |
20 June 2005 | Full accounts made up to 31 August 2004 (17 pages) |
20 June 2005 | Full accounts made up to 31 August 2004 (17 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
1 July 2004 | Full accounts made up to 31 August 2003 (17 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (17 pages) |
16 April 2004 | Annual return made up to 16/04/04 (4 pages) |
16 April 2004 | Annual return made up to 16/04/04 (4 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
23 May 2003 | Annual return made up to 16/04/03
|
23 May 2003 | Annual return made up to 16/04/03
|
4 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
4 July 2002 | Full accounts made up to 31 August 2001 (16 pages) |
4 July 2002 | Annual return made up to 16/04/02 (4 pages) |
4 July 2002 | Annual return made up to 16/04/02 (4 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Memorandum and Articles of Association (19 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Memorandum and Articles of Association (19 pages) |
30 November 2001 | Full accounts made up to 31 August 2000 (17 pages) |
30 November 2001 | Full accounts made up to 31 August 2000 (17 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
11 May 2001 | Annual return made up to 16/04/01 (4 pages) |
11 May 2001 | Annual return made up to 16/04/01 (4 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
4 January 2001 | Delivery ext'd 3 mth 31/08/00 (5 pages) |
4 January 2001 | Delivery ext'd 3 mth 31/08/00 (5 pages) |
11 July 2000 | Annual return made up to 16/04/00
|
11 July 2000 | Annual return made up to 16/04/00
|
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
6 March 2000 | Memorandum and Articles of Association (19 pages) |
6 March 2000 | Memorandum and Articles of Association (19 pages) |
30 December 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
30 December 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
10 December 1999 | Memorandum and Articles of Association (19 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
10 December 1999 | Memorandum and Articles of Association (19 pages) |
16 April 1999 | Incorporation (25 pages) |
16 April 1999 | Incorporation (25 pages) |