Imperial College
London
SW7 2AZ
Director Name | Dr Malcolm Edwards |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2021(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 May 2023) |
Role | Senior University Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Faculty Building Imperial College London SW7 2AZ |
Director Name | Zahid Rauf Khan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2002) |
Role | Consultant |
Correspondence Address | 20 The Water Garden Narrow Street London E14 8BY |
Secretary Name | Zahid Rauf Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2002) |
Role | Consultant |
Correspondence Address | 20 The Water Garden Narrow Street London E14 8BY |
Director Name | Sami Gabriel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2002) |
Role | Engineer |
Correspondence Address | 1 Hayrick Close Basildon Essex SS16 6SY |
Director Name | Kenneth Anthony Mitcheson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 November 2009) |
Role | Company Director |
Correspondence Address | 47c Princes Gardens London Sw7 |
Secretary Name | Jonathan Branwell Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 February 2013) |
Role | Company Director |
Correspondence Address | Level 1 Faculty Building Imperial College London SW7 2AZ |
Director Name | Mr Rodney Frederick Eastwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 June 2012) |
Role | University Administration |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Faculty Building Imperial College London SW7 2AZ |
Director Name | Mr John Stuart Neilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 October 2021) |
Role | University Senior Manager |
Country of Residence | England |
Correspondence Address | Level 1 Faculty Building Imperial College London SW7 2AZ |
Secretary Name | Ms Claire Louise Jones |
---|---|
Status | Resigned |
Appointed | 21 February 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2014) |
Role | Company Director |
Correspondence Address | Floor 4 Faculty Building Imperial College South Kensington Campus London SW7 2AZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Level 1 Faculty Building Imperial College London SW7 2AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Imperial College 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 March 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
16 March 2021 | Resolutions
|
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
8 July 2020 | Resolutions
|
29 June 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
24 January 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
31 March 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
26 March 2014 | Appointment of Ms Justine Anne Soulieux as a secretary (2 pages) |
26 March 2014 | Appointment of Ms Justine Anne Soulieux as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Claire Jones as a secretary (1 page) |
5 March 2014 | Termination of appointment of Claire Jones as a secretary (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
27 January 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
14 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 February 2013 | Appointment of Ms Claire Louise Jones as a secretary (2 pages) |
22 February 2013 | Appointment of Ms Claire Louise Jones as a secretary (2 pages) |
22 February 2013 | Termination of appointment of Jonathan Hancock as a secretary (1 page) |
22 February 2013 | Termination of appointment of Jonathan Hancock as a secretary (1 page) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
8 June 2012 | Termination of appointment of Rodney Eastwood as a director (1 page) |
8 June 2012 | Appointment of Mr John Stuart Neilson as a director (2 pages) |
8 June 2012 | Termination of appointment of Rodney Eastwood as a director (1 page) |
8 June 2012 | Appointment of Mr John Stuart Neilson as a director (2 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Dr Rodney Frederick Eastwood on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Dr Rodney Frederick Eastwood on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Jonathan Branwell Hancock on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Dr Rodney Frederick Eastwood on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Jonathan Branwell Hancock on 7 July 2011 (1 page) |
7 July 2011 | Secretary's details changed for Jonathan Branwell Hancock on 7 July 2011 (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
6 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Dr Rodney Frederick Eastwood on 17 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr Rodney Frederick Eastwood on 17 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr Rodney Frederick Eastwood on 17 November 2009 (2 pages) |
5 January 2010 | Termination of appointment of Kenneth Mitcheson as a director (1 page) |
5 January 2010 | Director's details changed for Dr Rodney Frederick Eastwood on 17 November 2009 (2 pages) |
5 January 2010 | Termination of appointment of Kenneth Mitcheson as a director (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
3 September 2009 | Resolutions
|
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
14 August 2008 | Resolutions
|
14 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
20 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 December 2006 | Return made up to 25/10/06; full list of members
|
6 December 2006 | Return made up to 25/10/06; full list of members
|
18 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
5 January 2004 | Return made up to 25/10/03; full list of members (6 pages) |
5 January 2004 | Return made up to 25/10/03; full list of members (6 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
22 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
22 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
9 August 2002 | Resolutions
|
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
9 August 2002 | Resolutions
|
5 July 2002 | Registered office changed on 05/07/02 from: imperial college of science technology and medicine exhibition road, london london SW7 2AZ (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: imperial college of science technology and medicine exhibition road, london london SW7 2AZ (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 20 roy square narrow street london E14 8BY (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 20 roy square narrow street london E14 8BY (1 page) |
13 March 2002 | New secretary appointed (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (1 page) |
13 March 2002 | New director appointed (1 page) |
13 March 2002 | New director appointed (1 page) |
13 March 2002 | Secretary resigned (1 page) |
2 January 2002 | Return made up to 25/10/01; full list of members (6 pages) |
2 January 2002 | Return made up to 25/10/01; full list of members (6 pages) |
24 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
24 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
12 December 2000 | Return made up to 25/10/00; full list of members (7 pages) |
12 December 2000 | Return made up to 25/10/00; full list of members (7 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: suite 6, 91 saint martins lane covent garden london WC2N 4AP (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: suite 6, 91 saint martins lane covent garden london WC2N 4AP (1 page) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
25 October 1999 | Incorporation (12 pages) |
25 October 1999 | Incorporation (12 pages) |