Company NameEUSA (UK) Limited
DirectorsWillis Wang and Alison Mary Campbell
Company StatusActive
Company Number04279498
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Previous NameHayes & Johnson Limited

Business Activity

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

Directors

Director NameMr Willis Wang
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2011(9 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleUniversity Administrator And Lawyer
Country of ResidenceUnited States
Correspondence Address43 Harrington Gardens
London
SW7 4JU
Director NameMs Alison Mary Campbell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(11 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address43 Harrington Gardens
London
SW7 4JU
Secretary NameKevin Nelson
StatusCurrent
Appointed13 May 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address43 Harrington Gardens
London
SW7 4JU
Director NameAden Hayes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(2 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 February 2011)
RoleAdministrator
Country of ResidenceSpain
Correspondence AddressRonda Manuel Granero 41
Madrid
Spain 28043
Foreign
Director NameAnthony Peter Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15 Fitzhugh Lane
Cobourg
Ontario
K9a 4n5
Director NameProf Ranald MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2001(2 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 February 2011)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address14 Billing Road
London
SW10 9UJ
Secretary NameMarie O'Brien
NationalityBritish
StatusResigned
Appointed01 November 2001(2 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 August 2014)
RoleCompany Director
Correspondence Address43 Harrington Gardens
London
SW7 4JU
Director NameMr Robert Alexander Cumming
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2012)
RoleAcademic
Country of ResidenceEngland
Correspondence Address1a Queensberry Place
London
SW7 2DL
Director NamePhilippe Pavillard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address43 Harrington Gardens
London
SW7 4JU
Secretary NameMiss Gillian Liles Low
StatusResigned
Appointed28 July 2016(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2022)
RoleCompany Director
Correspondence Address43 Harrington Gardens
London
SW7 4JU
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

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

Shareholders

100 at £1Boston University Usa (Europe) LTD
99.01%
Ordinary A
1 at £1Boston University Usa (Europe) LTD
0.99%
Ordinary B

Financials

Year2014
Net Worth-£12,408
Current Liabilities£12,409

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 Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

27 September 2023Full accounts made up to 31 December 2022 (16 pages)
1 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
26 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
12 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
9 August 2022Appointment of Kevin Nelson as a secretary on 13 May 2022 (2 pages)
9 August 2022Termination of appointment of Gillian Liles Low as a secretary on 13 May 2022 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (16 pages)
3 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
23 December 2020Full accounts made up to 31 December 2019 (16 pages)
15 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
14 September 2018Cessation of Boston University Usa (Europe) Limited as a person with significant control on 8 June 2018 (1 page)
14 September 2018Notification of Boston University (Usa) London as a person with significant control on 8 June 2018 (2 pages)
14 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Full accounts made up to 31 December 2016 (13 pages)
5 September 2017Full accounts made up to 31 December 2016 (13 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Appointment of Miss Gillian Liles Low as a secretary on 28 July 2016 (2 pages)
31 August 2016Appointment of Miss Gillian Liles Low as a secretary on 28 July 2016 (2 pages)
12 July 2016Full accounts made up to 31 December 2015 (13 pages)
12 July 2016Full accounts made up to 31 December 2015 (13 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 101
(4 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 101
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
25 June 2015Termination of appointment of Philippe Pavillard as a director on 31 May 2015 (1 page)
25 June 2015Termination of appointment of Philippe Pavillard as a director on 31 May 2015 (1 page)
27 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 101
(5 pages)
27 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 101
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Termination of appointment of Marie O'brien as a secretary on 13 August 2014 (1 page)
29 September 2014Termination of appointment of Marie O'brien as a secretary on 13 August 2014 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 September 2013Registered office address changed from 1a Queensberry Place London SW7 2DL on 4 September 2013 (1 page)
4 September 2013Director's details changed for Alison Mary Campbell on 4 August 2013 (2 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 101
(5 pages)
4 September 2013Secretary's details changed for Marie O'brien on 4 September 2013 (1 page)
4 September 2013Secretary's details changed for Marie O'brien on 4 September 2013 (1 page)
4 September 2013Secretary's details changed for Marie O'brien on 4 September 2013 (1 page)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 101
(5 pages)
4 September 2013Registered office address changed from 1a Queensberry Place London SW7 2DL on 4 September 2013 (1 page)
4 September 2013Director's details changed for Alison Mary Campbell on 4 August 2013 (2 pages)
4 September 2013Registered office address changed from 1a Queensberry Place London SW7 2DL on 4 September 2013 (1 page)
4 September 2013Director's details changed for Alison Mary Campbell on 4 August 2013 (2 pages)
15 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
9 November 2012Termination of appointment of Robert Cumming as a director (2 pages)
9 November 2012Appointment of Alison Mary Campbell as a director (3 pages)
9 November 2012Appointment of Alison Mary Campbell as a director (3 pages)
9 November 2012Termination of appointment of Robert Cumming as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Appointment of Robert Alexander Cumming as a director (3 pages)
30 March 2011Appointment of Willis Wang as a director (3 pages)
30 March 2011Termination of appointment of Anthony Johnson as a director (2 pages)
30 March 2011Appointment of Robert Alexander Cumming as a director (3 pages)
30 March 2011Termination of appointment of Ranald Macdonald as a director (2 pages)
30 March 2011Termination of appointment of Ranald Macdonald as a director (2 pages)
30 March 2011Termination of appointment of Aden Hayes as a director (2 pages)
30 March 2011Termination of appointment of Anthony Johnson as a director (2 pages)
30 March 2011Appointment of Philippe Pavillard as a director (3 pages)
30 March 2011Appointment of Philippe Pavillard as a director (3 pages)
30 March 2011Appointment of Willis Wang as a director (3 pages)
30 March 2011Termination of appointment of Aden Hayes as a director (2 pages)
21 March 2011Change of name notice (2 pages)
21 March 2011Change of name notice (2 pages)
21 March 2011Company name changed hayes & johnson LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(4 pages)
21 March 2011Company name changed hayes & johnson LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(4 pages)
4 January 2011Director's details changed for Professor Ranald Macdonald on 31 August 2010 (2 pages)
4 January 2011Director's details changed for Aden Hayes on 31 August 2010 (2 pages)
4 January 2011Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Anthony Peter Johnson on 31 August 2010 (2 pages)
4 January 2011Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Professor Ranald Macdonald on 31 August 2010 (2 pages)
4 January 2011Director's details changed for Anthony Peter Johnson on 31 August 2010 (2 pages)
4 January 2011Director's details changed for Aden Hayes on 31 August 2010 (2 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
5 February 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
29 January 2009Return made up to 31/08/08; full list of members (4 pages)
29 January 2009Return made up to 31/08/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 January 2008Return made up to 31/08/07; full list of members (3 pages)
24 January 2008Return made up to 31/08/07; full list of members (3 pages)
7 September 2007Return made up to 31/08/06; full list of members (3 pages)
7 September 2007Registered office changed on 07/09/07 from: 43 harrington gardens london SW7 4JU (1 page)
7 September 2007Registered office changed on 07/09/07 from: 43 harrington gardens london SW7 4JU (1 page)
7 September 2007Return made up to 31/08/06; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 December 2005Return made up to 31/08/05; full list of members (7 pages)
22 December 2005Return made up to 31/08/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
27 April 2005Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
7 January 2005Return made up to 31/08/04; full list of members (7 pages)
7 January 2005Return made up to 31/08/04; full list of members (7 pages)
22 December 2004Amended accounts made up to 31 August 2003 (6 pages)
22 December 2004Amended accounts made up to 31 August 2003 (6 pages)
22 December 2004Amended accounts made up to 31 August 2002 (6 pages)
22 December 2004Amended accounts made up to 31 August 2002 (6 pages)
1 November 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
1 November 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
1 November 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
1 November 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
27 August 2003Return made up to 31/08/03; full list of members (7 pages)
27 August 2003Return made up to 31/08/03; full list of members (7 pages)
25 October 2002Return made up to 31/08/02; full list of members (7 pages)
25 October 2002Return made up to 31/08/02; full list of members (7 pages)
15 February 2002Nc inc already adjusted 01/11/01 (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
15 February 2002Nc inc already adjusted 01/11/01 (2 pages)
15 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 February 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
15 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 February 2002Registered office changed on 15/02/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Ad 06/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Ad 06/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 November 2001Company name changed hamsard 2380 LIMITED\certificate issued on 02/11/01 (2 pages)
2 November 2001Company name changed hamsard 2380 LIMITED\certificate issued on 02/11/01 (2 pages)
31 August 2001Incorporation (18 pages)
31 August 2001Incorporation (18 pages)