Company NameBoston University Usa (Europe) Limited
DirectorsWillis Wang and Alison Mary Campbell
Company StatusActive
Company Number04279524
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 7 months ago)
Previous NameHamsard 2382 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
Appointed01 July 2011(9 years, 10 months after company formation)
Appointment Duration12 years, 9 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 61 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, 10 months
RoleCompany Director
Correspondence Address43 Harrington Gardens
London
SW7 4JU
Director NameAssistant Provast Dr Urbain De Winter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 June 2011)
RoleAdministrator Faculty
Country of ResidenceUnited States
Correspondence Address108 Village Hill Road
Belmont
Ma 02478
United States
Director NameProf Ranald MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2001(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 2005)
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 Address17 Bordeston Court
The Ham
Brentford
TW8 8HW
Director NameMr Robert Alexander Cumming
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2012)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Maids Moreton
Buckingham
Bucks
MK18 7AR
Director NamePhilippe Jacques Denis Pavillard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2005(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2015)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address30 East Concord St
Boston
Massachusetts Ma 02118
United States
Secretary NameGillian 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

Contact

Websitebu-london.co.uk

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

1 at £1Boston University Usa London
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,311,433
Cash£6,545
Current Liabilities£3,809,130

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

23 December 2020Full accounts made up to 31 December 2019 (17 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)
1 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 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)
6 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (14 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)
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 (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 1
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (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 1
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Termination of appointment of Philippe Jacques Denis Pavillard as a director on 31 May 2015 (2 pages)
18 June 2015Termination of appointment of Philippe Jacques Denis Pavillard as a director on 31 May 2015 (2 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 1
(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 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 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)
11 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(6 pages)
11 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
24 October 2012Appointment of Alison Mary Campbell as a director (3 pages)
24 October 2012Termination of appointment of Robert Cumming as a director (2 pages)
24 October 2012Appointment of Alison Mary Campbell as a director (3 pages)
24 October 2012Termination of appointment of Robert Cumming as a director (2 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 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)
2 August 2011Appointment of Willis Wang as a director (3 pages)
21 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for Philippe Jacques Denis Pavillard on 31 August 2010 (2 pages)
21 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for Philippe Jacques Denis Pavillard on 31 August 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
24 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 September 2009Director's change of particulars / philippe pavillard / 14/09/2009 (1 page)
14 September 2009Director's change of particulars / philippe pavillard / 14/09/2009 (1 page)
8 July 2009Full accounts made up to 30 June 2008 (14 pages)
8 July 2009Full accounts made up to 30 June 2008 (14 pages)
23 September 2008Return made up to 31/08/08; full list of members (4 pages)
23 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 July 2008Full accounts made up to 30 June 2007 (13 pages)
10 July 2008Full accounts made up to 30 June 2007 (13 pages)
23 October 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
11 December 2006Return made up to 31/08/06; full list of members (7 pages)
11 December 2006Return made up to 31/08/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 February 2006Auditor's resignation (1 page)
24 February 2006Auditor's resignation (1 page)
7 September 2005Return made up to 31/08/05; full list of members (7 pages)
7 September 2005Return made up to 31/08/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
29 September 2004Return made up to 31/08/04; full list of members (7 pages)
29 September 2004Return made up to 31/08/04; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
23 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
23 July 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
26 January 2003Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
26 January 2003Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
5 November 2002Return made up to 31/08/02; full list of members (7 pages)
5 November 2002Return made up to 31/08/02; full list of members (7 pages)
17 May 2002Company name changed hamsard 2382 LIMITED\certificate issued on 17/05/02 (2 pages)
17 May 2002Company name changed hamsard 2382 LIMITED\certificate issued on 17/05/02 (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
18 February 2002Registered office changed on 18/02/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
31 August 2001Incorporation (17 pages)
31 August 2001Incorporation (17 pages)