Company NameLondon Middle East Institute
Company StatusDissolved
Company Number04758915
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Wilfrid Watt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 19 December 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Westminster Gardens
London
SW1P 4JG
Director NameProf Adam Habib
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed31 March 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 19 December 2023)
RoleUniversity Director
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameMs Donna Fong
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 19 December 2023)
RoleUniversity Director Of Governance And Programmes
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameMr Abdul Khadir Meer
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 19 December 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameProf Colin James Bundy
Date of BirthOctober 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed12 May 2003(3 days after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2006)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address30 Torrington Square
London
WC1E 7JL
Director NameDr John Davis
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(3 days after company formation)
Appointment Duration5 years (resigned 30 May 2008)
RoleWarden
Country of ResidenceUnited Kingdom
Correspondence AddressAll Souls College High Street
Oxford
OX1 4AL
Director NameAlan Fletcher Goulty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 10 October 2008)
RoleDiplomat
Correspondence Address97 Thornlaw Road
West Norwood
London
SE27 0SQ
Director NameSimon Frederick Peter Halliday
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 2004)
RoleUniversity Professor
Correspondence Address17 Onslow Gardens
London
NL0 3JT
Secretary NameDr Sarah Rosemary Anne Stewart
NationalityBritish
StatusResigned
Appointed12 May 2003(3 days after company formation)
Appointment Duration9 years, 5 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Poplar Grove
London
W6 7RE
Director NameProf Deniz Kandiyoti
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2006)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address10 Ashmount Road
London
N19 3BH
Director NameMr Massoud Karshenas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 June 2010)
RoleProfessor
Country of ResidenceEngland
Correspondence Address8 Tower Court
Mackennal Street
London
NW8 7DL
Director NameSusanne Salmanpour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferncroft Avenue
London
Nw3
Director NameProf Charles Rees Howard Tripp
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 June 2010)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address43 Kempe Road
London
NW6 6SP
Director NameCharles Oliver Richards
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2011)
RoleOil Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 Westbourne Park Road
London
W2 5PJ
Director NameProf Paul Webley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 September 2015)
RoleDirector & Principal Soas
Country of ResidenceEngland
Correspondence Address30 Torrington Square
London
WC1E 7JL
Director NameProf Annabelle Sreberny
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 June 2013)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address43 Calabria Road
London
N5 1HZ
Director NameProf Robert Hillenbrand
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2011)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Ventnor Terrace
Edinburgh
EH9 2BL
Scotland
Director NameSir Thomas Vincent Fean Kcvo
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 September 2015)
RoleRetired Diplomat
Country of ResidenceUnited Kingdom
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameDr Benjamin Carr Fortna
Date of BirthJune 1962 (Born 61 years ago)
NationalityUk/Us Dual Nationali
StatusResigned
Appointed18 June 2010(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2015)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameDr Karima Laachir
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2016)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameProf Graham Lytton Furniss
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 June 2013)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameDr John Edward Curtis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 September 2017)
RoleCeo Of Cultural Foundation
Country of ResidenceUnited Kingdom
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameMr Alan Dominique Jenkins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameDr Barbara Helga Elfriede Zollner
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2012(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 2018)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBirkbeck College Malet Street
London
WC1E 7HX
Secretary NameMs Patricia Louise Hosking
StatusResigned
Appointed17 October 2012(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 June 2019)
RoleCompany Director
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameDr Dina Matar
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(10 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2022)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressSoas University Of London Thornhaugh Street
London
WC1H 0XG
Director NameProf Richard Black
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 September 2017)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameDr Nelida Fuccaro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2017)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameDr Hanan Morsy
Date of BirthApril 1975 (Born 49 years ago)
NationalityEgyptian
StatusResigned
Appointed14 September 2015(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2022)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House Tydcombe Road
Warlingham
Surrey
CR6 9LU
Director NameBaroness Valerie Ann Amos
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(12 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 October 2020)
RoleUniversity Director
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameMr Scott Nicholas Redford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2016(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2022)
RoleUniversity Academic
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameProf Stephen James Hopgood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2022)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameDr Orkideh Behrouzan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2018(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2022)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 37, Robin House Barrow Hill Estate
London
NW8 7AD
Director NameDr Lina Khatib
Date of BirthJune 1977 (Born 46 years ago)
NationalityLebanese
StatusResigned
Appointed19 February 2018(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2022)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressChatham House St. James's Square
London
SW1Y 4LE
Secretary NameMs Deborah Jane Robinson
StatusResigned
Appointed23 July 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressThornhaugh Street
Russell Square
London
WC1H 0XG
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.soas.ac.uk
Email address[email protected]
Telephone020 76372388
Telephone regionLondon

Location

Registered AddressThornhaugh Street
Russell Square
London
WC1H 0XG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£333,226
Net Worth£162,179
Cash£178,923
Current Liabilities£34,195

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023Voluntary strike-off action has been suspended (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
25 September 2023Application to strike the company off the register (1 page)
11 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 July 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
21 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Lina Khatib as a director on 30 March 2022 (1 page)
14 April 2022Termination of appointment of James Wilfrid Watt as a director on 31 March 2022 (1 page)
14 April 2022Termination of appointment of Orkideh Behrouzan as a director on 31 March 2022 (1 page)
14 April 2022Termination of appointment of Scott Nicholas Redford as a director on 31 March 2022 (1 page)
14 April 2022Termination of appointment of Dina Matar as a director on 31 March 2022 (1 page)
14 April 2022Termination of appointment of Stephen James Hopgood as a director on 31 March 2022 (1 page)
14 April 2022Termination of appointment of Hanan Morsy as a director on 31 March 2022 (1 page)
11 April 2022Appointment of Ms Donna Fong as a director on 31 March 2022 (2 pages)
9 April 2022Appointment of Mr Abdul Khadir Meer as a director on 31 March 2022 (2 pages)
8 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 April 2022Appointment of Professor Adam Habib as a director on 31 March 2022 (2 pages)
8 April 2022Memorandum and Articles of Association (13 pages)
14 February 2022Confirmation statement made on 9 May 2021 with no updates (2 pages)
14 February 2022Administrative restoration application (3 pages)
14 February 2022Total exemption full accounts made up to 31 January 2021 (14 pages)
12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
16 November 2020Accounts for a small company made up to 31 January 2020 (17 pages)
5 October 2020Termination of appointment of Valerie Ann Amos as a director on 1 October 2020 (1 page)
5 October 2020Termination of appointment of Deborah Jane Robinson as a secretary on 1 October 2020 (1 page)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 July 2019Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
29 July 2019Termination of appointment of Patricia Louise Hosking as a secretary on 23 June 2019 (1 page)
29 July 2019Appointment of Ms Deborah Jane Robinson as a secretary on 23 July 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
3 May 2019Accounts for a small company made up to 31 July 2018 (16 pages)
17 July 2018Termination of appointment of Barbara Helga Elfriede Zollner as a director on 9 July 2018 (1 page)
25 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
19 March 2018Appointment of Mr James Wilfrid Watt as a director on 19 March 2018 (2 pages)
12 March 2018Full accounts made up to 31 July 2017 (16 pages)
19 February 2018Appointment of Dr Lina Khatib as a director on 19 February 2018 (2 pages)
15 February 2018Appointment of Dr Orkideh Behrouzan as a director on 15 February 2018 (2 pages)
27 September 2017Appointment of Professor Stephen James Hopgood as a director on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Richard Black as a director on 26 September 2017 (1 page)
27 September 2017Appointment of Professor Stephen James Hopgood as a director on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Richard Black as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Nelida Fuccaro as a director on 18 September 2017 (1 page)
26 September 2017Termination of appointment of Alan Dominique Jenkins as a director on 18 September 2017 (1 page)
26 September 2017Termination of appointment of Nelida Fuccaro as a director on 18 September 2017 (1 page)
26 September 2017Termination of appointment of John Edward Curtis as a director on 18 September 2017 (1 page)
26 September 2017Termination of appointment of John Edward Curtis as a director on 18 September 2017 (1 page)
26 September 2017Termination of appointment of Alan Dominique Jenkins as a director on 18 September 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
14 March 2017Full accounts made up to 31 July 2016 (15 pages)
14 March 2017Full accounts made up to 31 July 2016 (15 pages)
4 August 2016Termination of appointment of Karima Laachir as a director on 30 July 2016 (1 page)
4 August 2016Appointment of Professor Scott Nicholas Redford as a director on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of Karima Laachir as a director on 30 July 2016 (1 page)
4 August 2016Appointment of Professor Scott Nicholas Redford as a director on 4 August 2016 (2 pages)
10 May 2016Annual return made up to 9 May 2016 no member list (8 pages)
10 May 2016Annual return made up to 9 May 2016 no member list (8 pages)
29 March 2016Full accounts made up to 31 July 2015 (14 pages)
29 March 2016Full accounts made up to 31 July 2015 (14 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 September 2015Appointment of Baroness Valerie Ann Amos as a director on 15 September 2015 (2 pages)
30 September 2015Appointment of Baroness Valerie Ann Amos as a director on 15 September 2015 (2 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 September 2015Termination of appointment of Paul Webley as a director on 15 September 2015 (1 page)
29 September 2015Termination of appointment of Paul Webley as a director on 15 September 2015 (1 page)
14 September 2015Appointment of Dr Hanan Morsy as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Dr Hanan Morsy as a director on 14 September 2015 (2 pages)
14 September 2015Termination of appointment of Thomas Vincent Fean Kcvo as a director on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Thomas Vincent Fean Kcvo as a director on 14 September 2015 (1 page)
26 August 2015Termination of appointment of Benjamin Carr Fortna as a director on 31 July 2015 (1 page)
26 August 2015Appointment of Dr Nelida Fuccaro as a director on 31 July 2015 (2 pages)
26 August 2015Termination of appointment of Benjamin Carr Fortna as a director on 31 July 2015 (1 page)
26 August 2015Appointment of Dr Nelida Fuccaro as a director on 31 July 2015 (2 pages)
14 May 2015Annual return made up to 9 May 2015 no member list (8 pages)
14 May 2015Annual return made up to 9 May 2015 no member list (8 pages)
14 May 2015Annual return made up to 9 May 2015 no member list (8 pages)
8 April 2015Full accounts made up to 31 July 2014 (14 pages)
8 April 2015Full accounts made up to 31 July 2014 (14 pages)
16 May 2014Director's details changed for Dr John Edward Curtis on 1 January 2014 (2 pages)
16 May 2014Director's details changed for Dr John Edward Curtis on 1 January 2014 (2 pages)
16 May 2014Annual return made up to 9 May 2014 no member list (8 pages)
16 May 2014Director's details changed for Dr John Edward Curtis on 1 January 2014 (2 pages)
16 May 2014Annual return made up to 9 May 2014 no member list (8 pages)
16 May 2014Annual return made up to 9 May 2014 no member list (8 pages)
15 May 2014Director's details changed for Sir Thomas Vincent Fean Kcvo on 9 January 2014 (2 pages)
15 May 2014Director's details changed for Sir Thomas Vincent Fean Kcvo on 9 January 2014 (2 pages)
15 May 2014Director's details changed for Sir Thomas Vincent Fean Kcvo on 9 January 2014 (2 pages)
7 March 2014Full accounts made up to 31 July 2013 (13 pages)
7 March 2014Full accounts made up to 31 July 2013 (13 pages)
2 September 2013Appointment of Professor Richard Black as a director (2 pages)
2 September 2013Appointment of Professor Richard Black as a director (2 pages)
28 August 2013Appointment of Dr Dina Matar as a director (2 pages)
28 August 2013Appointment of Dr Dina Matar as a director (2 pages)
28 August 2013Termination of appointment of Graham Furniss as a director (1 page)
28 August 2013Termination of appointment of Graham Furniss as a director (1 page)
20 August 2013Termination of appointment of Annabelle Sreberny as a director (1 page)
20 August 2013Termination of appointment of Annabelle Sreberny as a director (1 page)
13 May 2013Annual return made up to 9 May 2013 no member list (8 pages)
13 May 2013Annual return made up to 9 May 2013 no member list (8 pages)
13 May 2013Annual return made up to 9 May 2013 no member list (8 pages)
14 March 2013Full accounts made up to 31 July 2012 (13 pages)
14 March 2013Full accounts made up to 31 July 2012 (13 pages)
16 November 2012Appointment of Ms Patricia Louise Hosking as a secretary (1 page)
16 November 2012Termination of appointment of Sarah Stewart as a secretary (1 page)
16 November 2012Appointment of Ms Patricia Louise Hosking as a secretary (1 page)
16 November 2012Termination of appointment of Sarah Stewart as a secretary (1 page)
16 May 2012Annual return made up to 9 May 2012 no member list (9 pages)
16 May 2012Annual return made up to 9 May 2012 no member list (9 pages)
16 May 2012Annual return made up to 9 May 2012 no member list (9 pages)
13 April 2012Full accounts made up to 31 July 2011 (13 pages)
13 April 2012Full accounts made up to 31 July 2011 (13 pages)
19 January 2012Appointment of Dr Barbara Helga Elfriede Zollner as a director (2 pages)
19 January 2012Appointment of Dr Barbara Helga Elfriede Zollner as a director (2 pages)
5 October 2011Appointment of Mr Alan Dominique Jenkins as a director (2 pages)
5 October 2011Appointment of Mr Alan Dominique Jenkins as a director (2 pages)
21 July 2011Appointment of Dr John Edward Curtis as a director (2 pages)
21 July 2011Appointment of Dr John Edward Curtis as a director (2 pages)
11 July 2011Termination of appointment of Robert Hillenbrand as a director (1 page)
11 July 2011Termination of appointment of Robert Hillenbrand as a director (1 page)
5 July 2011Termination of appointment of Charles Richards as a director (1 page)
5 July 2011Termination of appointment of Charles Richards as a director (1 page)
12 May 2011Annual return made up to 9 May 2011 no member list (8 pages)
12 May 2011Termination of appointment of Sami Zubaida as a director (1 page)
12 May 2011Termination of appointment of Sami Zubaida as a director (1 page)
12 May 2011Annual return made up to 9 May 2011 no member list (8 pages)
12 May 2011Annual return made up to 9 May 2011 no member list (8 pages)
23 February 2011Full accounts made up to 31 July 2010 (15 pages)
23 February 2011Full accounts made up to 31 July 2010 (15 pages)
25 August 2010Appointment of Dr Karima Laachir as a director (2 pages)
25 August 2010Appointment of Dr Karima Laachir as a director (2 pages)
18 August 2010Appointment of Dr Benjamin Carr Fortna as a director (2 pages)
18 August 2010Appointment of Dr Benjamin Carr Fortna as a director (2 pages)
17 August 2010Appointment of Professor Graham Lytton Furniss as a director (2 pages)
17 August 2010Appointment of Professor Graham Lytton Furniss as a director (2 pages)
11 August 2010Termination of appointment of Massoud Karshenas as a director (1 page)
11 August 2010Termination of appointment of Susanne Salmanpour as a director (1 page)
11 August 2010Termination of appointment of Susanne Salmanpour as a director (1 page)
11 August 2010Termination of appointment of Charles Tripp as a director (1 page)
11 August 2010Termination of appointment of Massoud Karshenas as a director (1 page)
11 August 2010Termination of appointment of Charles Tripp as a director (1 page)
20 May 2010Director's details changed for Prof Annabelle Srebermy on 9 May 2010 (2 pages)
20 May 2010Annual return made up to 9 May 2010 no member list (7 pages)
20 May 2010Director's details changed for Prof Annabelle Srebermy on 9 May 2010 (2 pages)
20 May 2010Director's details changed for Prof Annabelle Srebermy on 9 May 2010 (2 pages)
20 May 2010Annual return made up to 9 May 2010 no member list (7 pages)
20 May 2010Annual return made up to 9 May 2010 no member list (7 pages)
19 May 2010Director's details changed for Charles Oliver Richards on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Charles Oliver Richards on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Charles Oliver Richards on 9 May 2010 (2 pages)
3 March 2010Full accounts made up to 31 July 2009 (15 pages)
3 March 2010Full accounts made up to 31 July 2009 (15 pages)
29 January 2010Appointment of Sir Thomas Vincent Fean Kcvo as a director (2 pages)
29 January 2010Appointment of Sir Thomas Vincent Fean Kcvo as a director (2 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 July 2009Management agreement-filed at co's rerquest. (14 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 July 2009Management agreement-filed at co's rerquest. (14 pages)
1 June 2009Full accounts made up to 31 July 2008 (15 pages)
1 June 2009Full accounts made up to 31 July 2008 (15 pages)
14 May 2009Annual return made up to 09/05/09 (4 pages)
14 May 2009Annual return made up to 09/05/09 (4 pages)
21 December 2008Director appointed professor robert hillenbrand (3 pages)
21 December 2008Director appointed professor robert hillenbrand (3 pages)
19 November 2008Appointment terminated director alan goulty (1 page)
19 November 2008Appointment terminated director alan goulty (1 page)
26 September 2008Annual return made up to 09/05/08 (5 pages)
26 September 2008Annual return made up to 09/05/08 (5 pages)
25 September 2008Appointment terminated director john davis (1 page)
25 September 2008Appointment terminated director john davis (1 page)
3 June 2008Full accounts made up to 31 July 2007 (15 pages)
3 June 2008Full accounts made up to 31 July 2007 (15 pages)
19 June 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 June 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
14 May 2007Full accounts made up to 31 July 2006 (14 pages)
14 May 2007Full accounts made up to 31 July 2006 (14 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
8 June 2006Annual return made up to 09/05/06 (7 pages)
8 June 2006Annual return made up to 09/05/06 (7 pages)
18 May 2006Full accounts made up to 31 July 2005 (15 pages)
18 May 2006Full accounts made up to 31 July 2005 (15 pages)
12 July 2005Annual return made up to 09/05/05 (7 pages)
12 July 2005Annual return made up to 09/05/05 (7 pages)
7 June 2005Full accounts made up to 31 July 2004 (14 pages)
7 June 2005Full accounts made up to 31 July 2004 (14 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
12 August 2004Annual return made up to 09/05/04 (5 pages)
12 August 2004Annual return made up to 09/05/04 (5 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 March 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
4 March 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003New secretary appointed (1 page)
18 May 2003Registered office changed on 18/05/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
18 May 2003New director appointed (1 page)
18 May 2003New director appointed (1 page)
18 May 2003New director appointed (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2003New director appointed (1 page)
18 May 2003New director appointed (1 page)
18 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2003Director resigned (1 page)
18 May 2003New secretary appointed (1 page)
18 May 2003Registered office changed on 18/05/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
18 May 2003New director appointed (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003New director appointed (1 page)
18 May 2003New director appointed (1 page)
9 May 2003Incorporation (28 pages)
9 May 2003Incorporation (28 pages)