Company NameThe University Of Notre Dame (USA) In England
Company StatusActive
Company Number04780870
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Carl Hahn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish,American
StatusCurrent
Appointed13 November 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address4 Cresswell Gardens
London
SW5 0BJ
Director NameAndrew Michael Paluf
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address51103 Shamrock Hills Ct
Granger
In 46530
United States
Director NameWilliam James Kennedy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Tatham Place
London
NW8 6AF
Director NameMichael Edwin Pippenger
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleUniversity Administrator And Professor
Country of ResidenceUnited States
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameDr Anna Rowlands
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 10 months after company formation)
Appointment Duration5 years
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address2 The Villas Whitesmocks
Durham
DH1 4HN
Director NameShannon Bernard Cullinan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleUniversity Administrator
Country of ResidenceUnited States
Correspondence Address1313 E. Wayne St. S.
South Bend
In 46615
Director NameGilbert Claudius Marcus Cole
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleDean And Professor Of Law
Country of ResidenceUnited States
Correspondence Address2388 Waverley Street
Palo Alto
California
94301
Director NameMadison Faller, Cfa
Date of BirthApril 1993 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleMarket Strategist
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed29 May 2003(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMr Robert Michael Conway
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address47 Chester Square
London
SW1W 9EA
Director NameRev Timothy Richard Scully
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleUniversity Teacher & Admin
Correspondence AddressUniversity Of Notre Dame Du Lac
University Of Notre Dame
Notredame South Bend
Indiana
46556
Director NameJohn Ignatius Jenkins
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleUniversity Teacher & Admin
Correspondence AddressUniversity Of Notre Dame Du Lac
University Of Notre Dame
Notre Dame South Bend
Indiana
46556
Director NameJames Anthony Gresser
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleLawyer
Correspondence AddressVivary Cottage
Vale Of Health
London
NW3 1AZ
Director NameJohn Alfred Sejdinaj
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2004(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2006)
RoleVice Presodent For Finance
Correspondence Address52375 Brendon Hills Drive
Granger
Indiana
United States
Director NameMr John Felix Affleck-Graves
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2004(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2019)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1209 N. Notre Dame Ave
South Bend
In 46617
Director NameMr Dennis Christopher Jacobs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 November 2010)
RoleVice President And Associate P
Country of ResidenceUnited States
Correspondence Address50574 Allegheny Court
Granger
Indiana
46530
United States
Director NameMr Kenneth Robert Boehner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2005(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 July 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address60 Benbow House
24 New Globe Walk
London
SE1 9DS
Director NameMr James Joseph Lyphout
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2005(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2011)
RoleVice President For Business Op
Country of ResidenceUnited States
Correspondence Address51745 Summer Wood Court
Granger
Indiana
46530
United States
Director NameProf John Nicholas Entrikin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2010(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2016)
RoleVp International Operations
Country of ResidenceUnited States
Correspondence Address1016 N. Notre Dame Ave
South Bend
In 46617
Director NameDean Nell Jessup Newton
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2010(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2019)
RoleDean Of Law School
Country of ResidenceUnited States
Correspondence Address1221e Erskine Manor Hill Drive
South Bend
Indiana
46614
Director NameMr Alberto Piedra
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2012(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2019)
RoleRetired
Country of ResidenceUnited States
Correspondence Address185 Los Pinos Ct.
Coral Gables
Fl 33143
United States
Director NameMr Michael Whitman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Tedworth Square
London
SW3 4DP

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£5,701,721
Net Worth£39,725,212
Cash£215,544
Current Liabilities£687,234

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

30 June 2004Delivered on: 9 September 2004
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit and any amounts credited to the deposit account.
Outstanding

Filing History

19 June 2023Appointment of Marina Zavolock as a director on 31 October 2022 (2 pages)
19 June 2023Termination of appointment of Anna Rowlands as a director on 31 May 2023 (1 page)
19 June 2023Termination of appointment of Madison Faller, Cfa as a director on 31 October 2022 (1 page)
19 June 2023Appointment of Mr Bernard Anthony Brenninkmeijer as a director on 31 October 2022 (2 pages)
19 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
3 April 2023Full accounts made up to 30 June 2022 (50 pages)
2 February 2023Termination of appointment of Robert Michael Conway as a director on 15 January 2023 (1 page)
21 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
18 November 2021Full accounts made up to 30 June 2021 (49 pages)
17 June 2021Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 17 June 2021 (1 page)
17 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
2 November 2020Full accounts made up to 30 June 2020 (47 pages)
1 October 2020Appointment of Madison Faller, Cfa as a director on 1 October 2020 (2 pages)
26 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Michael Whitman as a director on 7 February 2020 (1 page)
28 February 2020Director's details changed for Gilbert Claudius Marcus Cole Joseph A. Matson on 1 October 2019 (2 pages)
2 December 2019Full accounts made up to 30 June 2019 (38 pages)
8 November 2019Appointment of Gilbert Claudius Marcus Cole Joseph A. Matson as a director on 1 October 2019 (2 pages)
7 November 2019Appointment of Shannon Bernard Cullinan as a director on 1 October 2019 (2 pages)
10 July 2019Termination of appointment of John Felix Affleck-Graves as a director on 30 June 2019 (1 page)
10 July 2019Termination of appointment of Nell Jessup Newton as a director on 30 June 2019 (1 page)
10 July 2019Termination of appointment of Alberto Piedra as a director on 30 June 2019 (1 page)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
1 April 2019Appointment of Dr Anna Rowlands as a director on 1 April 2019 (2 pages)
6 March 2019Appointment of Mr Michael Whitman as a director on 1 October 2018 (2 pages)
26 November 2018Full accounts made up to 30 June 2018 (37 pages)
9 October 2018Director's details changed for Micheal Edwin Pippenger on 9 October 2018 (2 pages)
11 June 2018Director's details changed for Mr Alberto Piedra on 7 June 2018 (2 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
11 June 2018Director's details changed for Micheal Edwin Pippenger on 6 June 2018 (2 pages)
22 November 2017Full accounts made up to 30 June 2017 (35 pages)
22 November 2017Full accounts made up to 30 June 2017 (35 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
9 March 2017Director's details changed for Micheal Edwin Pippenger on 3 March 2017 (2 pages)
9 March 2017Director's details changed for Micheal Edwin Pippenger on 3 March 2017 (2 pages)
7 January 2017Full accounts made up to 30 June 2016 (36 pages)
7 January 2017Full accounts made up to 30 June 2016 (36 pages)
12 October 2016Appointment of Micheal Edwin Pippenger as a director on 1 September 2016 (2 pages)
12 October 2016Appointment of Micheal Edwin Pippenger as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of John Nicholas Entrikin as a director on 1 September 2016 (1 page)
7 September 2016Termination of appointment of John Nicholas Entrikin as a director on 1 September 2016 (1 page)
1 September 2016Director's details changed for Mr John Felix Affleck-Graves on 25 April 2016 (2 pages)
1 September 2016Director's details changed for Professor John Nicholas Entrikin on 25 April 2016 (2 pages)
1 September 2016Director's details changed for Mr Alberto Piedra on 25 April 2016 (2 pages)
1 September 2016Director's details changed for Mr John Felix Affleck-Graves on 25 April 2016 (2 pages)
1 September 2016Director's details changed for Mr Robert Michael Conway on 25 April 2016 (2 pages)
1 September 2016Director's details changed for Mr John Felix Affleck-Graves on 25 April 2016 (2 pages)
1 September 2016Director's details changed for Mr Robert Michael Conway on 25 April 2016 (2 pages)
1 September 2016Director's details changed for Mr John Felix Affleck-Graves on 25 April 2016 (2 pages)
1 September 2016Director's details changed for Mr Alberto Piedra on 25 April 2016 (2 pages)
1 September 2016Director's details changed for Professor John Nicholas Entrikin on 25 April 2016 (2 pages)
3 June 2016Annual return made up to 29 May 2016 no member list (10 pages)
3 June 2016Annual return made up to 29 May 2016 no member list (10 pages)
11 May 2016Full accounts made up to 30 June 2015 (33 pages)
11 May 2016Full accounts made up to 30 June 2015 (33 pages)
10 June 2015Annual return made up to 29 May 2015 no member list (10 pages)
10 June 2015Annual return made up to 29 May 2015 no member list (10 pages)
20 January 2015Full accounts made up to 30 June 2014 (32 pages)
20 January 2015Full accounts made up to 30 June 2014 (32 pages)
17 June 2014Annual return made up to 29 May 2014 no member list (10 pages)
17 June 2014Annual return made up to 29 May 2014 no member list (10 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 May 2014Appointment of William James Kennedy as a director (2 pages)
12 May 2014Appointment of William James Kennedy as a director (2 pages)
8 May 2014Termination of appointment of Kenneth Boehner as a director (1 page)
8 May 2014Termination of appointment of Kenneth Boehner as a director (1 page)
4 April 2014Full accounts made up to 30 June 2013 (33 pages)
4 April 2014Full accounts made up to 30 June 2013 (33 pages)
6 June 2013Annual return made up to 29 May 2013 no member list (10 pages)
6 June 2013Annual return made up to 29 May 2013 no member list (10 pages)
21 November 2012Full accounts made up to 30 June 2012 (34 pages)
21 November 2012Full accounts made up to 30 June 2012 (34 pages)
10 July 2012Annual return made up to 29 May 2012 no member list (10 pages)
10 July 2012Annual return made up to 29 May 2012 no member list (10 pages)
4 May 2012Appointment of Mr Alberto Piedra as a director (3 pages)
4 May 2012Appointment of Mr Alberto Piedra as a director (3 pages)
7 November 2011Full accounts made up to 30 June 2011 (38 pages)
7 November 2011Full accounts made up to 30 June 2011 (38 pages)
30 June 2011Termination of appointment of James Lyphout as a director (1 page)
30 June 2011Termination of appointment of James Lyphout as a director (1 page)
14 June 2011Annual return made up to 29 May 2011 no member list (10 pages)
14 June 2011Annual return made up to 29 May 2011 no member list (10 pages)
7 March 2011Full accounts made up to 30 June 2010 (37 pages)
7 March 2011Full accounts made up to 30 June 2010 (37 pages)
3 November 2010Appointment of Dean Nell Jessup Newton as a director (2 pages)
3 November 2010Appointment of Professor John Nicholas Entrikin as a director (2 pages)
3 November 2010Appointment of Professor John Nicholas Entrikin as a director (2 pages)
3 November 2010Appointment of Dean Nell Jessup Newton as a director (2 pages)
2 November 2010Termination of appointment of Dennis Jacobs as a director (1 page)
2 November 2010Termination of appointment of Dennis Jacobs as a director (1 page)
22 June 2010Director's details changed for Mr John Carl Hahn on 29 May 2010 (2 pages)
22 June 2010Director's details changed for Andrew Michael Paluf on 29 May 2010 (2 pages)
22 June 2010Director's details changed for Andrew Michael Paluf on 29 May 2010 (2 pages)
22 June 2010Director's details changed for Dennis Christopher Jacobs on 29 May 2010 (2 pages)
22 June 2010Director's details changed for Mr John Carl Hahn on 29 May 2010 (2 pages)
22 June 2010Director's details changed for John Felix Affleck-Graves on 29 May 2010 (2 pages)
22 June 2010Director's details changed for Dennis Christopher Jacobs on 29 May 2010 (2 pages)
22 June 2010Director's details changed for John Felix Affleck-Graves on 29 May 2010 (2 pages)
22 June 2010Annual return made up to 29 May 2010 no member list (6 pages)
22 June 2010Annual return made up to 29 May 2010 no member list (6 pages)
22 June 2010Director's details changed for James Joseph Lyphout on 29 May 2010 (2 pages)
22 June 2010Director's details changed for James Joseph Lyphout on 29 May 2010 (2 pages)
21 June 2010Director's details changed for Kenneth Robert Boehner on 29 May 2010 (2 pages)
21 June 2010Secretary's details changed for Broadway Secretaries Limited on 29 May 2010 (2 pages)
21 June 2010Director's details changed for Kenneth Robert Boehner on 29 May 2010 (2 pages)
21 June 2010Secretary's details changed for Broadway Secretaries Limited on 29 May 2010 (2 pages)
2 November 2009Full accounts made up to 30 June 2009 (42 pages)
2 November 2009Full accounts made up to 30 June 2009 (42 pages)
19 June 2009Director's change of particulars / john hahn / 18/06/2009 (1 page)
19 June 2009Director's change of particulars / john hahn / 18/06/2009 (1 page)
18 June 2009Annual return made up to 29/05/09 (4 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Annual return made up to 29/05/09 (4 pages)
21 April 2009Full accounts made up to 30 June 2008 (47 pages)
21 April 2009Full accounts made up to 30 June 2008 (47 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
18 June 2008Annual return made up to 29/05/08 (4 pages)
18 June 2008Annual return made up to 29/05/08 (4 pages)
6 December 2007Full accounts made up to 30 June 2007 (32 pages)
6 December 2007Full accounts made up to 30 June 2007 (32 pages)
20 June 2007Annual return made up to 29/05/07 (3 pages)
20 June 2007Annual return made up to 29/05/07 (3 pages)
11 December 2006Full accounts made up to 30 June 2006 (33 pages)
11 December 2006Full accounts made up to 30 June 2006 (33 pages)
28 November 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
26 June 2006Annual return made up to 29/05/06 (2 pages)
26 June 2006Annual return made up to 29/05/06 (2 pages)
11 November 2005Full accounts made up to 30 June 2005 (27 pages)
11 November 2005Full accounts made up to 30 June 2005 (27 pages)
4 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2005Annual return made up to 29/05/05 (5 pages)
28 June 2005Annual return made up to 29/05/05 (5 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2005Director resigned (1 page)
12 April 2005Memorandum and Articles of Association (26 pages)
12 April 2005Memorandum and Articles of Association (26 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
27 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
27 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
8 June 2004Annual return made up to 29/05/04 (5 pages)
8 June 2004Annual return made up to 29/05/04 (5 pages)
13 October 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
13 October 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
29 May 2003Incorporation (39 pages)
29 May 2003Incorporation (39 pages)