London
SW5 0BJ
Director Name | Andrew Michael Paluf |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 November 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 51103 Shamrock Hills Ct Granger In 46530 United States |
Director Name | William James Kennedy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tatham Place London NW8 6AF |
Director Name | Michael Edwin Pippenger |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | University Administrator And Professor |
Country of Residence | United States |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Dr Anna Rowlands |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(15 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Villas Whitesmocks Durham DH1 4HN |
Director Name | Shannon Bernard Cullinan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | University Administrator |
Country of Residence | United States |
Correspondence Address | 1313 E. Wayne St. S. South Bend In 46615 |
Director Name | Gilbert Claudius Marcus Cole |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Dean And Professor Of Law |
Country of Residence | United States |
Correspondence Address | 2388 Waverley Street Palo Alto California 94301 |
Director Name | Madison Faller, Cfa |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Market Strategist |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mr Robert Michael Conway |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chester Square London SW1W 9EA |
Director Name | Rev Timothy Richard Scully |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | University Teacher & Admin |
Correspondence Address | University Of Notre Dame Du Lac University Of Notre Dame Notredame South Bend Indiana 46556 |
Director Name | John Ignatius Jenkins |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | University Teacher & Admin |
Correspondence Address | University Of Notre Dame Du Lac University Of Notre Dame Notre Dame South Bend Indiana 46556 |
Director Name | James Anthony Gresser |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | Vivary Cottage Vale Of Health London NW3 1AZ |
Director Name | John Alfred Sejdinaj |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2004(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2006) |
Role | Vice Presodent For Finance |
Correspondence Address | 52375 Brendon Hills Drive Granger Indiana United States |
Director Name | Mr John Felix Affleck-Graves |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2004(1 year after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2019) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 1209 N. Notre Dame Ave South Bend In 46617 |
Director Name | Mr Dennis Christopher Jacobs |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 November 2010) |
Role | Vice President And Associate P |
Country of Residence | United States |
Correspondence Address | 50574 Allegheny Court Granger Indiana 46530 United States |
Director Name | Mr Kenneth Robert Boehner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 July 2013) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 60 Benbow House 24 New Globe Walk London SE1 9DS |
Director Name | Mr James Joseph Lyphout |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2011) |
Role | Vice President For Business Op |
Country of Residence | United States |
Correspondence Address | 51745 Summer Wood Court Granger Indiana 46530 United States |
Director Name | Prof John Nicholas Entrikin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2016) |
Role | Vp International Operations |
Country of Residence | United States |
Correspondence Address | 1016 N. Notre Dame Ave South Bend In 46617 |
Director Name | Dean Nell Jessup Newton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2019) |
Role | Dean Of Law School |
Country of Residence | United States |
Correspondence Address | 1221e Erskine Manor Hill Drive South Bend Indiana 46614 |
Director Name | Mr Alberto Piedra |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2012(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2019) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 185 Los Pinos Ct. Coral Gables Fl 33143 United States |
Director Name | Mr Michael Whitman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Tedworth Square London SW3 4DP |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,701,721 |
Net Worth | £39,725,212 |
Cash | £215,544 |
Current Liabilities | £687,234 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
30 June 2004 | Delivered 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 |
---|
19 June 2023 | Appointment of Marina Zavolock as a director on 31 October 2022 (2 pages) |
---|---|
19 June 2023 | Termination of appointment of Anna Rowlands as a director on 31 May 2023 (1 page) |
19 June 2023 | Termination of appointment of Madison Faller, Cfa as a director on 31 October 2022 (1 page) |
19 June 2023 | Appointment of Mr Bernard Anthony Brenninkmeijer as a director on 31 October 2022 (2 pages) |
19 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
3 April 2023 | Full accounts made up to 30 June 2022 (50 pages) |
2 February 2023 | Termination of appointment of Robert Michael Conway as a director on 15 January 2023 (1 page) |
21 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
18 November 2021 | Full accounts made up to 30 June 2021 (49 pages) |
17 June 2021 | Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 17 June 2021 (1 page) |
17 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
2 November 2020 | Full accounts made up to 30 June 2020 (47 pages) |
1 October 2020 | Appointment of Madison Faller, Cfa as a director on 1 October 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
12 May 2020 | Termination of appointment of Michael Whitman as a director on 7 February 2020 (1 page) |
28 February 2020 | Director's details changed for Gilbert Claudius Marcus Cole Joseph A. Matson on 1 October 2019 (2 pages) |
2 December 2019 | Full accounts made up to 30 June 2019 (38 pages) |
8 November 2019 | Appointment of Gilbert Claudius Marcus Cole Joseph A. Matson as a director on 1 October 2019 (2 pages) |
7 November 2019 | Appointment of Shannon Bernard Cullinan as a director on 1 October 2019 (2 pages) |
10 July 2019 | Termination of appointment of John Felix Affleck-Graves as a director on 30 June 2019 (1 page) |
10 July 2019 | Termination of appointment of Nell Jessup Newton as a director on 30 June 2019 (1 page) |
10 July 2019 | Termination of appointment of Alberto Piedra as a director on 30 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Dr Anna Rowlands as a director on 1 April 2019 (2 pages) |
6 March 2019 | Appointment of Mr Michael Whitman as a director on 1 October 2018 (2 pages) |
26 November 2018 | Full accounts made up to 30 June 2018 (37 pages) |
9 October 2018 | Director's details changed for Micheal Edwin Pippenger on 9 October 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Alberto Piedra on 7 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
11 June 2018 | Director's details changed for Micheal Edwin Pippenger on 6 June 2018 (2 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (35 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (35 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
9 March 2017 | Director's details changed for Micheal Edwin Pippenger on 3 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Micheal Edwin Pippenger on 3 March 2017 (2 pages) |
7 January 2017 | Full accounts made up to 30 June 2016 (36 pages) |
7 January 2017 | Full accounts made up to 30 June 2016 (36 pages) |
12 October 2016 | Appointment of Micheal Edwin Pippenger as a director on 1 September 2016 (2 pages) |
12 October 2016 | Appointment of Micheal Edwin Pippenger as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of John Nicholas Entrikin as a director on 1 September 2016 (1 page) |
7 September 2016 | Termination of appointment of John Nicholas Entrikin as a director on 1 September 2016 (1 page) |
1 September 2016 | Director's details changed for Mr John Felix Affleck-Graves on 25 April 2016 (2 pages) |
1 September 2016 | Director's details changed for Professor John Nicholas Entrikin on 25 April 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Alberto Piedra on 25 April 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr John Felix Affleck-Graves on 25 April 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Robert Michael Conway on 25 April 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr John Felix Affleck-Graves on 25 April 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Robert Michael Conway on 25 April 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr John Felix Affleck-Graves on 25 April 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Alberto Piedra on 25 April 2016 (2 pages) |
1 September 2016 | Director's details changed for Professor John Nicholas Entrikin on 25 April 2016 (2 pages) |
3 June 2016 | Annual return made up to 29 May 2016 no member list (10 pages) |
3 June 2016 | Annual return made up to 29 May 2016 no member list (10 pages) |
11 May 2016 | Full accounts made up to 30 June 2015 (33 pages) |
11 May 2016 | Full accounts made up to 30 June 2015 (33 pages) |
10 June 2015 | Annual return made up to 29 May 2015 no member list (10 pages) |
10 June 2015 | Annual return made up to 29 May 2015 no member list (10 pages) |
20 January 2015 | Full accounts made up to 30 June 2014 (32 pages) |
20 January 2015 | Full accounts made up to 30 June 2014 (32 pages) |
17 June 2014 | Annual return made up to 29 May 2014 no member list (10 pages) |
17 June 2014 | Annual return made up to 29 May 2014 no member list (10 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
12 May 2014 | Appointment of William James Kennedy as a director (2 pages) |
12 May 2014 | Appointment of William James Kennedy as a director (2 pages) |
8 May 2014 | Termination of appointment of Kenneth Boehner as a director (1 page) |
8 May 2014 | Termination of appointment of Kenneth Boehner as a director (1 page) |
4 April 2014 | Full accounts made up to 30 June 2013 (33 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (33 pages) |
6 June 2013 | Annual return made up to 29 May 2013 no member list (10 pages) |
6 June 2013 | Annual return made up to 29 May 2013 no member list (10 pages) |
21 November 2012 | Full accounts made up to 30 June 2012 (34 pages) |
21 November 2012 | Full accounts made up to 30 June 2012 (34 pages) |
10 July 2012 | Annual return made up to 29 May 2012 no member list (10 pages) |
10 July 2012 | Annual return made up to 29 May 2012 no member list (10 pages) |
4 May 2012 | Appointment of Mr Alberto Piedra as a director (3 pages) |
4 May 2012 | Appointment of Mr Alberto Piedra as a director (3 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (38 pages) |
7 November 2011 | Full accounts made up to 30 June 2011 (38 pages) |
30 June 2011 | Termination of appointment of James Lyphout as a director (1 page) |
30 June 2011 | Termination of appointment of James Lyphout as a director (1 page) |
14 June 2011 | Annual return made up to 29 May 2011 no member list (10 pages) |
14 June 2011 | Annual return made up to 29 May 2011 no member list (10 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (37 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (37 pages) |
3 November 2010 | Appointment of Dean Nell Jessup Newton as a director (2 pages) |
3 November 2010 | Appointment of Professor John Nicholas Entrikin as a director (2 pages) |
3 November 2010 | Appointment of Professor John Nicholas Entrikin as a director (2 pages) |
3 November 2010 | Appointment of Dean Nell Jessup Newton as a director (2 pages) |
2 November 2010 | Termination of appointment of Dennis Jacobs as a director (1 page) |
2 November 2010 | Termination of appointment of Dennis Jacobs as a director (1 page) |
22 June 2010 | Director's details changed for Mr John Carl Hahn on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Michael Paluf on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Michael Paluf on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Dennis Christopher Jacobs on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr John Carl Hahn on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for John Felix Affleck-Graves on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Dennis Christopher Jacobs on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for John Felix Affleck-Graves on 29 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 29 May 2010 no member list (6 pages) |
22 June 2010 | Annual return made up to 29 May 2010 no member list (6 pages) |
22 June 2010 | Director's details changed for James Joseph Lyphout on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for James Joseph Lyphout on 29 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Kenneth Robert Boehner on 29 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Broadway Secretaries Limited on 29 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Kenneth Robert Boehner on 29 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Broadway Secretaries Limited on 29 May 2010 (2 pages) |
2 November 2009 | Full accounts made up to 30 June 2009 (42 pages) |
2 November 2009 | Full accounts made up to 30 June 2009 (42 pages) |
19 June 2009 | Director's change of particulars / john hahn / 18/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / john hahn / 18/06/2009 (1 page) |
18 June 2009 | Annual return made up to 29/05/09 (4 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Annual return made up to 29/05/09 (4 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (47 pages) |
21 April 2009 | Full accounts made up to 30 June 2008 (47 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
18 June 2008 | Annual return made up to 29/05/08 (4 pages) |
18 June 2008 | Annual return made up to 29/05/08 (4 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (32 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (32 pages) |
20 June 2007 | Annual return made up to 29/05/07 (3 pages) |
20 June 2007 | Annual return made up to 29/05/07 (3 pages) |
11 December 2006 | Full accounts made up to 30 June 2006 (33 pages) |
11 December 2006 | Full accounts made up to 30 June 2006 (33 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
26 June 2006 | Annual return made up to 29/05/06 (2 pages) |
26 June 2006 | Annual return made up to 29/05/06 (2 pages) |
11 November 2005 | Full accounts made up to 30 June 2005 (27 pages) |
11 November 2005 | Full accounts made up to 30 June 2005 (27 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
28 June 2005 | Annual return made up to 29/05/05 (5 pages) |
28 June 2005 | Annual return made up to 29/05/05 (5 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Memorandum and Articles of Association (26 pages) |
12 April 2005 | Memorandum and Articles of Association (26 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
8 June 2004 | Annual return made up to 29/05/04 (5 pages) |
8 June 2004 | Annual return made up to 29/05/04 (5 pages) |
13 October 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
13 October 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
29 May 2003 | Incorporation (39 pages) |
29 May 2003 | Incorporation (39 pages) |