Company NameMillennium Publishing House
Company StatusActive
Company Number05174289
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 July 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMr Mark Jonathan Hoffman
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed25 September 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleDean
Country of ResidenceEngland
Correspondence AddressDepartment Of International Relations London Schoo
Houghton Street
London
WC2A 2AE
Director NameProf Chris James Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleEmeritus Professor
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Director NameDr Yuan Yao
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Secretary NameCarolyn Bowman
StatusCurrent
Appointed16 August 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Director NameMr Alexandros Zachariades
Date of BirthNovember 1993 (Born 30 years ago)
NationalityCypriot
StatusCurrent
Appointed01 November 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Director NameDr Katerina Dalacoura
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Director NameMs Eva Leth Sorensen
Date of BirthAugust 1995 (Born 28 years ago)
NationalityDanish
StatusCurrent
Appointed01 December 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RolePhd
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Director NamePablo Orellana Matute
Date of BirthJune 1988 (Born 35 years ago)
NationalityEcuadorean
StatusCurrent
Appointed15 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Director NameWooheyok Seo
Date of BirthFebruary 1988 (Born 36 years ago)
NationalitySouth Korean
StatusCurrent
Appointed15 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Director NamePauline Zerla
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2023(19 years, 4 months after company formation)
Appointment Duration5 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Director NameFelix Sebastian Berenskoetter
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleEditor Of Millennium Journal
Correspondence Address39 Mulkern Road
London
N19 3HQ
Secretary NameRashmi Singh
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat L202 International Hall
Brunswick Square
London
WC1N 1AS
Director NameProf Chris James Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Foxlea
70 Northlands Road
Southampton
Hampshire
SO15 2LH
Director NameMr Douglas Alasdair Bulloch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2006)
RoleStudent/ Associate Editor
Correspondence Address6 Raleigh Court
Clarence Mews
London
SE16 5GB
Director NameProf Christopher Coker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 November 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3/3 The Paragon Blackheath
London
SE3 0NX
Secretary NameMr Douglas Alasdair Bulloch
NationalityBritish
StatusResigned
Appointed10 August 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 November 2011)
RoleBusiness Manager
Correspondence Address6 Raleigh Court
Clarence Mews
London
SE16 5GB
Director NameMr Damiano De Felice
Date of BirthAugust 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed24 November 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2012)
RoleResearch Student
Country of ResidenceUnited Kingdom
Correspondence AddressRoom D710, London School Of
Economics And Political Science
Houghton Street
London
WC2A 2AE
Secretary NameMs Elke Schwarz
StatusResigned
Appointed15 November 2011(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2014)
RoleCompany Director
Correspondence AddressRoom D710, London School Of
Economics And Political Science
Houghton Street
London
WC2A 2AE
Director NameMiss Alena Jana Thekla Eis
Date of BirthAugust 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2013)
RoleEditor
Country of ResidenceEngland
Correspondence AddressClm 7.10 Houghton Street
London
WC2A 2AE
Secretary NameMs Katja Fuder
StatusResigned
Appointed01 June 2014(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 2018)
RoleCompany Director
Correspondence AddressRoom D710, London School Of
Economics And Political Science
Houghton Street
London
WC2A 2AE
Director NameMiss Ida Karolina Danewid
Date of BirthApril 1988 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed12 November 2015(11 years, 4 months after company formation)
Appointment Duration12 months (resigned 10 November 2016)
RolePhd Student
Country of ResidenceSweden
Correspondence Address4 Pembridge Villas Pembridge Villas
London
W11 2SU
Director NameMiss Ilaria Carrozza
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2015(11 years, 4 months after company formation)
Appointment Duration12 months (resigned 10 November 2016)
RolePhd Candidate
Country of ResidenceItaly
Correspondence Address24 Casby House Dickens Estate
London
SE16 4SX
Secretary NameJennifer Koehler
StatusResigned
Appointed10 March 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2018)
RoleCompany Director
Correspondence AddressRoom D710, London School Of
Economics And Political Science
Houghton Street
London
WC2A 2AE
Director NameMiss Mia Lim Certo
Date of BirthOctober 1991 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2017(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 04 November 2018)
RolePhd Student
Country of ResidenceUnited Kingdom
Correspondence AddressRoom D710, London School Of
Economics And Political Science
Houghton Street
London
WC2A 2AE
Director NameMiss Sarah Bertrand
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityGerman And French
StatusResigned
Appointed06 December 2017(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 04 November 2018)
RolePhd Student
Country of ResidenceUnited Kingdom
Correspondence AddressRoom D710, London School Of
Economics And Political Science
Houghton Street
London
WC2A 2AE
Secretary NameMiss Lindsay April
StatusResigned
Appointed06 December 2017(13 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 November 2018)
RoleCompany Director
Correspondence AddressRoom D710, London School Of
Economics And Political Science
Houghton Street
London
WC2A 2AE
Secretary NameMs Alice Clara Engelhard
StatusResigned
Appointed16 October 2018(14 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 November 2018)
RoleCompany Director
Correspondence AddressRoom D710, London School Of
Economics And Political Science
Houghton Street
London
WC2A 2AE
Director NameMs Kelly-Jo Bluen
Date of BirthAugust 1987 (Born 36 years ago)
NationalitySouth African
StatusResigned
Appointed06 November 2018(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 November 2019)
RolePhd Student
Country of ResidenceEngland
Correspondence AddressRoom D710, London School Of
Economics And Political Science
Houghton Street
London
WC2A 2AE
Secretary NameMs Sakina Mamuwala
StatusResigned
Appointed28 November 2018(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2019)
RoleCompany Director
Correspondence AddressLse Butler's Wharf Residence Gainsford Street
London
SE1 2NE
Director NameMs Alice Engelhard
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(15 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 October 2020)
RoleStudent
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Secretary NameMs Elena Christaki-Hedrick
StatusResigned
Appointed30 December 2019(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2021)
RoleCompany Director
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Director NameShruti Balaji
Date of BirthNovember 1995 (Born 28 years ago)
NationalityIndian
StatusResigned
Appointed30 October 2020(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 October 2021)
RoleStudent
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Director NameMr Jack Basu-Mellish
Date of BirthMarch 1994 (Born 30 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2021(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2022)
RoleEditor
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Director NameMs Shreya Bhattacharya
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityIndian
StatusResigned
Appointed30 November 2022(18 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2023)
RolePhd
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE
Director NameMr Albert Cullell-Cano
Date of BirthMay 1989 (Born 34 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2022(18 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 December 2022)
RolePhd
Country of ResidenceEngland
Correspondence AddressCentre Building Houghton Street
London
WC2A 2AE

Location

Registered AddressCentre Building
Houghton Street
London
WC2A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£185,031
Cash£227,327
Current Liabilities£4,617

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

29 December 2023Appointment of Wooheyok Seo as a director on 15 November 2023 (2 pages)
29 December 2023Termination of appointment of Shreya Bhattacharya as a director on 15 November 2023 (1 page)
29 December 2023Appointment of Pablo Orellana Matute as a director on 15 November 2023 (2 pages)
29 December 2023Appointment of Pauline Zerla as a director on 15 November 2023 (2 pages)
20 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
15 April 2023Appointment of Ms Shreya Bhattacharya as a director on 30 November 2022 (2 pages)
15 April 2023Termination of appointment of Albert Cullell-Cano as a director on 30 December 2022 (1 page)
23 February 2023Appointment of Mr Albert Cullell-Cano as a director on 1 December 2022 (2 pages)
23 February 2023Termination of appointment of Jack Basu-Mellish as a director on 1 December 2022 (1 page)
23 February 2023Termination of appointment of Olivia Nantermoz-Gonin as a director on 1 December 2022 (1 page)
23 February 2023Termination of appointment of Karen Elizabeth Smith as a director on 1 December 2022 (1 page)
23 February 2023Appointment of Dr Katerina Dalacoura as a director on 1 December 2022 (2 pages)
23 February 2023Appointment of Ms Eva Leth Sorensen as a director on 1 December 2022 (2 pages)
28 July 2022Memorandum and Articles of Association (24 pages)
28 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
26 June 2022Termination of appointment of Hanlun Li as a director on 1 October 2021 (1 page)
26 June 2022Appointment of Mr Alexandros Zachariades as a director on 1 November 2021 (2 pages)
26 June 2022Appointment of Mr Jack Basu-Mellish as a director on 1 November 2021 (2 pages)
26 June 2022Appointment of Ms Olivia Nantermoz-Gonin as a director on 1 October 2021 (2 pages)
26 June 2022Termination of appointment of Tarsis Daylan Sepulveda Coelho Brito Filho as a director on 1 October 2021 (1 page)
26 June 2022Termination of appointment of Shruti Balaji as a director on 1 October 2021 (1 page)
23 June 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
23 August 2021Termination of appointment of Elena Christaki-Hedrick as a secretary on 16 August 2021 (1 page)
23 August 2021Appointment of Carolyn Bowman as a secretary on 16 August 2021 (2 pages)
12 August 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
13 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
21 May 2021Appointment of Ms Karen Elizabeth Smith as a director on 21 May 2021 (2 pages)
27 April 2021Termination of appointment of Katharine Millar as a director on 19 April 2021 (1 page)
2 December 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
27 November 2020Director's details changed for Shruit Balaji on 27 November 2020 (2 pages)
13 November 2020Appointment of Hanlun Li as a director on 30 October 2020 (2 pages)
10 November 2020Termination of appointment of Emma Saint as a director on 30 October 2020 (1 page)
10 November 2020Appointment of Shruit Balaji as a director on 30 October 2020 (2 pages)
10 November 2020Termination of appointment of Alice Engelhard as a director on 30 October 2020 (1 page)
10 November 2020Termination of appointment of Enrike Van Wingerden as a director on 30 October 2020 (1 page)
10 November 2020Appointment of Tarsis Daylan Sepulveda Coelho Brito Filho as a director on 30 October 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
16 June 2020Appointment of Dr Yuan Yao as a director on 31 December 2019 (2 pages)
12 June 2020Termination of appointment of Meera Sabaratnam as a director on 31 December 2019 (1 page)
28 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 April 2020Memorandum and Articles of Association (24 pages)
30 December 2019Termination of appointment of Sakina Mamuwala as a secretary on 30 December 2019 (1 page)
30 December 2019Appointment of Ms Elena Christaki-Hedrick as a secretary on 30 December 2019 (2 pages)
14 November 2019Termination of appointment of Kelly-Jo Bluen as a director on 14 November 2019 (1 page)
14 November 2019Termination of appointment of Johanna Rodehau-Noack as a director on 14 November 2019 (1 page)
14 November 2019Appointment of Ms Enrike Van Wingerden as a director on 14 November 2019 (2 pages)
14 November 2019Appointment of Ms Alice Engelhard as a director on 14 November 2019 (2 pages)
14 November 2019Registered office address changed from Room D710, London School of Economics and Political Science Houghton Street London WC2A 2AE to Centre Building Houghton Street London WC2A 2AE on 14 November 2019 (1 page)
14 November 2019Appointment of Ms Emma Saint as a director on 14 November 2019 (2 pages)
14 November 2019Termination of appointment of Adrian Rogstad as a director on 14 November 2019 (1 page)
22 July 2019Termination of appointment of Lindsay April as a secretary on 27 November 2018 (1 page)
22 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 April 2019Current accounting period extended from 31 July 2019 to 30 November 2019 (1 page)
28 November 2018Appointment of Ms Sakina Mamuwala as a secretary on 28 November 2018 (2 pages)
28 November 2018Termination of appointment of Alice Clara Engelhard as a secretary on 28 November 2018 (1 page)
14 November 2018Appointment of Mr Adrian Rogstad as a director on 14 November 2018 (2 pages)
6 November 2018Director's details changed for Ms Kelly-Jo Bluen on 6 November 2018 (2 pages)
6 November 2018Appointment of Ms Kelly-Jo Bluen as a director on 6 November 2018 (2 pages)
6 November 2018Appointment of Ms. Johanna Rodehau-Noack as a director on 6 November 2018 (2 pages)
4 November 2018Termination of appointment of Sarah Bertrand as a director on 4 November 2018 (1 page)
4 November 2018Termination of appointment of Joseph Edward James Leigh as a director on 4 November 2018 (1 page)
4 November 2018Termination of appointment of Mia Lim Certo as a director on 4 November 2018 (1 page)
16 October 2018Appointment of Ms Alice Clara Engelhard as a secretary on 16 October 2018 (2 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
21 May 2018Appointment of Dr. Katharine Millar as a director on 14 May 2018 (2 pages)
9 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
9 May 2018Termination of appointment of Katja Fuder as a secretary on 7 May 2018 (1 page)
9 May 2018Termination of appointment of Jennifer Koehler as a secretary on 9 May 2018 (1 page)
8 December 2017Termination of appointment of Evelyn Pauls as a director on 6 December 2017 (1 page)
8 December 2017Appointment of Mr Joseph Edward James Leigh as a director on 6 December 2017 (2 pages)
8 December 2017Termination of appointment of Evelyn Pauls as a director on 6 December 2017 (1 page)
8 December 2017Appointment of Mr Joseph Edward James Leigh as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Miss Sarah Bertrand as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Miss Mia Lim Certo as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Miss Mia Lim Certo as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Miss Sarah Bertrand as a director on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Christopher Murray as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Kerry Goettlich as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Christopher Murray as a director on 6 December 2017 (1 page)
6 December 2017Appointment of Miss Lindsay April as a secretary on 6 December 2017 (2 pages)
6 December 2017Appointment of Miss Lindsay April as a secretary on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of Kerry Goettlich as a director on 6 December 2017 (1 page)
15 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 May 2017Memorandum and Articles of Association (24 pages)
24 May 2017Memorandum and Articles of Association (24 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2017Termination of appointment of Peter Trubowitz as a director on 12 May 2017 (1 page)
16 May 2017Termination of appointment of Peter Trubowitz as a director on 12 May 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 March 2017Appointment of Prof Peter Trubowitz as a director (2 pages)
27 March 2017Appointment of Prof Peter Trubowitz as a director (2 pages)
21 March 2017Appointment of Christopher Murray as a director on 10 November 2016 (2 pages)
21 March 2017Appointment of Christopher Murray as a director on 10 November 2016 (2 pages)
21 March 2017Appointment of Prof. Peter Trubowitz as a director on 1 August 2016 (2 pages)
21 March 2017Appointment of Kerry Goettlich as a director on 10 November 2016 (2 pages)
21 March 2017Appointment of Kerry Goettlich as a director on 10 November 2016 (2 pages)
21 March 2017Appointment of Prof. Peter Trubowitz as a director on 1 August 2016 (2 pages)
20 March 2017Appointment of Jennifer Koehler as a secretary on 10 March 2017 (2 pages)
20 March 2017Appointment of Jennifer Koehler as a secretary on 10 March 2017 (2 pages)
20 March 2017Director's details changed for Mark Jonathan Hoffman on 10 March 2017 (2 pages)
20 March 2017Director's details changed for Mark Jonathan Hoffman on 10 March 2017 (2 pages)
17 March 2017Appointment of Ms Meera Sabaratnam as a director on 28 January 2016 (2 pages)
17 March 2017Appointment of Ms Meera Sabaratnam as a director on 28 January 2016 (2 pages)
16 March 2017Director's details changed for Ms Evelyn Pauls on 15 March 2017 (2 pages)
16 March 2017Termination of appointment of Ilaria Carrozza as a director on 10 November 2016 (1 page)
16 March 2017Appointment of Prof Chris Brown as a director on 28 January 2016 (2 pages)
16 March 2017Appointment of Mark Jonathan Hoffman as a director on 25 September 2015 (2 pages)
16 March 2017Appointment of Mark Jonathan Hoffman as a director on 25 September 2015 (2 pages)
16 March 2017Director's details changed for Ms Evelyn Pauls on 15 March 2017 (2 pages)
16 March 2017Termination of appointment of Ilaria Carrozza as a director on 10 November 2016 (1 page)
16 March 2017Termination of appointment of Ida Karolina Danewid as a director on 10 November 2016 (1 page)
16 March 2017Appointment of Prof Chris Brown as a director on 28 January 2016 (2 pages)
16 March 2017Termination of appointment of Ida Karolina Danewid as a director on 10 November 2016 (1 page)
22 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 November 2015Appointment of Miss Ida Karolina Danewid as a director on 12 November 2015 (2 pages)
20 November 2015Termination of appointment of Scott Hamilton as a director on 12 November 2015 (1 page)
20 November 2015Appointment of Ms Evelyn Pauls as a director on 12 November 2015 (2 pages)
20 November 2015Appointment of Miss Ilaria Carrozza as a director on 12 November 2015 (2 pages)
20 November 2015Appointment of Ms Evelyn Pauls as a director on 12 November 2015 (2 pages)
20 November 2015Termination of appointment of Andreas Aagaard Nohr as a director on 12 November 2015 (1 page)
20 November 2015Termination of appointment of Christopher Hughes as a director on 12 November 2015 (1 page)
20 November 2015Termination of appointment of Mark Jonathan Hoffman as a director on 12 November 2015 (1 page)
20 November 2015Termination of appointment of Scott Hamilton as a director on 12 November 2015 (1 page)
20 November 2015Appointment of Miss Ilaria Carrozza as a director on 12 November 2015 (2 pages)
20 November 2015Termination of appointment of Mark Jonathan Hoffman as a director on 12 November 2015 (1 page)
20 November 2015Termination of appointment of Christopher Hughes as a director on 12 November 2015 (1 page)
20 November 2015Termination of appointment of Andreas Aagaard Nohr as a director on 12 November 2015 (1 page)
20 November 2015Appointment of Miss Ida Karolina Danewid as a director on 12 November 2015 (2 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 July 2015Annual return made up to 8 July 2015 no member list (5 pages)
8 July 2015Annual return made up to 8 July 2015 no member list (5 pages)
8 July 2015Annual return made up to 8 July 2015 no member list (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 March 2015Appointment of Mr. Scott Hamilton as a director on 2 February 2015 (2 pages)
17 March 2015Appointment of Mr. Scott Hamilton as a director on 2 February 2015 (2 pages)
17 March 2015Appointment of Mr. Scott Hamilton as a director on 2 February 2015 (2 pages)
16 March 2015Appointment of Mr. Andreas Aagaard Nohr as a director on 2 February 2015 (2 pages)
16 March 2015Appointment of Mr. Andreas Aagaard Nohr as a director on 2 February 2015 (2 pages)
16 March 2015Appointment of Mr. Andreas Aagaard Nohr as a director on 2 February 2015 (2 pages)
8 March 2015Termination of appointment of Yuan Yao as a director on 5 February 2015 (1 page)
8 March 2015Termination of appointment of Daniel Schade as a director on 5 February 2015 (1 page)
8 March 2015Termination of appointment of Daniel Schade as a director on 5 February 2015 (1 page)
8 March 2015Termination of appointment of Yuan Yao as a director on 5 February 2015 (1 page)
8 March 2015Termination of appointment of Daniel Schade as a director on 5 February 2015 (1 page)
8 March 2015Termination of appointment of Yuan Yao as a director on 5 February 2015 (1 page)
22 January 2015Termination of appointment of Cora Lacatus as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Yuan Yao as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Yuan Yao as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Yuan Yao as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Cora Lacatus as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Cora Lacatus as a director on 1 January 2015 (1 page)
29 August 2014Appointment of Ms Yuan Yao as a director on 1 January 2014 (2 pages)
29 August 2014Appointment of Ms Yuan Yao as a director on 1 January 2014 (2 pages)
29 August 2014Appointment of Ms Yuan Yao as a director on 1 January 2014 (2 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Termination of appointment of Alena Jana Thekla Eis as a director on 31 December 2013 (1 page)
12 August 2014Termination of appointment of Dimitrios Stroikos as a director on 31 December 2013 (1 page)
12 August 2014Annual return made up to 8 July 2014 no member list (4 pages)
12 August 2014Termination of appointment of Alena Jana Thekla Eis as a director on 31 December 2013 (1 page)
12 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2014Annual return made up to 8 July 2014 no member list (4 pages)
12 August 2014Termination of appointment of Dimitrios Stroikos as a director on 31 December 2013 (1 page)
12 August 2014Annual return made up to 8 July 2014 no member list (4 pages)
12 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Appointment of Ms Katja Fuder as a secretary (2 pages)
10 June 2014Termination of appointment of Elke Schwarz as a secretary (1 page)
10 June 2014Appointment of Ms Katja Fuder as a secretary (2 pages)
10 June 2014Termination of appointment of Elke Schwarz as a secretary (1 page)
6 January 2014Appointment of Mr Daniel Schade as a director (2 pages)
6 January 2014Termination of appointment of Nick Srnicek as a director (1 page)
6 January 2014Appointment of Professor Christopher Hughes as a director (2 pages)
6 January 2014Appointment of Professor Christopher Hughes as a director (2 pages)
6 January 2014Termination of appointment of Maria Fotou as a director (1 page)
6 January 2014Appointment of Dr. Cora Lacatus as a director (2 pages)
6 January 2014Termination of appointment of Maria Fotou as a director (1 page)
6 January 2014Termination of appointment of Kimberly Hutchings as a director (1 page)
6 January 2014Appointment of Miss Yuan Yao as a director (2 pages)
6 January 2014Termination of appointment of Nick Srnicek as a director (1 page)
6 January 2014Appointment of Mr Daniel Schade as a director (2 pages)
6 January 2014Appointment of Miss Yuan Yao as a director (2 pages)
6 January 2014Appointment of Dr. Cora Lacatus as a director (2 pages)
6 January 2014Termination of appointment of Kimberly Hutchings as a director (1 page)
16 July 2013Annual return made up to 8 July 2013 no member list (6 pages)
16 July 2013Annual return made up to 8 July 2013 no member list (6 pages)
16 July 2013Annual return made up to 8 July 2013 no member list (6 pages)
2 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 May 2013Termination of appointment of Francesco Obino as a director (1 page)
23 May 2013Appointment of Mr. Dimitrios Stroikos as a director (2 pages)
23 May 2013Appointment of Mr. Dimitrios Stroikos as a director (2 pages)
23 May 2013Appointment of Miss Alena Jana Thekla Eis as a director (2 pages)
23 May 2013Termination of appointment of Francesco Obino as a director (1 page)
23 May 2013Termination of appointment of Damiano De Felice as a director (1 page)
23 May 2013Appointment of Miss Alena Jana Thekla Eis as a director (2 pages)
23 May 2013Termination of appointment of Damiano De Felice as a director (1 page)
19 July 2012Annual return made up to 8 July 2012 no member list (6 pages)
19 July 2012Annual return made up to 8 July 2012 no member list (6 pages)
19 July 2012Termination of appointment of Douglas Bulloch as a secretary (1 page)
19 July 2012Termination of appointment of Douglas Bulloch as a secretary (1 page)
19 July 2012Annual return made up to 8 July 2012 no member list (6 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 November 2011Appointment of Ms Elke Schwarz as a secretary (1 page)
15 November 2011Appointment of Ms Elke Schwarz as a secretary (1 page)
4 November 2011Appointment of Mr Nick Andrew Srnicek as a director (2 pages)
4 November 2011Appointment of Mr Nick Andrew Srnicek as a director (2 pages)
4 November 2011Appointment of Mr Nick Andrew Srnicek as a director (2 pages)
4 November 2011Appointment of Mr Nick Andrew Srnicek as a director (2 pages)
3 November 2011Appointment of Ms Maria Fotou as a director (2 pages)
3 November 2011Termination of appointment of Jasmine Gani as a director (1 page)
3 November 2011Termination of appointment of Paul Kirby as a director (1 page)
3 November 2011Termination of appointment of Paul Kirby as a director (1 page)
3 November 2011Termination of appointment of Jasmine Gani as a director (1 page)
3 November 2011Appointment of Ms Maria Fotou as a director (2 pages)
5 August 2011Annual return made up to 8 July 2011 no member list (7 pages)
5 August 2011Annual return made up to 8 July 2011 no member list (7 pages)
5 August 2011Annual return made up to 8 July 2011 no member list (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Appointment of Professor Kimberly Hutchings as a director (2 pages)
15 April 2011Appointment of Professor Kimberly Hutchings as a director (2 pages)
24 November 2010Termination of appointment of Ramon Pacheco-Pardo as a director (1 page)
24 November 2010Termination of appointment of Christopher Coker as a director (1 page)
24 November 2010Appointment of Mr Damiano De Felice as a director (2 pages)
24 November 2010Appointment of Mr Francesco Obino as a director (2 pages)
24 November 2010Appointment of Mr Francesco Obino as a director (2 pages)
24 November 2010Termination of appointment of Ramon Pacheco-Pardo as a director (1 page)
24 November 2010Termination of appointment of Christopher Coker as a director (1 page)
24 November 2010Termination of appointment of Rebekka Friedman as a director (1 page)
24 November 2010Termination of appointment of Rebekka Friedman as a director (1 page)
24 November 2010Appointment of Mr Damiano De Felice as a director (2 pages)
12 August 2010Appointment of Ms Jasmine Kamrun-Nahar Gani as a director (2 pages)
12 August 2010Appointment of Mr Paul Christopher Kirby as a director (2 pages)
12 August 2010Appointment of Ms Jasmine Kamrun-Nahar Gani as a director (2 pages)
12 August 2010Appointment of Mr Paul Christopher Kirby as a director (2 pages)
6 August 2010Director's details changed for Prof. Christopher Coker on 8 July 2010 (2 pages)
6 August 2010Annual return made up to 8 July 2010 no member list (6 pages)
6 August 2010Director's details changed for Prof. Christopher Coker on 8 July 2010 (2 pages)
6 August 2010Director's details changed for Prof. Christopher Coker on 8 July 2010 (2 pages)
6 August 2010Annual return made up to 8 July 2010 no member list (6 pages)
6 August 2010Annual return made up to 8 July 2010 no member list (6 pages)
5 August 2010Director's details changed for Ms Rebekka Friedman on 8 July 2010 (2 pages)
5 August 2010Director's details changed for Ms Rebekka Friedman on 8 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Ramon Pacheco-Pardo on 8 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Ramon Pacheco-Pardo on 8 July 2010 (2 pages)
5 August 2010Director's details changed for Ms Rebekka Friedman on 8 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Ramon Pacheco-Pardo on 8 July 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
30 April 2010Termination of appointment of Meera Sabaratnam as a director (1 page)
30 April 2010Termination of appointment of Laust Schoenborg as a director (1 page)
30 April 2010Termination of appointment of Meera Sabaratnam as a director (1 page)
30 April 2010Termination of appointment of Laust Schoenborg as a director (1 page)
3 August 2009Annual return made up to 08/07/09 (4 pages)
3 August 2009Annual return made up to 08/07/09 (4 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
29 May 2009Director appointed ms rebekka friedman (1 page)
29 May 2009Director appointed ms rebekka friedman (1 page)
28 May 2009Director appointed mr ramon pacheco-pardo (1 page)
28 May 2009Director appointed mr ramon pacheco-pardo (1 page)
27 May 2009Appointment terminated director henry radice (1 page)
27 May 2009Appointment terminated director serena sharma (1 page)
27 May 2009Appointment terminated director serena sharma (1 page)
27 May 2009Appointment terminated director henry radice (1 page)
20 August 2008Secretary appointed mr douglas alasdair bulloch (1 page)
20 August 2008Secretary appointed mr douglas alasdair bulloch (1 page)
20 August 2008Annual return made up to 08/07/08 (4 pages)
20 August 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
20 August 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
20 August 2008Annual return made up to 08/07/08 (4 pages)
25 July 2008Director appointed prof. Christopher coker (1 page)
25 July 2008Appointment terminated director robert kissack (1 page)
25 July 2008Director appointed ms meera sabaratnam (1 page)
25 July 2008Appointment terminated secretary rashmi singh (1 page)
25 July 2008Director appointed ms serena sharma (1 page)
25 July 2008Appointment terminated director robert kissack (1 page)
25 July 2008Director appointed mr henry radice (1 page)
25 July 2008Director appointed prof. Christopher coker (1 page)
25 July 2008Appointment terminated director florian wastl (1 page)
25 July 2008Appointment terminated director mireille thornton (1 page)
25 July 2008Director appointed ms serena sharma (1 page)
25 July 2008Appointment terminated director mireille thornton (1 page)
25 July 2008Director appointed mr henry radice (1 page)
25 July 2008Appointment terminated secretary rashmi singh (1 page)
25 July 2008Director appointed ms meera sabaratnam (1 page)
25 July 2008Appointment terminated director florian wastl (1 page)
24 July 2008Appointment terminated director chris brown (1 page)
24 July 2008Appointment terminated director douglas bulloch (1 page)
24 July 2008Appointment terminated director douglas bulloch (1 page)
24 July 2008Appointment terminated director chris brown (1 page)
24 July 2008Director appointed mr laust schoenborg (1 page)
24 July 2008Director appointed mr laust schoenborg (1 page)
31 July 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
31 July 2007Annual return made up to 08/07/07 (6 pages)
31 July 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
31 July 2007Annual return made up to 08/07/07 (6 pages)
22 August 2006Annual return made up to 08/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2006Annual return made up to 08/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (1 page)
12 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
12 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
28 September 2005Memorandum and Articles of Association (9 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2005Memorandum and Articles of Association (9 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Annual return made up to 08/07/05 (2 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Annual return made up to 08/07/05 (2 pages)
13 September 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
8 July 2004Incorporation (36 pages)
8 July 2004Incorporation (36 pages)