London
WC1V 7EY
Director Name | Right Honourable James Mark Dakin Purnell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | President And Vice-Chancellor |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Secretary Name | Miss Emily Rebekah Carder |
---|---|
Status | Current |
Appointed | 14 August 2023(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Mr Keith Sellers Bardon |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2009) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Brandesburton House Brandesburton Driffield East Yorkshire YO25 8RT |
Director Name | Mr Michael Joseph Matfin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2010) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 9 Anglefield Road Berkhamsted Hertfordshire HP4 3JA |
Secretary Name | Mr Martin Hugh Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2008) |
Role | University Secretary |
Correspondence Address | 8 Cobham Street Gravesend Kent DA11 0SB |
Director Name | Lord Michael George Bichard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2008) |
Role | Rector |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dudley House West Moreland Street London W1G 8PN |
Secretary Name | Stephen Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Sir Nigel Martyn Carrington |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2021) |
Role | Rector |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Mr Stephen Ashton Reid |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 August 2020) |
Role | Deputy Rector |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Mrs Frances Marie Corner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 2017) |
Role | Academic |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Mr Christopher John Wainwright |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 08 September 2017) |
Role | Professor |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Mr Hamish John Clifton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Secretary Name | Mr Stephen Douglas Marshall |
---|---|
Status | Resigned |
Appointed | 01 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Prof Jeremy William Till |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 November 2017) |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Ms Natalie Anne Brett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(7 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 20 December 2021) |
Role | Pro Vice Chancellor And Head Of College |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Ms Danielle Genevieve Salvadori |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 August 2021) |
Role | University Manager |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Secretary Name | Mrs Zioge Smith |
---|---|
Status | Resigned |
Appointed | 17 November 2017(12 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 November 2021) |
Role | Company Director |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Prof Simon Douglas Ofield-Kerr |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(15 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 March 2021) |
Role | Deputy Vice-Chancellor |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Prof Veronica Tanya Marie Brown |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 July 2021) |
Role | Pro Vice-Chancellor |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Ms Mairead Iona Kelly |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 18 November 2021) |
Role | Interim Managing Director |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Mr David Uzochukwesi Mba |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2023) |
Role | Deputy Vice-Chancellor |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Secretary Name | Miss Jessica Joan Vine |
---|---|
Status | Resigned |
Appointed | 18 November 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2023) |
Role | Company Director |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Prof David James Crow |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 June 2022) |
Role | Pro Vice-Chancellor |
Country of Residence | England |
Correspondence Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | University Of The Arts London 272 High Holborn London WC1V 7EY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | University Of The Arts London 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £116,041 |
Gross Profit | £73,145 |
Net Worth | £100,744 |
Cash | £179,634 |
Current Liabilities | £232,354 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
15 October 2020 | Appointment of Professor Simon Douglas Ofield-Kerr as a director on 15 October 2020 (2 pages) |
---|---|
25 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
26 August 2020 | Termination of appointment of Stephen Ashton Reid as a director on 26 August 2020 (1 page) |
2 July 2020 | Appointment of Ms Heather Francis as a director on 1 July 2020 (2 pages) |
11 December 2019 | Full accounts made up to 31 July 2019 (16 pages) |
19 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
23 January 2019 | Full accounts made up to 31 July 2018 (15 pages) |
19 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
20 April 2018 | Full accounts made up to 31 July 2017 (15 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
22 November 2017 | Appointment of Mrs Zioge Smith as a secretary on 17 November 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Zioge Smith as a secretary on 17 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Stephen Marshall as a secretary on 17 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Frances Marie Corner as a director on 17 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Jeremy William Till as a director on 17 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Frances Marie Corner as a director on 17 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Stephen Marshall as a secretary on 17 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Jeremy William Till as a director on 17 November 2017 (1 page) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Termination of appointment of Christopher John Wainwright as a director on 8 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Termination of appointment of Christopher John Wainwright as a director on 8 September 2017 (1 page) |
22 December 2016 | Full accounts made up to 31 July 2016 (15 pages) |
22 December 2016 | Full accounts made up to 31 July 2016 (15 pages) |
29 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (14 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (14 pages) |
23 November 2015 | Appointment of Ms Dani Genevieve Salvadori as a director on 23 November 2015 (2 pages) |
23 November 2015 | Appointment of Ms Dani Genevieve Salvadori as a director on 23 November 2015 (2 pages) |
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
8 December 2014 | Full accounts made up to 31 July 2014 (14 pages) |
8 December 2014 | Full accounts made up to 31 July 2014 (14 pages) |
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
12 December 2013 | Full accounts made up to 31 July 2013 (14 pages) |
12 December 2013 | Full accounts made up to 31 July 2013 (14 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 August 2013 | Termination of appointment of Hamish Clifton as a director (1 page) |
22 August 2013 | Termination of appointment of Hamish Clifton as a director (1 page) |
4 January 2013 | Full accounts made up to 31 July 2012 (14 pages) |
4 January 2013 | Full accounts made up to 31 July 2012 (14 pages) |
13 December 2012 | Appointment of Professor Jeremy William Till as a director (2 pages) |
13 December 2012 | Appointment of Professor Jeremy William Till as a director (2 pages) |
7 December 2012 | Appointment of Ms Natalie Anne Brett as a director (2 pages) |
7 December 2012 | Appointment of Ms Natalie Anne Brett as a director (2 pages) |
20 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (18 pages) |
20 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (18 pages) |
24 May 2012 | Annual return made up to 14 September 2011 with a full list of shareholders (17 pages) |
24 May 2012 | Annual return made up to 14 September 2011 with a full list of shareholders (17 pages) |
16 May 2012 | Director's details changed for Mr Nigel Martyn Carrington on 2 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Nigel Martyn Carrington on 2 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Nigel Martyn Carrington on 2 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Nigel Martyn Carrington on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Stephen Marshall on 3 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Stephen Marshall as a secretary (1 page) |
3 May 2012 | Termination of appointment of Stephen Marshall as a secretary (1 page) |
3 May 2012 | Secretary's details changed for Stephen Marshall on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Mr Nigel Martyn Carrington on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Stephen Marshall on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Mr Nigel Martyn Carrington on 3 May 2012 (2 pages) |
30 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
30 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
21 March 2012 | Appointment of Mr Stephen Douglas Marshall as a secretary (1 page) |
21 March 2012 | Appointment of Profesor Christopher John Wainwright as a director (2 pages) |
21 March 2012 | Appointment of Mr Stephen Douglas Marshall as a secretary (1 page) |
21 March 2012 | Appointment of Mr Hamish John Clifton as a director (2 pages) |
21 March 2012 | Appointment of Mr Stephen Ashton Reid as a director (2 pages) |
21 March 2012 | Appointment of Professor Frances Marie Corner as a director (2 pages) |
21 March 2012 | Appointment of Mr Stephen Ashton Reid as a director (2 pages) |
21 March 2012 | Appointment of Mr Hamish John Clifton as a director (2 pages) |
21 March 2012 | Appointment of Profesor Christopher John Wainwright as a director (2 pages) |
21 March 2012 | Appointment of Professor Frances Marie Corner as a director (2 pages) |
20 March 2012 | Termination of appointment of Michael Matfin as a director (1 page) |
20 March 2012 | Termination of appointment of Michael Matfin as a director (1 page) |
20 March 2012 | Termination of appointment of Michael Bichard as a director (1 page) |
20 March 2012 | Termination of appointment of Michael Bichard as a director (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Company name changed ual ventures LIMITED\certificate issued on 07/09/11
|
7 September 2011 | Company name changed ual ventures LIMITED\certificate issued on 07/09/11
|
26 August 2011 | Change of name notice (2 pages) |
26 August 2011 | Change of name notice (2 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
30 November 2010 | Director's details changed for Michael Joseph Matfin on 14 September 2010 (2 pages) |
30 November 2010 | Director's details changed for Michael Joseph Matfin on 14 September 2010 (2 pages) |
30 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Registered office address changed from 65 Davies Street London W1K 5DA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 65 Davies Street London W1K 5DA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 65 Davies Street London W1K 5DA on 4 June 2010 (1 page) |
26 March 2010 | Full accounts made up to 31 July 2009 (15 pages) |
26 March 2010 | Full accounts made up to 31 July 2009 (15 pages) |
23 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Appointment terminated director keith bardon (1 page) |
16 June 2009 | Appointment terminated director keith bardon (1 page) |
29 January 2009 | Director appointed nigel martyn carrington (2 pages) |
29 January 2009 | Director appointed nigel martyn carrington (2 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (12 pages) |
14 January 2009 | Full accounts made up to 31 July 2008 (12 pages) |
6 October 2008 | Return made up to 14/09/08; full list of members (10 pages) |
6 October 2008 | Return made up to 14/09/08; full list of members (10 pages) |
29 July 2008 | Secretary appointed stephen marshall (2 pages) |
29 July 2008 | Secretary appointed stephen marshall (2 pages) |
22 July 2008 | Appointment terminated secretary martin prince (1 page) |
22 July 2008 | Appointment terminated secretary martin prince (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
27 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
21 August 2007 | Memorandum and Articles of Association (10 pages) |
21 August 2007 | Memorandum and Articles of Association (10 pages) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
30 January 2007 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
30 January 2007 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
19 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: lynwood house, crofton road orpington kent BR6 8QE (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: lynwood house, crofton road orpington kent BR6 8QE (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
14 September 2005 | Incorporation (12 pages) |
14 September 2005 | Incorporation (12 pages) |