London
SW1W 0EX
Director Name | Mr Raj Kumar |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Director, Corporate Reputation & Brand Governance |
Country of Residence | England |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Ms Julie Elizabeth Mercer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr John Fraser Greenshields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Senior Partner, Corporate Finance |
Country of Residence | England |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Baroness Sally Morgan Of Huyton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Richard Edward Sheriff |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Secretary Name | Mrs Claire Elizabeth Clark |
---|---|
Status | Current |
Appointed | 30 September 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Dr Katherine Bridget Pretty |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Retired College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Director Name | Lord Richard Thomas James Wilson Of Dinton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | The Masters Lodge Emmanuel College Cambridge CB2 3AP |
Director Name | Mark Murray Leishman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Assistant Private Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 159 Marlborough 61 Walton Street London SW3 2JZ |
Secretary Name | Mr Martin Blue Macintosh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Rutland Terrace Stamford Lincolnshire PE9 2QD |
Director Name | Mr Alan Howard Mitchell Kelsey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 years (resigned 06 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Director Name | Sir Harvey Andrew McGrath |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 9 years (resigned 26 June 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 27 Melbury Road London W14 8AB |
Director Name | Sir Michael Norman Wilshaw |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2011) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 3 Brand Street Greenwich London SE10 8SP |
Secretary Name | Ms Elizabeth Julia Bagguley |
---|---|
Status | Resigned |
Appointed | 30 September 2010(4 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Peter Ian Wallace |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 06 March 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Jonathan Andrew Coles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 16 April 2021) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | One One Vine Street London W1J 0AH |
Director Name | Prof Elizabeth Helen Cooper |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 January 2020) |
Role | Professor Of Medieval & Renaissance English |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wootton Way Cambridge CB3 9LX |
Director Name | Mr Sushil Kumar Saluja |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2019) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Registered Address | 14-15 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,755,806 |
Net Worth | £729,899 |
Cash | £1,480,768 |
Current Liabilities | £793,652 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
30 January 2018 | Delivered on: 31 January 2018 Persons entitled: Bank Julius Baer & Co. LTD, Guernsey Branch Classification: A registered charge Outstanding |
---|---|
3 August 2011 | Delivered on: 17 August 2011 Persons entitled: Sandberg LLP Classification: Rent deposit trust Secured details: £5,326 due or to become due from the company to the chargee. Particulars: Rent deposit of £5,326. Outstanding |
15 January 2021 | Director's details changed for Mr K'thiel (Keith) Breslauer on 14 December 2020 (2 pages) |
---|---|
15 December 2020 | Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB to One One Vine Street London W1J 0AH on 15 December 2020 (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Baroness Sally Morgan of Huyton as a director on 29 May 2020 (2 pages) |
11 March 2020 | Appointment of Mr John Fraser Greenshields as a director on 8 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Peter Ian Wallace as a director on 6 March 2020 (1 page) |
27 February 2020 | Group of companies' accounts made up to 30 September 2019 (32 pages) |
4 February 2020 | Director's details changed for Keith Kthiel Breslauer on 23 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Elizabeth Helen Cooper as a director on 23 January 2020 (1 page) |
19 September 2019 | Appointment of Ms Julie Elizabeth Mercer as a director on 17 September 2019 (2 pages) |
5 September 2019 | Notification of a person with significant control statement (2 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
20 August 2019 | Cessation of Charles Philip Arthur George Mountbatten Windsor as a person with significant control on 7 August 2019 (1 page) |
7 August 2019 | Resolutions
|
23 July 2019 | Change of name notice (2 pages) |
23 July 2019 | Form NE01 filed (2 pages) |
23 July 2019 | Resolutions
|
20 May 2019 | Director's details changed for Mr Jonathan Andrew Coles on 20 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Sushil Kumar Saluja as a director on 1 May 2019 (1 page) |
11 March 2019 | Group of companies' accounts made up to 30 September 2018 (32 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
8 June 2018 | Resignation of an auditor (2 pages) |
9 April 2018 | Group of companies' accounts made up to 30 September 2017 (34 pages) |
31 January 2018 | Registration of charge 059104430002, created on 30 January 2018 (11 pages) |
19 December 2017 | Appointment of Mr Raj Kumar as a director on 18 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Raj Kumar as a director on 18 December 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
13 July 2017 | Termination of appointment of Harvey Andrew Mcgrath as a director on 26 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of Harvey Andrew Mcgrath as a director on 26 June 2017 (2 pages) |
3 March 2017 | Full accounts made up to 30 September 2016 (34 pages) |
3 March 2017 | Full accounts made up to 30 September 2016 (34 pages) |
17 December 2016 | Termination of appointment of Alan Howard Mitchell Kelsey as a director on 6 November 2016 (2 pages) |
17 December 2016 | Termination of appointment of Alan Howard Mitchell Kelsey as a director on 6 November 2016 (2 pages) |
12 September 2016 | Appointment of Keith Kthiel Breslauer as a director on 1 September 2016 (3 pages) |
12 September 2016 | Appointment of Keith Kthiel Breslauer as a director on 1 September 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
7 May 2016 | Full accounts made up to 30 September 2015 (24 pages) |
7 May 2016 | Full accounts made up to 30 September 2015 (24 pages) |
1 February 2016 | Appointment of Sushil Kumar Saluja as a director on 15 January 2016 (3 pages) |
1 February 2016 | Appointment of Sushil Kumar Saluja as a director on 15 January 2016 (3 pages) |
30 December 2015 | Director's details changed for Peter Ian Wallace on 28 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Peter Ian Wallace on 28 December 2015 (2 pages) |
27 August 2015 | Termination of appointment of Katherine Bridget Pretty as a director on 17 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Katherine Bridget Pretty as a director on 17 August 2015 (2 pages) |
22 August 2015 | Termination of appointment of Katherine Bridget Pretty as a director on 17 August 2015 (1 page) |
22 August 2015 | Annual return made up to 18 August 2015 no member list (6 pages) |
22 August 2015 | Termination of appointment of Katherine Bridget Pretty as a director on 17 August 2015 (1 page) |
22 August 2015 | Annual return made up to 18 August 2015 no member list (6 pages) |
20 April 2015 | Full accounts made up to 30 September 2014 (24 pages) |
20 April 2015 | Full accounts made up to 30 September 2014 (24 pages) |
13 January 2015 | Director's details changed for Peter Ian Wallace on 1 December 2014 (3 pages) |
13 January 2015 | Director's details changed for Peter Ian Wallace on 1 December 2014 (3 pages) |
13 January 2015 | Director's details changed for Peter Ian Wallace on 1 December 2014 (3 pages) |
18 August 2014 | Director's details changed for Dr Katherine Bridget Pretty on 1 October 2013 (2 pages) |
18 August 2014 | Annual return made up to 18 August 2014 no member list (6 pages) |
18 August 2014 | Annual return made up to 18 August 2014 no member list (6 pages) |
18 August 2014 | Director's details changed for Dr Katherine Bridget Pretty on 1 October 2013 (2 pages) |
31 March 2014 | Full accounts made up to 30 September 2013 (24 pages) |
31 March 2014 | Full accounts made up to 30 September 2013 (24 pages) |
8 January 2014 | Director's details changed for Peter Ian Wallace on 1 December 2013 (3 pages) |
8 January 2014 | Director's details changed for Peter Ian Wallace on 1 December 2013 (3 pages) |
8 January 2014 | Director's details changed for Peter Ian Wallace on 1 December 2013 (3 pages) |
10 October 2013 | Director's details changed for Dr Katherine Bridget Pretty on 30 September 2013 (3 pages) |
10 October 2013 | Director's details changed for Dr Katherine Bridget Pretty on 30 September 2013 (3 pages) |
19 August 2013 | Annual return made up to 18 August 2013 no member list (7 pages) |
19 August 2013 | Annual return made up to 18 August 2013 no member list (7 pages) |
16 August 2013 | Director's details changed for Mr Alan Howard Mitchell Kelsey on 30 July 2013 (3 pages) |
16 August 2013 | Director's details changed for Mr Alan Howard Mitchell Kelsey on 30 July 2013 (3 pages) |
4 March 2013 | Full accounts made up to 30 September 2012 (24 pages) |
4 March 2013 | Full accounts made up to 30 September 2012 (24 pages) |
11 December 2012 | Appointment of Professor Elizabeth Helen Cooper as a director (3 pages) |
11 December 2012 | Appointment of Professor Elizabeth Helen Cooper as a director (3 pages) |
21 August 2012 | Annual return made up to 18 August 2012 no member list (6 pages) |
21 August 2012 | Annual return made up to 18 August 2012 no member list (6 pages) |
20 August 2012 | Director's details changed for Peter Ian Wallace on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Peter Ian Wallace on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Peter Ian Wallace on 1 August 2012 (2 pages) |
18 August 2012 | Director's details changed for Mr Harvey Andrew Mcgrath on 1 July 2012 (2 pages) |
18 August 2012 | Director's details changed for Mr Harvey Andrew Mcgrath on 1 July 2012 (2 pages) |
18 August 2012 | Director's details changed for Mr Harvey Andrew Mcgrath on 1 July 2012 (2 pages) |
12 June 2012 | Appointment of Mr Jonathan Andrew Coles as a director (3 pages) |
12 June 2012 | Appointment of Mr Jonathan Andrew Coles as a director
|
3 February 2012 | Full accounts made up to 30 September 2011 (23 pages) |
3 February 2012 | Full accounts made up to 30 September 2011 (23 pages) |
7 October 2011 | Termination of appointment of Michael Wilshaw as a director (2 pages) |
7 October 2011 | Termination of appointment of Michael Wilshaw as a director (2 pages) |
22 August 2011 | Annual return made up to 18 August 2011 no member list (6 pages) |
22 August 2011 | Termination of appointment of Martin Williams as a secretary (1 page) |
22 August 2011 | Appointment of Ms Elizabeth Julia Bagguley as a secretary (1 page) |
22 August 2011 | Termination of appointment of Martin Williams as a secretary (1 page) |
22 August 2011 | Annual return made up to 18 August 2011 no member list (6 pages) |
22 August 2011 | Appointment of Ms Elizabeth Julia Bagguley as a secretary (1 page) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2011 | Registered office address changed from 4Th Floor Nutmeg House 60 Gainsford Street London SE1 2NY on 11 August 2011 (3 pages) |
11 August 2011 | Registered office address changed from 4Th Floor Nutmeg House 60 Gainsford Street London SE1 2NY on 11 August 2011 (3 pages) |
21 June 2011 | Appointment of Peter Ian Wallace as a director (4 pages) |
21 June 2011 | Appointment of Peter Ian Wallace as a director (4 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (22 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (22 pages) |
14 September 2010 | Annual return made up to 18 August 2010 no member list (6 pages) |
14 September 2010 | Annual return made up to 18 August 2010 no member list (6 pages) |
13 September 2010 | Director's details changed for Alan Howard Mitchell Kelsey on 18 August 2010 (3 pages) |
13 September 2010 | Director's details changed for Alan Howard Mitchell Kelsey on 18 August 2010 (3 pages) |
10 September 2010 | Director's details changed for Sir Michael Norman Wilshaw on 18 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Sir Michael Norman Wilshaw on 18 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Harvey Andrew Mcgrath on 18 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Harvey Andrew Mcgrath on 18 August 2010 (2 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (20 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (20 pages) |
9 September 2009 | Annual return made up to 18/08/09 (3 pages) |
9 September 2009 | Location of register of members (1 page) |
9 September 2009 | Appointment terminated director richard wilson of dinton (1 page) |
9 September 2009 | Annual return made up to 18/08/09 (3 pages) |
9 September 2009 | Location of register of members (1 page) |
9 September 2009 | Appointment terminated director richard wilson of dinton (1 page) |
22 July 2009 | Director appointed sir michael norman wilshaw (2 pages) |
22 July 2009 | Director appointed sir michael norman wilshaw (2 pages) |
6 April 2009 | Appointment terminated director mark leishman (1 page) |
6 April 2009 | Appointment terminated director mark leishman (1 page) |
25 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
25 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
15 September 2008 | Annual return made up to 18/08/08 (3 pages) |
15 September 2008 | Annual return made up to 18/08/08 (3 pages) |
12 September 2008 | Secretary's change of particulars / martin williams / 09/01/2008 (2 pages) |
12 September 2008 | Secretary's change of particulars / martin williams / 09/01/2008 (2 pages) |
28 August 2008 | Director appointed harvey andrew mcgrath (3 pages) |
28 August 2008 | Director appointed harvey andrew mcgrath (3 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
8 January 2008 | New director appointed (4 pages) |
8 January 2008 | New director appointed (4 pages) |
19 September 2007 | Annual return made up to 18/08/07 (2 pages) |
19 September 2007 | Annual return made up to 18/08/07 (2 pages) |
25 July 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
25 July 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
18 August 2006 | Incorporation (33 pages) |
18 August 2006 | Incorporation (33 pages) |