University Of London
New Cross
London
SE14 6NW
Secretary Name | Ms Gloria Bonsu |
---|---|
Status | Current |
Appointed | 09 January 2020(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Goldsmiths College University Of London New Cross London SE14 6NW |
Secretary Name | Mr Adam Harris |
---|---|
Status | Current |
Appointed | 02 March 2022(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Goldsmiths College University Of London New Cross London SE14 6NW |
Director Name | Mr Imran Babar Chughtai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Goldsmiths College University Of London New Cross London SE14 6NW |
Director Name | Mr Barrington George Douglas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Lawn Terrace London SE3 9LZ |
Director Name | Mr Hugh Bernard Spencer Jones |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2012) |
Role | University Registrar |
Country of Residence | England |
Correspondence Address | 35 Lansdowne Road Tonbridge Kent TN9 1JD |
Director Name | Michael Metelits |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2011) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | 106a Melrose Avenue London NW2 4JX |
Director Name | Prof Simon William McVeigh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 March 2015) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 13 Oakwood Road Orpington Kent BR6 8JH |
Secretary Name | Roy Temple Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2009) |
Role | Accountant |
Correspondence Address | 65 Faraday Avenue Sidcup Kent DA14 4JB |
Director Name | Miss Sally Townsend |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Ingersoll Road London W12 7BD |
Secretary Name | Ms Linda Rosemary Stacey |
---|---|
Status | Resigned |
Appointed | 19 November 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2012) |
Role | Company Director |
Correspondence Address | Goldsmiths College University Of London New Cross London SE14 6NW |
Secretary Name | Mrs Olubunmi Bolanle Oyewunmi |
---|---|
Status | Resigned |
Appointed | 06 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Goldsmiths College University Of London New Cross London SE14 6NW |
Director Name | Mrs Amanda Elizabeth Bromley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Goldsmiths College University Of London New Cross London SE14 6NW |
Director Name | Prof Jane Hilary Powell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2017) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Goldsmiths College University Of London New Cross London SE14 6NW |
Secretary Name | Mr Nicholas Anthony Hamilton |
---|---|
Status | Resigned |
Appointed | 23 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2016) |
Role | Company Director |
Correspondence Address | Goldsmiths College University Of London New Cross London SE14 6NW |
Director Name | Mr Ian David Pleace |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(8 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Goldsmiths College University Of London New Cross London SE14 6NW |
Secretary Name | Mrs Olubunmi Bolanle Oyewunmi |
---|---|
Status | Resigned |
Appointed | 12 September 2016(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 February 2020) |
Role | Company Director |
Correspondence Address | Goldsmiths College University Of London New Cross London SE14 6NW |
Director Name | Prof Elisabeth Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2022) |
Role | Deputy Warden |
Country of Residence | England |
Correspondence Address | Goldsmiths College University Of London New Cross London SE14 6NW |
Director Name | Ms Helen Claire Watson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2022) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | Goldsmiths College University Of London New Cross London SE14 6NW |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 1 Colmore Square Birmingham West Midlands B4 6AA |
Website | www.goldsmithssu.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 86921406 |
Telephone region | London |
Registered Address | Goldsmiths College University Of London New Cross London SE14 6NW |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Goldsmiths' College 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
14 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
12 August 2022 | Termination of appointment of Elisabeth Hill as a director on 31 July 2022 (1 page) |
9 March 2022 | Cessation of Ian David Pleace as a person with significant control on 4 March 2022 (1 page) |
9 March 2022 | Notification of Imran Chughtai as a person with significant control on 9 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr Imran Babar Chughtai as a director on 9 March 2022 (2 pages) |
4 March 2022 | Termination of appointment of Helen Claire Watson as a director on 4 March 2022 (1 page) |
4 March 2022 | Termination of appointment of Ian David Pleace as a director on 4 March 2022 (1 page) |
2 March 2022 | Appointment of Mr Adam Harris as a secretary on 2 March 2022 (2 pages) |
2 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
23 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Olubunmi Bolanle Oyewunmi as a secretary on 13 February 2020 (1 page) |
24 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
20 January 2020 | Appointment of Mr Simon James Mattison as a director on 8 January 2020 (2 pages) |
9 January 2020 | Appointment of Ms Gloria Bonsu as a secretary on 9 January 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 March 2017 | Appointment of Professor Elisabeth Hill as a director on 14 March 2017 (2 pages) |
21 March 2017 | Appointment of Ms Helen Claire Watson as a director on 14 March 2017 (2 pages) |
21 March 2017 | Appointment of Professor Elisabeth Hill as a director on 14 March 2017 (2 pages) |
21 March 2017 | Appointment of Ms Helen Claire Watson as a director on 14 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Jane Hilary Powell as a director on 19 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Jane Hilary Powell as a director on 19 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Amanda Elizabeth Bromley as a director on 19 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Amanda Elizabeth Bromley as a director on 19 February 2017 (1 page) |
22 September 2016 | Appointment of Mrs Olubunmi Bolanle Oyewunmi as a secretary on 12 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Nicholas Anthony Hamilton as a secretary on 12 September 2016 (1 page) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Appointment of Mrs Olubunmi Bolanle Oyewunmi as a secretary on 12 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Termination of appointment of Nicholas Anthony Hamilton as a secretary on 12 September 2016 (1 page) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 October 2015 | Appointment of Mr Ian David Pleace as a director on 7 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Sally Townsend as a director on 7 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Ian David Pleace as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Ian David Pleace as a director on 7 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Sally Townsend as a director on 7 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Sally Townsend as a director on 7 October 2015 (1 page) |
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 April 2015 | Appointment of Mr Nicholas Anthony Hamilton as a secretary on 23 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Olubunmi Bolanle Oyewunmi as a secretary on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Simon William Mcveigh as a director on 13 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Olubunmi Bolanle Oyewunmi as a secretary on 23 April 2015 (1 page) |
24 April 2015 | Appointment of Mrs Amanda Elizabeth Bromley as a director on 13 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Simon William Mcveigh as a director on 13 March 2015 (1 page) |
24 April 2015 | Appointment of Professor Jane Hilary Powell as a director on 13 March 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Amanda Elizabeth Bromley as a director on 13 March 2015 (2 pages) |
24 April 2015 | Appointment of Professor Jane Hilary Powell as a director on 13 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Nicholas Anthony Hamilton as a secretary on 23 April 2015 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
11 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 October 2012 | Termination of appointment of Hugh Jones as a director (1 page) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Termination of appointment of Hugh Jones as a director (1 page) |
10 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 February 2012 | Termination of appointment of Linda Stacey as a secretary (1 page) |
6 February 2012 | Appointment of Mrs Olubunmi Bolanle Oyewunmi as a secretary (1 page) |
6 February 2012 | Appointment of Mrs Olubunmi Bolanle Oyewunmi as a secretary (1 page) |
6 February 2012 | Termination of appointment of Linda Stacey as a secretary (1 page) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Termination of appointment of Michael Metelits as a director (1 page) |
12 September 2011 | Termination of appointment of Michael Metelits as a director (1 page) |
22 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Hugh Bernard Spencer Jones on 1 December 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Hugh Bernard Spencer Jones on 1 December 2009 (2 pages) |
8 October 2010 | Termination of appointment of Roy Vickery as a secretary (1 page) |
8 October 2010 | Termination of appointment of Roy Vickery as a secretary (1 page) |
8 October 2010 | Director's details changed for Miss Sally Townsend on 1 December 2009 (2 pages) |
8 October 2010 | Director's details changed for Miss Sally Townsend on 1 December 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Hugh Bernard Spencer Jones on 1 December 2009 (2 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Miss Sally Townsend on 1 December 2009 (2 pages) |
19 November 2009 | Appointment of Ms Linda Rosemary Stacey as a secretary (1 page) |
19 November 2009 | Appointment of Ms Linda Rosemary Stacey as a secretary (1 page) |
19 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Hugh Bernard Spencer Jones on 23 October 2008 (2 pages) |
7 October 2009 | Director's details changed for Hugh Bernard Spencer Jones on 23 October 2008 (2 pages) |
4 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
4 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 July 2009 | Director appointed miss sally townsend (1 page) |
2 July 2009 | Director appointed miss sally townsend (1 page) |
2 July 2009 | Appointment terminated director barrington douglas (1 page) |
2 July 2009 | Appointment terminated director barrington douglas (1 page) |
2 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
2 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page) |
15 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
11 September 2007 | Incorporation (24 pages) |
11 September 2007 | Incorporation (24 pages) |