Company NameGeorgetown University (USA) UK Initiatives Organisation
Company StatusActive
Company Number06635942
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 2008(15 years, 9 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameWilliam Michael Treanor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2010(2 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleUniversity Dean Professor
Country of ResidenceUnited States
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMs Marie Mattson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2018(10 years after company formation)
Appointment Duration5 years, 8 months
RoleSecretary Of The University
Country of ResidenceUnited States
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameDavid Bao Phong Green
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2019(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameAlexander Aleinikoff
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleUniversity Dean Executive Vice President
Correspondence Address4801 Langdrum Lane
Chevy Chase
Maryland 20815
United States
Director NameChristopher Augostini
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleSenior Vice President Cfo & Treasurer
Correspondence Address14988 Dufief Drive
N Potomac
Maryland 20878
Director NameEdward Quinn
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleSecretary Of The University
Correspondence Address3611 Quesada Street
Nw
Washington D.C.
20015
United States
Director NameJudith Areen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2010(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 August 2010)
RoleUniversity Dean  Professor
Country of ResidenceUnited States
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameDavid Robert Rubenstein
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2012(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 2019)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameHogan Lovells Corporate Services Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2012(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2017)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Turnover£873,397
Net Worth-£2,613,756
Cash£93,056
Current Liabilities£2,844,577

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

7 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
7 July 2023Director's details changed for David Bao Phong Green on 6 July 2023 (2 pages)
7 July 2023Change of details for William Treanor as a person with significant control on 1 July 2023 (2 pages)
7 July 2023Director's details changed for William Treanor on 1 July 2023 (2 pages)
27 May 2023Accounts for a small company made up to 30 June 2022 (21 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
24 March 2022Accounts for a small company made up to 30 June 2021 (20 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
16 June 2021Change of details for William Treanor as a person with significant control on 7 August 2018 (2 pages)
20 April 2021Accounts for a small company made up to 30 June 2020 (20 pages)
9 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
25 February 2020Accounts for a small company made up to 30 June 2019 (20 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 July 2019Notification of David Bao Phong Green as a person with significant control on 19 February 2019 (2 pages)
4 July 2019Director's details changed for David Bao Phong Green on 15 June 2019 (2 pages)
4 July 2019Cessation of David Robert Rubenstein as a person with significant control on 19 February 2019 (1 page)
19 March 2019Full accounts made up to 30 June 2018 (20 pages)
28 February 2019Termination of appointment of David Robert Rubenstein as a director on 19 February 2019 (1 page)
28 February 2019Appointment of David Bao Phong Green as a director on 19 February 2019 (2 pages)
3 September 2018Change of details for William Treanor as a person with significant control on 28 August 2018 (5 pages)
3 September 2018Change of details for David Robert Rubenstein as a person with significant control on 28 August 2018 (5 pages)
21 August 2018Director's details changed for Marie Angela Mattson on 13 August 2018 (2 pages)
21 August 2018Director's details changed for William Treanor on 13 August 2018 (2 pages)
21 August 2018Director's details changed for David Robert Rubenstein on 13 August 2018 (2 pages)
7 August 2018Termination of appointment of Edward Quinn as a director on 30 June 2018 (1 page)
7 August 2018Appointment of Marie Angela Mattson as a director on 19 July 2018 (2 pages)
7 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018 (2 pages)
13 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
19 March 2018Full accounts made up to 30 June 2017 (19 pages)
11 July 2017Notification of David Robert Rubenstein as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of William Treanor as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of David Robert Rubenstein as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of William Treanor as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 May 2017Termination of appointment of Temple Secretarial Limited as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Temple Secretarial Limited as a secretary on 28 April 2017 (1 page)
3 April 2017Full accounts made up to 30 June 2016 (19 pages)
3 April 2017Full accounts made up to 30 June 2016 (19 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (5 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (5 pages)
10 May 2016Full accounts made up to 30 June 2015 (18 pages)
10 May 2016Full accounts made up to 30 June 2015 (18 pages)
3 July 2015Annual return made up to 2 July 2015 no member list (5 pages)
3 July 2015Annual return made up to 2 July 2015 no member list (5 pages)
3 July 2015Annual return made up to 2 July 2015 no member list (5 pages)
14 April 2015Full accounts made up to 30 June 2014 (18 pages)
14 April 2015Full accounts made up to 30 June 2014 (18 pages)
4 July 2014Annual return made up to 2 July 2014 no member list (5 pages)
4 July 2014Annual return made up to 2 July 2014 no member list (5 pages)
4 July 2014Annual return made up to 2 July 2014 no member list (5 pages)
31 March 2014Full accounts made up to 30 June 2013 (18 pages)
31 March 2014Full accounts made up to 30 June 2013 (18 pages)
5 July 2013Annual return made up to 2 July 2013 no member list (5 pages)
5 July 2013Annual return made up to 2 July 2013 no member list (5 pages)
5 July 2013Annual return made up to 2 July 2013 no member list (5 pages)
4 April 2013Full accounts made up to 30 June 2012 (18 pages)
4 April 2013Full accounts made up to 30 June 2012 (18 pages)
16 October 2012Appointment of David Robert Rubenstein as a director (2 pages)
16 October 2012Appointment of David Robert Rubenstein as a director (2 pages)
15 October 2012Termination of appointment of Christopher Augostini as a director (1 page)
15 October 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
15 October 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
15 October 2012Termination of appointment of Christopher Augostini as a director (1 page)
28 August 2012Appointment of Temple Secretarial Limited as a secretary (2 pages)
28 August 2012Appointment of Temple Secretarial Limited as a secretary (2 pages)
18 July 2012Annual return made up to 2 July 2012 no member list (4 pages)
18 July 2012Annual return made up to 2 July 2012 no member list (4 pages)
18 July 2012Annual return made up to 2 July 2012 no member list (4 pages)
13 June 2012Director's details changed for William Treanor on 13 June 2012 (2 pages)
13 June 2012Termination of appointment of Hogan Lovells Corporate Services Limited as a secretary (1 page)
13 June 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 13 June 2012 (1 page)
13 June 2012Director's details changed for William Treanor on 13 June 2012 (2 pages)
13 June 2012Termination of appointment of Hogan Lovells Corporate Services Limited as a secretary (1 page)
3 May 2012Full accounts made up to 31 July 2011 (18 pages)
3 May 2012Full accounts made up to 31 July 2011 (18 pages)
27 July 2011Annual return made up to 2 July 2011 no member list (5 pages)
27 July 2011Annual return made up to 2 July 2011 no member list (5 pages)
27 July 2011Annual return made up to 2 July 2011 no member list (5 pages)
25 March 2011Full accounts made up to 31 July 2010 (13 pages)
25 March 2011Full accounts made up to 31 July 2010 (13 pages)
10 November 2010Appointment of William Treanor as a director (3 pages)
10 November 2010Appointment of William Treanor as a director (3 pages)
8 November 2010Termination of appointment of Judith Areen as a director (1 page)
8 November 2010Termination of appointment of Judith Areen as a director (1 page)
3 August 2010Annual return made up to 2 July 2010 no member list (5 pages)
3 August 2010Annual return made up to 2 July 2010 no member list (5 pages)
3 August 2010Annual return made up to 2 July 2010 no member list (5 pages)
20 May 2010Secretary's details changed for Hogan Lovells Corporate Services Limited on 11 May 2010 (3 pages)
20 May 2010Secretary's details changed for Hogan & Hartson Corporate Services Limited on 5 May 2010 (3 pages)
20 May 2010Secretary's details changed for Hogan Lovells Corporate Services Limited on 11 May 2010 (3 pages)
20 May 2010Secretary's details changed for Hogan & Hartson Corporate Services Limited on 5 May 2010 (3 pages)
20 May 2010Secretary's details changed for Hogan & Hartson Corporate Services Limited on 5 May 2010 (3 pages)
19 May 2010Registered office address changed from Juxon House 100 St Pauls Churchyard London EC4M 8BU on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from Juxon House 100 St Pauls Churchyard London EC4M 8BU on 19 May 2010 (2 pages)
18 May 2010Full accounts made up to 31 July 2009 (14 pages)
18 May 2010Full accounts made up to 31 July 2009 (14 pages)
17 May 2010Appointment of Judith Areen as a director (3 pages)
17 May 2010Appointment of Judith Areen as a director (3 pages)
17 May 2010Termination of appointment of Alexander Aleinikoff as a director (2 pages)
17 May 2010Termination of appointment of Alexander Aleinikoff as a director (2 pages)
23 July 2009Annual return made up to 02/07/09 (5 pages)
23 July 2009Annual return made up to 02/07/09 (5 pages)
2 July 2008Incorporation (26 pages)
2 July 2008Incorporation (26 pages)