London
SE1 8WA
Director Name | Mr Malcolm James Ace |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | King's College London 5-11 Lavington Street London SE1 0NZ |
Secretary Name | Lucy Foxmore |
---|---|
Status | Current |
Appointed | 07 August 2023(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | King's College London 5-11 Lavington Street London SE1 0NZ |
Director Name | Mrs Fiona Jane Roberts |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King's College London 5-11 Lavington Street London SE1 0NZ |
Director Name | Mr John Scott Harrison |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA |
Director Name | Mr Brent Dempster |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 23 July 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2023) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | King's College London 5-11 Lavington Street London SE1 0NZ |
Secretary Name | Mr Simon Szpytko Cruickshank |
---|---|
Status | Resigned |
Appointed | 23 July 2019(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | Room 6.26, James Clerk Maxwell Building King's Col 57 Waterloo Road London SE1 8WA |
Director Name | Mrs Annie Louise Vyvyan Kent |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | King's College London 5-11 Lavington Street London SE1 0NZ |
Registered Address | King's College London 5-11 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | King's College London 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
27 February 2024 | Appointment of Mrs Fiona Jane Roberts as a director on 26 February 2024 (2 pages) |
---|---|
22 January 2024 | Full accounts made up to 31 July 2023 (16 pages) |
3 January 2024 | Termination of appointment of Brent Dempster as a director on 31 December 2023 (1 page) |
15 December 2023 | Appointment of Lucy Foxmore as a secretary on 7 August 2023 (2 pages) |
8 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
9 October 2023 | Appointment of Mr Malcolm James Ace as a director on 31 July 2023 (2 pages) |
5 September 2023 | Termination of appointment of Simon Szpytko Cruickshank as a secretary on 30 June 2023 (1 page) |
5 September 2023 | Termination of appointment of Annie Louise Vyvyan Kent as a director on 31 July 2023 (1 page) |
17 January 2023 | Full accounts made up to 31 July 2022 (16 pages) |
29 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
4 March 2022 | Director's details changed for Mr Brent Dempster on 1 March 2022 (2 pages) |
24 February 2022 | Full accounts made up to 31 July 2021 (16 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
26 August 2021 | Registered office address changed from James Clerk Maxwell Building Room 6.25, James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA England to King's College London 5-11 Lavington Street London SE1 0NZ on 26 August 2021 (1 page) |
23 February 2021 | Full accounts made up to 31 July 2020 (15 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
20 February 2020 | Full accounts made up to 31 July 2019 (15 pages) |
17 February 2020 | Appointment of Mrs Annie Louise Vyvyan Kent as a director on 30 January 2020 (2 pages) |
9 December 2019 | Appointment of Mr Brent Dempster as a director on 23 July 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
3 December 2019 | Registered office address changed from James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA to James Clerk Maxwell Building Room 6.25, James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA on 3 December 2019 (1 page) |
2 December 2019 | Appointment of Mr Simon Szpytko Cruickshank as a secretary on 23 July 2019 (2 pages) |
16 April 2019 | Full accounts made up to 31 July 2018 (15 pages) |
19 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of John Scott Harrison as a director on 26 March 2018 (1 page) |
7 March 2018 | Full accounts made up to 31 July 2017 (14 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
3 May 2017 | Full accounts made up to 31 July 2016 (15 pages) |
3 May 2017 | Full accounts made up to 31 July 2016 (15 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 March 2016 | Full accounts made up to 31 July 2015 (11 pages) |
30 March 2016 | Full accounts made up to 31 July 2015 (11 pages) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|
26 November 2014 | Current accounting period shortened from 30 November 2015 to 31 July 2015 (1 page) |
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|
26 November 2014 | Current accounting period shortened from 30 November 2015 to 31 July 2015 (1 page) |