Richmond
TW10 6JP
Secretary Name | Ms Helen Dalrymple |
---|---|
Status | Current |
Appointed | 17 February 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Richmond University Queens Road Richmond TW10 6JP |
Director Name | Prof John Annette |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | University President |
Country of Residence | United Kingdom |
Correspondence Address | Richmond College American International University Queens Road Richmond-Upon-Thames Surrey TW10 6JP |
Director Name | Mr Alan Michael Hoffman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | Richmond College American International University Queens Road Richmond-Upon-Thames Surrey TW10 6JP |
Director Name | Dr Edward Nicholas Tate |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Richmond College American International University Queens Road Richmond-Upon-Thames Surrey TW10 6JP |
Secretary Name | Jane Crichton |
---|---|
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Richmond College American International University Queens Road Richmond-Upon-Thames Surrey TW10 6JP |
Director Name | Prof Lawrence Stephen Abeln |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2020) |
Role | University President |
Country of Residence | United Kingdom |
Correspondence Address | Richmond College American International University Queens Road Richmond-Upon-Thames Surrey TW10 6JP |
Director Name | Dr Richard Resch |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2020(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 19 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Richmond University Queens Road Richmond TW10 6JP |
Director Name | Mr Roger Patrick King |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2022) |
Role | Visiting Professor |
Country of Residence | England |
Correspondence Address | Building 12 566 Chiswick High Road London W4 5AN |
Website | richmond.ac.uk |
---|---|
Telephone | 020 83329000 |
Telephone region | London |
Registered Address | Building 12 566 Chiswick High Road London W4 5AN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
12 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
12 February 2021 | Cessation of Lawrence Stephen Abeln as a person with significant control on 31 December 2019 (1 page) |
25 August 2020 | Appointment of Professor Roger Patrick King as a director on 19 August 2020 (2 pages) |
25 August 2020 | Termination of appointment of Richard Resch as a director on 19 August 2020 (1 page) |
7 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 May 2020 | Memorandum and Articles of Association (20 pages) |
6 March 2020 | Appointment of Dr Philip Andrew Deans as a director on 17 February 2020 (2 pages) |
6 March 2020 | Appointment of Dr Richard Resch as a director on 17 February 2020 (2 pages) |
5 March 2020 | Appointment of Ms Helen Dalrymple as a secretary on 17 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Lawrence Stephen Abeln as a director on 5 January 2020 (1 page) |
5 March 2020 | Termination of appointment of Edward Nicholas Tate as a director on 31 August 2019 (1 page) |
28 February 2020 | Resolutions
|
25 February 2020 | Confirmation statement made on 8 December 2019 with no updates (2 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 November 2018 | Termination of appointment of Jane Crichton as a secretary on 31 August 2018 (1 page) |
19 November 2018 | Notification of Lawrence Stephen Abeln as a person with significant control on 1 August 2018 (2 pages) |
19 November 2018 | Appointment of Professor Lawrence Stephen Abeln as a director on 1 August 2018 (2 pages) |
19 November 2018 | Cessation of John Annette as a person with significant control on 1 August 2018 (1 page) |
19 November 2018 | Termination of appointment of John Annette as a director on 1 August 2018 (1 page) |
29 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
29 January 2018 | Termination of appointment of Alan Michael Hoffman as a director on 5 December 2017 (1 page) |
29 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 December 2015 | Annual return made up to 8 December 2015 no member list (3 pages) |
8 December 2015 | Annual return made up to 8 December 2015 no member list (3 pages) |
14 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
14 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
8 December 2014 | Incorporation (27 pages) |
8 December 2014 | Incorporation (27 pages) |