Company NameRichmond, The American International University In London (UK)
DirectorPhilip Andrew Deans
Company StatusActive
Company Number09346034
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Philip Andrew Deans
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleActing President Of Richmond University
Country of ResidenceEngland
Correspondence AddressRichmond, The American University In London Queens
Richmond
TW10 6JP
Secretary NameMs Helen Dalrymple
StatusCurrent
Appointed17 February 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressRichmond University Queens Road
Richmond
TW10 6JP
Director NameProf John Annette
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleUniversity President
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond College American International University
Queens Road
Richmond-Upon-Thames
Surrey
TW10 6JP
Director NameMr Alan Michael Hoffman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond College American International University
Queens Road
Richmond-Upon-Thames
Surrey
TW10 6JP
Director NameDr Edward Nicholas Tate
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRichmond College American International University
Queens Road
Richmond-Upon-Thames
Surrey
TW10 6JP
Secretary NameJane Crichton
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond College American International University
Queens Road
Richmond-Upon-Thames
Surrey
TW10 6JP
Director NameProf Lawrence Stephen Abeln
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2020)
RoleUniversity President
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond College American International University
Queens Road
Richmond-Upon-Thames
Surrey
TW10 6JP
Director NameDr Richard Resch
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2020(5 years, 2 months after company formation)
Appointment Duration6 months (resigned 19 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRichmond University Queens Road
Richmond
TW10 6JP
Director NameMr Roger Patrick King
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2022)
RoleVisiting Professor
Country of ResidenceEngland
Correspondence AddressBuilding 12 566 Chiswick High Road
London
W4 5AN

Contact

Websiterichmond.ac.uk
Telephone020 83329000
Telephone regionLondon

Location

Registered AddressBuilding 12 566 Chiswick High Road
London
W4 5AN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
12 February 2021Cessation of Lawrence Stephen Abeln as a person with significant control on 31 December 2019 (1 page)
25 August 2020Appointment of Professor Roger Patrick King as a director on 19 August 2020 (2 pages)
25 August 2020Termination of appointment of Richard Resch as a director on 19 August 2020 (1 page)
7 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 May 2020Memorandum and Articles of Association (20 pages)
6 March 2020Appointment of Dr Philip Andrew Deans as a director on 17 February 2020 (2 pages)
6 March 2020Appointment of Dr Richard Resch as a director on 17 February 2020 (2 pages)
5 March 2020Appointment of Ms Helen Dalrymple as a secretary on 17 February 2020 (2 pages)
5 March 2020Termination of appointment of Lawrence Stephen Abeln as a director on 5 January 2020 (1 page)
5 March 2020Termination of appointment of Edward Nicholas Tate as a director on 31 August 2019 (1 page)
28 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 February 2020Confirmation statement made on 8 December 2019 with no updates (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 November 2018Termination of appointment of Jane Crichton as a secretary on 31 August 2018 (1 page)
19 November 2018Notification of Lawrence Stephen Abeln as a person with significant control on 1 August 2018 (2 pages)
19 November 2018Appointment of Professor Lawrence Stephen Abeln as a director on 1 August 2018 (2 pages)
19 November 2018Cessation of John Annette as a person with significant control on 1 August 2018 (1 page)
19 November 2018Termination of appointment of John Annette as a director on 1 August 2018 (1 page)
29 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
29 January 2018Termination of appointment of Alan Michael Hoffman as a director on 5 December 2017 (1 page)
29 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 January 2017Confirmation statement made on 8 December 2016 with updates (4 pages)
25 January 2017Confirmation statement made on 8 December 2016 with updates (4 pages)
5 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 December 2015Annual return made up to 8 December 2015 no member list (3 pages)
8 December 2015Annual return made up to 8 December 2015 no member list (3 pages)
14 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
14 October 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
8 December 2014Incorporation (27 pages)
8 December 2014Incorporation (27 pages)