Buchanan House
London
EC1N 2HS
Director Name | Ms Olesya Wehlau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside 4th Floor London SE1 2AQ |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Aaron Arkady Etingen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Miss Natalie Alberta Dusey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British,Ghanaian |
Status | Resigned |
Appointed | 01 September 2019(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 March 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Mark James Crawford McKeary |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2021) |
Role | Fund Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Mr Robert Morawski |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Global University Systems B.V (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Correspondence Address | . Schiphol Boulevard 231 1118bh Schiphol Netherlands |
Director Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Irwin Mitchell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Correspondence Address | Riverside East 2 Millsands Sheffield S3 8DT |
Registered Address | 30 Holborn Buchanan House London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
2 May 2019 | Delivered on: 8 May 2019 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
17 January 2018 | Delivered on: 22 January 2018 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 22 December 2017 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
7 October 2016 | Delivered on: 13 October 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
26 October 2023 | Full accounts made up to 31 July 2022 (25 pages) |
---|---|
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2023 | Notification of a person with significant control statement (2 pages) |
4 July 2023 | Cessation of Global University Systems Holding B.V. as a person with significant control on 3 April 2017 (1 page) |
28 March 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
16 August 2022 | Change of details for Global University Systems Holding B.V. as a person with significant control on 1 May 2022 (2 pages) |
16 May 2022 | Full accounts made up to 31 July 2021 (20 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
2 September 2021 | Appointment of Ms Olesya Wehlau as a director on 26 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Robert Morawski as a director on 26 August 2021 (1 page) |
31 July 2021 | Full accounts made up to 31 July 2020 (21 pages) |
24 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
20 July 2021 | Notification of Global University Systems Holding B.V. as a person with significant control on 3 April 2017 (1 page) |
20 July 2021 | Cessation of Arkady Etingen as a person with significant control on 3 April 2017 (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Termination of appointment of Mark James Crawford Mckeary as a director on 14 April 2021 (1 page) |
29 April 2021 | Appointment of Mr Robert Morawski as a director on 14 April 2021 (2 pages) |
19 March 2021 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page) |
19 March 2021 | Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page) |
29 May 2020 | Full accounts made up to 31 July 2019 (20 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mr Mark James Crawford Mckeary as a director on 6 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Natalie Alberta Dusey as a director on 6 March 2020 (1 page) |
11 February 2020 | Satisfaction of charge 095172230007 in full (1 page) |
3 February 2020 | Registration of charge 095172230008, created on 31 January 2020 (53 pages) |
10 September 2019 | Termination of appointment of Aaron Arkady Etingen as a director on 9 September 2019 (1 page) |
9 September 2019 | Appointment of Miss Natalie Alberta Dusey as a director on 1 September 2019 (2 pages) |
14 June 2019 | Full accounts made up to 31 July 2018 (20 pages) |
8 May 2019 | Registration of charge 095172230007, created on 2 May 2019 (54 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Satisfaction of charge 095172230004 in full (1 page) |
25 June 2018 | Satisfaction of charge 095172230002 in full (1 page) |
25 June 2018 | Satisfaction of charge 095172230005 in full (1 page) |
25 June 2018 | Satisfaction of charge 095172230001 in full (1 page) |
25 June 2018 | Satisfaction of charge 095172230006 in full (1 page) |
25 June 2018 | Satisfaction of charge 095172230003 in full (1 page) |
22 April 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
5 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
12 March 2018 | Full accounts made up to 31 July 2017 (20 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
12 February 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
22 January 2018 | Registration of charge 095172230006, created on 17 January 2018 (67 pages) |
22 December 2017 | Registration of charge 095172230005, created on 21 December 2017 (53 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (20 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (20 pages) |
13 October 2016 | Registration of charge 095172230004, created on 7 October 2016 (99 pages) |
13 October 2016 | Registration of charge 095172230004, created on 7 October 2016 (99 pages) |
13 September 2016 | Full accounts made up to 31 July 2015 (16 pages) |
13 September 2016 | Full accounts made up to 31 July 2015 (16 pages) |
17 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
17 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
27 June 2016 | Registration of charge 095172230003, created on 23 June 2016 (99 pages) |
27 June 2016 | Registration of charge 095172230003, created on 23 June 2016 (99 pages) |
9 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page) |
9 May 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page) |
9 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
17 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page) |
4 October 2015 | Memorandum and Articles of Association (44 pages) |
4 October 2015 | Resolutions
|
4 October 2015 | Resolutions
|
4 October 2015 | Memorandum and Articles of Association (44 pages) |
27 July 2015 | Registration of charge 095172230002, created on 23 July 2015 (95 pages) |
27 July 2015 | Registration of charge 095172230002, created on 23 July 2015 (95 pages) |
5 June 2015 | Registration of charge 095172230001, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 095172230001, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 095172230001, created on 1 June 2015 (82 pages) |
2 June 2015 | Termination of appointment of Global University Systems B.V as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Valery Kisilevsky as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Valery Kisilevsky as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Global University Systems B.V as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Valery Kisilevsky as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Global University Systems B.V as a director on 2 June 2015 (1 page) |
8 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
8 May 2015 | Trading certificate for a public company
|
8 May 2015 | Trading certificate for a public company (2 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
8 May 2015 | Commence business and borrow (1 page) |
30 March 2015 | Appointment of Thomas Eggar Secretaries Limited as a secretary on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Aaron Arkady Etingen as a director on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Global University Systems B.V as a director on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Clive Weston as a director on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Belmont House Station Way Crawley West Sussex RH10 1JA on 30 March 2015 (1 page) |
30 March 2015 | Incorporation Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Clive Weston as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a director on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Thomas Eggar Secretaries Limited as a secretary on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Aaron Arkady Etingen as a director on 30 March 2015 (2 pages) |
30 March 2015 | Incorporation Statement of capital on 2015-03-30
|
30 March 2015 | Appointment of Global University Systems B.V as a director on 30 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Belmont House Station Way Crawley West Sussex RH10 1JA on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 March 2015 (1 page) |