Malet Street
London
WC1E 7HU
Secretary Name | Ms Natalie Anat Freilich |
---|---|
Status | Current |
Appointed | 25 November 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | University Of London Senate House Malet Street London WC1E 7HU |
Director Name | Mr Alistair Jarvis |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Pro Vice-Chancellor |
Country of Residence | England |
Correspondence Address | University Of London Senate House Malet Street London WC1E 7HU |
Director Name | Mr Anthony Raymond Kemp |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | University Of London Senate House Malet Street London WC1E 7HU |
Director Name | Mr Christopher John Cobb |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 29 October 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | University Of London Senate House Malet Street London WC1E 7HU |
Secretary Name | John Gillespie Stewart |
---|---|
Status | Resigned |
Appointed | 07 October 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 November 2021) |
Role | Company Director |
Correspondence Address | University Of London Senate House Malet Street London WC1E 7HU |
Director Name | Mr Andrew Charles Murphy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | University Of London Senate House Malet Street London WC1E 7HU |
Director Name | Miss Elizabeth Joan Conder |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 November 2022) |
Role | Deputy Director Of Finance |
Country of Residence | England |
Correspondence Address | University Of London Senate House Malet Street London WC1E 7HU |
Registered Address | University Of London Senate House Malet Street London WC1E 7HU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
1 February 2021 | Full accounts made up to 31 July 2020 (13 pages) |
---|---|
17 November 2020 | Appointment of Mrs Rita Kuukua Akushie as a director on 29 October 2020 (2 pages) |
16 November 2020 | Termination of appointment of Christopher John Cobb as a director on 29 October 2020 (1 page) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
6 February 2020 | Full accounts made up to 31 July 2019 (13 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 31 July 2016
|
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
15 March 2019 | Full accounts made up to 31 July 2018 (13 pages) |
15 August 2018 | Appointment of Ms Elizabeth Joan Conder as a director on 15 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr Christopher John Cobb on 15 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Andrew Charles Murphy as a director on 15 August 2018 (1 page) |
25 May 2018 | Confirmation statement made on 13 May 2018 with updates (5 pages) |
13 April 2018 | Full accounts made up to 31 July 2017 (12 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 August 2016 | Appointment of Mr Andrew Murphy as a director on 1 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Andrew Murphy as a director on 1 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
25 June 2016 | Appointment of John Gillespie Stewart as a secretary on 7 October 2015 (3 pages) |
25 June 2016 | Appointment of John Gillespie Stewart as a secretary on 7 October 2015 (3 pages) |
16 June 2016 | Appointment of Mr Christopher John Cobb as a director on 7 October 2015 (3 pages) |
16 June 2016 | Registered office address changed from University of London Senate House Malet Street London WC1E 7HU United Kingdom to University of London Senate House Malet Street London WC1E 7HU on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Christopher John Cobb as a director on 7 October 2015 (3 pages) |
16 June 2016 | Registered office address changed from University of London Senate House Malet Street London WC1E 7HU United Kingdom to University of London Senate House Malet Street London WC1E 7HU on 16 June 2016 (2 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Termination of appointment of Anthony Raymond Kemp as a director on 7 October 2015 (2 pages) |
20 April 2016 | Termination of appointment of Anthony Raymond Kemp as a director on 7 October 2015 (2 pages) |
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Incorporation Statement of capital on 2015-05-13
|
13 May 2015 | Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
13 May 2015 | Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |