Malet Street
London
WC1E 7HU
Secretary Name | Ms Natalie Anat Freilich |
---|---|
Status | Current |
Appointed | 25 November 2021(5 years, 5 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(6 years, 5 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 | David Stephens |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(same day as company formation) |
Role | Director Of Property And Facilities At University |
Country of Residence | United Kingdom |
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 | 16 June 2016(same day as company formation) |
Role | Chief Financial Officer Of University Of London |
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 | 16 June 2016(same day as company formation) |
Role | Coo University Of London |
Country of Residence | United Kingdom |
Correspondence Address | University Of London Senate House Malet Street London WC1E 7HU |
Secretary Name | John G Stewart |
---|---|
Status | Resigned |
Appointed | 16 June 2016(same day as company formation) |
Role | Company Director |
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(2 years, 2 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 | Attn: Director Of Legal Services University Of Lon 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 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Full accounts made up to 31 July 2022 (12 pages) |
6 December 2022 | Termination of appointment of Elizabeth Joan Conder as a director on 23 November 2022 (1 page) |
6 December 2022 | Registered office address changed from Attn: Director of Legal Services University of London Senate House, Malet Street London WC1E 7HU United Kingdom to University of London Senate House Malet Street London WC1E 7HU on 6 December 2022 (1 page) |
6 December 2022 | Appointment of Mr Alistair Jarvis as a director on 23 November 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a small company made up to 31 July 2021 (12 pages) |
1 December 2021 | Appointment of Ms Natalie Anat Freilich as a secretary on 25 November 2021 (2 pages) |
1 December 2021 | Termination of appointment of John G Stewart as a secretary on 25 November 2021 (1 page) |
18 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a small company made up to 31 July 2020 (11 pages) |
17 November 2020 | Appointment of Mrs Rita Akushie as a director on 29 October 2020 (2 pages) |
17 November 2020 | Termination of appointment of Christopher John Cobb as a director on 29 October 2020 (1 page) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
7 February 2020 | Full accounts made up to 31 July 2019 (11 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
18 March 2019 | Full accounts made up to 31 July 2018 (11 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) |
28 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 March 2018 | Full accounts made up to 31 July 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
22 June 2017 | Termination of appointment of David Stephens as a director on 31 December 2016 (1 page) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
22 June 2017 | Termination of appointment of David Stephens as a director on 31 December 2016 (1 page) |
22 June 2016 | Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
22 June 2016 | Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|