Company NameSenate House Services One Limited
DirectorsRita Akushie and Alistair Jarvis
Company StatusActive
Company Number10236705
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 10 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85600Educational support services

Directors

Director NameMrs Rita Akushie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Secretary NameMs Natalie Anat Freilich
StatusCurrent
Appointed25 November 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Director NameMr Alistair Jarvis
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RolePro Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Director NameDavid Stephens
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleDirector Of Property And Facilities At University
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Director NameMr Andrew Charles Murphy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleChief Financial Officer Of University Of London
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Director NameMr Christopher John Cobb
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleCoo University Of London
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Secretary NameJohn G Stewart
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Director NameMiss Elizabeth Joan Conder
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 November 2022)
RoleDeputy Director Of Finance
Country of ResidenceEngland
Correspondence AddressAttn: Director Of Legal Services University Of Lon
Senate House, Malet Street
London
WC1E 7HU

Location

Registered AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
20 January 2023Full accounts made up to 31 July 2022 (12 pages)
6 December 2022Termination of appointment of Elizabeth Joan Conder as a director on 23 November 2022 (1 page)
6 December 2022Registered 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 2022Appointment of Mr Alistair Jarvis as a director on 23 November 2022 (2 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 31 July 2021 (12 pages)
1 December 2021Appointment of Ms Natalie Anat Freilich as a secretary on 25 November 2021 (2 pages)
1 December 2021Termination of appointment of John G Stewart as a secretary on 25 November 2021 (1 page)
18 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
1 February 2021Accounts for a small company made up to 31 July 2020 (11 pages)
17 November 2020Appointment of Mrs Rita Akushie as a director on 29 October 2020 (2 pages)
17 November 2020Termination of appointment of Christopher John Cobb as a director on 29 October 2020 (1 page)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
7 February 2020Full accounts made up to 31 July 2019 (11 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
18 March 2019Full accounts made up to 31 July 2018 (11 pages)
15 August 2018Appointment of Ms Elizabeth Joan Conder as a director on 15 August 2018 (2 pages)
15 August 2018Director's details changed for Mr Christopher John Cobb on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Andrew Charles Murphy as a director on 15 August 2018 (1 page)
28 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 March 2018Full accounts made up to 31 July 2017 (11 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 June 2017Termination of appointment of David Stephens as a director on 31 December 2016 (1 page)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 June 2017Termination of appointment of David Stephens as a director on 31 December 2016 (1 page)
22 June 2016Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
22 June 2016Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
(35 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
(35 pages)