Company NameSenate House Worldwide Limited
DirectorsMary Stiasny Stiasny and Alistair Jarvis
Company StatusActive
Company Number10756718
CategoryPrivate Limited Company
Incorporation Date5 May 2017(6 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameProf Mary Stiasny Stiasny
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(same day as company formation)
RolePro-Vice Chancellor (International) And Chief Exec
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Secretary NameMs Natalie Anat Freilich
StatusCurrent
Appointed25 November 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Director NameMr Alistair Jarvis
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RolePro Vice-Chancellor
Country of ResidenceEngland
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
Appointed05 May 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 November 2022)
RoleDeputy Director Of Finance
Country of ResidenceEngland
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Secretary NameMr John Gillespie Stewart
StatusResigned
Appointed22 November 2018(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 25 November 2021)
RoleCompany Director
Correspondence AddressUniversity Of London 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 (1 week, 3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Filing History

8 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
20 January 2023Accounts for a small company 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 2022Appointment of Mr Alistair Jarvis as a director on 23 November 2022 (2 pages)
4 May 2022Confirmation statement made on 4 May 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 Gillespie Stewart as a secretary on 25 November 2021 (1 page)
18 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
1 February 2021Full accounts made up to 31 July 2020 (11 pages)
30 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
7 February 2020Accounts for a small company made up to 31 July 2019 (11 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
6 February 2019Full accounts made up to 31 July 2018 (12 pages)
24 January 2019Previous accounting period extended from 31 May 2018 to 31 July 2018 (1 page)
26 November 2018Appointment of Mr John Gillespie Stewart as a secretary on 22 November 2018 (2 pages)
15 August 2018Appointment of Ms Elizabeth Joan Conder as a director on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Andrew Charles Murphy as a director on 15 August 2018 (1 page)
18 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 1
(33 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 1
(33 pages)