BOSTON UNIVERSITY (USA) LONDON

Register to unlock more data on OkredoRegister

BOSTON UNIVERSITY (USA) LONDON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03044508

Incorporation date

11/04/1995

Size

Full

Contacts

Registered address

Registered address

43 Harrington Gardens, Kensington London, SW7 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1995)
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon17/09/2024
Termination of appointment of Nicole Tirella as a director on 2024-08-29
dot icon17/09/2024
Appointment of Mr Brian Donaldson as a director on 2024-08-29
dot icon17/09/2024
Cessation of Nicole Tirella as a person with significant control on 2024-08-29
dot icon17/09/2024
Notification of Brian Donaldson as a person with significant control on 2024-08-29
dot icon25/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Appointment of Kevin Nelson as a secretary on 2022-05-13
dot icon09/08/2022
Termination of appointment of Gillian Liles Low as a secretary on 2022-05-13
dot icon25/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon10/01/2022
Appointment of Nicole Tirella as a director on 2021-10-01
dot icon10/01/2022
Termination of appointment of Gillian Emmons as a director on 2021-10-01
dot icon10/01/2022
Notification of Nicole Tirella as a person with significant control on 2021-10-01
dot icon10/01/2022
Cessation of Gillian Emmons as a person with significant control on 2021-10-01
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon18/04/2019
Change of details for Mr Willis Wang as a person with significant control on 2019-04-11
dot icon18/04/2019
Director's details changed for Mr Willis Wang on 2019-04-11
dot icon22/01/2019
Notification of Gillian Emmons as a person with significant control on 2018-05-03
dot icon22/01/2019
Cessation of Michael Robert Peplar as a person with significant control on 2018-05-03
dot icon10/01/2019
Director's details changed for Ms Alison Mary Campbell on 2019-01-10
dot icon25/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Appointment of Ms Gillian Emmons as a director on 2018-05-03
dot icon19/07/2018
Termination of appointment of Michael Robert Peplar as a director on 2018-05-03
dot icon18/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon10/08/2016
Appointment of Gillian Liles Low as a secretary on 2016-07-28
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-11 no member list
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-11 no member list
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon17/09/2014
Termination of appointment of Marie O'brien as a secretary on 2014-08-13
dot icon02/05/2014
Annual return made up to 2014-04-11 no member list
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-11 no member list
dot icon24/10/2012
Appointment of Dr Michael Robert Peplar as a director
dot icon24/10/2012
Termination of appointment of Robert Cumming as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-11 no member list
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Willis Wang as a director
dot icon02/08/2011
Termination of appointment of Urbain De Winter as a director
dot icon18/04/2011
Annual return made up to 2011-04-11 no member list
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-04-11 no member list
dot icon03/06/2010
Director's details changed for Assistant Provast Dr Urbain De Winter on 2010-04-11
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Register inspection address has been changed
dot icon03/06/2010
Director's details changed for Robert Alexander Cumming on 2010-04-11
dot icon03/06/2010
Director's details changed for Alison Mary Campbell on 2010-04-11
dot icon25/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon13/05/2009
Annual return made up to 11/04/09
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon18/12/2008
Annual return made up to 11/04/08
dot icon18/12/2008
Director's change of particulars / urbain de winter / 10/04/2008
dot icon10/07/2008
Full accounts made up to 2007-06-30
dot icon16/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon24/07/2007
Full accounts made up to 2006-06-30
dot icon02/05/2007
Annual return made up to 11/04/07
dot icon12/05/2006
Annual return made up to 11/04/06
dot icon11/04/2006
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon23/03/2006
Registered office changed on 23/03/06 from: 19 cookridge street leeds west yorkshire LS2 3AG
dot icon23/02/2006
Full accounts made up to 2005-04-30
dot icon11/05/2005
Annual return made up to 11/04/05
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New secretary appointed
dot icon13/01/2005
Director resigned
dot icon20/08/2004
Full accounts made up to 2004-04-30
dot icon26/05/2004
Annual return made up to 11/04/04
dot icon05/03/2004
Full accounts made up to 2003-04-30
dot icon29/05/2003
Annual return made up to 11/04/03
dot icon06/03/2003
Full accounts made up to 2002-04-30
dot icon29/05/2002
Memorandum and Articles of Association
dot icon29/05/2002
Resolutions
dot icon10/04/2002
Annual return made up to 11/04/02
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon04/06/2001
Full accounts made up to 2000-04-30
dot icon14/05/2001
Annual return made up to 11/04/01
dot icon01/03/2001
Delivery ext'd 3 mth 30/04/00
dot icon28/09/2000
Registered office changed on 28/09/00 from: malcolm lynch solicitors 19 high court lane the calls leeds LS2 7EU
dot icon16/05/2000
Director resigned
dot icon15/05/2000
Memorandum and Articles of Association
dot icon10/05/2000
Certificate of change of name
dot icon09/05/2000
Annual return made up to 11/04/00
dot icon09/05/2000
Director resigned
dot icon29/11/1999
Full accounts made up to 1999-04-30
dot icon02/09/1999
New director appointed
dot icon02/09/1999
New director appointed
dot icon08/04/1999
Annual return made up to 11/04/99
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon16/12/1998
Full accounts made up to 1998-04-30
dot icon30/07/1998
New director appointed
dot icon20/07/1998
Director resigned
dot icon06/07/1998
Secretary's particulars changed
dot icon08/05/1998
Secretary's particulars changed
dot icon08/05/1998
Annual return made up to 11/04/98
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon02/02/1998
Registered office changed on 02/02/98 from: malcolm lynch solicitors vassalli house 20 central road leeds yorkshire LS1 6DE
dot icon04/06/1997
Full accounts made up to 1996-04-30
dot icon29/04/1997
Annual return made up to 11/04/97
dot icon29/04/1997
New secretary appointed
dot icon29/04/1997
Secretary resigned;director resigned
dot icon29/04/1997
Registered office changed on 29/04/97 from: 43 harrington gardens london SW7 4SU
dot icon11/02/1997
Delivery ext'd 3 mth 30/04/96
dot icon20/11/1996
New director appointed
dot icon07/11/1996
Annual return made up to 11/04/96
dot icon11/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-86.54 % *

* during past year

Cash in Bank

£241.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
3.07K
-
0.00
1.79K
-
2022
0
8.57K
-
0.00
241.00
-
2022
0
8.57K
-
0.00
241.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(USD)

8.57K £Ascended179.67 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

241.00 £Descended-86.54 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wang, Willis
Director
01/07/2011 - Present
2
Nicole Tirella
Director
01/10/2021 - 29/08/2024
-
Campbell, Alison Mary
Director
31/07/2007 - Present
3
Mr Brian Donaldson
Director
29/08/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSTON UNIVERSITY (USA) LONDON

BOSTON UNIVERSITY (USA) LONDON is an(a) Active company incorporated on 11/04/1995 with the registered office located at 43 Harrington Gardens, Kensington London, SW7 4JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTON UNIVERSITY (USA) LONDON?

toggle

BOSTON UNIVERSITY (USA) LONDON is currently Active. It was registered on 11/04/1995 .

Where is BOSTON UNIVERSITY (USA) LONDON located?

toggle

BOSTON UNIVERSITY (USA) LONDON is registered at 43 Harrington Gardens, Kensington London, SW7 4JU.

What does BOSTON UNIVERSITY (USA) LONDON do?

toggle

BOSTON UNIVERSITY (USA) LONDON operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for BOSTON UNIVERSITY (USA) LONDON?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2024-12-31.