BRIGHAM YOUNG UNIVERSITY LIMITED

Register to unlock more data on OkredoRegister

BRIGHAM YOUNG UNIVERSITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01496990

Incorporation date

16/05/1980

Size

Small

Contacts

Registered address

Registered address

27-29 Palace Court, London W2 4LPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1980)
dot icon10/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon25/09/2025
Termination of appointment of Timothy Lynn Elliot as a director on 2025-09-12
dot icon25/09/2025
Appointment of Shane Reese as a director on 2025-09-12
dot icon25/09/2025
Director's details changed for Shane Reese on 2025-09-12
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/10/2023
Accounts for a small company made up to 2022-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon22/12/2022
Termination of appointment of Christopher Andrew Bauer as a secretary on 2022-12-04
dot icon22/12/2022
Appointment of Richard Hatch as a secretary on 2022-12-04
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon18/10/2022
Accounts for a small company made up to 2021-12-31
dot icon17/10/2022
Termination of appointment of Rebecca Ethel Stephenson as a director on 2022-07-05
dot icon04/08/2022
Appointment of Mrs Rachel Mary Neu as a director on 2022-07-06
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2021
Director's details changed for Rebecca Ethel Stephenson on 2021-09-27
dot icon28/09/2021
Appointment of Dr Vincent Stanley Benfell Iii as a director on 2021-09-02
dot icon27/08/2021
Termination of appointment of Renata Forste as a director on 2021-08-02
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/10/2020
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG England to 20 Old Bailey London EC4M 7EG
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon26/09/2019
Appointment of Mr Robert John Clayton as a director on 2019-09-11
dot icon25/09/2019
Appointment of Mr Robert Francis Schwartz as a director on 2019-09-11
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/12/2018
Director's details changed for Rebecca Ethel Stephenson on 2018-12-04
dot icon01/11/2018
Termination of appointment of Alan Thomas Phillips as a director on 2018-10-05
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Appointment of Renata Forste as a director on 2017-03-14
dot icon15/03/2017
Termination of appointment of Jeffrey Franklin Ringer as a director on 2017-03-13
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon19/09/2016
Appointment of Rebecca Ethel Stephenson as a director on 2016-09-13
dot icon18/09/2016
Memorandum and Articles of Association
dot icon18/09/2016
Resolutions
dot icon04/07/2016
Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG
dot icon01/07/2016
Register inspection address has been changed to 16 Old Bailey London EC4M 7EG
dot icon03/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon03/11/2015
Register(s) moved to registered office address 27-29 Palace Court London W2 4LP
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon21/10/2014
Register(s) moved to registered inspection location 30 Finsbury Circus London EC2M 7DT
dot icon21/10/2014
Register inspection address has been changed to 30 Finsbury Circus London EC2M 7DT
dot icon30/09/2014
Appointment of Mr Christopher Andrew Bauer as a secretary on 2014-09-23
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon26/09/2014
Registered office address changed from , 751 Warwick Road, Solihull, West Midlands, B91 3DQ to 27-29 Palace Court London W2 4LP on 2014-09-26
dot icon26/09/2014
Appointment of Mr Jeffrey Franklin Ringer as a director on 2014-09-23
dot icon26/09/2014
Appointment of Mr Alan Thomas Phillips as a director on 2014-09-23
dot icon26/09/2014
Termination of appointment of Rainer Herbert Gottlieb Wiborny as a director on 2014-09-22
dot icon26/09/2014
Termination of appointment of Robert John Mulligan as a director on 2014-09-22
dot icon30/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon13/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/01/2013
Appointment of Mr Timothy Lynn Elliot as a director
dot icon02/01/2013
Termination of appointment of Gregory Reeves as a director
dot icon01/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/09/2012
Resolutions
dot icon23/08/2012
Certificate of change of name
dot icon23/08/2012
Change of name with request to seek comments from relevant body
dot icon06/08/2012
Resolutions
dot icon06/08/2012
Change of name notice
dot icon01/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon12/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mr Rainer Herbert Gottlieb Wiborny on 2010-11-03
dot icon03/11/2010
Director's details changed for Robert John Mulligan on 2010-11-03
dot icon03/11/2010
Director's details changed for Mr Gregory William Reeves on 2010-11-03
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon27/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon21/04/2009
Appointment terminated director and secretary clive jolliffe
dot icon21/04/2009
Director appointed gregory william reeves
dot icon21/04/2009
Director appointed rainer herbert gottlieb wiborny
dot icon21/04/2009
Appointment terminated director terry spallino
dot icon29/10/2008
Partial exemption accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 08/10/08; full list of members
dot icon21/10/2008
Director and secretary's change of particulars / clive jolliffe / 15/07/2008
dot icon05/11/2007
Return made up to 08/10/07; no change of members
dot icon01/11/2007
Partial exemption accounts made up to 2006-12-31
dot icon11/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon16/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon07/11/2006
Return made up to 08/10/06; full list of members
dot icon14/11/2005
Certificate of re-registration from Unlimited to Limited
dot icon14/11/2005
Re-registration of Memorandum and Articles
dot icon14/11/2005
Application for reregistration from UNLTD to LTD
dot icon14/11/2005
Resolutions
dot icon08/11/2005
Return made up to 08/10/05; full list of members
dot icon08/11/2005
New director appointed
dot icon08/11/2005
Secretary resigned;director resigned
dot icon08/11/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
New secretary appointed;new director appointed
dot icon03/11/2004
Return made up to 08/10/04; full list of members
dot icon22/10/2003
Return made up to 08/10/03; full list of members
dot icon06/11/2002
Return made up to 08/10/02; full list of members
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon06/11/2001
Return made up to 08/10/01; full list of members
dot icon06/11/2000
Return made up to 08/10/00; full list of members
dot icon05/11/1999
Director resigned
dot icon05/11/1999
New director appointed
dot icon05/11/1999
Director resigned
dot icon05/11/1999
Return made up to 08/10/99; full list of members
dot icon12/11/1998
New director appointed
dot icon04/11/1998
Return made up to 08/10/98; no change of members
dot icon07/11/1997
Return made up to 08/10/97; full list of members
dot icon07/11/1997
New director appointed
dot icon07/11/1996
Return made up to 08/10/96; full list of members
dot icon13/11/1995
Return made up to 08/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 08/10/94; full list of members
dot icon14/10/1993
Return made up to 08/10/93; full list of members
dot icon21/10/1992
Return made up to 08/10/92; no change of members
dot icon21/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/11/1991
Director resigned;new director appointed
dot icon29/10/1991
Return made up to 08/10/91; no change of members
dot icon22/10/1990
Return made up to 08/10/90; full list of members
dot icon08/10/1990
Director resigned;new director appointed
dot icon30/11/1989
Return made up to 14/11/89; full list of members
dot icon31/08/1989
Director resigned;new director appointed
dot icon16/08/1989
Director resigned;new director appointed
dot icon10/11/1988
Return made up to 30/09/88; full list of members
dot icon21/10/1987
Director resigned;new director appointed
dot icon02/09/1987
Return made up to 02/07/87; full list of members
dot icon25/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1986
Return made up to 02/06/86; full list of members
dot icon16/05/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neu, Rachel Mary
Director
06/07/2022 - Present
2
Clayton, Robert John
Director
11/09/2019 - Present
52
Bauer, Christopher Andrew
Secretary
23/09/2014 - 04/12/2022
-
Hatch, Richard
Secretary
04/12/2022 - Present
-
Elliot, Timothy Lynn
Director
11/12/2012 - 12/09/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHAM YOUNG UNIVERSITY LIMITED

BRIGHAM YOUNG UNIVERSITY LIMITED is an(a) Active company incorporated on 16/05/1980 with the registered office located at 27-29 Palace Court, London W2 4LP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHAM YOUNG UNIVERSITY LIMITED?

toggle

BRIGHAM YOUNG UNIVERSITY LIMITED is currently Active. It was registered on 16/05/1980 .

Where is BRIGHAM YOUNG UNIVERSITY LIMITED located?

toggle

BRIGHAM YOUNG UNIVERSITY LIMITED is registered at 27-29 Palace Court, London W2 4LP.

What does BRIGHAM YOUNG UNIVERSITY LIMITED do?

toggle

BRIGHAM YOUNG UNIVERSITY LIMITED operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for BRIGHAM YOUNG UNIVERSITY LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-08 with no updates.