CAMPUS MANAGEMENT CORP UK LTD

Register to unlock more data on OkredoRegister

CAMPUS MANAGEMENT CORP UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06848622

Incorporation date

17/03/2009

Size

Audited abridged

Contacts

Registered address

Registered address

3rd Floor 5 Lloyd's Avenue, London EC3N 3AECopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2009)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon19/03/2025
Audited abridged accounts made up to 2024-06-30
dot icon02/07/2024
Termination of appointment of Thomson Mathew Chennakkattukunnel as a director on 2024-06-30
dot icon03/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon26/03/2024
Audited abridged accounts made up to 2023-06-30
dot icon23/02/2024
Termination of appointment of Stuart Howard Kupinsky as a director on 2024-02-20
dot icon23/02/2024
Appointment of Mr Michael Patrick Pohorylo as a director on 2024-02-20
dot icon09/10/2023
Appointment of Mr. Garrick David Bernstein as a director on 2023-09-14
dot icon09/10/2023
Appointment of Mr. Bruce Wayne Dahlgren as a director on 2023-09-14
dot icon09/06/2023
Appointment of Mr. Stuart Howard Kupinsky as a director on 2023-04-20
dot icon26/05/2023
Termination of appointment of Johan Anders Olof Nessen as a director on 2023-04-20
dot icon30/03/2023
Audited abridged accounts made up to 2022-06-30
dot icon29/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon30/12/2022
Registered office address changed from 38 Rosebery Avenue First Floor London EC1R 4RN England to 3rd Floor 5 Lloyd's Avenue London EC3N 3AE on 2022-12-30
dot icon31/03/2022
Audited abridged accounts made up to 2021-06-30
dot icon23/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon24/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon18/12/2020
Appointment of Thomson Mathew Chennakkattukunnel as a director on 2020-12-10
dot icon18/12/2020
Register(s) moved to registered inspection location 3rd Floor 5 Lloyds Avenue London EC3N 3AE
dot icon17/12/2020
Register inspection address has been changed to 3rd Floor 5 Lloyds Avenue London EC3N 3AE
dot icon17/12/2020
Termination of appointment of Marios Tofaros as a director on 2020-12-10
dot icon16/12/2020
Appointment of Johan Anders Olof Nessen as a director on 2020-12-10
dot icon16/12/2020
Termination of appointment of Amicorp (Uk) Directors Limited as a director on 2020-12-10
dot icon16/12/2020
Appointment of Amicorp (Uk) Directors Services Limited as a director on 2020-12-10
dot icon16/12/2020
Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to 38 Rosebery Avenue First Floor London EC1R 4RN on 2020-12-16
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon29/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon29/03/2018
Notification of a person with significant control statement
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon08/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/12/2017
Resolutions
dot icon25/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon22/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon22/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon20/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon18/03/2015
Termination of appointment of Apollon Athanasiades as a director on 2015-03-17
dot icon18/03/2015
Appointment of Marios Tofaros as a director on 2015-03-17
dot icon17/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon01/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon19/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon26/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon23/11/2011
Termination of appointment of Daniel Skordis as a director on 2011-11-15
dot icon23/11/2011
Appointment of Apollon Athanasiades as a director on 2011-11-15
dot icon02/11/2011
Appointment of Mr Daniel Skordis as a director on 2011-11-01
dot icon02/11/2011
Termination of appointment of Paul Kythreotis as a director on 2011-11-01
dot icon12/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2011-04-07
dot icon12/04/2011
Director's details changed for Amicorp (Uk) Directors Limited on 2011-04-07
dot icon12/04/2011
Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE on 2011-04-12
dot icon10/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon06/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon06/04/2010
Registered office address changed from 3Rd Floor 5 Lloyd's Avenue London EC3N 3AE United Kingdom on 2010-04-06
dot icon06/04/2010
Director's details changed for Paul Kythreotis on 2010-03-17
dot icon06/04/2010
Director's details changed for Amicorp (Uk) Directors Limited on 2010-03-17
dot icon06/04/2010
Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2010-03-17
dot icon16/05/2009
Ad 17/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon16/05/2009
Resolutions
dot icon16/05/2009
Accounting reference date extended from 31/03/2010 to 30/06/2010
dot icon21/03/2009
Registered office changed on 21/03/2009 from 3RD floor 5 lloyds avenue london E1 7HW
dot icon19/03/2009
Director appointed amicorp (uk) directors LIMITED
dot icon19/03/2009
Secretary appointed amicorp (uk) secretaries LIMITED
dot icon19/03/2009
Director appointed paul kythreotis
dot icon18/03/2009
Appointment terminated director john purdon
dot icon18/03/2009
Appointment terminated secretary chalfen secretaries LIMITED
dot icon17/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon-29.99 % *

* during past year

Cash in Bank

£505,848.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
5
1.73M
-
0.00
2.74M
-
2022
5
2.01M
-
0.00
722.55K
-
2023
3
2.40M
-
0.00
505.85K
-
2023
3
2.40M
-
0.00
505.85K
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(USD)

2.40M £Ascended19.78 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

505.85K £Descended-29.99 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMICORP (UK) SECRETARIES LIMITED
Corporate Secretary
17/03/2009 - Present
88
Skordis, Daniel
Director
01/11/2011 - 15/11/2011
71
AMICORP (UK) DIRECTORS SERVICES LIMITED
Corporate Director
10/12/2020 - Present
16
CHALFEN SECRETARIES LIMITED
Corporate Secretary
17/03/2009 - 17/03/2009
622
AMICORP (UK) DIRECTORS LIMITED
Corporate Director
17/03/2009 - 10/12/2020
45

Persons with Significant Control

2
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 CAMPUS MANAGEMENT CORP UK LTD

CAMPUS MANAGEMENT CORP UK LTD is an(a) Active company incorporated on 17/03/2009 with the registered office located at 3rd Floor 5 Lloyd's Avenue, London EC3N 3AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPUS MANAGEMENT CORP UK LTD?

toggle

CAMPUS MANAGEMENT CORP UK LTD is currently Active. It was registered on 17/03/2009 .

Where is CAMPUS MANAGEMENT CORP UK LTD located?

toggle

CAMPUS MANAGEMENT CORP UK LTD is registered at 3rd Floor 5 Lloyd's Avenue, London EC3N 3AE.

What does CAMPUS MANAGEMENT CORP UK LTD do?

toggle

CAMPUS MANAGEMENT CORP UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAMPUS MANAGEMENT CORP UK LTD have?

toggle

CAMPUS MANAGEMENT CORP UK LTD had 3 employees in 2023.

What is the latest filing for CAMPUS MANAGEMENT CORP UK LTD?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.