TRUSTEES OF BOSTON UNIVERSITY

Register to unlock more data on OkredoRegister

TRUSTEES OF BOSTON UNIVERSITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC020819

Incorporation date

01/01/1993

Size

Group

Classification

-

Contacts

Registered address

Registered address

One, Silber Way, Boston, Massachusetts 02215Copy
copy info iconCopy
See on map
Latest events (Record since 22/01/1998)
dot icon18/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon04/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon16/01/2024
Appointment of Kenneth Webb Freeman as a director on 2023-08-01
dot icon16/01/2024
Appointment of Gary William Nicksa as a director on 2021-10-01
dot icon12/01/2024
Change of registered name of an overseas company on 2023-12-29 from Boston university
dot icon03/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon19/12/2023
Termination of appointment of Christopher Anthony Barreca as a director on 2004-05-01
dot icon19/12/2023
Termination of appointment of David Myers as a director on 2005-12-01
dot icon19/12/2023
Termination of appointment of Robert Joseph Brown as a director on 2005-09-01
dot icon19/12/2023
Termination of appointment of Alan Matthew Leventhal as a director on 2015-09-01
dot icon19/12/2023
Termination of appointment of John Silber as a director on 2003-10-31
dot icon19/12/2023
Termination of appointment of French Carter Wallop as a director on 2000-10-19
dot icon19/12/2023
Termination of appointment of Abram Chobanian as a director on 2005-06-01
dot icon19/12/2023
Termination of appointment of Esther Arvilla Harrison Hopkins as a director on 2008-09-01
dot icon19/12/2023
Termination of appointment of Earle Clifford Clooney as a director on 2005-09-01
dot icon19/12/2023
Termination of appointment of Howard Longstreth Clark as a director on 2004-05-01
dot icon19/12/2023
Termination of appointment of Edward Masterman as a director on 2005-09-01
dot icon19/12/2023
Termination of appointment of David D'alessandro as a director on 2015-09-01
dot icon19/12/2023
Termination of appointment of Frederick Chicos as a director on 2011-09-01
dot icon19/12/2023
Termination of appointment of Allen Irving Questrom as a director on 2020-09-01
dot icon19/12/2023
Termination of appointment of Edson De Castro as a director on 2006-09-01
dot icon19/12/2023
Termination of appointment of Gerald Tsai as a director on 2002-10-17
dot icon19/12/2023
Termination of appointment of Earle Meyer Chiles as a director on 2007-09-01
dot icon19/12/2023
Termination of appointment of Elaine Kirshenbaum as a director on 2014-09-01
dot icon19/12/2023
Termination of appointment of J Michael Schell as a director on 2005-09-01
dot icon19/12/2023
Termination of appointment of John Battaglino as a director on 2011-09-01
dot icon19/12/2023
Termination of appointment of John Francis Smith as a director on 2007-09-01
dot icon19/12/2023
Termination of appointment of Richard Shipley as a director on 2021-09-01
dot icon19/12/2023
Termination of appointment of Melvin Miller as a director on 2005-09-01
dot icon19/12/2023
Termination of appointment of Karen Elliott House as a director on 2005-09-01
dot icon19/12/2023
Termination of appointment of William Francis Macauley as a director on 2005-09-01
dot icon19/12/2023
Termination of appointment of James Melton Howell as a director on 2005-09-01
dot icon19/12/2023
Termination of appointment of Peter Hoagland Vermilye as a director on 2007-09-01
dot icon19/12/2023
Termination of appointment of Leon Charles Hirsch as a director on 2005-09-01
dot icon19/12/2023
Termination of appointment of Laura Freeman Walsh as a director on 2003-10-16
dot icon19/12/2023
Termination of appointment of Richard Dewolfe as a director on 2013-09-01
dot icon19/12/2023
Termination of appointment of Jon Norman Westling as a director on 2002-07-01
dot icon19/12/2023
Termination of appointment of Patricia Kilroy Donahoe as a director on 2009-09-01
dot icon19/12/2023
Termination of appointment of Nasser David Khalili as a director on 2006-09-01
dot icon19/12/2023
Termination of appointment of John Kenneth Menges as a director on 2021-09-01
dot icon19/12/2023
Termination of appointment of Marshall Sloane as a director on 2009-09-01
dot icon19/12/2023
Termination of appointment of Toshimasa Ive as a director on 2005-09-01
dot icon19/12/2023
Termination of appointment of Richard Ralph Soaduim as a director on 2001-10-18
dot icon19/12/2023
Termination of appointment of Raymond Nasher as a director on 2007-09-01
dot icon19/12/2023
Termination of appointment of Richard Joaquim as a director on 2007-09-01
dot icon19/12/2023
Termination of appointment of Laren Elliott House as secretary on 2005-09-01
dot icon19/12/2023
Appointment of Erika Geetter as a secretary on 2013-10-01
dot icon17/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon10/02/2022
Group of companies' accounts made up to 2021-06-30
dot icon18/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon13/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon10/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon04/01/2018
Full accounts made up to 2017-06-30
dot icon26/01/2017
Full accounts made up to 2016-06-30
dot icon14/01/2016
Full accounts made up to 2015-06-30
dot icon04/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon15/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon19/02/2013
Appointment of Alison Mary Campbell as a person authorised to accept service for UK establishment BR011574 on 2013-01-10.
dot icon18/02/2013
Appointment of Alison Mary Campbell as a person authorised to represent UK establishment BR011574 on 2013-01-10.
dot icon12/02/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR011574 Person Authorised to Represent terminated 10/01/2013 robert cumming
dot icon12/02/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR011574 Person Authorised to Accept terminated 10/01/2013 robert cumming
dot icon14/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon21/12/2011
Accounts made up to 2011-06-30
dot icon04/10/2011
Group of companies' accounts made up to 2010-06-30
dot icon08/06/2011
Transitional return by a UK establishment of an overseas company
dot icon08/06/2011
Transitional return for BR011574 - person authorised to represent, Robert Cumming 43 Harrington Gardens London Englandsw7 4Ju
dot icon08/06/2011
Transitional return for BR011574 - person authorised to accept service, Robert Cumming 43 Harrington Gardens London Englandsw7 4Ju
dot icon29/03/2011
Transitional return by a UK establishment of an overseas company
dot icon29/03/2011
Transitional return for BR011574 - Changes made to the UK establishment, Business Change Null
dot icon29/03/2011
Transitional return for BR011574 - person authorised to represent, Robert Cumming 43 Harrington Gardens London Englandsw7 4Ju
dot icon29/03/2011
Transitional return for BR011574 - Changes made to the UK establishment, Address Change Robert Cumming, 43 Harrington Gardens, S Kensington, London , SW7 4JU, United States
dot icon29/03/2011
Transitional return for FC020819 - Changes made to the UK establishment, Change of Address Robert Cumming, 43 Harrington Gardens, S Kensington, London , SW7 4JU, United States
dot icon29/03/2011
Transitional return for BR011574 - person authorised to accept service, Robert Cumming 43 Harrington Gardens London Englandsw7 4Ju
dot icon30/04/2010
Accounts made up to 2009-06-30
dot icon30/04/2010
Accounts made up to 2008-06-30
dot icon21/04/2009
Accounts made up to 2007-06-30
dot icon26/10/2007
Accounts made up to 2006-06-30
dot icon03/01/2007
Accounts made up to 2005-06-30
dot icon03/01/2007
Accounts made up to 2004-06-30
dot icon03/01/2007
Accounting reference date shortened from 31/01/07 to 30/06/06
dot icon03/03/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon24/12/2004
First pa details changed prof ranald macdonald
dot icon24/12/2004
Pa:res/app
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Director resigned
dot icon24/12/2004
Director resigned
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon06/08/2004
First pa details changed dr henry al shockley 43 harrington gardens s kensington london SW7 4JU
dot icon06/08/2004
Pa:res/app
dot icon17/12/2003
Accounts made up to 2003-06-30
dot icon17/12/2003
Accounts made up to 2002-06-30
dot icon17/07/2002
Accounts made up to 2001-06-30
dot icon17/07/2002
Full group accounts made up to 2000-06-30
dot icon02/02/2000
Accounts made up to 1999-06-30
dot icon26/04/1999
Accounts made up to 1998-06-30
dot icon10/02/1998
Accounts made up to 1997-06-30
dot icon10/02/1998
Accounts made up to 1996-06-30
dot icon10/02/1998
Accounts made up to 1995-06-30
dot icon10/02/1998
Accounts made up to 1994-06-30
dot icon10/02/1998
Accounts made up to 1993-06-30
dot icon10/02/1998
Accounts made up to 1992-06-30
dot icon10/02/1998
Accounts made up to 1991-06-30
dot icon22/01/1998
Business address 43 harrington gardens s kensington london SW7 4JU
dot icon22/01/1998
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joaquim, Richard
Director
23/09/2004 - 01/09/2007
-
Schell, J Michael
Director
09/01/2003 - 01/09/2005
-
Battaglino, John
Director
23/09/2004 - 01/09/2011
-
Soaduim, Richard Ralph
Director
22/01/1998 - 18/10/2001
-
Ive, Toshimasa
Director
17/05/2004 - 01/09/2005
-

Persons with Significant Control

0

No PSC data available.

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 TRUSTEES OF BOSTON UNIVERSITY

TRUSTEES OF BOSTON UNIVERSITY is an(a) Active company incorporated on 01/01/1993 with the registered office located at One, Silber Way, Boston, Massachusetts 02215. There are currently 11 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 TRUSTEES OF BOSTON UNIVERSITY?

toggle

TRUSTEES OF BOSTON UNIVERSITY is currently Active. It was registered on 01/01/1993 .

Where is TRUSTEES OF BOSTON UNIVERSITY located?

toggle

TRUSTEES OF BOSTON UNIVERSITY is registered at One, Silber Way, Boston, Massachusetts 02215.

What is the latest filing for TRUSTEES OF BOSTON UNIVERSITY?

toggle

The latest filing was on 18/12/2025: Group of companies' accounts made up to 2025-06-30.