NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS

Dc. 115 The Clarence Centre Dc. 115 The Clarence Centre, London, SE1 6FE, England
StatusACTIVE
Company No.03465914
Category
Incorporated14 Nov 1997
Age26 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS is an active with number 03465914. It was incorporated 26 years, 6 months, 8 days ago, on 14 November 1997. The company address is Dc. 115 The Clarence Centre Dc. 115 The Clarence Centre, London, SE1 6FE, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Jun 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir John Manzoni Kcb

Appointment date: 2022-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Jonathan Richard Symonds

Appointment date: 2022-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Judith Irene Petts

Appointment date: 2022-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Ian Hugh White

Appointment date: 2022-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Trevor John Mcmillan

Appointment date: 2022-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Phoenix

Termination date: 2022-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Certificate change of name company

Date: 11 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the council for industry and higher education\certificate issued on 11/10/22

Documents

View document PDF

Change of name request comments

Date: 11 Oct 2022

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name exemption

Date: 11 Oct 2022

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 11 Oct 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adele Leana Every

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Scott Meads

Termination date: 2022-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-31

Officer name: Julie Elspeth Lydon

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Scott Meads

Appointment date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-11

Officer name: Scot Matthew Gardner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-27

Old address: , Studio 10 Tiger House, Burton Street, London, WC1H 9BY, England

New address: Dc. 115 the Clarence Centre 6 st. Georges Circus London SE1 6FE

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Clare Buckingham

Termination date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Robert Rabone

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scot Matthew Gardner

Appointment date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Watson Mcnair Brown

Appointment date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Jean-Noel Ezingeard

Appointment date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor David Roy Sandbach

Appointment date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-06

Officer name: Roger Bridgland Bone

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jonathon Parker

Termination date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Keith Burnett

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: David Lindsay Willetts

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Phil Smith

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: Dc. 115 the Clarence Centre 6 st. Georges Circus London SE1 6FE

Change date: 2017-11-06

Old address: , Studio 10 Burton Street, London, WC1H 9BY, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Old address: , Studio 11 Tiger House, Burton Street, London, WC1H 9BY

Change date: 2017-11-06

New address: Dc. 115 the Clarence Centre 6 st. Georges Circus London SE1 6FE

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: Francesca Jane Mcdonagh

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Muscatelli

Termination date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Patricia Beer

Termination date: 2017-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Sir Keith Burnett

Appointment date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Professor David Andrew Phoenix

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Julie Elspeth Lydon

Appointment date: 2016-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Professor Julia Clare Buckingham

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Nigel John Thrift

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Elizabeth King

Termination date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francesca Jane Mcdonagh

Appointment date: 2015-10-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Lambert

Termination date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Linday Willetts

Change date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Linday Willetts

Appointment date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Jackson Thomas

Termination date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Ilene Rice

Termination date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr William Samuel Hugh Laidlaw

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cecil Greenhalgh

Termination date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marianne Fallon

Termination date: 2015-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-12

Officer name: Mrs Marianne Fallon

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2015

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-10

Officer name: Sir Roger Bridgland Bone

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-12

Officer name: Lady Susan Ilene Rice

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Dame Julia Elizabeth King

Appointment date: 2013-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-12

Officer name: Professor Janet Patricia Beer

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-10

Officer name: Mr Phil Smith

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-12

Officer name: Professor Richard Jonathon Parker

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-12

Officer name: Professor Anton Muscatelli

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Peter Read

Termination date: 2013-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeleine Julia Atkins

Termination date: 2013-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ross

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Gipps

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Pearce

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr John Joseph Marshall

Documents

View document PDF

Termination secretary company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Docherty

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Madeleine Julia Atkins

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Richard Peter Lambert

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Shirley Anne Pearce

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Caroline Victoria Gipps

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Doctor David Docherty

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wilson

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dianne Willcocks

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Herrmann

Documents

View document PDF


Some Companies

ALSECURE GROUP LIMITED

42 KANSAS AVE,MANCHESTER,M50 2GL

Number:01044818
Status:ACTIVE
Category:Private Limited Company

DEAN FARRUGIA F0186 LTD

UNIT 6 QUEBEC WHARF,LONDON,E14 7AF

Number:04945657
Status:ACTIVE
Category:Private Limited Company

HEMPHILL PAINT AND INSPECTION SERVICES LIMITED

BURNBANK 24,PORT GLASGOW,PA14 5PA

Number:SC551091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOGIC SOFTWARE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL019313
Status:ACTIVE
Category:Limited Partnership

RANABHUMI LIMITED

MOUNT EVEREST TANDOORI KINELLAR,ABERDEEN,AB21 0SS

Number:SC434774
Status:ACTIVE
Category:Private Limited Company

SOLAR GROW LIMITED

FORT LUTON,CHATHAM,ME4 5XJ

Number:09060134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source