NORTHEASTERN UNIVERSITY - LONDON

Devon House Devon House, London, E1W 1LP, England
StatusACTIVE
Company No.07317195
CategoryPrivate Limited Company
Incorporated16 Jul 2010
Age13 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

NORTHEASTERN UNIVERSITY - LONDON is an active private limited company with number 07317195. It was incorporated 13 years, 11 months, 4 days ago, on 16 July 2010. The company address is Devon House Devon House, London, E1W 1LP, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 19 Jun 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Campili

Termination date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-18

Officer name: Patricia O'donnell Wood

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 27 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-27

Officer name: Mrs Alice Chinebuah

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Philip Pryce Goodwin

Termination date: 2024-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deanna Maria Raineri

Termination date: 2023-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-18

Officer name: Ms Camille Kluttz-Leach

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert David Farquharson

Termination date: 2023-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nch at northeastern LIMITED\certificate issued on 13/07/22

Documents

View document PDF

Change of name request comments

Date: 13 Jul 2022

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name exemption

Date: 13 Jul 2022

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 13 Jul 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Old address: 58-60 st. Katharines Way London E1W 1LP England

Change date: 2022-06-08

New address: Devon House 58 st. Katharines Way London E1W 1LP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diane Macgillivray

Change date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-24

Officer name: Kenneth William Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Martin Ii

Termination date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gregory Abowd

Appointment date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diane Macgillivray

Appointment date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Goodwin

Appointment date: 2021-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julietta Elizabeth Tenant Dexter

Appointment date: 2021-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-17

New address: 58-60 st. Katharines Way London E1W 1LP

Old address: 19 Bedford Square London WC1B 3HH

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Robert David Farquharson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Clifford Grayling

Termination date: 2021-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2019

Action Date: 24 Apr 2019

Category: Capital

Type: SH01

Capital : 13,850,104 GBP

Date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Chase Barnes

Termination date: 2019-08-02

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Capital

Type: SH01

Capital : 13,850,104 GBP

Date: 2019-07-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jennifer Chase Barnes

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Campili

Appointment date: 2019-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Northeastern University

Notification date: 2019-02-19

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth William Henderson

Change date: 2019-03-28

Documents

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-19

Psc name: Northeastern University

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eva Ebstein

Cessation date: 2019-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-19

Officer name: Mr Robert David Farquharson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Deanna Maria Raineri

Appointment date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mr Kenneth William Henderson

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Michael Meagher

Termination date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Martin Charles Smith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dominic Meagher

Termination date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Farquharson

Termination date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Oliver Ebstein

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Eva Maria Ebstein

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Roy William Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert David Farquharson

Termination date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia O'donnell Wood

Appointment date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Martin Ii

Appointment date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Nedell

Appointment date: 2019-02-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073171950002

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marwan Naja

Termination date: 2018-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 23 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073171950002

Charge creation date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Stephen Gibbs

Termination date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mr Michael Dominic Meagher

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mr Philip Michael Meagher

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-27

Officer name: John Brian Harold Christopher Anthony Singer

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marwan Naja

Change date: 2017-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr John Brian Harold Christopher Anthony Singer

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-12

Capital : 8,252,981 GBP

Documents

View document PDF

Resolution

Date: 07 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Basil Lucas Watson

Termination date: 2017-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 924,801 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Charles Smith

Appointment date: 2015-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-30

Officer name: Mr Robert David Farquharson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Farquharson

Appointment date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Matthew Nicholas Edward Batstone

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Resolution

Date: 19 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 May 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-29

Capital : 646,272 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Basil Lucas Watson

Change date: 2015-05-13

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jan 2015

Category: Address

Type: AD02

New address: 19 Bedford Square London WC1B 3HH

Old address: 143 Bingham Road Addiscombe Surrey CR0 7EN

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2014

Action Date: 11 Sep 2014

Category: Capital

Type: SH01

Capital : 646,272 GBP

Date: 2014-09-11

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2014

Action Date: 01 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-01

Capital : 146,272 GBP

Documents

View document PDF


Some Companies

1 OAK DAY CENTRE LIMITED

UNIT 2 WOODVIEW BULL LANE,SUDBURY,CO10 0FD

Number:11499901
Status:ACTIVE
Category:Private Limited Company

CAMPBELL ENGINEERING & DESIGN LIMITED

VALLEY BUSINESS CENTRE,NEWTOWNABBEY,BT36 7LS

Number:NI067096
Status:ACTIVE
Category:Private Limited Company

GLOBAL REINSTATEMENT SERVICES LIMITED

100 HIGH STREET,LINLITHGOW,EH49 7AQ

Number:SC434599
Status:ACTIVE
Category:Private Limited Company
Number:07030229
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JETHRO FINANCIAL MANAGEMENT LTD

EL ROI 26 FELBRIGG CRESCENT,CARDIFF,CF23 8SE

Number:10679820
Status:ACTIVE
Category:Private Limited Company

PATHFINDER CLEAN ENERGY (PACE) LIMITED

122 CARAWAY,LONDON,SE1 2PP

Number:10550249
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