This company is commonly known as American Institute For Foreign Study (u.k.) Limited. The company was founded 55 years ago and was given the registration number 00939488. The firm's registered office is in . You can find them at 37 Queens Gate, London, , . This company's SIC code is 79110 - Travel agency activities.
Name | : | AMERICAN INSTITUTE FOR FOREIGN STUDY (U.K.) LIMITED |
---|---|---|
Company Number | : | 00939488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Queens Gate, London, SW7 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Queens Gate, London, SW7 5HR | Secretary | 14 March 2008 | Active |
37 Queens Gate, London, SW7 5HR | Director | 08 October 1998 | Active |
37 Queens Gate, London, SW7 5HR | Director | 11 January 2022 | Active |
37 Queens Gate, London, SW7 5HR | Director | 21 March 2011 | Active |
37 Queens Gate, London, SW7 5HR | Director | 11 January 2022 | Active |
21 St Michaels Court, Ruscombe, RG10 9UF | Secretary | 30 June 2000 | Active |
22 Melrose Road, Merton Park, London, SW19 3HG | Secretary | - | Active |
50 Westcroft Square, London, W6 0TA | Secretary | 07 July 1993 | Active |
10 Gunter Grove, London, SW10 0UJ | Director | - | Active |
39 Portland Road, London, W11 4HL | Director | 02 October 1993 | Active |
Mistley Quince Close, Ascot, SL5 7BL | Director | - | Active |
41 Queens Gate Terrace, London, SW7 5PN | Director | 30 June 2000 | Active |
18 Balfour Road, Acton, London, W3 0DG | Director | - | Active |
50 Westcroft Square, London, W6 0TA | Director | - | Active |
1, Lexham Walk, London, W8 5JD | Director | - | Active |
62 Mallard Place, Strawberry Vale, Twickenham, TW1 4SR | Director | 08 November 1995 | Active |
Mr Melvin Stephen Rasch | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | American |
Address | : | 37 Queens Gate, SW7 5HR |
Nature of control | : |
|
Sir Cyril Julian Hebden Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1935 |
Nationality | : | United Kingdom |
Address | : | 37 Queens Gate, SW7 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Change person secretary company with change date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Change person director company with change date. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Accounts | Accounts with accounts type full. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type full. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type full. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.