This company is commonly known as Branch Campus (london & Birmingham) Limited. The company was founded 11 years ago and was given the registration number NI614694. The firm's registered office is in BELFAST. You can find them at Murray House, 4 Murray Street, Belfast, . This company's SIC code is 85421 - First-degree level higher education.
Name | : | BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED |
---|---|---|
Company Number | : | NI614694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2012 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Murray House, 4 Murray Street, Belfast, Northern Ireland, BT1 6DN |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ulster University, Cromore Road, Coleraine, Northern Ireland, BT52 1SA | Director | 31 March 2021 | Active |
Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG | Director | 07 January 2020 | Active |
Third Floor International House, 1 St. Katharines Way, London, England, E1W 1UN | Director | 14 November 2022 | Active |
Ulster University, Cromore Road, Coleraine, Northern Ireland, BT52 1SA | Director | 31 March 2021 | Active |
Murray House, 4 Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 01 June 2023 | Active |
Capital House, Upper Queen Street, Belfast, Northern Ireland, BT1 6PU | Corporate Secretary | 22 January 2013 | Active |
University Of Ulster, Cromore Road, Coleraine, Northern Ireland, BT52 1SA | Director | 09 January 2013 | Active |
Rath House, 55-65 Uxbridge Road, Slough, England, SL1 1SG | Director | 17 January 2013 | Active |
Murray House, 4 Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 29 July 2016 | Active |
Capital House, 3 Upper Queen Street, Belfast, Northern Ireland, BT1 6PU | Director | 28 September 2012 | Active |
Ulster University, Shore Road, Newtownabbey, Northern Ireland, BT37 0QB | Director | 31 March 2021 | Active |
4th Floor, 80 Cannon Street, London, England, EC4N 6HL | Director | 02 September 2019 | Active |
Ulster University, Cromore Road, Coleraine, Northern Ireland, BT52 1SA | Director | 01 November 2019 | Active |
University Of Ulster, Cromore Road, Coleraine, Northern Ireland, BT52 1SA | Director | 09 January 2013 | Active |
Victoria House, Gloucester Street, Belfast, BT1 4LS | Director | 06 October 2014 | Active |
Rath House, Uxbridge Road, Slough, England, SL1 1SG | Director | 17 January 2013 | Active |
Murray House, 4 Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 22 March 2017 | Active |
Victoria House, Gloucester Street, Belfast, BT1 4LS | Director | 29 July 2016 | Active |
Victoria House, Gloucester Street, Belfast, BT1 4LS | Director | 06 October 2014 | Active |
Murray House, 4 Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 29 July 2016 | Active |
University Of Ulster, Shore Road, Newtownabbey, Northern Ireland, BT37 0QB | Director | 09 January 2013 | Active |
Murray House, 4 Murray Street, Belfast, Northern Ireland, BT1 6DN | Director | 06 October 2014 | Active |
Rath House, 55-65 Uxbridge Road, Slough, England, SL1 1SG | Director | 17 January 2013 | Active |
Qahe (Ulst) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rath House, 55-65 Uxbridge Road, Slough, England, |
Nature of control | : |
|
University Of Ulster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | University Of Ulster, Cromore Road, Coleraine, Northern Ireland, BT52 1SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Accounts | Accounts with accounts type small. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type small. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-11-22 | Incorporation | Memorandum articles. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type small. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type small. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.