UKBizDB.co.uk

EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as European Business School (london) Limited. The company was founded 32 years ago and was given the registration number 02699580. The firm's registered office is in LONDON. You can find them at Inner Circle, Regents Park, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EUROPEAN BUSINESS SCHOOL (LONDON) LIMITED
Company Number:02699580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1992
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Inner Circle, Regents Park, London, NW1 4NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inner Circle, Regents Park, London, NW1 4NS

Secretary01 August 2019Active
Inner Circle, Regents Park, London, NW1 4NS

Director01 August 2019Active
Inner Circle, Regents Park, London, NW1 4NS

Director29 July 2015Active
53 Hawthorn Road, Buckhurst Hill, IG9 6JF

Secretary03 February 2003Active
25-31 Moorgate, London,

Nominee Secretary23 March 1992Active
44 Ashbarn Crescent, Winchester, SO22 4QJ

Secretary23 April 1992Active
Regent's College Inner Circle, Regent's Park, London, NW1 4NS

Secretary23 November 2006Active
Regent's College, Inner Circle, Regent's Park, NW1 4NS

Secretary18 September 2010Active
Inner Circle, Regents Park, London, England, NW1 4NS

Secretary22 February 2011Active
17 Burntwood Close, London, SW18 3JU

Secretary01 November 2005Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary19 May 2004Active
Inner Circle, Regents Park, London, NW1 4NS

Director10 December 2014Active
98b Gloucester Place, London, W1H 3DA

Director10 June 1994Active
61 Beehive Lane, Welwyn Garden, AL7 4BJ

Director18 March 2004Active
Marklye House, Marklye Lane, Heathfield, TN21 8QB

Director18 March 2004Active
3 Valley Mushroom Farm, Ricketts Hill Road Tatsfield, Westerham, TN16 2NG

Director22 July 1992Active
27 St Johns Road, London, NW11 0PE

Director23 March 1992Active
22 Bowerdean Street, London,

Nominee Director23 March 1992Active
4 Ashley Drive, Walton On Thames, KT12 1JL

Director30 July 1992Active
255 Hursley Road, Eastleigh, SO53 1JQ

Director23 April 1992Active
9 Avenue Des Alpes, Lausanne, Switzerland, FOREIGN

Director20 March 1997Active
Inner Circle, Regents Park, London, England, NW1 4NS

Director12 May 2010Active
Regent's College Inner Circle, Regent's Park, London, NW1 4NS

Director14 May 2008Active
Pitt Manor, Romsey Road, Winchester, SO22 5PR

Director03 March 1994Active
Pitt Manor, Romsey Road, Winchester, SO22 5PR

Director16 December 1992Active
Pitt Manor Romsey Road, Winchester, SO22 5PR

Director14 May 1992Active
5 Hanwell Court, Hanwell, Banbury, OX17 1HF

Director25 November 1993Active

People with Significant Control

The Inner Circle Educational Trust
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Inner Circle, Inner Circle, Regents Park, London, England, NW1 4NS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-08Dissolution

Dissolution application strike off company.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-08-02Officers

Appoint person secretary company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type dormant.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download
2016-09-27Officers

Termination secretary company with name termination date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Officers

Appoint person director company with name date.

Download
2015-08-12Officers

Termination director company with name termination date.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.