Warning: file_put_contents(c/3c6ce3262c9503c194f5f874f10155a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Global Academy Utc Trust Limited, WC2H 7LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL ACADEMY UTC TRUST LIMITED

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

This company is commonly known as Global Academy Utc Trust Limited. The company was founded 10 years ago and was given the registration number 08713518. The firm's registered office is in LONDON. You can find them at 30 Leicester Square, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:GLOBAL ACADEMY UTC TRUST LIMITED
Company Number:08713518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University Of The Arts London, 272 High Holborn, London, United Kingdom, WC1V 7EY

Director14 March 2018Active
London College Of Communication, Ual, Elephant And Castle, London, United Kingdom, SE1 6SB

Director01 January 2022Active
7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL

Director01 November 2022Active
30, Leicester Square, London, England, WC2H 7LA

Director24 April 2023Active
30, Leicester Square, London, England, WC2H 7LA

Director01 September 2023Active
30, Leicester Square, London, England, WC2H 7LA

Director06 December 2022Active
30, Leicester Square, London, England, WC2H 7LA

Director01 December 2023Active
30, Leicester Square, London, England, WC2H 7LA

Director06 December 2022Active
Guru Nanak Sikh Academy, Springfield Road, Hayes, United Kingdom, UB4 0LT

Director01 February 2022Active
30, Leicester Square, London, England, WC2H 7LA

Director25 April 2023Active
London College Of Communication, Elephant & Castle, London, England, SE1 6SB

Director03 January 2017Active
Flat 18, Megan Court, 29 Pomeroy Street, London, United Kingdom, SE14 5BW

Director29 June 2022Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary01 October 2013Active
Global Academy, The Old Vinyl Factory, 1 Record Walk, Hayes, United Kingdom, UB3 1DH

Director16 April 2018Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director24 March 2015Active
London College Of Communication, Elephant And Castle, London, United Kingdom, SE1 6SB

Director02 July 2014Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director01 September 2016Active
272, High Holborn, London, United Kingdom, WC1V 7EY

Director01 October 2013Active
30, Leicester Square, London, England, WC2H 7LA

Director01 November 2022Active
6th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director01 September 2016Active
Clintons Solicitors, 55 Drury Lane, London, United Kingdom, WC2B 5RZ

Director19 March 2019Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director24 March 2015Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director01 October 2013Active
30, Leicester Square, London, WC2H 7LA

Director03 October 2017Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director01 October 2013Active
Watford Utc, 18 Colonial Way, Watford, United Kingdom, WD24 4PT

Director01 September 2017Active
30, Leicester Square, London, England, WC2H 7LA

Director23 March 2021Active
30, Leicester Square, London, England, WC2H 7LA

Director17 October 2019Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director01 October 2013Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director01 October 2013Active
Pinkwell Lane, Hayes, United Kingdom, UB3 1PB

Director19 March 2019Active
St Mary's Ce Primary School, Yew Tree Road, Slough, United Kingdom, SL1 2AR

Director23 March 2020Active

People with Significant Control

Professor Roni Brown
Notified on:01 October 2021
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:University Of The Arts London, 272 High Holborn, London, United Kingdom, WC1V 7EY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Douglas Marshall
Notified on:31 December 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:272, High Holborn, London, United Kingdom, WC1V 7EY
Nature of control:
  • Voting rights 25 to 50 percent
Sir Nigel Martyn Carrington
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:272, High Holborn, London, WC1V 7EY
Nature of control:
  • Voting rights 25 to 50 percent
Ashley Daniel Tabor-King
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:30, Leicester Square, London, WC2H 7LA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Gabriel Miron
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:30, Leicester Square, London, WC2H 7LA
Nature of control:
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.