UKBizDB.co.uk

HANSARD SOCIETY LIMITED

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

This company is commonly known as Hansard Society Limited. The company was founded 22 years ago and was given the registration number 04332105. The firm's registered office is in LONDON. You can find them at Room 1.17, 1st Floor, Millbank Tower, 21-24 Millbank, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HANSARD SOCIETY LIMITED
Company Number:04332105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:Room 1.17, 1st Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director26 October 2022Active
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director29 October 2020Active
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director18 July 2018Active
15, Syr Davids Avenue, Cardiff, CF5 1GH

Director05 February 2008Active
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director18 July 2016Active
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director26 October 2022Active
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director11 July 2017Active
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director29 October 2020Active
1 Woodside, Hampstead Garden Suburb, London, NW11 6TY

Director05 July 2005Active
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director14 March 2017Active
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director10 September 2019Active
15 Southey Road, Wimbledon, London, SW19 1NN

Secretary14 June 2006Active
21 Rigden Road, Hove, BN3 6NP

Secretary30 November 2001Active
Fla T 2, 11 Streathbourne Road, London, SW17 8QZ

Secretary17 June 2003Active
15 Southey Road, Wimbledon, London, SW19 1NN

Director14 June 2006Active
109, Black Lion Lane, London, United Kingdom, W6 9BG

Director23 June 2010Active
Room 1.17, 1st Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director03 December 2013Active
Flat 2, 182, Kirkdale, London, United Kingdom, SE26 4NW

Director23 June 2010Active
12a Chichele Mansions, Chichele Road, London, NW2 3DG

Director23 January 2003Active
69 Rivermead Court, Ranelagh Gardens, London, England, SW6 3RZ

Director20 July 2015Active
12 Warenne Road, Hove, BN3 8EG

Director05 July 2005Active
5th, Floor, 9 King Street, London, United Kingdom, EC2V 8EA

Director13 June 2012Active
33 Westminster Gardens, London, SW1P 4JD

Director05 July 2005Active
9, 5th Floor 9 King Street, London, England, EC2V 8EA

Director13 June 2012Active
9 Fournier Street, London, E1 6QE

Director05 July 2005Active
5th, Floor, 9 King Street, London, United Kingdom, EC2V 8EA

Director13 June 2012Active
Room 1.17, 1st Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director16 July 2013Active
70, Midhurst Road, London, United Kingdom, W13 9XR

Director23 June 2010Active
29, Northumberland Street, Edinburgh, United Kingdom, EH3 6LR

Director23 June 2010Active
206 Chapelier House, Eastfields Avenue, London, SW18 1LR

Director05 July 2005Active
22 Falkland Road, Kentish Town, London, NW5 2PX

Director13 November 2006Active
9 Sherlock Road, Cambridge, CB3 0HR

Director30 November 2001Active
21 Grove Terrace, Highgate Road, London, NW5 1PH

Director05 March 2007Active
5th, Floor, 9 King Street, London, United Kingdom, EC2V 8EA

Director23 June 2010Active
25 Gauden Road, London, SW4 6LR

Director30 November 2001Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.