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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 26 October 2022 | Active |
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 29 October 2020 | Active |
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 18 July 2018 | Active |
15, Syr Davids Avenue, Cardiff, CF5 1GH | Director | 05 February 2008 | Active |
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 18 July 2016 | Active |
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 26 October 2022 | Active |
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 11 July 2017 | Active |
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 29 October 2020 | Active |
1 Woodside, Hampstead Garden Suburb, London, NW11 6TY | Director | 05 July 2005 | Active |
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 14 March 2017 | Active |
1st Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP | Director | 10 September 2019 | Active |
15 Southey Road, Wimbledon, London, SW19 1NN | Secretary | 14 June 2006 | Active |
21 Rigden Road, Hove, BN3 6NP | Secretary | 30 November 2001 | Active |
Fla T 2, 11 Streathbourne Road, London, SW17 8QZ | Secretary | 17 June 2003 | Active |
15 Southey Road, Wimbledon, London, SW19 1NN | Director | 14 June 2006 | Active |
109, Black Lion Lane, London, United Kingdom, W6 9BG | Director | 23 June 2010 | Active |
Room 1.17, 1st Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 03 December 2013 | Active |
Flat 2, 182, Kirkdale, London, United Kingdom, SE26 4NW | Director | 23 June 2010 | Active |
12a Chichele Mansions, Chichele Road, London, NW2 3DG | Director | 23 January 2003 | Active |
69 Rivermead Court, Ranelagh Gardens, London, England, SW6 3RZ | Director | 20 July 2015 | Active |
12 Warenne Road, Hove, BN3 8EG | Director | 05 July 2005 | Active |
5th, Floor, 9 King Street, London, United Kingdom, EC2V 8EA | Director | 13 June 2012 | Active |
33 Westminster Gardens, London, SW1P 4JD | Director | 05 July 2005 | Active |
9, 5th Floor 9 King Street, London, England, EC2V 8EA | Director | 13 June 2012 | Active |
9 Fournier Street, London, E1 6QE | Director | 05 July 2005 | Active |
5th, Floor, 9 King Street, London, United Kingdom, EC2V 8EA | Director | 13 June 2012 | Active |
Room 1.17, 1st Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 16 July 2013 | Active |
70, Midhurst Road, London, United Kingdom, W13 9XR | Director | 23 June 2010 | Active |
29, Northumberland Street, Edinburgh, United Kingdom, EH3 6LR | Director | 23 June 2010 | Active |
206 Chapelier House, Eastfields Avenue, London, SW18 1LR | Director | 05 July 2005 | Active |
22 Falkland Road, Kentish Town, London, NW5 2PX | Director | 13 November 2006 | Active |
9 Sherlock Road, Cambridge, CB3 0HR | Director | 30 November 2001 | Active |
21 Grove Terrace, Highgate Road, London, NW5 1PH | Director | 05 March 2007 | Active |
5th, Floor, 9 King Street, London, United Kingdom, EC2V 8EA | Director | 23 June 2010 | Active |
25 Gauden Road, London, SW4 6LR | Director | 30 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-13 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Accounts | Accounts with accounts type small. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.