UKBizDB.co.uk

THE ACADEMIA EUROPAEA (THE ACADEMY OF EUROPE)

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

This company is commonly known as The Academia Europaea (the Academy Of Europe). The company was founded 14 years ago and was given the registration number 07028223. The firm's registered office is in LONDON. You can find them at Room 251 Senate House, Malet Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE ACADEMIA EUROPAEA (THE ACADEMY OF EUROPE)
Company Number:07028223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Room 251 Senate House, Malet Street, London, WC1E 7HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairwinds, Chapel Lane, Chigwell, IG7 6JJ

Secretary23 September 2009Active
Theresienshr 41/111, Munich, Germany,

Director01 January 2014Active
10a, Gravel End, Coveney, United Kingdom, CB6 2DN

Director01 January 2023Active
Trinity Centre For Environmental Humanities, Room A6 003 6th Floor Arts Block, College Green, Ireland,

Director01 January 2020Active
5, Jahnebakken, Bergen, Norway, 5007

Director01 January 2021Active
Room 251 Senate House, Malet Street, London, United Kingdom, WC1E 7HU

Director01 January 2016Active
Biocenter Finland, Biomedicum 1, University Of Helsinki, Haartmaninkatu, Helsinki, Finland, 00014

Director01 January 2021Active
Via Cesare Battisti 53, Pisa, Italy, 56125

Director01 January 2022Active
Swedish Collegium For Advanced Study, Linneanum, Thunbergsvagen 2, Uppsala, Sweden, 75238

Director01 January 2019Active
Faculty Of Humanities And Social Sciences, Ivana Lucica 3, Zagreb, Croatia, 10000

Director13 April 2022Active
Mimosa, 43 Glendmena Park, Blackrock, Ireland,

Director11 September 2012Active
Laboratoire De Reactivite De Surface, Umr 7609 Cnrs 4 Place, Jussieu, Paris, France, 75252

Director01 October 2009Active
Waldeck Pyrmontrade 8, Utrecht, Netherlands, 3583 TW

Director29 September 2009Active
Room 251,Senate House, University Of London, Malet Street, London, United Kingdom, WC1E 7HU

Director01 January 2017Active
Prinsendreef 6, Kortenberg, Belgium,

Director25 September 2009Active
55 Campusuej, Odense Flyndk5230, Denmark,

Director01 January 2017Active
21, Albemarle Street, London, W1S 4HS

Director01 January 2010Active
Van Beuningerlaan 32, Leidem, Netherlands, Z334CC

Director25 September 2009Active
Via Scipio Slataper 26, Trieste, Italy, 34125

Director26 September 2009Active
Psychiatry Clinic, Department Of Clinical Neuroscience, Karolinska Institute, Stockholm, Sweden,

Director01 January 2014Active
8 Fendon Road, Cambridge, CB1 7RT

Director23 September 2009Active
Instutute Of Physics, Polish Academy Of Sciences, Al.Notnikow 32/46, Warsaw, Poland,

Director01 January 2010Active
Aarhus Univ.-Comp.Lit., Langelandsgade 139, Aarhus C 8000, Denmark,

Director01 January 2014Active
University Of Barcelona Department Of Philisophy, Montalegre 6, Barcelona, Spain, 08001

Director01 January 2018Active
Universitat Pompeu Fabra, Departament D'Economia I Empresa, Ramon Trias Fargas 25, Barcelona, Spain,

Director01 September 2012Active
16c, Inffeldgasse, Graz, Austria,

Director01 January 2013Active
Maxeler Technologies, 3 Hammersmith Grove, London, England, W6 0ND

Director20 October 2020Active
55, Dalmatinska, Beograd, Serbia, 11120

Director01 January 2019Active
Biomedical Sciences Building, Museum Avenue, Cardiff, Wales, CF10 3AX

Director25 September 2009Active
38, Rue Bezout, Paris, France, 75014

Director01 January 2017Active
Room 251 Senate House, Malet Street, London, WC1E 7HU

Director18 June 2015Active
Konvallveien 3, Oslo, Norway,

Director25 September 2009Active

People with Significant Control

Professor Stephen Evans
Notified on:01 January 2023
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Centre For Industrial Sustainability, 17 Charles Babbage Road, Cambridge, United Kingdom, CB3 0FS
Nature of control:
  • Significant influence or control
Professor Alain Peyraube
Notified on:01 January 2017
Status:Active
Date of birth:November 1944
Nationality:French
Address:Room 251 Senate House, Malet Street, London, WC1E 7HU
Nature of control:
  • Significant influence or control
Professor Ole Holger Petersen
Notified on:01 June 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:Wales
Address:Cardiff School Of Biosciences, Museum Avenue, Cardiff, Wales, CF10 3AX
Nature of control:
  • Significant influence or control
Professor Sierd Auke Pieter Leonard Cloetingh
Notified on:01 June 2016
Status:Active
Date of birth:August 1950
Nationality:Dutch
Country of residence:Netherlands
Address:Waldeck Pyrmontrade 8, Utrecht, 3583 Tw, Netherlands,
Nature of control:
  • Significant influence or control
Professor Svend Erik Larsen
Notified on:01 June 2016
Status:Active
Date of birth:September 1946
Nationality:Danish
Country of residence:Denmark
Address:Aarhus Univ. - Comp. Lit., Langelandsgade 139, Aarhus C, Denmark,
Nature of control:
  • Significant influence or control
Professor Balazs Gulyas
Notified on:01 June 2016
Status:Active
Date of birth:June 1956
Nationality:Swedish
Country of residence:Sweden
Address:Psychiatry Clinic, Department Of Clinical Neuroscience, Stockholm, S-17176, Sweden,
Nature of control:
  • Significant influence or control
Professor Eva Kondorosi
Notified on:01 June 2016
Status:Active
Date of birth:March 1948
Nationality:Hungarian
Address:Room 251 Senate House, Malet Street, London, WC1E 7HU
Nature of control:
  • Significant influence or control
Professor Theo D'Haen
Notified on:01 June 2016
Status:Active
Date of birth:January 1950
Nationality:Belgian
Country of residence:Belgium
Address:Prinsendreef 6, Kortneberg, 3070, Belgium,
Nature of control:
  • Significant influence or control
Professor Donald Dingwell
Notified on:01 June 2016
Status:Active
Date of birth:June 1958
Nationality:German
Country of residence:Germany
Address:Theresienshr 41/111, 80333, Munich, Germany,
Nature of control:
  • Significant influence or control
Professor Anne Buttimer
Notified on:01 June 2016
Status:Active
Date of birth:October 1937
Nationality:Irish
Country of residence:Ireland
Address:Mimosa, 43 Glenomena Park, Dublin, Ireland,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.