UKBizDB.co.uk

THE CENTRE FOR GLOBAL STUDIES

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

This company is commonly known as The Centre For Global Studies. The company was founded 22 years ago and was given the registration number 04375608. The firm's registered office is in LONDON. You can find them at Flat 15 Westrovia Court, 5 Moreton Street, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE CENTRE FOR GLOBAL STUDIES
Company Number:04375608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Flat 15 Westrovia Court, 5 Moreton Street, London, England, SW1V 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nower End, Nower Road, Dorking, England, RH4 3BX

Secretary01 April 2014Active
Flat 15, Westrovia Court, 5 Moreton Street, London, England, SW1V 2PW

Director13 March 2019Active
Flat 15, Westrovia Court, 5 Moreton Street, London, England, SW1V 2PW

Director13 March 2019Active
Flat 15, Westrovia Court, 5 Moreton Street, London, England, SW1V 2PW

Director18 February 2002Active
14 Bryanston Mansions, York Street, London, W1H 1DA

Secretary14 January 2003Active
134 Burbage Road, London, SE21 7AG

Secretary18 February 2002Active
6-7 Pollen Street, London, W1S 1NJ

Secretary08 February 2010Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Corporate Secretary18 November 2010Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Secretary18 February 2002Active
3, Deepdene Road, Denmark Hill, London, United Kingdom, SE5 8EG

Director08 April 2003Active
Nower End, Nower Road, Dorking, England, RH4 3BX

Director24 September 2013Active
104, N. Woodstock St, Philadelphia, United States, PA 19103

Director18 February 2002Active

People with Significant Control

Lord Robert Jacob Alexander Skidelsky
Notified on:07 February 2017
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:Flat 15, Westrovia Court, London, England, SW1V 2PW
Nature of control:
  • Significant influence or control as trust

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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-05Dissolution

Dissolution withdrawal application strike off company.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-29Dissolution

Dissolution withdrawal application strike off company.

Download
2022-07-22Dissolution

Dissolution application strike off company.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Address

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

Download
2019-04-27Address

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

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.