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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nower End, Nower Road, Dorking, England, RH4 3BX | Secretary | 01 April 2014 | Active |
Flat 15, Westrovia Court, 5 Moreton Street, London, England, SW1V 2PW | Director | 13 March 2019 | Active |
Flat 15, Westrovia Court, 5 Moreton Street, London, England, SW1V 2PW | Director | 13 March 2019 | Active |
Flat 15, Westrovia Court, 5 Moreton Street, London, England, SW1V 2PW | Director | 18 February 2002 | Active |
14 Bryanston Mansions, York Street, London, W1H 1DA | Secretary | 14 January 2003 | Active |
134 Burbage Road, London, SE21 7AG | Secretary | 18 February 2002 | Active |
6-7 Pollen Street, London, W1S 1NJ | Secretary | 08 February 2010 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Corporate Secretary | 18 November 2010 | Active |
280 Gray's Inn Road, London, WC1X 8EB | Corporate Secretary | 18 February 2002 | Active |
3, Deepdene Road, Denmark Hill, London, United Kingdom, SE5 8EG | Director | 08 April 2003 | Active |
Nower End, Nower Road, Dorking, England, RH4 3BX | Director | 24 September 2013 | Active |
104, N. Woodstock St, Philadelphia, United States, PA 19103 | Director | 18 February 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-05-05 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-05-02 | Dissolution | Dissolution application strike off company. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Gazette | Gazette notice voluntary. | Download |
2022-07-29 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-07-22 | Dissolution | Dissolution application strike off company. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-04-27 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.