UKBizDB.co.uk

THE UK FOUNDATION OF THE UNIVERSITY OF BRITISH COLUMBIA

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

This company is commonly known as The Uk Foundation Of The University Of British Columbia. The company was founded 20 years ago and was given the registration number 05042921. The firm's registered office is in HOUNSLOW. You can find them at 67 Manor Avenue, , Hounslow, Middx. This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:THE UK FOUNDATION OF THE UNIVERSITY OF BRITISH COLUMBIA
Company Number:05042921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education
  • 85510 - Sports and recreation education
  • 85520 - Cultural education

Office Address & Contact

Registered Address:67 Manor Avenue, Hounslow, Middx, TW4 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Manor Avenue, Hounslow, TW4 7JN

Secretary06 April 2008Active
Lady Margaret Hall, Norham Gardens, Oxford, England, OX2 6QA

Director02 March 2009Active
52, Belsize Park Gardens, London, United Kingdom, NW3 4ND

Director20 May 2010Active
70 Corringham Road, London, NW11 7EG

Director01 October 2006Active
67, Manor Avenue, Hounslow, TW4 7JN

Director01 September 2017Active
28, Old High Street, Headington, Oxford, England, OX3 9HN

Director06 October 2007Active
22 Kingsbridge Way, Bramcote, Nottingham, NG9 3LW

Secretary12 February 2004Active
16 Balmore Park, Caversham, Reading, RG4 8PU

Secretary06 April 2006Active
Walland Farm, Wheddon Cross, Minehead, TA24 7EE

Director12 November 2004Active
67, Manor Avenue, Hounslow, TW4 7JN

Director28 June 2016Active
2501-1055 Homer St, Vancouver, Canada, FOREIGN

Director27 June 2007Active
22 Kingsbridge Way, Bramcote, Nottingham, NG9 3LW

Director12 February 2004Active
22 Kingsbridge Way, Bramcote, Nottingham, NG9 3LW

Director12 February 2004Active
2 St Helena Terrace, Richmond, TW9 1NR

Director01 July 2004Active
42 Moor Lane, Bramcote, Nottingham, NG9 3FH

Director12 February 2004Active
14 Usborne Mews, South Lambeth, London, SW8 1LR

Director01 July 2004Active
10, Redland Court Road, Bristol, United Kingdom, BS6 7EQ

Director01 July 2004Active
1909 West 13th Avenue, Vancouver, Canada,

Director27 February 2006Active
8, Halatte Gardens, Great Shelford, CB22 5LE

Director02 March 2009Active
67, Manor Avenue, Hounslow, TW4 7JN

Director01 October 2006Active
East Wing Downe Hall, Bedford Place, Bridport, DT6 3ND

Director01 October 2006Active
4721, Woodside Place, West Vancouver, Canada,

Director12 February 2008Active
45 Elgin Mansions, Elgin Avenue, London, W9 1JQ

Director12 November 2004Active
2054, W., 15th Avenue, Vancouver, Canada,

Director24 May 2011Active
104 Plymouth Place, Leamington Spa, CV31 1HW

Director01 July 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-19Officers

Change person director company with change date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-02-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption full.

Download
2016-07-15Officers

Appoint person director company with name date.

Download
2016-07-14Officers

Termination director company with name termination date.

Download
2016-03-05Annual return

Annual return company with made up date no member list.

Download
2015-11-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.