UKBizDB.co.uk

UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO

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

This company is commonly known as United Kingdom National Commission For Unesco. The company was founded 17 years ago and was given the registration number 05966672. The firm's registered office is in 3 WHITEHALL COURT. You can find them at Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, London. This company's SIC code is 85310 - General secondary education.

Company Information

Name:UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO
Company Number:05966672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, London, SW1A 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Broadway, London, United Kingdom, SW1H 0BL

Corporate Secretary28 September 2009Active
Florentine House, 53 Hillhead Street, Glasgow, Scotland, G12 8QF

Director12 December 2018Active
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL

Director13 December 2017Active
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL

Director20 March 2021Active
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL

Director15 January 2015Active
17 Courtside, Dartmouth Road, London, United Kingdom, SE26 4RE

Director12 December 2018Active
215, Euston Road, London, England, NW1 2BE

Director14 December 2022Active
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL

Director20 March 2021Active
44 High Street, Downton, Salisbury, SP5 3PJ

Secretary13 October 2006Active
12 The Fairway, Bar Hill, Cambridge, CB23 8SR

Director13 October 2006Active
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL

Director21 July 2011Active
11, Millbrook Road, Dinas Powys, CF64 4BZ

Director11 December 2009Active
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL

Director15 January 2015Active
8a, Victoria Road, Brighton, BN1 3FS

Director25 June 2008Active
44 High Street, Downton, Salisbury, SP5 3PJ

Director13 October 2006Active
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL

Director21 July 2011Active
19 Belgrade Road, Hampton, TW12 2AZ

Director12 December 2006Active
10, Spring Gardens, London, United Kingdom, SW1A 2BN

Director01 October 2009Active
57, Morley Road, Twickenham, TW1 2HG

Director28 September 2009Active
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL

Director19 December 2013Active
37 Warner Road, London, N8 7HB

Director12 December 2006Active
58, Troughton Road, London, SE7 7QQ

Director28 September 2009Active
14 Carthew Road, Hammersmith, London, W6 0DX

Director13 October 2006Active
Fern Bank, 173 Avenue Road, Leicester, LE2 3EB

Director30 October 2008Active
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL

Director19 December 2013Active
30 Chatsworth Way, London, SE27 9HN

Director12 December 2006Active
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL

Director02 June 2014Active
Department Of International Politics, Aberystwyth University, Waunfawr, United Kingdom, SY23 3PS

Director02 November 2010Active
118, Harrow Road, Wollaton Park, Nottingham, NG8 1FN

Director12 December 2006Active
9 Muirfield Station, Gullane, EH31 2HY

Director05 September 2007Active
Pant Farmhouse, Pant Lane Marford, Wrexham, LL12 8SE

Director12 December 2006Active
80, Marshalls Drive, Romford, RM1 4JT

Director23 May 2007Active
49, Lawrie Park Avenue, London, SE26 6HA

Director28 September 2009Active
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL

Director21 July 2011Active
Uk National Commission For, Unesco Secretariat Suite 98, 3 Whitehall Court, SW1A 2EL

Director21 July 2011Active

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 (7 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
2023-12-11Accounts

Accounts with accounts type small.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Address

Change sail address company with old address new address.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type small.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2019-10-28Accounts

Accounts with accounts type small.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-30Resolution

Resolution.

Download
2019-01-30Change of constitution

Statement of companys objects.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.