UKBizDB.co.uk

UNIVERSITY OF CALIFORNIA TRUST (UK)

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

This company is commonly known as University Of California Trust (uk). The company was founded 25 years ago and was given the registration number 03688493. The firm's registered office is in LONDON. You can find them at Vernon House, Suite 4.4., 23 Sicilian Avenue, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:UNIVERSITY OF CALIFORNIA TRUST (UK)
Company Number:03688493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Vernon House, Suite 4.4., 23 Sicilian Avenue, London, United Kingdom, WC1A 2QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Gower Street, London, England, WC1E 6HJ

Secretary27 October 2020Active
81, Gower Street, London, England, WC1E 6HJ

Director07 March 2024Active
102 Scenic, Orinda, United States,

Director15 July 2002Active
81, Gower Street, London, England, WC1E 6HJ

Director01 May 2022Active
St Kildas, Chilcomb, Winchester, England, SO21 1HR

Director04 October 2005Active
81, Gower Street, London, England, WC1E 6HJ

Director28 July 2020Active
81, Gower Street, London, England, WC1E 6HJ

Director01 July 2015Active
972, Spruce Street, Berkeley, United States, CA 94707

Director26 March 2009Active
Flat 2, 41 Stanhope Gardens, London, England, SW7 5QY

Director15 February 2018Active
8 Aldburgh Mews, Aldburgh Mews, London, W1U 1BT

Secretary01 July 2004Active
300 Travis Drive, Los Osos, U S A,

Secretary04 November 2004Active
28 Weymouth Mews, London, W1N 3FN

Secretary18 December 1998Active
11 Hillgate Place, London, W8 7SL

Secretary30 November 2002Active
68 Moresby Avenue, Surbiton, KT5 9DS

Secretary01 November 2000Active
Vernon House, Suite 4.4., 23 Sicilian Avenue, London, United Kingdom, WC1A 2QS

Secretary02 April 2010Active
Flat A, 18 Montagu Street, London, W1H 1TB

Secretary26 February 1999Active
Flat 1 197 Queens Gate, London, SW7 5EU

Director04 November 2004Active
86 Newland, Sherborne, DT9 3DT

Director18 December 1998Active
Booton Hall, Booton, NR10 4NZ

Director15 July 2002Active
47a Bedford Court Mansions, Bedford Avenue, London, WC1B 3AA

Director12 July 2005Active
300 Travis Drive, Los Osos, U S A,

Director18 December 1998Active
2229 Marin Avenue, Berkeley, Usa,

Director15 July 2002Active
1939, Stonesgate Street, Westlake Village, United States,

Director26 March 2009Active
April House, Shilton, Burford, OX18 4AB

Director01 July 2000Active
8 Kingston Mews, Trebovir Road, London, SW5 9TF

Director14 July 2006Active
Vernon House, Suite 4.4., 23 Sicilian Avenue, London, United Kingdom, WC1A 2QS

Director28 July 2020Active
68 Moresby Avenue, Surbiton, KT5 9DS

Director01 November 2000Active
2001, Cyprean Drive, Los Angeles, United States Of America, CA 90046

Director26 March 2009Active
14 Wyndham Mews, London, W1H 2PN

Director13 October 2003Active
35 Cranley Gardens, Flat 9, London, SW7 3BD

Director01 July 2000Active
200 Lakeside Drive, Oakland, United States Of America, CA 94612

Director08 December 2006Active
De Beauvoir Block, Unit 25a, 92-96 De Beauvoir Road, London, England, N1 4EN

Director28 July 2020Active
De Beauvoir Block, Unit 25a, 92-96 De Beauvoir Road, London, England, N1 4EN

Director20 May 2019Active
826 Oxford Street, Berkeley 94707, California Usa, FOREIGN

Director12 April 1999Active

People with Significant Control

Mrs Greta Marie Paa-Kerner
Notified on:20 March 2023
Status:Active
Date of birth:September 1969
Nationality:American,British
Country of residence:England
Address:81, Gower Street, London, England, WC1E 6HJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Geoff O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:American
Country of residence:United Kingdom
Address:Vernon House, Suite 4.4., 23 Sicilian Avenue, London, United Kingdom, WC1A 2QS
Nature of control:
  • Significant influence or control as trust
Mr Bernard Bradley Barber
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:American
Country of residence:England
Address:81, Gower Street, London, England, WC1E 6HJ
Nature of control:
  • Significant influence or control
Mr David Helson
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:American
Country of residence:England
Address:81, Gower Street, London, England, WC1E 6HJ
Nature of control:
  • Significant influence or control
Ms Deborah Miller
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:American
Country of residence:England
Address:81, Gower Street, London, England, WC1E 6HJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Address

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

Download
2024-03-14Address

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

Download
2024-03-14Officers

Change person secretary company with change date.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-28Address

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

Download
2021-02-23Address

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

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.