UKBizDB.co.uk

YALE UNIVERSITY PRESS LONDON

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

This company is commonly known as Yale University Press London. The company was founded 39 years ago and was given the registration number 01825760. The firm's registered office is in LONDON. You can find them at 47 Bedford Square, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:YALE UNIVERSITY PRESS LONDON
Company Number:01825760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:47 Bedford Square, London, England, WC1B 3DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, Mersea Road, Colchester, United Kingdom, CO2 8PN

Secretary12 June 2018Active
47, Bedford Square, London, England, WC1B 3DP

Director01 January 2023Active
Yale University Press, 302 Temple Street, New Haven, United States,

Director08 November 2013Active
2, Whitney Avenue , Suite 408, Yale University, New Haven, United States,

Director01 May 2018Active
100, Mckinley Avenue, New Haven, Usa, 06515

Director01 January 2003Active
128, Wall Street, Sterling Memorial Library, Yale University, New Haven, United States, 06520

Director31 January 2017Active
47, Bedford Square, London, England, WC1B 3DP

Director12 February 2024Active
Yale University Press, 302 Temple Street, New Haven, United States, 06511

Director01 March 2017Active
York House, St. James's Palace, London, England, SW1A 1BQ

Director16 February 2018Active
78, Crouch Hill, London, England, N8 9EE

Director01 September 2020Active
47, Bedford Square, London, England, WC1B 3DP

Director01 July 2022Active
47, Bedford Square, London, England, WC1B 3DP

Director01 July 2022Active
The Oaks, Manse Road, Bridge Of Earn, Perth, United Kingdom, PH2 9DY

Secretary-Active
47, Bedford Square, London, England, WC1B 3DP

Secretary02 January 2013Active
Flat 7, Gresham Place, 3 Gresham Road, Oxted, England, RH8 0BS

Secretary26 September 2017Active
Chantry House, 12 Priorygate Court, Castle Cary, BA7 7HT

Director-Active
47, Bedford Square, London, England, WC1B 3DP

Director13 November 2009Active
47, Bedford Square, London, England, WC1B 3DP

Director16 September 2016Active
31 Lee Road, Aldeburgh, IP15 5EY

Director-Active
47, Bedford Square, London, England, WC1B 3DP

Director09 May 2014Active
2, Laurier Road, London, England, NW5 1SG

Director03 November 1999Active
47, Bedford Square, London, England, WC1B 3DP

Director01 January 2015Active
105, Wall Street, P.O. Box 208229, New Haven, Usa,

Director08 November 2013Active
35 Highland Street, New Haven, America,

Director06 November 2002Active
Woods End Road, New Canaan, Usa,

Director-Active
43 Hillhouse Avenue, New Haven, Usa, 06520

Director03 November 1993Active
Springfield Rough, Cliffords Mesne, Newent, England, GL18 1JR

Director08 November 2013Active
156 Chestnut Lane, Hamden Connecticut 06518, Usa, FOREIGN

Director-Active
Top Flat 27 Wolseley Road, London, N8 8RS

Director05 November 1992Active
Top Flat 27 Wolseley Road, London, N8 8RS

Director-Active
7, Vinces Court, Ely, England, CB6 3AZ

Director-Active
47, Bedford Square, London, England, WC1B 3DP

Director01 January 2015Active
29 Park Place, Cheshire, Usa,

Director16 May 2001Active
250 Everit Street, New Haven Connecticut 06511, Usa, FOREIGN

Director-Active
105, Wall Street, New Haven, United States,

Director30 June 2013Active

People with Significant Control

Mr Peter Salovey
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:American
Country of residence:United States
Address:105, Wall Street, New Haven, United States, 06511
Nature of control:
  • Right to appoint and remove directors
Mr Peter Salovey
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:American
Country of residence:United States
Address:105, Wall Street, New Haven, United States, 06511
Nature of control:
  • Right to appoint and remove directors

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
2024-04-24Officers

Termination director company with name termination date.

Download
2024-03-19Accounts

Accounts with accounts type group.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type group.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type group.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type group.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-02-25Accounts

Accounts with accounts type group.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.