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.
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 | : |
|
Registered Address | : | 47 Bedford Square, London, England, WC1B 3DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
225, Mersea Road, Colchester, United Kingdom, CO2 8PN | Secretary | 12 June 2018 | Active |
47, Bedford Square, London, England, WC1B 3DP | Director | 01 January 2023 | Active |
Yale University Press, 302 Temple Street, New Haven, United States, | Director | 08 November 2013 | Active |
2, Whitney Avenue , Suite 408, Yale University, New Haven, United States, | Director | 01 May 2018 | Active |
100, Mckinley Avenue, New Haven, Usa, 06515 | Director | 01 January 2003 | Active |
128, Wall Street, Sterling Memorial Library, Yale University, New Haven, United States, 06520 | Director | 31 January 2017 | Active |
47, Bedford Square, London, England, WC1B 3DP | Director | 12 February 2024 | Active |
Yale University Press, 302 Temple Street, New Haven, United States, 06511 | Director | 01 March 2017 | Active |
York House, St. James's Palace, London, England, SW1A 1BQ | Director | 16 February 2018 | Active |
78, Crouch Hill, London, England, N8 9EE | Director | 01 September 2020 | Active |
47, Bedford Square, London, England, WC1B 3DP | Director | 01 July 2022 | Active |
47, Bedford Square, London, England, WC1B 3DP | Director | 01 July 2022 | Active |
The Oaks, Manse Road, Bridge Of Earn, Perth, United Kingdom, PH2 9DY | Secretary | - | Active |
47, Bedford Square, London, England, WC1B 3DP | Secretary | 02 January 2013 | Active |
Flat 7, Gresham Place, 3 Gresham Road, Oxted, England, RH8 0BS | Secretary | 26 September 2017 | Active |
Chantry House, 12 Priorygate Court, Castle Cary, BA7 7HT | Director | - | Active |
47, Bedford Square, London, England, WC1B 3DP | Director | 13 November 2009 | Active |
47, Bedford Square, London, England, WC1B 3DP | Director | 16 September 2016 | Active |
31 Lee Road, Aldeburgh, IP15 5EY | Director | - | Active |
47, Bedford Square, London, England, WC1B 3DP | Director | 09 May 2014 | Active |
2, Laurier Road, London, England, NW5 1SG | Director | 03 November 1999 | Active |
47, Bedford Square, London, England, WC1B 3DP | Director | 01 January 2015 | Active |
105, Wall Street, P.O. Box 208229, New Haven, Usa, | Director | 08 November 2013 | Active |
35 Highland Street, New Haven, America, | Director | 06 November 2002 | Active |
Woods End Road, New Canaan, Usa, | Director | - | Active |
43 Hillhouse Avenue, New Haven, Usa, 06520 | Director | 03 November 1993 | Active |
Springfield Rough, Cliffords Mesne, Newent, England, GL18 1JR | Director | 08 November 2013 | Active |
156 Chestnut Lane, Hamden Connecticut 06518, Usa, FOREIGN | Director | - | Active |
Top Flat 27 Wolseley Road, London, N8 8RS | Director | 05 November 1992 | Active |
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 | Director | 01 January 2015 | Active |
29 Park Place, Cheshire, Usa, | Director | 16 May 2001 | Active |
250 Everit Street, New Haven Connecticut 06511, Usa, FOREIGN | Director | - | Active |
105, Wall Street, New Haven, United States, | Director | 30 June 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Accounts | Accounts with accounts type group. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Accounts | Accounts with accounts type group. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type group. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-23 | Incorporation | Memorandum articles. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Accounts | Accounts with accounts type group. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-02-25 | Accounts | Accounts with accounts type group. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.