GEORGETOWN UNIVERSITY (USA) UK INITIATIVES ORGANISATION

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-01

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

18/05/2418 May 2024 Accounts for a small company made up to 2023-06-30

View Document

15/03/2415 March 2024 Director's details changed for Secretary of the University Marie Mattson on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for William Michael Treanor on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2024-03-12

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

07/07/237 July 2023 Director's details changed for William Treanor on 2023-07-01

View Document

07/07/237 July 2023 Director's details changed for David Bao Phong Green on 2023-07-06

View Document

07/07/237 July 2023 Change of details for William Treanor as a person with significant control on 2023-07-01

View Document

27/05/2327 May 2023 Accounts for a small company made up to 2022-06-30

View Document

24/03/2224 March 2022 Accounts for a small company made up to 2021-06-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

16/06/2116 June 2021 Change of details for William Treanor as a person with significant control on 2018-08-07

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

04/07/194 July 2019 CESSATION OF DAVID ROBERT RUBENSTEIN AS A PSC

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BAO PHONG GREEN

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAO PHONG GREEN / 15/06/2019

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED DAVID BAO PHONG GREEN

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RUBENSTEIN

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / DAVID ROBERT RUBENSTEIN / 28/08/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / WILLIAM TREANOR / 28/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT RUBENSTEIN / 13/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TREANOR / 13/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANGELA MATTSON / 13/08/2018

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MARIE ANGELA MATTSON

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD QUINN

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM TREANOR

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT RUBENSTEIN

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/06/1623 June 2016 23/06/16 NO MEMBER LIST

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/07/153 July 2015 02/07/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/07/144 July 2014 02/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/07/135 July 2013 02/07/13 NO MEMBER LIST

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED DAVID ROBERT RUBENSTEIN

View Document

15/10/1215 October 2012 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AUGOSTINI

View Document

28/08/1228 August 2012 CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED

View Document

18/07/1218 July 2012 02/07/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TREANOR / 13/06/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY HOGAN LOVELLS CORPORATE SERVICES LIMITED

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

27/07/1127 July 2011 02/07/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED WILLIAM TREANOR

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH AREEN

View Document

03/08/103 August 2010 02/07/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOGAN LOVELLS CORPORATE SERVICES LIMITED / 11/05/2010

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOGAN & HARTSON CORPORATE SERVICES LIMITED / 05/05/2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM JUXON HOUSE 100 ST PAULS CHURCHYARD LONDON EC4M 8BU

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALEINIKOFF

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED JUDITH AREEN

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 02/07/09

View Document

02/07/082 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company