NYU IN LONDON

Company Documents

DateDescription
26/06/2526 June 2025 NewTermination of appointment of Thomas Kozak as a secretary on 2025-06-17

View Document

25/06/2525 June 2025 NewFull accounts made up to 2024-08-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

27/09/2427 September 2024 Registered office address changed from 6 Bedford Square London WC1B 3RA to 265 Strand London WC2R 1BH on 2024-09-27

View Document

30/04/2430 April 2024 Full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

27/09/2327 September 2023 Appointment of John Winter as a director on 2023-09-01

View Document

22/08/2322 August 2023 Appointment of Nancy Morrison as a director on 2023-06-22

View Document

22/08/2322 August 2023 Termination of appointment of Caroline Eugenia Guen as a director on 2023-06-22

View Document

22/08/2322 August 2023 Termination of appointment of Linda Mills as a director on 2023-06-21

View Document

22/08/2322 August 2023 Termination of appointment of Bing-Le Wu as a director on 2023-06-22

View Document

22/08/2322 August 2023 Appointment of Valeria Napoleone as a director on 2023-06-22

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

28/03/2328 March 2023 Full accounts made up to 2022-08-31

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED BING-LE WU

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR THORKILD JUNCKER

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

26/04/1626 April 2016 SECRETARY APPOINTED THOMAS KOZAK

View Document

25/04/1625 April 2016 16/04/16 NO MEMBER LIST

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY BONNIE BRIER

View Document

21/04/1521 April 2015 16/04/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY BONNIE BRIER

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED THORKILD JUNCKER

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MRS CAROLINE EUGENIA GUEN

View Document

30/04/1430 April 2014 16/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COMFORT III

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES RICE

View Document

16/05/1316 May 2013 ADOPT ARTICLES 20/12/2012

View Document

10/05/1310 May 2013 16/04/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED LINDA MILLS

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ULRICH BAER

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

11/05/1211 May 2012 16/04/12 NO MEMBER LIST

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

12/05/1112 May 2011 16/04/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ULRICH BAER / 16/04/2011

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED WILLIAM T COMFORT III

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART SUTHERLAND OF HOUNDWOOD

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

12/05/1012 May 2010 16/04/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD STEWART ROSS SUTHERLAND OF HOUNDWOOD / 04/12/2009

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MS. BONNIE BRIER

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHARLES DUNCAN RICE / 04/12/2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY CHERYL MILLS

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/05/0928 May 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

18/12/0818 December 2008 SECRETARY APPOINTED CHERYL MILLS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY KATHY SCHULZ

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 16/04/08

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED DR ULRICH BAER

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/04/0728 April 2007 ANNUAL RETURN MADE UP TO 16/04/07

View Document

01/04/071 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 16/04/06

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 16/04/05

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/04/0416 April 2004 ANNUAL RETURN MADE UP TO 16/04/04

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 16/04/03

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/07/024 July 2002 ANNUAL RETURN MADE UP TO 16/04/02

View Document

16/05/0216 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 ANNUAL RETURN MADE UP TO 16/04/01

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

11/07/0011 July 2000 ANNUAL RETURN MADE UP TO 16/04/00

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9930 December 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

10/12/9910 December 1999 ALTERARTICLES01/09/99

View Document

10/12/9910 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9916 April 1999 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