THE UNIVERSITY OF CHICAGO FOUNDATION LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Robert Hochman as a director on 2025-08-01

View Document

04/08/254 August 2025 NewTermination of appointment of Elizabeth Shanin as a director on 2025-08-01

View Document

08/05/258 May 2025 Full accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

13/08/2413 August 2024 Appointment of Elizabeth Shanin as a director on 2024-08-02

View Document

13/08/2413 August 2024 Termination of appointment of Kimberly Taylor as a director on 2024-08-02

View Document

04/07/244 July 2024 Full accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Mary Frances Moriarty Mccourt as a director on 2023-10-01

View Document

30/10/2330 October 2023 Appointment of Ivan Samstein as a director on 2023-10-01

View Document

02/08/232 August 2023 Full accounts made up to 2022-06-30

View Document

21/07/2321 July 2023 Appointment of Keyarmin Afsahi as a director on 2023-07-01

View Document

20/07/2320 July 2023 Termination of appointment of John Russell Kroll as a director on 2023-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Termination of appointment of Ivan Samstein as a director on 2021-07-15

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED SHARON MARINE

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED IVAN SAMSTEIN

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH MANOTTI

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED JOHN RUSSELL KROLL

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROWAN MIRANDA

View Document

11/05/1611 May 2016 CORPORATE SECRETARY APPOINTED SISEC LIMITED

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O SISEC LIMITED 21 HOLBORN VIADUCT 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 5TH FLOOR ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY WCPHD SECRETARIES LIMITED

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED KIMBERLY TAYLOR

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR BETH HARRIS

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BETH ALLISON HARRIS / 24/03/2015

View Document

24/03/1524 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WCPHD SECRETARIES LIMITED / 24/03/2015

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR. ROWAN MIRANDA

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIMALAN CHINNIAH

View Document

16/04/1416 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/05/1316 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/10/128 October 2012 DIRECTOR APPOINTED KENNETH MANOTTI

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS FARRELL

View Document

21/05/1221 May 2012 SECOND FILING WITH MUD 22/03/12 FOR FORM AR01

View Document

08/05/128 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR. THOMAS J FARRELL

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD SCHILLER

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/04/116 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/03/105 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

06/03/086 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 30/06/2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 2ND FLOOR ALDER CASTLE, 10 NOBLE STREET, LONDON, EC2V 7QJ

View Document

16/02/0616 February 2006 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