ST GEORGE'S ENTERPRISES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ST GEORGE'S ENTERPRISES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ST GEORGE'S ENTERPRISES LIMITED was incorporated 33 years ago on 17/09/1990 and has the registered number: 02539900. The accounts status is UNAUDITED ABRIDGED.
ST GEORGE'S ENTERPRISES LIMITED was incorporated 33 years ago on 17/09/1990 and has the registered number: 02539900. The accounts status is UNAUDITED ABRIDGED.
ST GEORGE'S ENTERPRISES LIMITED - LONDON
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2020 |
Registered Office
FINANCE DEPARTMENT
ST GEORGE'S UNIVERSITY OF LONDON
LONDON
SW17 0RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2020 | 26/09/2021 |
Map
FINANCE DEPARTMENT
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SUSAN ANNE MCPHEAT | Jan 1973 | Scottish | Director | 2017-02-01 | CURRENT |
DR JULIE ANN LEEMING | Dec 1970 | British | Director | 2017-02-01 | CURRENT |
RICHARD MAURICE HIBBERD | Apr 1955 | British | Director | 2000-10-02 UNTIL 2006-12-31 | RESIGNED |
MS NICOLA JANE ARNOLD | Secretary | 2016-01-04 UNTIL 2019-12-13 | RESIGNED | ||
MR RAVI MARK ROY BERY | Aug 1958 | British | Secretary | 2006-10-02 UNTIL 2014-07-18 | RESIGNED |
MR RALPH BRUCE HILL | Secretary | RESIGNED | |||
FRANK SHORE | Sep 1946 | British | Secretary | 2000-03-29 UNTIL 2006-01-03 | RESIGNED |
IAN CLIVE TURNER | Nov 1948 | British | Secretary | 1997-10-01 UNTIL 1999-12-31 | RESIGNED |
MR JOHN WARBURTON UNSWORTH | Secretary | 2014-07-18 UNTIL 2015-12-31 | RESIGNED | ||
PROFESSOR PAUL FREELING | Aug 1928 | British | Director | RESIGNED | |
MR JOHN WARBURTON UNSWORTH | Jul 1953 | British | Director | 2013-09-27 UNTIL 2013-09-27 | RESIGNED |
JOHN UNSWORTH | Jul 1953 | British | Director | 2013-09-27 UNTIL 2015-12-31 | RESIGNED |
MR MICHAEL ASHLEY SMITH | May 1965 | British | Director | 2010-09-16 UNTIL 2013-07-31 | RESIGNED |
DOCTOR BRUCE MACGILLIVRAY | Aug 1927 | British | Director | 1996-10-01 UNTIL 2000-09-29 | RESIGNED |
SIR MICHAEL GILBERT HERON | Oct 1934 | British | Director | 1992-09-30 UNTIL 2000-09-29 | RESIGNED |
MRS ANGELA WHITTLE | Feb 1963 | English | Director | 2014-08-04 UNTIL 2015-03-11 | RESIGNED |
SIR MICHAEL GILBERT HERON | Oct 1934 | British | Director | 1992-10-01 UNTIL 1998-03-16 | RESIGNED |
PROFESSOR FRANK CHARLES HAY | Oct 1944 | British | Director | 1994-06-01 UNTIL 2003-07-31 | RESIGNED |
MISTER JOHN DUFFY | Apr 1960 | British | Director | 2005-04-12 UNTIL 2009-10-31 | RESIGNED |
PROFESSOR MICHAEL JOHN GODFREY FARTHING | Mar 1948 | British | Director | 2003-10-01 UNTIL 2007-08-31 | RESIGNED |
MR ANDREW DYER | Mar 1974 | British | Director | 2015-03-12 UNTIL 2017-02-01 | RESIGNED |
MR ANDREW DYER | Mar 1974 | British | Director | 2015-03-12 UNTIL 2015-03-12 | RESIGNED |
BARONESS JULIA FRANCES CUMBERLEGE CBE DL | Jan 1943 | British | Director | 2000-10-02 UNTIL 2006-09-30 | RESIGNED |
CHRISTOPHER JOHN BOURNE | Apr 1935 | British | Director | RESIGNED | |
MARK BERY | Aug 1958 | British | Director | 2013-09-27 UNTIL 2014-07-18 | RESIGNED |
HENRY STUART AXTON | May 1923 | British | Director | RESIGNED | |
MISS NICOLA JANE ARNOLD | Apr 1969 | British | Director | 2016-01-04 UNTIL 2019-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
St. Georges University Of London | 2016-09-01 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ST GEORGE'S ENTERPRISES LIMITED | 2021-01-27 | 31-07-2020 | £4,146 Cash £4,146 equity |
ST GEORGE'S ENTERPRISES LIMITED | 2020-01-24 | 31-07-2019 | £4,184 Cash £4,158 equity |
ST GEORGE'S ENTERPRISES LIMITED | 2019-03-20 | 31-07-2018 | £4,359 Cash £4,158 equity |