UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO - 3 WHITEHALL COURT


Company Profile Company Filings

Overview

UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from 3 WHITEHALL COURT and has the status: Active.
UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO was incorporated 17 years ago on 13/10/2006 and has the registered number: 05966672. The accounts status is SMALL and accounts are next due on 31/12/2024.

UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO - 3 WHITEHALL COURT

This company is listed in the following categories:
85310 - General secondary education
85320 - Technical and vocational secondary education
85421 - First-degree level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UK NATIONAL COMMISSION FOR
3 WHITEHALL COURT
LONDON
SW1A 2EL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/10/2023 27/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BROADWAY SECRETARIES LIMITED Corporate Secretary 2009-09-28 CURRENT
PROFESSOR ANNE HARPER ANDERSON Feb 1954 British Director 2018-12-12 CURRENT
PROF DAVID JOHN DREWRY Sep 1947 British Director 2017-12-13 CURRENT
KATHARINE RIDDELL PUGH Dec 1950 British Director 2021-03-20 CURRENT
DANIEL O'CONNOR Jan 1980 British Director 2022-12-14 CURRENT
MR JOSEPH NHAN-O'REILLY Aug 1972 British Director 2018-12-12 CURRENT
MS KAREN MERKEL Apr 1953 British Director 2015-01-15 CURRENT
DR CHARLOTTE JOY May 1977 British Director 2021-03-20 CURRENT
MS MARY STIASNY STIASNY Apr 1948 British Director 2009-09-28 UNTIL 2011-05-04 RESIGNED
MRS KATHERINE EPSTEIN May 1950 British Director 2009-09-28 UNTIL 2009-09-28 RESIGNED
MR OLLIVER JAMES SOUTHGATE Apr 1955 Director 2007-05-23 UNTIL 2008-04-11 RESIGNED
PROFESSOR MICHAEL SCOTT Sep 1949 British Director 2006-12-12 UNTIL 2009-05-01 RESIGNED
PROFESSOR IVOR HAROLD GABER Nov 1946 British Director 2006-12-12 UNTIL 2009-12-11 RESIGNED
JOANNE ORR Jul 1964 British Director 2007-09-05 UNTIL 2011-05-04 RESIGNED
PROFESSOR COLIN JOHN MCINNES Jun 1960 British Director 2010-11-02 UNTIL 2011-05-04 RESIGNED
PROFESSOR COLIN JOHN MCINNES Jun 1960 British Director 2014-06-02 UNTIL 2022-12-31 RESIGNED
TIMOTHY IAN GODSON MASON Mar 1945 British Director 2006-12-12 UNTIL 2011-05-04 RESIGNED
MS HELEN MARGARET MACLAGAN Oct 1954 British Director 2013-12-19 UNTIL 2021-03-31 RESIGNED
MR PETER LAVENDER Mar 1951 British Director 2008-10-30 UNTIL 2011-05-04 RESIGNED
SIAN HEALEY Jul 1961 British Director 2006-10-13 UNTIL 2008-03-01 RESIGNED
PROFESSOR WILLIAM JOHN MORGAN Nov 1946 British Director 2006-12-12 UNTIL 2013-12-19 RESIGNED
TIMOTHY GUYSE WILLIAMS Aug 1959 British Director 2008-06-25 UNTIL 2016-06-15 RESIGNED
MS SUSAN MARGARET DAVIES Feb 1954 British Secretary 2006-10-13 UNTIL 2009-09-28 RESIGNED
DR ELIZABETH HELEN TAYLOR Nov 1950 British Director 2011-07-21 UNTIL 2018-12-31 RESIGNED
PROFESSOR SYLVIA WALBY Oct 1953 British Director 2011-07-21 UNTIL 2013-12-19 RESIGNED
MRS CHRISTINE ANNE WHATFORD Feb 1947 British Director 2006-10-13 UNTIL 2007-08-05 RESIGNED
MR DAVID RICHARD MICHAEL GAIMSTER Jan 1962 British Director 2009-09-28 UNTIL 2011-05-04 RESIGNED
PROFESSOR KIRAN FERNANDES Nov 1973 British Director 2013-12-19 UNTIL 2020-03-31 RESIGNED
PROF ALEXANDER BOKSENBERG Mar 1936 British Director 2006-10-13 UNTIL 2011-05-04 RESIGNED
MR GARWYN ERIC BRACE Feb 1954 British Director 2011-07-21 UNTIL 2018-07-21 RESIGNED
MR GARWYN ERIC BRACE Feb 1954 British Director 2009-12-11 UNTIL 2011-05-04 RESIGNED
MS ZAMILA BUNGLAWALA Jan 1974 British Director 2015-01-15 UNTIL 2019-07-23 RESIGNED
TIMOTHY JAMES CRADDOCK Jun 1956 British Director 2008-06-25 UNTIL 2009-12-09 RESIGNED
MS SUSAN MARGARET DAVIES Feb 1954 British Director 2006-10-13 UNTIL 2013-12-19 RESIGNED
PROFESSOR TARIQ SALIM DURRANI Oct 1943 British Director 2011-07-21 UNTIL 2017-06-14 RESIGNED
PROFESSOR JOHN RICHARD ENNALS Sep 1951 British Director 2006-12-12 UNTIL 2009-09-28 RESIGNED
MRS KATHERINE EPSTEIN May 1950 British Director 2009-10-01 UNTIL 2011-05-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRASS VALLEY LIMITED KINGSCLERE UNITED KINGDOM Active FULL 62012 - Business and domestic software development
WESSEX ARCHAEOLOGY LIMITED SALISBURY Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
UKWON LIMITED NOTTINGHAM Dissolved... 72200 - Research and experimental development on social sciences and humanities
CONCERN WORLDWIDE (UK) LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
CYNNAL CYMRU - SUSTAIN WALES CARDIFF WALES Active SMALL 70229 - Management consultancy activities other than financial management
THE LEADERSHIP FOUNDATION FOR HIGHER EDUCATION LONDON Dissolved... FULL 85600 - Educational support services
EQUALITY CHALLENGE UNIT LONDON ENGLAND Dissolved... FULL 85600 - Educational support services
BRIDGE INTERNATIONAL DIALOGUE LIMITED BECKENHAM Active MICRO ENTITY 85520 - Cultural education
WORKPLACE INNOVATION LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
QUEEN MARY UNIVERSITY OF LONDON STUDENTS' UNION LIMITED LONDON Active GROUP 94990 - Activities of other membership organizations n.e.c.
ZAIN ISIS LIMITED LEICESTER Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE US-UK FULBRIGHT COMMISSION LONDON ENGLAND Active DORMANT 85590 - Other education n.e.c.
THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED LONDON Active DORMANT 85590 - Other education n.e.c.
ELIFE SCIENCES PUBLICATIONS, LIMITED WILMINGTON Active FULL None Supplied
THE GLASGOW ACADEMICALS WAR MEMORIAL TRUST GLASGOW Active GROUP 85100 - Pre-primary education
S E T G LIMITED Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DUNDEE SCIENCE CENTRE DUNDEE SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
THE NSRI WESTHILL Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
CRICHTON FOUNDATION DUMFRIES SCOTLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities

Free Reports Available

Report Date Filed Date of Report Assets
UNITED_KINGDOM_NATIONAL_C - Accounts 2023-12-13 31-03-2023 £193,034 Cash £149,922 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIR LEAGUE ENTERPRISES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AIR LEAGUE TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BRITISH GUILD OF AGRICULTURAL JOURNALISTS LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CEASEFIRE CENTRE FOR CIVILIAN RIGHTS LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
52WHC LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ORSINI STUDIOS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FUTURE ARC SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
BAHAMAS ASSET RECOVERY LTD LONDON UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
FUTURE ARC COLLECTIVE HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FUTURE ARC VENTURES LIMITED LONDON ENGLAND Active DORMANT 64303 - Activities of venture and development capital companies