COLLEGE OF LAW SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
COLLEGE OF LAW SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COLLEGE OF LAW SERVICES LIMITED was incorporated 12 years ago on 02/02/2012 and has the registered number: 07933854. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/02/2025.
COLLEGE OF LAW SERVICES LIMITED was incorporated 12 years ago on 02/02/2012 and has the registered number: 07933854. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/02/2025.
COLLEGE OF LAW SERVICES LIMITED - LONDON
This company is listed in the following categories:
85422 - Post-graduate level higher education
85422 - Post-graduate level higher education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
2 BUNHILL ROW
LONDON
EC1Y 8HQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COL SUBCO NO.3 LIMITED (until 28/09/2012)
COL SUBCO NO.3 LIMITED (until 28/09/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2024 | 11/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ELISABETTA CERAGIOLI | Apr 1973 | Italian | Director | 2023-02-24 | CURRENT |
MR PETER CHARLES CRISP | Jul 1965 | British | Director | 2021-03-31 | CURRENT |
MRS SARAH KATHERINE FREAN RICHARDS | Secretary | 2012-12-19 UNTIL 2013-03-01 | RESIGNED | ||
MR DAVID ROSS HOOPER | Secretary | 2013-03-01 UNTIL 2018-05-01 | RESIGNED | ||
MR ALAN STUART HUMPHREYS | Secretary | 2012-02-15 UNTIL 2012-12-19 | RESIGNED | ||
MR DAVID IAN JOHNSTON | May 1965 | British | Director | 2012-11-30 UNTIL 2014-05-28 | RESIGNED |
DR STYLIANOS PLATIS | Oct 1973 | British | Director | 2016-05-31 UNTIL 2016-10-31 | RESIGNED |
PROFESSOR RICHARD NIGEL SAVAGE | May 1950 | British | Director | 2012-11-30 UNTIL 2014-02-21 | RESIGNED |
MS CAROL ANDREA NOLLENT | Sep 1962 | British | Director | 2015-07-31 UNTIL 2021-08-20 | RESIGNED |
MR CRAIG ALEXANDER JAMES MORRIS | Jul 1975 | British | Director | 2012-02-02 UNTIL 2012-02-15 | RESIGNED |
PROFESSOR CRAIG AUSTIN MAHONEY | Apr 1957 | British,Australian | Director | 2022-02-01 UNTIL 2022-07-15 | RESIGNED |
MR JOHN CHARLES LATHAM | Mar 1969 | British | Director | 2013-09-30 UNTIL 2015-07-31 | RESIGNED |
ALNERY INCORPORATIONS NO. 2 LIMITED | Corporate Director | 2012-02-02 UNTIL 2012-02-15 | RESIGNED | ||
SARAH LLOYD HUTCHINSON | May 1965 | British | Director | 2012-11-30 UNTIL 2014-02-22 | RESIGNED |
MR DAVID IAN JOHNSTON | May 1965 | British | Director | 2015-07-31 UNTIL 2016-05-31 | RESIGNED |
MR. JOHN CHRISTOPHER HEADLEY | Dec 1961 | British | Director | 2021-08-18 UNTIL 2023-01-31 | RESIGNED |
SIR ROBERT GERARD FINCH | Aug 1944 | British | Director | 2012-02-15 UNTIL 2012-11-30 | RESIGNED |
MR THOMAS GREER BOUCHER | Apr 1970 | British | Director | 2012-11-30 UNTIL 2015-07-24 | RESIGNED |
MR GUY GIBSON BERINGER | Aug 1955 | British | Director | 2012-02-15 UNTIL 2012-11-30 | RESIGNED |
ALNERY INCORPORATIONS NO. 1 LIMITED | Corporate Secretary | 2012-02-02 UNTIL 2012-02-15 | RESIGNED | ||
ALNERY INCORPORATIONS NO. 1 LIMITED | Corporate Director | 2012-02-02 UNTIL 2012-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The University Of Law Limited | 2019-06-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Col Newco Limited | 2016-04-06 - 2019-06-27 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |