About

Registered Number: 01876779
Date of Incorporation: 11/01/1985 (39 years and 5 months ago)
Company Status: Active
Registered Address: 527 Finchley Road, Hampstead, London, NW3 7BG

 

Based in London, Escp Europe-business School was setup in 1985, it's status at Companies House is "Active". The companies directors are listed as Bertrand, Sophie-hermine, Bedier, Jerome, Bournois, Frank, Cambournac, Gilles, Feniou, Laurent Eugene, Gold, David, Lord, Henriot, Valerie, Lellouche, Joelle, Mme, Milsted, Laurence James, Neyraut, Jean-luc, Hall, Charles Nicholas, Boyer, Dominique, Comolli, Yvan, Cornu, Francois Xavier, D'janoeff, Alexander Constantine Basil, Dearden, Michael, Desmet, Etienne, Doucet, Pierre-louis, Du Rouret, Hugues, Dufourg, Bernard, Fortin, Claude, Gailly, Pierre Antoine, Gounelle, Patrick, Guyot, Etienne, Hadley, James, Husson, Edouard, Jacquet, Nicolas, Kling, Didier, Le Bris, Raymond Francois, Leblanc, Bruno, Lecointre, Jean, Ledoux, Pierre, Lemor, Francis, Martinez, Patrick, Marzolf, Jean-daniel, Morand, Pascal, Professor, Portelli, Yves, Raimbault, Michel, Saillard, Jean Paul, Scaringella, Jean-louis, Simon, Pierre, Tijmstra, Rommert Sybren, Professor, Trouillet, Pierre, Vermes, Jean Paul, Vulliez, Christian, Ccip Chambre De Commerce De Paris at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDIER, Jerome 19 June 2018 - 1
BOURNOIS, Frank 29 September 2014 - 1
CAMBOURNAC, Gilles 11 October 2018 - 1
FENIOU, Laurent Eugene 17 March 2009 - 1
GOLD, David, Lord 19 June 2018 - 1
HENRIOT, Valerie 13 June 2017 - 1
LELLOUCHE, Joelle, Mme 13 June 2017 - 1
MILSTED, Laurence James 09 December 2015 - 1
NEYRAUT, Jean-Luc 27 April 2020 - 1
BOYER, Dominique N/A 16 June 1995 1
COMOLLI, Yvan 16 June 1995 23 October 1998 1
CORNU, Francois Xavier 14 April 2005 05 November 2015 1
D'JANOEFF, Alexander Constantine Basil 02 June 2008 18 June 2015 1
DEARDEN, Michael 02 October 2008 18 June 2015 1
DESMET, Etienne 19 June 2018 10 December 2018 1
DOUCET, Pierre-Louis N/A 06 October 1998 1
DU ROURET, Hugues 06 June 2001 16 March 2017 1
DUFOURG, Bernard 05 October 1998 14 April 2005 1
FORTIN, Claude 16 June 1995 06 October 1998 1
GAILLY, Pierre Antoine 14 April 2005 07 January 2016 1
GOUNELLE, Patrick 25 September 2013 31 December 2016 1
GUYOT, Etienne 18 April 2014 16 March 2017 1
HADLEY, James N/A 23 April 1995 1
HUSSON, Edouard 25 September 2013 04 June 2014 1
JACQUET, Nicolas 14 April 2005 01 October 2009 1
KLING, Didier 01 December 2016 19 June 2018 1
LE BRIS, Raymond Francois N/A 16 June 1995 1
LEBLANC, Bruno N/A 25 September 2013 1
LECOINTRE, Jean N/A 16 June 1995 1
LEDOUX, Pierre N/A 01 June 1994 1
LEMOR, Francis 05 October 1998 19 June 2000 1
MARTINEZ, Patrick 13 June 2017 19 June 2018 1
MARZOLF, Jean-Daniel 16 June 1995 14 April 2005 1
MORAND, Pascal, Professor 03 September 2006 03 September 2006 1
PORTELLI, Yves 05 November 2015 04 September 2019 1
RAIMBAULT, Michel 31 May 1994 03 September 1999 1
SAILLARD, Jean Paul 16 June 2000 01 March 2001 1
SCARINGELLA, Jean-Louis 03 September 1999 09 March 2007 1
SIMON, Pierre 05 October 1998 14 April 2005 1
TIJMSTRA, Rommert Sybren, Professor N/A 31 October 1993 1
TROUILLET, Pierre 25 September 2013 18 April 2014 1
VERMES, Jean Paul 14 April 2005 19 June 2018 1
VULLIEZ, Christian N/A 14 April 2005 1
CCIP CHAMBRE DE COMMERCE DE PARIS 01 October 2009 19 June 2018 1
Secretary Name Appointed Resigned Total Appointments
BERTRAND, Sophie-Hermine 25 September 2013 - 1
HALL, Charles Nicholas N/A 14 April 2005 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 20 May 2020
AP01 - Appointment of director 15 May 2020
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 28 June 2019
RESOLUTIONS - N/A 14 January 2019
TM01 - Termination of appointment of director 10 December 2018
CH01 - Change of particulars for director 27 November 2018
AP01 - Appointment of director 26 October 2018
CH01 - Change of particulars for director 02 October 2018
CS01 - N/A 20 September 2018
AP01 - Appointment of director 18 July 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
CH01 - Change of particulars for director 03 July 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 04 May 2018
PSC05 - N/A 31 January 2018
RESOLUTIONS - N/A 22 January 2018
CS01 - N/A 06 November 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AA - Annual Accounts 16 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 07 February 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 09 December 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 15 August 2014
CH01 - Change of particulars for director 28 January 2014
AUD - Auditor's letter of resignation 03 January 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 04 December 2013
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM02 - Termination of appointment of secretary 03 October 2013
AP03 - Appointment of secretary 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
RESOLUTIONS - N/A 25 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 04 October 2010
AP02 - Appointment of corporate director 22 September 2010
TM01 - Termination of appointment of director 21 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH04 - Change of particulars for corporate secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 26 October 2009
CERTNM - Change of name certificate 01 July 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
RESOLUTIONS - N/A 29 November 2006
363a - Annual Return 21 November 2006
RESOLUTIONS - N/A 03 October 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
287 - Change in situation or address of Registered Office 20 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 17 November 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 05 November 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
AA - Annual Accounts 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 01 November 2000
CERTNM - Change of name certificate 03 October 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 29 August 2000
AA - Annual Accounts 21 August 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 02 December 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
AA - Annual Accounts 22 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
363s - Annual Return 04 December 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 20 November 1996
288c - Notice of change of directors or secretaries or in their particulars 20 November 1996
288 - N/A 10 July 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 10 November 1995
288 - N/A 12 September 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
AA - Annual Accounts 11 July 1995
288 - N/A 27 April 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 22 August 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 17 February 1994
363a - Annual Return 16 November 1993
AA - Annual Accounts 13 July 1993
363b - Annual Return 27 November 1992
288 - N/A 15 July 1992
AA - Annual Accounts 14 July 1992
288 - N/A 06 July 1992
363a - Annual Return 24 February 1992
RESOLUTIONS - N/A 11 October 1991
RESOLUTIONS - N/A 11 October 1991
RESOLUTIONS - N/A 11 October 1991
RESOLUTIONS - N/A 11 October 1991
MEM/ARTS - N/A 11 October 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
AA - Annual Accounts 24 July 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
363 - Annual Return 08 January 1991
AA - Annual Accounts 06 December 1990
288 - N/A 06 December 1990
363 - Annual Return 14 December 1989
288 - N/A 27 October 1989
288 - N/A 27 October 1989
AA - Annual Accounts 27 October 1989
363 - Annual Return 03 March 1989
AA - Annual Accounts 18 February 1989
288 - N/A 28 October 1988
288 - N/A 14 October 1988
288 - N/A 20 October 1987
363 - Annual Return 05 June 1987
AA - Annual Accounts 05 June 1987
AA - Annual Accounts 04 June 1987
363 - Annual Return 21 January 1987
REREG(U) - N/A 16 January 1987
NEWINC - New incorporation documents 11 January 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.