About

Registered Number: 07732863
Date of Incorporation: 08/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: St George's Students' Union 2nd Floor Hunter Wing, Cranmer Terrace, London, SW17 0RE

 

Established in 2011, St. Georges Students' Union Trading Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at St. Georges Students' Union Trading Ltd. The companies directors are listed as Campbell, Michelle Anne-marie, O'brien, Aileen Ann, Dr, Osborn, Ethan Harvey Argent, Neal, Elizabeth Anne, Pothecary, Stuart Iain, Arjomandi, Thomas David, Bery, Ravi Mark Roy, Bhide, Ishaan Sunil, Bowman, Deborah Faye, Professor, Dunne, Micheal John, Dr, Gibson, Gillian Megan, Hughes, Patricia Mary, Professor, Morrell, William, Pothecary, Stuart Iain, Raby, Christopher Arthur Renfred, Sacks, Raymond Eliott, Sheriff, Vafie, Sice, Tim, Walker-earwicker, Alice Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Aileen Ann, Dr 25 August 2016 - 1
OSBORN, Ethan Harvey Argent 06 August 2019 - 1
ARJOMANDI, Thomas David 08 July 2014 12 August 2014 1
BERY, Ravi Mark Roy 08 August 2011 08 July 2014 1
BHIDE, Ishaan Sunil 12 July 2016 09 August 2017 1
BOWMAN, Deborah Faye, Professor 12 August 2014 12 July 2016 1
DUNNE, Micheal John, Dr 08 August 2011 12 August 2014 1
GIBSON, Gillian Megan 13 March 2017 31 October 2018 1
HUGHES, Patricia Mary, Professor 08 August 2011 17 December 2014 1
MORRELL, William 01 August 2018 06 August 2019 1
POTHECARY, Stuart Iain 08 July 2014 12 July 2016 1
RABY, Christopher Arthur Renfred 12 August 2014 14 September 2015 1
SACKS, Raymond Eliott 08 August 2011 05 July 2013 1
SHERIFF, Vafie 09 August 2017 31 July 2018 1
SICE, Tim 31 October 2018 21 October 2019 1
WALKER-EARWICKER, Alice Jane 14 September 2015 12 July 2016 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Michelle Anne-Marie 28 September 2016 - 1
NEAL, Elizabeth Anne 08 July 2014 28 September 2016 1
POTHECARY, Stuart Iain 08 August 2011 08 July 2014 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 24 June 2020
TM01 - Termination of appointment of director 28 October 2019
CS01 - N/A 23 September 2019
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
AA - Annual Accounts 22 March 2019
AP01 - Appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AP01 - Appointment of director 10 October 2018
CS01 - N/A 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 23 August 2017
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 17 July 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 07 October 2016
TM02 - Termination of appointment of secretary 29 September 2016
AP03 - Appointment of secretary 29 September 2016
AP01 - Appointment of director 26 August 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 08 May 2016
AP01 - Appointment of director 30 October 2015
TM01 - Termination of appointment of director 29 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 08 May 2015
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 12 August 2014
AD01 - Change of registered office address 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AP03 - Appointment of secretary 08 July 2014
AA - Annual Accounts 25 October 2013
AA01 - Change of accounting reference date 04 September 2013
AR01 - Annual Return 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AD01 - Change of registered office address 15 August 2013
DISS40 - Notice of striking-off action discontinued 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AR01 - Annual Return 29 October 2012
NEWINC - New incorporation documents 08 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.