About

Registered Number: 02546262
Date of Incorporation: 05/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB,

 

Established in 1990, The Bayswater Institute are based in London, it has a status of "Active". There are 12 directors listed as Ballantine, Robert Malcolm, Collingham, Robert William, Amado, Gilles, Professor, Davies, Celia Marilyn, Professor, Gabriel, Yiannis, Professor, Jahoda, Marie, Middleton, John Christopher, Nixon Shimmin, Sylvia Bambury, Professor, Overall, Stephen, Samouel, Phillip, Dr, Shackel, Brian, Professor, Welsh, Peter Thomas for The Bayswater Institute.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANTINE, Robert Malcolm 06 October 2011 - 1
COLLINGHAM, Robert William 13 November 2012 - 1
AMADO, Gilles, Professor 13 November 2012 28 September 2016 1
DAVIES, Celia Marilyn, Professor 03 June 2005 23 March 2008 1
GABRIEL, Yiannis, Professor 12 September 2007 27 June 2011 1
JAHODA, Marie 19 September 1991 01 May 1996 1
MIDDLETON, John Christopher 23 September 2005 06 October 2011 1
NIXON SHIMMIN, Sylvia Bambury, Professor 08 December 1993 14 October 2003 1
OVERALL, Stephen 05 February 2009 27 June 2011 1
SAMOUEL, Phillip, Dr 19 March 2002 25 December 2007 1
SHACKEL, Brian, Professor N/A 09 May 2007 1
WELSH, Peter Thomas 14 October 2008 20 June 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
AD01 - Change of registered office address 20 April 2020
AD01 - Change of registered office address 05 March 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 20 August 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 17 October 2018
AP01 - Appointment of director 24 September 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 October 2017
TM01 - Termination of appointment of director 27 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 21 October 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 30 October 2015
AP01 - Appointment of director 05 October 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 06 October 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 14 October 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 28 June 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 14 October 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 25 September 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 04 October 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 23 October 2003
AUD - Auditor's letter of resignation 08 May 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 27 October 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 15 August 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 23 October 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
363s - Annual Return 24 October 1996
AA - Annual Accounts 12 August 1996
288 - N/A 26 May 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 08 June 1994
288 - N/A 21 December 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 26 May 1993
363s - Annual Return 08 November 1992
CERTNM - Change of name certificate 18 August 1992
AA - Annual Accounts 06 July 1992
288 - N/A 18 November 1991
363b - Annual Return 12 November 1991
363(287) - N/A 12 November 1991
288 - N/A 06 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1991
288 - N/A 01 June 1991
CERTNM - Change of name certificate 15 April 1991
RESOLUTIONS - N/A 04 April 1991
MEM/ARTS - N/A 04 April 1991
287 - Change in situation or address of Registered Office 28 February 1991
288 - N/A 28 February 1991
NEWINC - New incorporation documents 05 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.