About

Registered Number: 04375608
Date of Incorporation: 18/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Flat 15 Westrovia Court, 5 Moreton Street, London, SW1V 2PW,

 

The Centre for Global Studies was registered on 18 February 2002 and has its registered office in London, it's status is listed as "Active". The current directors of the business are listed as Freedman, Simone, Phillips, Christopher Patrick, Skidelsky, Augusta Mary Clarissa, Lady, Gutseriev, Said in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Christopher Patrick 13 March 2019 - 1
GUTSERIEV, Said 24 September 2013 13 March 2019 1
Secretary Name Appointed Resigned Total Appointments
FREEDMAN, Simone 01 April 2014 - 1
SKIDELSKY, Augusta Mary Clarissa, Lady 08 February 2010 18 November 2010 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 26 November 2019
AD01 - Change of registered office address 30 April 2019
AD01 - Change of registered office address 27 April 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 05 December 2014
AP03 - Appointment of secretary 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 19 November 2013
AP01 - Appointment of director 09 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 12 January 2011
AP04 - Appointment of corporate secretary 23 November 2010
AD01 - Change of registered office address 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AP03 - Appointment of secretary 14 April 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 20 February 2007
363a - Annual Return 07 February 2007
363a - Annual Return 08 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 09 September 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
225 - Change of Accounting Reference Date 09 May 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
287 - Change in situation or address of Registered Office 22 January 2003
RESOLUTIONS - N/A 15 October 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.