About

Registered Number: 07933838
Date of Incorporation: 02/02/2012 (13 years and 2 months ago)
Company Status: Active
Registered Address: 2 Bunhill Row, Moorgate, London, EC1Y 8HQ,

 

Based in London, The University of Law Ltd was registered on 02 February 2012, it's status at Companies House is "Active". The companies directors are listed as Aitchison, Carolyn Jane, Blunkett, David, Lord, Ceragioli, Elisabetta, Grabiner, Anthony Stephen, Lord, Headley, John Christopher, Kisilevsky, Valery, Morris, Alfred Cosier, Nollent, Carol Andrea, Hooper, David Ross, Humphreys, Alan Stuart, Richards, Sarah Katherine Frean, Beringer, Guy Gibson, Buisson, Alexandre, Dabbous, Alexander Charles, Gay, Hilary Lorraine, James, Sally Ann, Latham, John Charles, Lloyd Hutchinson, Sarah, Platis, Stylianos, Dr, Reeves, Jane Elizabeth, Savage, Richard Nigel, Professor. We don't currently know the number of employees at The University of Law Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITCHISON, Carolyn Jane 22 July 2015 - 1
BLUNKETT, David, Lord 01 June 2015 - 1
CERAGIOLI, Elisabetta 25 April 2017 - 1
GRABINER, Anthony Stephen, Lord 01 August 2015 - 1
HEADLEY, John Christopher 29 November 2017 - 1
KISILEVSKY, Valery 01 June 2015 - 1
MORRIS, Alfred Cosier 01 June 2015 - 1
NOLLENT, Carol Andrea 23 September 2014 - 1
BERINGER, Guy Gibson 15 February 2012 30 November 2012 1
BUISSON, Alexandre 23 September 2015 30 April 2016 1
DABBOUS, Alexander Charles 30 November 2012 01 June 2015 1
GAY, Hilary Lorraine 24 September 2012 30 November 2012 1
JAMES, Sally Ann 04 October 2012 30 November 2012 1
LATHAM, John Charles 30 September 2013 31 July 2015 1
LLOYD HUTCHINSON, Sarah 30 November 2012 22 February 2014 1
PLATIS, Stylianos, Dr 20 April 2016 31 October 2016 1
REEVES, Jane Elizabeth 24 September 2012 30 November 2012 1
SAVAGE, Richard Nigel, Professor 30 November 2012 21 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, David Ross 01 March 2013 01 May 2018 1
HUMPHREYS, Alan Stuart 15 February 2012 19 December 2012 1
RICHARDS, Sarah Katherine Frean 19 December 2012 01 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
RP04CS01 - N/A 06 May 2020
CS01 - N/A 09 March 2020
MR04 - N/A 11 February 2020
MR04 - N/A 11 February 2020
MR04 - N/A 11 February 2020
MR01 - N/A 03 February 2020
PSC02 - N/A 11 September 2019
PSC07 - N/A 11 September 2019
AD01 - Change of registered office address 31 July 2019
AA - Annual Accounts 25 July 2019
MR01 - N/A 08 May 2019
CS01 - N/A 15 February 2019
RESOLUTIONS - N/A 06 November 2018
CC04 - Statement of companies objects 06 November 2018
MR04 - N/A 13 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
MR04 - N/A 01 September 2018
AA - Annual Accounts 16 August 2018
TM02 - Termination of appointment of secretary 07 June 2018
CS01 - N/A 07 February 2018
MR01 - N/A 22 January 2018
MR01 - N/A 22 December 2017
AP01 - Appointment of director 14 December 2017
AA01 - Change of accounting reference date 17 May 2017
AA - Annual Accounts 05 May 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 15 February 2017
TM01 - Termination of appointment of director 03 November 2016
MR01 - N/A 13 October 2016
TM01 - Termination of appointment of director 01 August 2016
MR01 - N/A 27 June 2016
MR01 - N/A 15 June 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 06 May 2016
AP01 - Appointment of director 29 April 2016
AR01 - Annual Return 18 February 2016
RP04 - N/A 04 November 2015
SH01 - Return of Allotment of shares 20 October 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
MR01 - N/A 27 July 2015
MR01 - N/A 13 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 12 May 2015
MR05 - N/A 09 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2015
MR01 - N/A 25 March 2015
RP04 - N/A 19 March 2015
RP04 - N/A 19 March 2015
RP04 - N/A 19 March 2015
AR01 - Annual Return 16 February 2015
MR01 - N/A 20 December 2014
MR05 - N/A 18 December 2014
MR01 - N/A 31 October 2014
AP01 - Appointment of director 24 September 2014
MR05 - N/A 08 September 2014
MR01 - N/A 17 July 2014
MR05 - N/A 03 July 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 04 October 2013
MR01 - N/A 19 July 2013
AP03 - Appointment of secretary 10 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
AR01 - Annual Return 01 March 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 20 December 2012
AP03 - Appointment of secretary 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
CERTNM - Change of name certificate 22 November 2012
RESOLUTIONS - N/A 22 November 2012
CONNOT - N/A 22 November 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
RESOLUTIONS - N/A 20 September 2012
CERTNM - Change of name certificate 25 July 2012
CONNOT - N/A 25 July 2012
RESOLUTIONS - N/A 19 July 2012
CONNOT - N/A 19 July 2012
RESOLUTIONS - N/A 13 April 2012
RESOLUTIONS - N/A 20 February 2012
SH01 - Return of Allotment of shares 17 February 2012
AP01 - Appointment of director 17 February 2012
AD01 - Change of registered office address 16 February 2012
AA01 - Change of accounting reference date 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AP03 - Appointment of secretary 15 February 2012
AP01 - Appointment of director 15 February 2012
NEWINC - New incorporation documents 02 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 02 May 2019 Fully Satisfied

N/A

A registered charge 17 January 2018 Fully Satisfied

N/A

A registered charge 21 December 2017 Fully Satisfied

N/A

A registered charge 07 October 2016 Fully Satisfied

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 08 June 2016 Fully Satisfied

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

A registered charge 02 July 2015 Fully Satisfied

N/A

A registered charge 20 March 2015 Fully Satisfied

N/A

A registered charge 17 December 2014 Fully Satisfied

N/A

A registered charge 24 October 2014 Fully Satisfied

N/A

A registered charge 02 July 2014 Fully Satisfied

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

Deed of accession and charge 21 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.