American Institute For Foreign Study (u.k.) Limited


Founded in 1968, American Institute For Foreign Study (u.k.), classified under reg no. 00939488 is an active company. Currently registered at 37 Queens Gate SW7 5HR, the company has been in the business for 56 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Eunice O., Atul G. and Richard H. and others. In addition one secretary - Debora W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

American Institute For Foreign Study (u.k.) Limited Address / Contact

Office Address 37 Queens Gate
Office Address2 London
Town
Post code SW7 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00939488
Date of Incorporation Thu, 26th Sep 1968
Industry Travel agency activities
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Eunice O.

Position: Director

Appointed: 11 January 2022

Atul G.

Position: Director

Appointed: 11 January 2022

Richard H.

Position: Director

Appointed: 21 March 2011

Debora W.

Position: Secretary

Appointed: 14 March 2008

Jonathan B.

Position: Director

Appointed: 08 October 1998

Cyril T.

Position: Director

Resigned: 29 January 2018

Marcie S.

Position: Director

Appointed: 30 June 2000

Resigned: 04 February 2011

Christopher A.

Position: Secretary

Appointed: 30 June 2000

Resigned: 14 March 2008

John W.

Position: Director

Appointed: 08 November 1995

Resigned: 08 July 1997

John H.

Position: Director

Appointed: 02 October 1993

Resigned: 13 October 1995

Anthony T.

Position: Secretary

Appointed: 07 July 1993

Resigned: 30 June 2000

Colin S.

Position: Director

Appointed: 13 July 1991

Resigned: 01 April 2006

Malcolm H.

Position: Director

Appointed: 13 July 1991

Resigned: 17 July 1998

Anthony T.

Position: Director

Appointed: 13 July 1991

Resigned: 30 June 2000

John N.

Position: Secretary

Appointed: 13 July 1991

Resigned: 07 July 1993

John A.

Position: Director

Appointed: 13 July 1991

Resigned: 26 September 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Melvin R. This PSC has significiant influence or control over the company,. The second one in the PSC register is Cyril T. This PSC owns 75,01-100% shares.

Melvin R.

Notified on 29 January 2018
Nature of control: significiant influence or control

Cyril T.

Notified on 6 April 2016
Ceased on 29 January 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 17th, May 2023
Free Download (25 pages)

Company search

Advertisements