London Universities Purchasing Consortium LONDON


Founded in 2003, London Universities Purchasing Consortium, classified under reg no. 04784719 is an active company. Currently registered at Shropshire House W1T 7NZ, London the company has been in the business for 21 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 9 directors in the the company, namely Christian M., Daniel R. and Naina P. and others. In addition one secretary - Donal B. - is with the firm. Currently 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.

London Universities Purchasing Consortium Address / Contact

Office Address Shropshire House
Office Address2 179 Tottenham Court Road
Town London
Post code W1T 7NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04784719
Date of Incorporation Mon, 2nd Jun 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Christian M.

Position: Director

Appointed: 17 March 2023

Daniel R.

Position: Director

Appointed: 09 December 2022

Naina P.

Position: Director

Appointed: 01 September 2021

Andrew D.

Position: Director

Appointed: 11 December 2020

Ken M.

Position: Director

Appointed: 15 March 2019

Donal B.

Position: Director

Appointed: 01 December 2018

Donal B.

Position: Secretary

Appointed: 16 April 2018

Mark B.

Position: Director

Appointed: 15 September 2017

Amanda W.

Position: Director

Appointed: 15 September 2017

Olga M.

Position: Director

Appointed: 08 July 2015

Laura D.

Position: Director

Appointed: 11 December 2020

Resigned: 09 December 2022

Ralph S.

Position: Director

Appointed: 19 August 2020

Resigned: 17 January 2023

Caroline H.

Position: Director

Appointed: 14 September 2018

Resigned: 03 June 2020

Linda A.

Position: Director

Appointed: 14 September 2018

Resigned: 10 November 2022

Peter N.

Position: Director

Appointed: 14 September 2018

Resigned: 15 March 2019

Carl T.

Position: Director

Appointed: 15 September 2017

Resigned: 29 September 2020

Catriona F.

Position: Director

Appointed: 09 June 2017

Resigned: 09 November 2018

Gillian M.

Position: Director

Appointed: 09 December 2016

Resigned: 09 June 2017

John G.

Position: Director

Appointed: 09 December 2016

Resigned: 01 March 2018

Pamela N.

Position: Director

Appointed: 09 December 2016

Resigned: 15 March 2019

John H.

Position: Director

Appointed: 12 June 2015

Resigned: 23 March 2017

Emma B.

Position: Director

Appointed: 01 October 2014

Resigned: 30 June 2017

Andrew F.

Position: Director

Appointed: 01 October 2014

Resigned: 30 September 2015

Andrew Y.

Position: Director

Appointed: 06 December 2013

Resigned: 14 June 2019

Neil G.

Position: Director

Appointed: 07 December 2012

Resigned: 15 September 2022

Habte H.

Position: Director

Appointed: 07 December 2012

Resigned: 05 March 2015

Mark B.

Position: Director

Appointed: 02 December 2011

Resigned: 31 July 2014

Carole M.

Position: Director

Appointed: 02 December 2011

Resigned: 31 October 2014

Neil G.

Position: Director

Appointed: 03 December 2010

Resigned: 07 December 2012

Azim S.

Position: Director

Appointed: 04 December 2009

Resigned: 03 January 2017

Andrew D.

Position: Secretary

Appointed: 12 January 2009

Resigned: 13 April 2018

Andrew D.

Position: Director

Appointed: 12 January 2009

Resigned: 13 April 2018

Wendy S.

Position: Director

Appointed: 18 April 2008

Resigned: 02 December 2011

John M.

Position: Director

Appointed: 01 August 2007

Resigned: 14 February 2011

Andrew K.

Position: Director

Appointed: 01 August 2007

Resigned: 03 December 2010

Marcus M.

Position: Director

Appointed: 01 August 2005

Resigned: 31 July 2014

David S.

Position: Director

Appointed: 01 August 2005

Resigned: 07 December 2012

Nirmal B.

Position: Director

Appointed: 16 April 2004

Resigned: 04 December 2009

Andrew W.

Position: Director

Appointed: 16 April 2004

Resigned: 31 December 2007

Richard F.

Position: Director

Appointed: 22 September 2003

Resigned: 07 December 2012

Dean C.

Position: Director

Appointed: 29 July 2003

Resigned: 01 December 2006

Philip H.

Position: Director

Appointed: 29 July 2003

Resigned: 06 December 2005

John W.

Position: Director

Appointed: 29 July 2003

Resigned: 23 March 2005

Howard W.

Position: Director

Appointed: 29 July 2003

Resigned: 07 December 2007

John R.

Position: Secretary

Appointed: 02 June 2003

Resigned: 30 January 2009

Frank D.

Position: Director

Appointed: 02 June 2003

Resigned: 18 July 2008

John R.

Position: Director

Appointed: 02 June 2003

Resigned: 30 January 2009

Michael H.

Position: Director

Appointed: 02 June 2003

Resigned: 31 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand943 916870 806881 109
Current Assets1 244 4001 278 9731 347 910
Debtors300 484408 167466 801
Net Assets Liabilities893 323933 077729 848
Other Debtors208 210271 452270 252
Other
Accumulated Depreciation Impairment Property Plant Equipment68 94568 945 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 440230 864
Average Number Employees During Period131313
Creditors195 632193 020251 647
Current Tax For Period-4 5958 7272 612
Depreciation Amortisation Impairment Expense410  
Depreciation Expense Property Plant Equipment410  
Future Minimum Lease Payments Under Non-cancellable Operating Leases65 96865 96865 968
Increase Decrease In Provisions Through Adjustment In Value From Passage Time Unwinding Discount 4 6634 281
Net Current Assets Liabilities1 048 7681 085 9531 096 263
Operating Profit Loss-96 83753 011-196 728
Other Creditors7 49036 17050 575
Other Finance Costs3 9424 6634 281
Other Interest Receivable Similar Income Finance Income1 979133392
Other Operating Expenses Format2416 676367 882425 585
Other Operating Income Format212 625  
Other Taxation Social Security Payable28 19448 51222 416
Profit Loss-94 20539 754-203 229
Profit Loss On Ordinary Activities Before Tax-98 80048 481-200 617
Property Plant Equipment Gross Cost68 94568 945 
Provisions155 445152 876366 415
Provisions For Liabilities Balance Sheet Subtotal155 445152 876366 415
Staff Costs Employee Benefits Expense850 215823 8241 083 848
Tax Tax Credit On Profit Or Loss On Ordinary Activities-4 5958 7272 612
Total Assets Less Current Liabilities1 048 7681 085 9531 096 263
Trade Creditors Trade Payables159 948108 338178 656
Trade Debtors Trade Receivables62 286106 727166 561
Turnover Revenue1 157 8391 244 7171 312 705

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Monday 31st July 2023
filed on: 21st, December 2023
Free Download (18 pages)

Company search

Advertisements