South Bank University Enterprises Ltd.


South Bank University Enterprises started in year 1988 as Private Limited Company with registration number 02307211. The South Bank University Enterprises company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in at 103 Borough Road. Postal code: SE1 0AA.

At present there are 2 directors in the the company, namely Simon C. and Taraneh D.. In addition one secretary - Sam C. - 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.

South Bank University Enterprises Ltd. Address / Contact

Office Address 103 Borough Road
Office Address2 London
Town
Post code SE1 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02307211
Date of Incorporation Wed, 19th Oct 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Sam C.

Position: Secretary

Appointed: 07 March 2024

Simon C.

Position: Director

Appointed: 30 November 2023

Taraneh D.

Position: Director

Appointed: 31 July 2022

Mandy E.

Position: Director

Appointed: 15 August 2017

Resigned: 14 June 2018

Michael C.

Position: Director

Appointed: 16 March 2017

Resigned: 31 July 2020

Michael B.

Position: Secretary

Appointed: 07 December 2016

Resigned: 07 March 2024

Hilary M.

Position: Director

Appointed: 29 July 2016

Resigned: 31 July 2017

Paul I.

Position: Director

Appointed: 10 December 2014

Resigned: 31 July 2022

Gurpreet J.

Position: Director

Appointed: 06 October 2014

Resigned: 14 June 2018

Julian B.

Position: Director

Appointed: 01 March 2013

Resigned: 11 March 2015

James S.

Position: Director

Appointed: 01 August 2012

Resigned: 30 April 2016

Timothy G.

Position: Director

Appointed: 28 March 2012

Resigned: 17 June 2014

James S.

Position: Secretary

Appointed: 02 November 2011

Resigned: 07 December 2016

Beverley J.

Position: Director

Appointed: 22 July 2010

Resigned: 31 July 2014

Andrew T.

Position: Director

Appointed: 28 April 2010

Resigned: 13 January 2012

Haricharan R.

Position: Director

Appointed: 27 April 2007

Resigned: 28 April 2010

Sarah P.

Position: Secretary

Appointed: 19 July 2005

Resigned: 02 November 2011

John T.

Position: Director

Appointed: 24 March 2004

Resigned: 31 August 2006

Mike W.

Position: Director

Appointed: 24 March 2004

Resigned: 23 July 2010

John G.

Position: Secretary

Appointed: 25 November 2003

Resigned: 19 July 2005

Richard F.

Position: Director

Appointed: 05 December 2002

Resigned: 30 November 2023

Deian H.

Position: Director

Appointed: 23 October 2001

Resigned: 26 June 2009

Edward T.

Position: Director

Appointed: 01 December 1999

Resigned: 04 July 2012

Deborah F.

Position: Director

Appointed: 27 November 1996

Resigned: 27 September 2002

David M.

Position: Director

Appointed: 01 August 1995

Resigned: 27 November 1996

Gerald B.

Position: Director

Appointed: 01 August 1993

Resigned: 23 October 2001

Richard P.

Position: Director

Appointed: 14 January 1992

Resigned: 12 November 1999

Anthea H.

Position: Director

Appointed: 14 January 1992

Resigned: 31 July 1994

Ian S.

Position: Director

Appointed: 20 December 1991

Resigned: 20 November 1992

Peter G.

Position: Director

Appointed: 20 December 1991

Resigned: 31 July 1995

Alun P.

Position: Director

Appointed: 20 December 1991

Resigned: 31 January 2002

Paul P.

Position: Secretary

Appointed: 20 December 1991

Resigned: 25 November 2003

Pauline P.

Position: Director

Appointed: 20 December 1991

Resigned: 31 July 1993

Trevor W.

Position: Director

Appointed: 20 December 1991

Resigned: 12 June 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is London South Bank University from London, England. This PSC is categorised as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

London South Bank University

103 Borough Road, London, SE1 0AA, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 00986761
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to July 31, 2023
filed on: 6th, March 2024
Free Download (15 pages)

Company search

Advertisements