The Institute Of Business And Management Limited COVENTRY


Founded in 1997, The Institute Of Business And Management, classified under reg no. 03484232 is an active company. Currently registered at Arden House CV3 4FJ, Coventry the company has been in the business for 27 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st October 2022. Since 8th September 2009 The Institute Of Business And Management Limited is no longer carrying the name London Management College.

The firm has 3 directors, namely Olesya W., Carl L. and Valery K.. Of them, Valery K. has been with the company the longest, being appointed on 19 August 2016 and Olesya W. has been with the company for the least time - from 26 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Institute Of Business And Management Limited Address / Contact

Office Address Arden House
Office Address2 Middlemarch Park
Town Coventry
Post code CV3 4FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03484232
Date of Incorporation Mon, 22nd Dec 1997
Industry Dormant Company
Industry First-degree level higher education
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Olesya W.

Position: Director

Appointed: 26 August 2021

Carl L.

Position: Director

Appointed: 11 April 2019

Valery K.

Position: Director

Appointed: 19 August 2016

Mark M.

Position: Director

Appointed: 06 March 2020

Resigned: 14 April 2021

Natalie D.

Position: Director

Appointed: 01 September 2019

Resigned: 06 March 2020

Arkady E.

Position: Director

Appointed: 19 August 2016

Resigned: 10 September 2019

Andrew C.

Position: Secretary

Appointed: 07 July 2015

Resigned: 19 August 2016

Renee J.

Position: Director

Appointed: 16 March 2015

Resigned: 19 August 2016

Norose Company Seretarial Services Limited

Position: Corporate Secretary

Appointed: 15 July 2011

Resigned: 16 September 2013

Steve P.

Position: Director

Appointed: 15 July 2011

Resigned: 19 August 2016

Alex D.

Position: Director

Appointed: 15 July 2011

Resigned: 30 August 2013

Gregory T.

Position: Director

Appointed: 15 July 2011

Resigned: 02 January 2015

Philip H.

Position: Director

Appointed: 01 April 2010

Resigned: 11 April 2019

Maria H.

Position: Secretary

Appointed: 05 January 1998

Resigned: 15 July 2011

John H.

Position: Director

Appointed: 05 January 1998

Resigned: 15 July 2011

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 22 December 1997

Resigned: 05 January 1998

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1997

Resigned: 05 January 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Arden University Limited from Coventry, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arden University Limited

Arden House Middlemarch Park, Coventry, CV3 4FJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 02450180
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

London Management College September 8, 2009
Timelex January 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st May 2023
filed on: 26th, February 2024
Free Download (9 pages)

Company search

Advertisements