PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)
Overview
Company Name | PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00983028 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?
- Other education n.e.c. (85590) / Education
Where is PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE) located?
Registered Office Address | 16 Bedford Square London WC1B 3JA |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?
Company Name | From | Until |
---|---|---|
PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART (LONDON) LTD (THE) | Jun 25, 1970 | Jun 25, 1970 |
What are the latest accounts for PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 81 pages | AA | ||||||||||
Appointment of Dr Martina Droth as a director on Mar 12, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen C Murphy as a director on Aug 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott A. Strobel as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Professor Timothy John Barringer as a director on Aug 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Professor Steven Ian Wilkinson as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Russell Andrew Martin Epstein as a director on Aug 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Edward Cooke, Jr as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Notification of Maurie Mcinnis as a person with significant control on Jul 01, 2024 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jul 16, 2024 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Peter Salovey as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Professor Pericles Samuel Bruce Lewis as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2023 | 50 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Susan Lynn Gibbons on Sep 25, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 43 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 37 pages | AA | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 34 pages | AA | ||||||||||
Who are the officers of PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIBBONS, Susan, Dr | Secretary | 16 Bedford Square London WC1B 3JA | 260644530001 | |||||||
BARRINGER, Timothy John, Professor | Director | 16 Bedford Square London WC1B 3JA | United States | American | Professor Of The History Of Art | 326881250001 | ||||
COOKE, JR, Edward | Director | 16 Bedford Square London WC1B 3JA | United States | American | Professor Of The History Of Art | 326747090001 | ||||
DROTH, Martina, Dr | Director | 16 Bedford Square London WC1B 3JA | United States | German,American | Paul Mellon Director, Yale Center For British Art | 333917630001 | ||||
EPSTEIN, Russell Andrew Martin | Director | 16 Bedford Square London WC1B 3JA | United States | American | Finance | 326747890001 | ||||
GIBBONS, Susan Lynn, Dr | Director | 16 Bedford Square London WC1B 3JA | United States | American | Chief Of Staff To The President, Yale University | 223675450002 | ||||
LEWIS, Pericles Samuel Bruce, Professor | Director | 16 Bedford Square London WC1B 3JA | United States | American | Professor And Dean | 324631190001 | ||||
WILKINSON, Steven Ian, Professor | Director | 16 Bedford Square London WC1B 3JA | United States | British,American | Professor And Vice Provost For Global Strategy | 326801470001 | ||||
ALLEN, Brian Francis | Secretary | 7 Frances Road SL4 3AE Windsor Berkshire | British | Art Historian | 59940290001 | |||||
CLEMENT, Constance | Secretary | 237 East Rock Rd New Haven Ct 06511 Usa | American | Museum Director | 80643280001 | |||||
MCCAUGHEY, Arnold Patrick | Secretary | 51 Crown Street 305 06510 New Haven Connecticut Usa | British | Company Director | 51764020001 | |||||
MEYERS, Amy | Secretary | 16 Bedford Square London WC1B 3JA | American | Museum Director | 88004870001 | |||||
ROBINSON, David Duncan | Secretary | The Masters Lodge Magdalene College CB3 0AG Cambridge | British | 90344280001 | ||||||
ALEXANDER, Bruce | Director | 282 Prospect St. New Haven 06511 Ct Usa | Us | Senior Administrator | 111285870001 | |||||
CULVER, Robert Loren | Director | 415 Temple St New Haven Connecticut 06511 Usa | American | Vice President University Admi | 80643440001 | |||||
FINNERTY, Michael | Director | 134 East Gate Road FOREIGN Guildford Connecticut 06437 Usa | Usa | Vice President For Finance & Administration Yale | 26208960001 | |||||
HAMILTON, Andrew, Dr | Director | 1 Hillhouse Avenue New Haven Connecticut 6520 U S A | Joint Uk Us | Senior Administrator | 103260720001 | |||||
HOCKFIELD, Susan | Director | 35 Hillhouse Avenue New Haven Connecticut 06510 Usa | American | Provost | 88004980001 | |||||
KING, Shauna | Director | 16 Bedford Square London WC1B 3JA | Usa | Us | Vice President For Finance & Business Ops Yale Uni | 118864370002 | ||||
LAMAR, Howard Roberts | Director | 43 Hillhouse Avenue 06511 New Haven Connecticut Usa | Us | President Yale University | 34028460001 | |||||
LEVIN, Richard Charles | Director | 43 Hillhouse Avenue 06520 New Haven Connecticut Usa | Usa | Usa | President Yale University | 40364230001 | ||||
MCCAUGHEY, Arnold Patrick | Director | 51 Crown Street 305 06510 New Haven Connecticut Usa | British | Company Director | 51764020001 | |||||
MEYERS, Amy | Director | 16 Bedford Square London WC1B 3JA | United States | American | Director Of Ycba | 88004870001 | ||||
MULLINIX, Joseph P | Director | 438 Whitney Ave Apt 3 06511 New Haven Connecticut Usa | Usa | Vice President For Finance And | 40364420001 | |||||
MURPHY, Stephen C | Director | 16 Bedford Square London WC1B 3JA | United States | American | Vice President For Finance, Yale University | 206265170001 | ||||
PEPPER, John E | Director | 304 Audobon Court New Haven Ct 06510 Usa | Usa | Senior Administrator | 96868650001 | |||||
POLAK, Benjamin | Director | 16 Bedford Square London WC1B 3JA | United States | American | Provost At Yale University | 179931770001 | ||||
RICHARD, Alison Fettes | Director | 53 Hillhouse Avenue 06520 New Haven Conneticut | British | Provost Yale University | 40364050001 | |||||
ROBINSON, David Duncan | Director | The Masters Lodge Magdalene College CB3 0AG Cambridge | United Kingdom | British | Chief Executive Officer | 90344280001 | ||||
RODIN, Judith | Director | 35 Hillhouse Avenue 06511 New Haven Connecticut Usa | Us | Provost Yale University | 34028470001 | |||||
SALOVEY, Peter | Director | 16 Bedford Square London WC1B 3JA | United States | American | President Of Yale University | 179972990001 | ||||
SCHMIDT (JNR), Benno Charles | Director | 43 Hillhouse Avenue New Haven Connecticut 06511 FOREIGN Usa | American | President Yale University | 22152060001 | |||||
STROBEL, Scott A., Professor | Director | 16 Bedford Square London WC1B 3JA | United States | American | Provost - Yale University | 267364680001 | ||||
TURNER, Frank Miller | Director | 35 Hillhouse Avenue FOREIGN New Haven Connecticut 06520 Usa | Usa | Provost Yale University | 26208980001 |
Who are the persons with significant control of PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Maurie Mcinnis | Jul 01, 2024 | Office Of The President 3 Prospect Street 208229 New Haven Yale University Connecticut 06511 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
What are the latest statements on persons with significant control for PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Feb 12, 2017 | Jul 01, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0