PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)

PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00983028
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?

    Previous Company Names
    Company NameFromUntil
    PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART (LONDON) LTD (THE)Jun 25, 1970Jun 25, 1970

    What are the latest accounts for PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 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 ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    81 pagesAA

    Appointment of Dr Martina Droth as a director on Mar 12, 2025

    2 pagesAP01

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephen C Murphy as a director on Aug 28, 2024

    1 pagesTM01

    Termination of appointment of Scott A. Strobel as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of Professor Timothy John Barringer as a director on Aug 28, 2024

    2 pagesAP01

    Appointment of Professor Steven Ian Wilkinson as a director on Aug 23, 2024

    2 pagesAP01

    Appointment of Mr Russell Andrew Martin Epstein as a director on Aug 28, 2024

    2 pagesAP01

    Appointment of Mr Edward Cooke, Jr as a director on Aug 23, 2024

    2 pagesAP01

    Notification of Maurie Mcinnis as a person with significant control on Jul 01, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jul 16, 2024

    2 pagesPSC09

    Termination of appointment of Peter Salovey as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Professor Pericles Samuel Bruce Lewis as a director on Jul 01, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Jun 30, 2023

    50 pagesAA

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr Susan Lynn Gibbons on Sep 25, 2021

    2 pagesCH01

    Full accounts made up to Jun 30, 2022

    40 pagesAA

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    43 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    37 pagesAA

    Accounts for a small company made up to Jun 30, 2019

    34 pagesAA

    Who are the officers of PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBBONS, Susan, Dr
    16 Bedford Square
    London
    WC1B 3JA
    Secretary
    16 Bedford Square
    London
    WC1B 3JA
    260644530001
    BARRINGER, Timothy John, Professor
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    United StatesAmericanProfessor Of The History Of Art326881250001
    COOKE, JR, Edward
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    United StatesAmericanProfessor Of The History Of Art326747090001
    DROTH, Martina, Dr
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    United StatesGerman,AmericanPaul Mellon Director, Yale Center For British Art333917630001
    EPSTEIN, Russell Andrew Martin
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    United StatesAmericanFinance326747890001
    GIBBONS, Susan Lynn, Dr
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    United StatesAmericanChief Of Staff To The President, Yale University223675450002
    LEWIS, Pericles Samuel Bruce, Professor
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    United StatesAmericanProfessor And Dean324631190001
    WILKINSON, Steven Ian, Professor
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    United StatesBritish,AmericanProfessor And Vice Provost For Global Strategy326801470001
    ALLEN, Brian Francis
    7 Frances Road
    SL4 3AE Windsor
    Berkshire
    Secretary
    7 Frances Road
    SL4 3AE Windsor
    Berkshire
    BritishArt Historian59940290001
    CLEMENT, Constance
    237 East Rock Rd
    New Haven
    Ct 06511
    Usa
    Secretary
    237 East Rock Rd
    New Haven
    Ct 06511
    Usa
    AmericanMuseum Director80643280001
    MCCAUGHEY, Arnold Patrick
    51 Crown Street 305
    06510 New Haven
    Connecticut
    Usa
    Secretary
    51 Crown Street 305
    06510 New Haven
    Connecticut
    Usa
    BritishCompany Director51764020001
    MEYERS, Amy
    16 Bedford Square
    London
    WC1B 3JA
    Secretary
    16 Bedford Square
    London
    WC1B 3JA
    AmericanMuseum Director88004870001
    ROBINSON, David Duncan
    The Masters Lodge
    Magdalene College
    CB3 0AG Cambridge
    Secretary
    The Masters Lodge
    Magdalene College
    CB3 0AG Cambridge
    British90344280001
    ALEXANDER, Bruce
    282 Prospect St.
    New Haven 06511
    Ct
    Usa
    Director
    282 Prospect St.
    New Haven 06511
    Ct
    Usa
    UsSenior Administrator111285870001
    CULVER, Robert Loren
    415 Temple St
    New Haven
    Connecticut 06511
    Usa
    Director
    415 Temple St
    New Haven
    Connecticut 06511
    Usa
    AmericanVice President University Admi80643440001
    FINNERTY, Michael
    134 East Gate Road
    FOREIGN Guildford
    Connecticut 06437
    Usa
    Director
    134 East Gate Road
    FOREIGN Guildford
    Connecticut 06437
    Usa
    UsaVice President For Finance & Administration Yale26208960001
    HAMILTON, Andrew, Dr
    1 Hillhouse Avenue
    New Haven
    Connecticut 6520
    U S A
    Director
    1 Hillhouse Avenue
    New Haven
    Connecticut 6520
    U S A
    Joint Uk UsSenior Administrator103260720001
    HOCKFIELD, Susan
    35 Hillhouse Avenue
    New Haven
    Connecticut 06510
    Usa
    Director
    35 Hillhouse Avenue
    New Haven
    Connecticut 06510
    Usa
    AmericanProvost88004980001
    KING, Shauna
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    UsaUsVice President For Finance & Business Ops Yale Uni118864370002
    LAMAR, Howard Roberts
    43 Hillhouse Avenue
    06511 New Haven
    Connecticut
    Usa
    Director
    43 Hillhouse Avenue
    06511 New Haven
    Connecticut
    Usa
    UsPresident Yale University34028460001
    LEVIN, Richard Charles
    43 Hillhouse Avenue
    06520 New Haven
    Connecticut
    Usa
    Director
    43 Hillhouse Avenue
    06520 New Haven
    Connecticut
    Usa
    UsaUsaPresident Yale University40364230001
    MCCAUGHEY, Arnold Patrick
    51 Crown Street 305
    06510 New Haven
    Connecticut
    Usa
    Director
    51 Crown Street 305
    06510 New Haven
    Connecticut
    Usa
    BritishCompany Director51764020001
    MEYERS, Amy
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    United StatesAmericanDirector Of Ycba88004870001
    MULLINIX, Joseph P
    438 Whitney Ave
    Apt 3
    06511 New Haven
    Connecticut
    Usa
    Director
    438 Whitney Ave
    Apt 3
    06511 New Haven
    Connecticut
    Usa
    UsaVice President For Finance And40364420001
    MURPHY, Stephen C
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    United StatesAmericanVice President For Finance, Yale University206265170001
    PEPPER, John E
    304 Audobon Court
    New Haven
    Ct
    06510
    Usa
    Director
    304 Audobon Court
    New Haven
    Ct
    06510
    Usa
    UsaSenior Administrator96868650001
    POLAK, Benjamin
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    United StatesAmericanProvost At Yale University179931770001
    RICHARD, Alison Fettes
    53 Hillhouse Avenue
    06520 New Haven
    Conneticut
    Director
    53 Hillhouse Avenue
    06520 New Haven
    Conneticut
    BritishProvost Yale University40364050001
    ROBINSON, David Duncan
    The Masters Lodge
    Magdalene College
    CB3 0AG Cambridge
    Director
    The Masters Lodge
    Magdalene College
    CB3 0AG Cambridge
    United KingdomBritishChief Executive Officer90344280001
    RODIN, Judith
    35 Hillhouse Avenue
    06511 New Haven
    Connecticut
    Usa
    Director
    35 Hillhouse Avenue
    06511 New Haven
    Connecticut
    Usa
    UsProvost Yale University34028470001
    SALOVEY, Peter
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    United StatesAmericanPresident Of Yale University179972990001
    SCHMIDT (JNR), Benno Charles
    43 Hillhouse Avenue
    New Haven Connecticut 06511
    FOREIGN
    Usa
    Director
    43 Hillhouse Avenue
    New Haven Connecticut 06511
    FOREIGN
    Usa
    AmericanPresident Yale University22152060001
    STROBEL, Scott A., Professor
    16 Bedford Square
    London
    WC1B 3JA
    Director
    16 Bedford Square
    London
    WC1B 3JA
    United StatesAmericanProvost - Yale University267364680001
    TURNER, Frank Miller
    35 Hillhouse Avenue
    FOREIGN New Haven
    Connecticut 06520
    Usa
    Director
    35 Hillhouse Avenue
    FOREIGN New Haven
    Connecticut 06520
    Usa
    UsaProvost Yale University26208980001

    Who are the persons with significant control of PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Maurie Mcinnis
    Office Of The President
    3 Prospect Street
    208229
    New Haven
    Yale University
    Connecticut 06511
    United States
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PAUL MELLON CENTRE FOR STUDIES IN BRITISH ART(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 2017Jul 01, 2024The 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