ST GEORGE'S ENTERPRISES LIMITED
Overview
| Company Name | ST GEORGE'S ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02539900 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST GEORGE'S ENTERPRISES LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is ST GEORGE'S ENTERPRISES LIMITED located?
| Registered Office Address | c/o FINANCE DEPARTMENT St George's University Of London Cranmer Terrace SW17 0RE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST GEORGE'S ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for ST GEORGE'S ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicola Jane Arnold as a secretary on Dec 13, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicola Jane Arnold as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2016 | 14 pages | AA | ||||||||||
Appointment of Ms Susan Anne Mcpheat as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Dr Julie Ann Leeming as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Dyer as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Warburton Unsworth as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Ms Nicola Jane Arnold as a secretary on Jan 04, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Ms Nicola Jane Arnold as a director on Jan 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Unsworth as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of ST GEORGE'S ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEEMING, Julie Ann, Dr | Director | c/o Finance Department Cranmer Terrace SW17 0RE London St George's University Of London | England | British | 223820670001 | |||||
| MCPHEAT, Susan Anne | Director | c/o Finance Department Cranmer Terrace SW17 0RE London St George's University Of London | England | Scottish | 223823460001 | |||||
| ARNOLD, Nicola Jane | Secretary | c/o Finance Department Cranmer Terrace SW17 0RE London St George's University Of London | 211305310001 | |||||||
| BERY, Ravi Mark Roy | Secretary | 14 Woodbourne Avenue Streatham SW16 1UU London | British | 82996780001 | ||||||
| HILL, Ralph Bruce | Secretary | Aldersey Place 50 London Road GU1 2AL Guildford Surrey | British | 25051790001 | ||||||
| SHORE, Frank | Secretary | Old Manor Quality Street RH1 3BB Redhill Surrey | British | 114731290001 | ||||||
| TURNER, Ian Clive | Secretary | 6 Parkway TN10 4RA Tonbridge Kent | British | 54951080001 | ||||||
| UNSWORTH, John Warburton | Secretary | High Street Great Horwood MK17 0QL Milton Keynes 6 England | 190922100001 | |||||||
| ARNOLD, Nicola Jane | Director | c/o Finance Department Cranmer Terrace SW17 0RE London St George's University Of London | England | British | 170740660001 | |||||
| AXTON, Henry Stuart | Director | Hook Place Hook Lane Aldingbourne PO20 6TS Chichester West Sussex | British | 12130300001 | ||||||
| BERY, Mark | Director | Cranmer Terrace SW17 0RE London Hunter Wing England | Uk | British | 183390820001 | |||||
| BOURNE, Christopher John | Director | Snowshill Hill GL56 9TH Moreton In Marsh Gloucestershire | British | 13114780001 | ||||||
| CUMBERLEGE CBE DL, Julia Frances, Baroness | Director | Snells Cottage The Green BN8 4LA Newick East Sussex | United Kingdom | British | 72369150003 | |||||
| DUFFY, John, Mister | Director | 11 Aberdeen Road N5 2UG London | British | 104621630002 | ||||||
| DYER, Andrew Charles | Director | c/o Finance Department Cranmer Terrace SW17 0RE London St George's University Of London | United Kingdom | British | 185181860001 | |||||
| DYER, Andrew Charles | Director | c/o Finance Department Cranmer Terrace SW17 0RE London St George's University Of London | United Kingdom | British | 185181860001 | |||||
| FARTHING, Michael John Godfrey, Professor | Director | 16 Courthope Road NW3 2LB London | United Kingdom | British | 90850970001 | |||||
| FREELING, Paul, Professor | Director | 59 Spencer Park Wandsworth SW18 2SX London | British | 25051800001 | ||||||
| HAY, Frank Charles, Professor | Director | 82 Longlands Road DA15 7LR Sidcup Kent | British | 39173340001 | ||||||
| HERON, Michael Gilbert | Director | Smithincott The Avenue Bucklebury Common RG7 6NP Reading Berks | British | 45699290001 | ||||||
| HERON, Michael Gilbert, Sir | Director | 43 Albion Gate Albion Street W2 2LG London | British | 45699290003 | ||||||
| HIBBERD, Richard Maurice | Director | 48 Brian Avenue CR2 9NE Sanderstead Surrey | United Kingdom | British | 72321400001 | |||||
| MACGILLIVRAY, Bruce, Doctor | Director | 21 The Avenue Wraysbury TW19 5EY Staines | British | 49763620002 | ||||||
| SMITH, Michael Ashley | Director | M Bery, Finance Department St George's, University Of SW17 0RE London, Cranmer Terrace London | England | British | 156428110001 | |||||
| UNSWORTH, John | Director | Cranmer Terrace SW17 0RE London Hunter Wing England | England | British | 182662100001 | |||||
| UNSWORTH, John Warburton | Director | c/o Finance Department Cranmer Terrace SW17 0RE London St George's University Of London England | United Kingdom | British | 183337300001 | |||||
| WHITTLE, Angela | Director | c/o Finance Department Cranmer Terrace SW17 0RE London St George's University Of London | England | English | 190921510001 |
Who are the persons with significant control of ST GEORGE'S ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| St. Georges University Of London | Sep 01, 2016 | Cranmer Terrace SW17 0RE London Cranmer Terrace England | No | ||||
| |||||||
Natures of Control
| |||||||
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