INSTITUTE OF ART - LONDON LIMITED
Overview
| Company Name | INSTITUTE OF ART - LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03087911 |
| 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 INSTITUTE OF ART - LONDON LIMITED?
- Post-secondary non-tertiary education (85410) / Education
- First-degree level higher education (85421) / Education
- Post-graduate level higher education (85422) / Education
- Cultural education (85520) / Education
Where is INSTITUTE OF ART - LONDON LIMITED located?
| Registered Office Address | 30 Bedford Square WC1B 3EE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSTITUTE OF ART - LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOTHEBY'S INSTITUTE FOR FINE AND DECORATIVE ART LIMITED | Sep 06, 1995 | Sep 06, 1995 |
| SOTHEBY'S EDUCATIONAL STUDIES LIMITED | Aug 01, 1995 | Aug 01, 1995 |
What are the latest accounts for INSTITUTE OF ART - LONDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for INSTITUTE OF ART - LONDON LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for INSTITUTE OF ART - LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Auditor's resignation | 2 pages | AUD | ||||||||||
Change of details for Mr Andrew Miles Snyder as a person with significant control on May 20, 2025 | 2 pages | PSC04 | ||||||||||
Accounts for a small company made up to Aug 31, 2024 | 54 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Confirmation statement made on Apr 15, 2025 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2023 | 51 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2022 | 52 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Larisa Avner Trainor on Oct 10, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Matthew Brehm on Oct 10, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Robert Neil Snyder as a person with significant control on Apr 20, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Aug 31, 2021 | 52 pages | AA | ||||||||||
Appointment of Ms. Amanda Marie-Frances Bakale as a secretary on Feb 10, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Colleen Mary Kearney as a secretary on Feb 10, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2020 | 52 pages | AA | ||||||||||
Termination of appointment of Andrew Miles Snyder as a director on Aug 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Neil Snyder as a director on Aug 28, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Matthew Brehm as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Larisa Avner Trainor as a director on Aug 28, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Aug 31, 2019 | 50 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INSTITUTE OF ART - LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKALE, Amanda Marie-Frances, Ms. | Secretary | 570 Lexington Avenue 15th Floor 10019 New York 570 Lexington Avenue Ny United States | 292416950001 | |||||||
| BREHM, Matthew | Director | Wisconsin Avenue Suite 850 20814 Bethesda 7550 Maryland United States | United States | American | 273703460001 | |||||
| TRAINOR, Larisa Avner | Director | Wisconsin Avenue Suite 850 20814 Bethesda 7550 Maryland United States | United States | American | 296161760001 | |||||
| CHRISTOPHERSON, Thomas Gerald | Secretary | Loves Place Newpound RH14 0AZ Wisborough Green West Sussex | British | 238597590001 | ||||||
| CURLE, Michael Guy Lister | Secretary | Ashness Green Lane Shamley Green GU5 0RD Guildford Surrey | Uk | 34963250002 | ||||||
| INKELLIS, Barbara Carol | Secretary | Old Club Road Rockville 11304 Maryland, 20852 United States | British | 93732500001 | ||||||
| KEARNEY, Colleen Mary | Secretary | 17 Floor NY 10106 New York 888 7th Avenue United States | 256482210001 | |||||||
| BAILEY, George Henry Selborne | Director | Spelsburydown House Dean OX7 3LD Chipping Norton Oxfordshire | British | 37454420003 | ||||||
| BERRY, Diana Margaret Jane | Director | 15 St Leonards Terrace SW3 4QG London | United Kingdom | British | 62779400001 | |||||
| CERESOLE, Anne Rose | Director | 51 Palewell Park SW14 8JQ London | Swiss | 26243170001 | ||||||
| CHESTER, Rona | Director | 55 Stroud Road Wimbledon SW19 8DQ London | British | 73897420001 | ||||||
| COOK, Jeffrey George | Director | 7 Wallenger Avenue RM2 6EP Romford Essex | British | 68786320002 | ||||||
| CURLE, Michael Guy Lister | Director | Ashness Green Lane Shamley Green GU5 0RD Guildford Surrey | United Kingdom | Uk | 34963250002 | |||||
| FLAXMAN, Vivien | Director | 3 Dorset Road SL4 3BA Windsor Berkshire | British | 41294990001 | ||||||
| GODFREY, Anthony George Francis | Director | 3 Saint Gabriels Manor 25 Cormont Road SE5 9RH London | British | 90589010001 | ||||||
| PARISSIEN, Steven Paul, Dr | Director | 197 Princes Gardens W3 0LT London | British | 78490490001 | ||||||
| SNYDER, Andrew Miles | Director | Hubert Street Th4 New York 7 New York, 10013 Usa | United States | American | 93603900004 | |||||
| SNYDER, Robert Neil | Director | Old Georgetown Road Suite 1400 Bethesda 7500 Maryland 20814 United States | United States | American | 93603960003 | |||||
| STOURTON, James Alastair, The Hon | Director | 21 Moreton Place SW1V 2NL London | England | British | 21430150003 | |||||
| THOMPSON, Rupert Julian De La Mare | Director | Flat 12 47 Warrington Crescent W9 1EJ London | British | 63414190003 | ||||||
| WOODHEAD, Robin George | Director | 23 Onslow Court Drayton Gardens SW10 9RL London | England | Irish | 30791750003 |
Who are the persons with significant control of INSTITUTE OF ART - LONDON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Neil Snyder | Apr 06, 2016 | Bedford Square WC1B 3EE London 30 England | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Andrew Miles Snyder | Apr 06, 2016 | Bedford Square WC1B 3EE London 30 England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mrs Jill Snyder Granader | Apr 06, 2016 | Bedford Square WC1B 3EE London 30 England | No |
Nationality: American Country of Residence: United States | |||
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