INSTITUTE OF ART - LONDON LIMITED

INSTITUTE OF ART - LONDON LIMITED

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

    Company NameINSTITUTE OF ART - LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03087911
    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 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 AddressNo

    What were the previous names of INSTITUTE OF ART - LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOTHEBY'S INSTITUTE FOR FINE AND DECORATIVE ART LIMITEDSep 06, 1995Sep 06, 1995
    SOTHEBY'S EDUCATIONAL STUDIES LIMITEDAug 01, 1995Aug 01, 1995

    What are the latest accounts for INSTITUTE OF ART - LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for INSTITUTE OF ART - LONDON LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for INSTITUTE OF ART - LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Auditor's resignation

    2 pagesAUD

    Change of details for Mr Andrew Miles Snyder as a person with significant control on May 20, 2025

    2 pagesPSC04

    Accounts for a small company made up to Aug 31, 2024

    54 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Confirmation statement made on Apr 15, 2025 with updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2023

    51 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2022

    52 pagesAA

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Larisa Avner Trainor on Oct 10, 2022

    2 pagesCH01

    Director's details changed for Matthew Brehm on Oct 10, 2022

    2 pagesCH01

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Cessation of Robert Neil Snyder as a person with significant control on Apr 20, 2022

    1 pagesPSC07

    Accounts for a small company made up to Aug 31, 2021

    52 pagesAA

    Appointment of Ms. Amanda Marie-Frances Bakale as a secretary on Feb 10, 2022

    2 pagesAP03

    Termination of appointment of Colleen Mary Kearney as a secretary on Feb 10, 2022

    1 pagesTM02

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2020

    52 pagesAA

    Termination of appointment of Andrew Miles Snyder as a director on Aug 28, 2020

    1 pagesTM01

    Termination of appointment of Robert Neil Snyder as a director on Aug 28, 2020

    1 pagesTM01

    Appointment of Matthew Brehm as a director on Aug 28, 2020

    2 pagesAP01

    Appointment of Larisa Avner Trainor as a director on Aug 28, 2020

    2 pagesAP01

    Accounts for a small company made up to Aug 31, 2019

    50 pagesAA

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of INSTITUTE OF ART - LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKALE, Amanda Marie-Frances, Ms.
    570 Lexington Avenue
    15th Floor
    10019 New York
    570 Lexington Avenue
    Ny
    United States
    Secretary
    570 Lexington Avenue
    15th Floor
    10019 New York
    570 Lexington Avenue
    Ny
    United States
    292416950001
    BREHM, Matthew
    Wisconsin Avenue
    Suite 850
    20814 Bethesda
    7550
    Maryland
    United States
    Director
    Wisconsin Avenue
    Suite 850
    20814 Bethesda
    7550
    Maryland
    United States
    United StatesAmerican273703460001
    TRAINOR, Larisa Avner
    Wisconsin Avenue
    Suite 850
    20814 Bethesda
    7550
    Maryland
    United States
    Director
    Wisconsin Avenue
    Suite 850
    20814 Bethesda
    7550
    Maryland
    United States
    United StatesAmerican296161760001
    CHRISTOPHERSON, Thomas Gerald
    Loves Place
    Newpound
    RH14 0AZ Wisborough Green
    West Sussex
    Secretary
    Loves Place
    Newpound
    RH14 0AZ Wisborough Green
    West Sussex
    British238597590001
    CURLE, Michael Guy Lister
    Ashness Green Lane
    Shamley Green
    GU5 0RD Guildford
    Surrey
    Secretary
    Ashness Green Lane
    Shamley Green
    GU5 0RD Guildford
    Surrey
    Uk34963250002
    INKELLIS, Barbara Carol
    Old Club Road
    Rockville
    11304
    Maryland, 20852
    United States
    Secretary
    Old Club Road
    Rockville
    11304
    Maryland, 20852
    United States
    British93732500001
    KEARNEY, Colleen Mary
    17 Floor
    NY 10106 New York
    888 7th Avenue
    United States
    Secretary
    17 Floor
    NY 10106 New York
    888 7th Avenue
    United States
    256482210001
    BAILEY, George Henry Selborne
    Spelsburydown House
    Dean
    OX7 3LD Chipping Norton
    Oxfordshire
    Director
    Spelsburydown House
    Dean
    OX7 3LD Chipping Norton
    Oxfordshire
    British37454420003
    BERRY, Diana Margaret Jane
    15 St Leonards Terrace
    SW3 4QG London
    Director
    15 St Leonards Terrace
    SW3 4QG London
    United KingdomBritish62779400001
    CERESOLE, Anne Rose
    51 Palewell Park
    SW14 8JQ London
    Director
    51 Palewell Park
    SW14 8JQ London
    Swiss26243170001
    CHESTER, Rona
    55 Stroud Road
    Wimbledon
    SW19 8DQ London
    Director
    55 Stroud Road
    Wimbledon
    SW19 8DQ London
    British73897420001
    COOK, Jeffrey George
    7 Wallenger Avenue
    RM2 6EP Romford
    Essex
    Director
    7 Wallenger Avenue
    RM2 6EP Romford
    Essex
    British68786320002
    CURLE, Michael Guy Lister
    Ashness Green Lane
    Shamley Green
    GU5 0RD Guildford
    Surrey
    Director
    Ashness Green Lane
    Shamley Green
    GU5 0RD Guildford
    Surrey
    United KingdomUk34963250002
    FLAXMAN, Vivien
    3 Dorset Road
    SL4 3BA Windsor
    Berkshire
    Director
    3 Dorset Road
    SL4 3BA Windsor
    Berkshire
    British41294990001
    GODFREY, Anthony George Francis
    3 Saint Gabriels Manor
    25 Cormont Road
    SE5 9RH London
    Director
    3 Saint Gabriels Manor
    25 Cormont Road
    SE5 9RH London
    British90589010001
    PARISSIEN, Steven Paul, Dr
    197 Princes Gardens
    W3 0LT London
    Director
    197 Princes Gardens
    W3 0LT London
    British78490490001
    SNYDER, Andrew Miles
    Hubert Street
    Th4
    New York
    7
    New York, 10013
    Usa
    Director
    Hubert Street
    Th4
    New York
    7
    New York, 10013
    Usa
    United StatesAmerican93603900004
    SNYDER, Robert Neil
    Old Georgetown Road
    Suite 1400
    Bethesda
    7500
    Maryland 20814
    United States
    Director
    Old Georgetown Road
    Suite 1400
    Bethesda
    7500
    Maryland 20814
    United States
    United StatesAmerican93603960003
    STOURTON, James Alastair, The Hon
    21 Moreton Place
    SW1V 2NL London
    Director
    21 Moreton Place
    SW1V 2NL London
    EnglandBritish21430150003
    THOMPSON, Rupert Julian De La Mare
    Flat 12
    47 Warrington Crescent
    W9 1EJ London
    Director
    Flat 12
    47 Warrington Crescent
    W9 1EJ London
    British63414190003
    WOODHEAD, Robin George
    23 Onslow Court
    Drayton Gardens
    SW10 9RL London
    Director
    23 Onslow Court
    Drayton Gardens
    SW10 9RL London
    EnglandIrish30791750003

    Who are the persons with significant control of INSTITUTE OF ART - LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Neil Snyder
    Bedford Square
    WC1B 3EE London
    30
    England
    Apr 06, 2016
    Bedford Square
    WC1B 3EE London
    30
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Miles Snyder
    Bedford Square
    WC1B 3EE London
    30
    England
    Apr 06, 2016
    Bedford Square
    WC1B 3EE London
    30
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Jill Snyder Granader
    Bedford Square
    WC1B 3EE London
    30
    England
    Apr 06, 2016
    Bedford Square
    WC1B 3EE London
    30
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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