THE US-UK FULBRIGHT COMMISSION
LONDON

Hellopages » Greater London » Lambeth » SE1 7TP

Company number 08900668
Status Active
Incorporation Date 18 February 2014
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 302, 3RD FLOOR CAMELFORD HOUSE, 89 ALBERT EMBANKMENT, LONDON, ENGLAND, SE1 7TP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Termination of appointment of Victor Olufemi Adebowale as a director on 23 February 2017; Confirmation statement made on 18 February 2017 with updates. The most likely internet sites of THE US-UK FULBRIGHT COMMISSION are www.theusukfulbright.co.uk, and www.the-us-uk-fulbright.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The Us Uk Fulbright Commission is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08900668. The Us Uk Fulbright Commission has been working since 18 February 2014. The present status of the company is Active. The registered address of The Us Uk Fulbright Commission is Unit 302 3rd Floor Camelford House 89 Albert Embankment London England Se1 7tp. . CRIBB, Nigel is a Secretary of the company. CERRELL, Sara Grote is a Director of the company. DE RAADT ST JAMES, Alexsis is a Director of the company. DIAMOND, Jennifer is a Director of the company. DUBIN, Drake Lowey is a Director of the company. FAWCETT, Amelia Chilcott, Dame is a Director of the company. GRIFFITHS, Andrew Peter is a Director of the company. JOHNSON, Eric Alan is a Director of the company. PLAPINGER, William is a Director of the company. REID, Seona Elizabeth, Dame is a Director of the company. REINEMEYER, Anneliese Louise is a Director of the company. RIORDAN, Colin Bryan, Professor is a Director of the company. SHEINWALD, Nigel Elton, Sir is a Director of the company. YOUNG, Toby Daniel Moorsom is a Director of the company. Director ADEBOWALE, Victor Olufemi, Lord has been resigned. Director ARTHUR, Michael James Paul, Professor has been resigned. Director BARZUN, Matthew, Ambassador has been resigned. Director CLAYTON, Jeremy Paul has been resigned. Director KHERAJ, Naguib has been resigned. Director LEARY, Thomas Mark has been resigned. Director LOUIS, John Jeffry has been resigned. Director MANNING, David Geoffrey, Sir has been resigned. Director QUESADA, Monique has been resigned. Director RUSTIQUE-PETTENI, Virginia has been resigned. Director WARWICK, Diana, Baronness has been resigned. Director WILLIAMS, Martin Wykeham has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CRIBB, Nigel
Appointed Date: 18 February 2014

Director
CERRELL, Sara Grote
Appointed Date: 01 September 2016
55 years old

Director
DE RAADT ST JAMES, Alexsis
Appointed Date: 01 September 2015
68 years old

Director
DIAMOND, Jennifer
Appointed Date: 18 February 2014
69 years old

Director
DUBIN, Drake Lowey
Appointed Date: 01 September 2016
63 years old

Director
FAWCETT, Amelia Chilcott, Dame
Appointed Date: 18 February 2014
69 years old

Director
GRIFFITHS, Andrew Peter
Appointed Date: 01 September 2014
58 years old

Director
JOHNSON, Eric Alan
Appointed Date: 21 January 2015
62 years old

Director
PLAPINGER, William
Appointed Date: 18 February 2014
73 years old

Director
REID, Seona Elizabeth, Dame
Appointed Date: 18 February 2014
75 years old

Director
REINEMEYER, Anneliese Louise
Appointed Date: 01 September 2014
55 years old

Director
RIORDAN, Colin Bryan, Professor
Appointed Date: 01 September 2014
66 years old

Director
SHEINWALD, Nigel Elton, Sir
Appointed Date: 01 September 2015
72 years old

Director
YOUNG, Toby Daniel Moorsom
Appointed Date: 18 February 2014
62 years old

Resigned Directors

Director
ADEBOWALE, Victor Olufemi, Lord
Resigned: 23 February 2017
Appointed Date: 01 September 2015
63 years old

Director
ARTHUR, Michael James Paul, Professor
Resigned: 31 August 2014
Appointed Date: 18 February 2014
71 years old

Director
BARZUN, Matthew, Ambassador
Resigned: 18 February 2014
Appointed Date: 18 February 2014
55 years old

Director
CLAYTON, Jeremy Paul
Resigned: 29 February 2016
Appointed Date: 01 December 2014
69 years old

Director
KHERAJ, Naguib
Resigned: 31 August 2014
Appointed Date: 18 February 2014
61 years old

Director
LEARY, Thomas Mark
Resigned: 31 August 2014
Appointed Date: 18 February 2014
72 years old

Director
LOUIS, John Jeffry
Resigned: 01 September 2016
Appointed Date: 18 February 2014
62 years old

Director
MANNING, David Geoffrey, Sir
Resigned: 01 September 2015
Appointed Date: 18 February 2014
75 years old

Director
QUESADA, Monique
Resigned: 31 August 2014
Appointed Date: 18 February 2014
70 years old

Director
RUSTIQUE-PETTENI, Virginia
Resigned: 01 September 2015
Appointed Date: 18 February 2014
51 years old

Director
WARWICK, Diana, Baronness
Resigned: 01 September 2015
Appointed Date: 18 February 2014
80 years old

Director
WILLIAMS, Martin Wykeham
Resigned: 01 December 2014
Appointed Date: 18 February 2014
66 years old

Persons With Significant Control

Secretary Of State For Business, Energy And Industrial Strategy
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE US-UK FULBRIGHT COMMISSION Events

08 Mar 2017
Accounts for a dormant company made up to 30 September 2016
27 Feb 2017
Termination of appointment of Victor Olufemi Adebowale as a director on 23 February 2017
22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
04 Oct 2016
Appointment of Mrs Sara Grote Cerrell as a director on 1 September 2016
03 Oct 2016
Termination of appointment of John Jeffry Louis as a director on 1 September 2016
...
... and 25 more events
10 Sep 2014
Termination of appointment of Naguib Kheraj as a director on 31 August 2014
02 Apr 2014
Termination of appointment of Matthew Barzun as a director
02 Apr 2014
Register(s) moved to registered inspection location
02 Apr 2014
Register inspection address has been changed
18 Feb 2014
Incorporation