BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED
BELFAST ANNS1 LIMITED


Company number NI614694
Status Active
Incorporation Date 28 September 2012
Company Type Private Limited Company
Address ARTHUR COX, VICTORIA HOUSE, GLOUCESTER STREET, BELFAST, BT1 4LS
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Full accounts made up to 31 July 2016; Second filing of Confirmation Statement dated 28/09/2016; Second filing of the annual return made up to 28 September 2015. The most likely internet sites of BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED are www.branchcampuslondonbirmingham.co.uk, and www.branch-campus-london-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Branch Campus London Birmingham Limited is a Private Limited Company. The company registration number is NI614694. Branch Campus London Birmingham Limited has been working since 28 September 2012. The present status of the company is Active. The registered address of Branch Campus London Birmingham Limited is Arthur Cox Victoria House Gloucester Street Belfast Bt1 4ls. . ANNSGATE LIMITED is a Secretary of the company. BURKE, Geraldine Elizabeth is a Director of the company. HOPE, Peter William is a Director of the company. MACPHERSON, William Robert George is a Director of the company. MCCOY, Jackie, Professor is a Director of the company. MONTGOMERY, James Alexander Ian, Professor is a Director of the company. NOONE, Julie is a Director of the company. Director BARNETT, Richard Robert (Professor), Professor has been resigned. Director CAIN, Karen Anne has been resigned. Director DOHERTY, Catherine has been resigned. Director JACKSON, Tim has been resigned. Director MILLAR, Richard James, Professor has been resigned. Director MORAN, Anne, Professor has been resigned. Director THOMAS, Harvey Dermot Martin has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
ANNSGATE LIMITED
Appointed Date: 22 January 2013

Director
BURKE, Geraldine Elizabeth
Appointed Date: 29 July 2016
41 years old

Director
HOPE, Peter William
Appointed Date: 09 January 2013
60 years old

Director
MACPHERSON, William Robert George
Appointed Date: 17 January 2013
62 years old

Director
MCCOY, Jackie, Professor
Appointed Date: 29 July 2016
67 years old

Director
MONTGOMERY, James Alexander Ian, Professor
Appointed Date: 29 July 2016
60 years old

Director
NOONE, Julie
Appointed Date: 06 October 2014
59 years old

Resigned Directors

Director
BARNETT, Richard Robert (Professor), Professor
Resigned: 31 March 2015
Appointed Date: 09 January 2013
73 years old

Director
CAIN, Karen Anne
Resigned: 06 October 2014
Appointed Date: 17 January 2013
67 years old

Director
DOHERTY, Catherine
Resigned: 09 January 2013
Appointed Date: 28 September 2012
43 years old

Director
JACKSON, Tim
Resigned: 29 July 2016
Appointed Date: 06 October 2014
42 years old

Director
MILLAR, Richard James, Professor
Resigned: 29 July 2016
Appointed Date: 06 October 2014
60 years old

Director
MORAN, Anne, Professor
Resigned: 06 October 2014
Appointed Date: 09 January 2013
75 years old

Director
THOMAS, Harvey Dermot Martin
Resigned: 06 October 2014
Appointed Date: 17 January 2013
61 years old

Persons With Significant Control

Qahe (Ulst) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

University Of Ulster
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED Events

04 May 2017
Full accounts made up to 31 July 2016
19 Apr 2017
Second filing of Confirmation Statement dated 28/09/2016
03 Apr 2017
Second filing of the annual return made up to 28 September 2015
03 Apr 2017
Second filing of the annual return made up to 28 September 2013
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 19/04/2017.

...
... and 31 more events
14 Jan 2013
Appointment of Professor Richard Robert (Professor) Barnett as a director
14 Jan 2013
Termination of appointment of Catherine Doherty as a director
14 Jan 2013
Appointment of Professor Anne Moran as a director
14 Jan 2013
Company name changed ANNS1 LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution

28 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted