- Company Overview for UNIVERSITY OF CALIFORNIA TRUST (03688493)
- Filing history for UNIVERSITY OF CALIFORNIA TRUST (03688493)
- People for UNIVERSITY OF CALIFORNIA TRUST (03688493)
- More for UNIVERSITY OF CALIFORNIA TRUST (03688493)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 09 Feb 2026 | AA | Full accounts made up to 30 June 2025 | |
| 06 Jan 2026 | CS01 | Confirmation statement made on 15 December 2025 with no updates | |
| 31 Oct 2025 | PSC08 | Notification of a person with significant control statement | |
| 21 Oct 2025 | PSC07 | Cessation of Greta Marie Paa-Kerner as a person with significant control on 6 June 2024 | |
| 21 Oct 2025 | PSC07 | Cessation of Deborah Miller as a person with significant control on 6 June 2024 | |
| 21 Oct 2025 | PSC07 | Cessation of David Helson as a person with significant control on 6 June 2024 | |
| 21 Oct 2025 | PSC07 | Cessation of Bernard Bradley Barber as a person with significant control on 6 June 2024 | |
| 15 Aug 2025 | RESOLUTIONS |
Resolutions
|
|
| 15 Aug 2025 | MA | Memorandum and Articles of Association | |
| 15 Aug 2025 | CC04 | Statement of company's objects | |
| 21 Mar 2025 | CERTNM |
Company name changed university of california trust (uk)\certificate issued on 21/03/25
|
|
| 21 Mar 2025 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
| 21 Mar 2025 | NM06 | Change of name with request to seek comments from relevant body | |
| 21 Mar 2025 | CONNOT | Change of name notice | |
| 20 Feb 2025 | AA | Full accounts made up to 30 June 2024 | |
| 17 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
| 02 Oct 2024 | AP01 | Appointment of Ms Megan Kissinger as a director on 26 September 2024 | |
| 15 Mar 2024 | AP01 | Appointment of Mrs Jodi Anderson as a director on 7 March 2024 | |
| 15 Mar 2024 | AD01 | Registered office address changed from 81 81 Gower Street London WC1E 6HJ England to 81 Gower Street London WC1E 6HJ on 15 March 2024 | |
| 14 Mar 2024 | AD01 | Registered office address changed from De Beauvoir Block Unit 25a 92-96 De Beauvoir Road London N1 4EN England to 81 81 Gower Street London WC1E 6HJ on 14 March 2024 | |
| 14 Mar 2024 | CH03 | Secretary's details changed for Heather Rene Kopeck on 14 March 2024 | |
| 16 Jan 2024 | AA | Full accounts made up to 30 June 2023 | |
| 15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
| 04 Oct 2023 | TM01 | Termination of appointment of Chia Yen as a director on 2 October 2023 | |
| 03 May 2023 | CH01 | Director's details changed for Bradley Barber on 3 May 2023 |