Background WavePink WaveYellow Wave

CENTRE FOR MANAGEMENT DEVELOPMENT AT LONDON BUSINESS SCHOOL LIMITED (01202058)

CENTRE FOR MANAGEMENT DEVELOPMENT AT LONDON BUSINESS SCHOOL LIMITED (01202058) is an active UK company. incorporated on 28 February 1975. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education. CENTRE FOR MANAGEMENT DEVELOPMENT AT LONDON BUSINESS SCHOOL LIMITED has been registered for 51 years. Current directors include GURIEV, Sergey, Mr., KERKENTZES, Helen Stylianou.

Company Number
01202058
Status
active
Type
ltd
Incorporated
28 February 1975
Age
51 years
Address
London Business School Sussex Place, London, NW1 4SA
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
GURIEV, Sergey, Mr., KERKENTZES, Helen Stylianou
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR MANAGEMENT DEVELOPMENT AT LONDON BUSINESS SCHOOL LIMITED

CENTRE FOR MANAGEMENT DEVELOPMENT AT LONDON BUSINESS SCHOOL LIMITED is an active company incorporated on 28 February 1975 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. CENTRE FOR MANAGEMENT DEVELOPMENT AT LONDON BUSINESS SCHOOL LIMITED was registered 51 years ago.(SIC: 85410)

Status

active

Active since 51 years ago

Company No

01202058

LTD Company

Age

51 Years

Incorporated 28 February 1975

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

CENTRE FOR MANAGEMENT DEVELOPMENT COMPANY LIMITED
From: 28 February 1975To: 11 February 2025
Contact
Address

London Business School Sussex Place Regents Park London, NW1 4SA,

Timeline

27 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Feb 75
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Left
May 12
Capital Update
Apr 15
Director Left
Oct 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Nov 19
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Aug 24
Director Left
Aug 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GEORGE, Carol

Active
Sussex Place, LondonNW1 4SA
Secretary
Appointed 27 Mar 2024

GURIEV, Sergey, Mr.

Active
Sussex Place, LondonNW1 4SA
Born October 1971
Director
Appointed 01 Aug 2024

KERKENTZES, Helen Stylianou

Active
Sussex Place, LondonNW1 4SA
Born May 1975
Director
Appointed 09 Oct 2020

BECKINSALE, Ruth Frances

Resigned
Sussex Place, LondonNW1 4SA
Secretary
Appointed 15 May 2020
Resigned 07 Dec 2020

FROST, Richard

Resigned
Sussex Place, LondonNW1 4SA
Secretary
Appointed 05 Oct 2016
Resigned 31 Jan 2017

FROST, Richard Alan

Resigned
54 Effingham Road, LondonSE12 8NU
Secretary
Appointed 03 Oct 2004
Resigned 10 Nov 2009

GARRIGOU-GRANDCHAMP, Fabienne

Resigned
Sussex Place, LondonNW1 4SA
Secretary
Appointed 22 Sept 2023
Resigned 27 Mar 2024

HAWKES, William Scott Botterill

Resigned
7 The Green, BiggleswadeSG18 9EF
Secretary
Appointed 10 Dec 1997
Resigned 16 Sept 2004

QUINCEY, Gerald

Resigned
Box Cottage, PewseySN9 6HZ
Secretary
Appointed N/A
Resigned 10 Jan 1992

ROBERTS, Clare

Resigned
Sussex Place, LondonNW1 4SA
Secretary
Appointed 31 Jan 2017
Resigned 15 May 2020

RUDKIN, Adrienne Joy

Resigned
36 Lancaster Road, LondonN4
Secretary
Appointed 10 Jan 1992
Resigned 31 Dec 1997

UGLOW, Helen Margaret

Resigned
Sussex Place, LondonNW1 4SA
Secretary
Appointed 10 Nov 2009
Resigned 05 Oct 2016

WEISE-HENRY, Michelle Rosanna

Resigned
Sussex Place, LondonNW1 4SA
Secretary
Appointed 07 Dec 2020
Resigned 22 Sept 2023

BAIN, George Sayers, Professor

Resigned
1 Sussex Place, LondonNW1 4SA
Born February 1939
Director
Appointed N/A
Resigned 31 Dec 1997

BIRKINSHAW, Julian Mark

Resigned
Sussex Place, LondonNW1 4SA
Born October 1964
Director
Appointed 10 Apr 2018
Resigned 31 Jul 2020

BUCHANAN, Robin William Turnbull

Resigned
The Dean's House, LondonNW1 4SA
Born April 1952
Director
Appointed 01 Sept 2007
Resigned 31 Dec 2008

DEBOO, Martin John

Resigned
12 Leyborne Park, RichmondTW9 3HA
Born May 1960
Director
Appointed 21 Feb 2005
Resigned 11 Nov 2010

DEFRIES, Jeffrey Jack

Resigned
Tanglewood, NorthwoodHA6 1EX
Born February 1948
Director
Appointed 08 Dec 1998
Resigned 31 Dec 2001

FOSTER, Jerome

Resigned
43 Bainton RoadOX2 7AG
Born August 1936
Director
Appointed N/A
Resigned 01 Aug 1994

GOFFEE, Robert Edward, Professor

Resigned
The Orchards 9 Hambledon Park, GodalmingGU8 4ER
Born April 1952
Director
Appointed 21 Feb 2005
Resigned 31 Dec 2006

HARDIE, Ian James

Resigned
23 Harcourt Road, LondonN22 7XW
Born April 1959
Director
Appointed 08 Dec 1998
Resigned 06 Jul 2007

HASKINS, Gabrielle Joy

Resigned
12 Boleyn Walk, LeatherheadKT22 7HU
Born April 1945
Director
Appointed 03 Jan 1995
Resigned 06 Jul 2001

HASKINS, Gabrielle Joy

Resigned
12 Boleyn Walk, LeatherheadKT22 7HU
Born April 1945
Director
Appointed 03 Jan 1995
Resigned 29 Feb 1996

HAY, Michael George, Professor

Resigned
3 Blenheim Drive, OxfordOX2 8DH
Born September 1950
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2006

HAY, Michael George, Professor

Resigned
3 Blenheim Drive, OxfordOX2 8DH
Born September 1950
Director
Appointed 13 Dec 1993
Resigned 31 Mar 1996

HORNSTEIN, Carlos Pedro

Resigned
Sussex Place, LondonNW1 4SA
Born December 1969
Director
Appointed 30 Jun 2017
Resigned 23 Mar 2018

KUMAR, Nirmalya, Professor

Resigned
Barton Grange, 28, Gerrards CrossSL9 8JN
Born March 1960
Director
Appointed 01 Jan 2007
Resigned 05 Jan 2009

LAW, Philip James Stopford

Resigned
22 Teignmouth Road, LondonNW2 4HN
Born February 1936
Director
Appointed N/A
Resigned 20 May 1991

LIKIERMAN, John Andrew, Professor Sir

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1943
Director
Appointed 01 Jan 2009
Resigned 31 Jul 2017

LIKIERMAN, John Andrew, Professor Sir

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1943
Director
Appointed 01 Jan 2007
Resigned 31 Aug 2007

LIKIERMAN, John Andrew, Professor

Resigned
5 Downshire Hill, LondonNW3 1NR
Born December 1943
Director
Appointed 10 Jan 1992
Resigned 01 Dec 1993

MALCOMSON, Mark

Resigned
27 Brookfield Road, LondonW4 1DE
Born November 1963
Director
Appointed 01 Sept 2007
Resigned 31 Dec 2010

MARSH, Paul Rodney

Resigned
52 Vivian Way, LondonN2 0HZ
Born August 1947
Director
Appointed N/A
Resigned 20 May 1991

MORTON, Jonathan

Resigned
Bull Cottage, BurfordOX18 4SN
Born December 1969
Director
Appointed 01 Jul 2003
Resigned 31 Dec 2004

MUNRO, Colin John

Resigned
Regents Park, LondonNW1 4SA
Born July 1974
Director
Appointed 10 Nov 2009
Resigned 31 Dec 2010
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 February 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
14 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Legacy
28 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2015
SH19Statement of Capital
Legacy
28 April 2015
CAP-SSCAP-SS
Resolution
28 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts Amended With Accounts Type Full
23 January 2014
AAMDAAMD
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Auditors Resignation Company
10 August 2010
AUDAUD
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Memorandum Articles
1 June 1998
MEM/ARTSMEM/ARTS
Resolution
1 June 1998
RESOLUTIONSResolutions
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
17 July 1996
123Notice of Increase in Nominal Capital
Legacy
17 July 1996
88(2)R88(2)R
Memorandum Articles
17 July 1996
MEM/ARTSMEM/ARTS
Resolution
17 July 1996
RESOLUTIONSResolutions
Resolution
17 July 1996
RESOLUTIONSResolutions
Resolution
17 July 1996
RESOLUTIONSResolutions
Legacy
22 April 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
27 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
31 May 1991
288288
Legacy
31 May 1991
363aAnnual Return
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
17 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 May 1986
363363
Legacy
17 April 1975
287Change of Registered Office
Incorporation Company
28 February 1975
NEWINCIncorporation