Background WavePink WaveYellow Wave

SOUTH BANK UNIVERSITY ENTERPRISES LTD. (02307211)

SOUTH BANK UNIVERSITY ENTERPRISES LTD. (02307211) is an active UK company. incorporated on 19 October 1988. with registered office in 103 Borough Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOUTH BANK UNIVERSITY ENTERPRISES LTD. has been registered for 37 years. Current directors include CRUICKSHANK, Simon Szpytko, DEAN, Taraneh, Professor.

Company Number
02307211
Status
active
Type
ltd
Incorporated
19 October 1988
Age
37 years
Address
103 Borough Road, SE1 0AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRUICKSHANK, Simon Szpytko, DEAN, Taraneh, Professor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH BANK UNIVERSITY ENTERPRISES LTD.

SOUTH BANK UNIVERSITY ENTERPRISES LTD. is an active company incorporated on 19 October 1988 with the registered office located in 103 Borough Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOUTH BANK UNIVERSITY ENTERPRISES LTD. was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02307211

LTD Company

Age

37 Years

Incorporated 19 October 1988

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 2 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SOUTH BANK POLY-ENTERPRISES LIMITED
From: 15 February 1989To: 18 June 1992
LAW 84 LIMITED
From: 19 October 1988To: 15 February 1989
Contact
Address

103 Borough Road London , SE1 0AA,

Timeline

31 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Jul 12
Capital Update
Jul 12
Funding Round
Jul 12
Director Joined
Sept 12
Director Joined
Feb 13
Director Left
Jun 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
May 15
Director Left
May 16
Director Joined
Dec 16
Director Joined
May 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Aug 20
Capital Update
May 21
Funding Round
Jul 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 23
Director Joined
Dec 23
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

CURTIS, Samuel

Active
103 Borough RoadSE1 0AA
Secretary
Appointed 07 Mar 2024

CRUICKSHANK, Simon Szpytko

Active
Borough Road, LondonSE1 0AA
Born August 1982
Director
Appointed 30 Nov 2023

DEAN, Taraneh, Professor

Active
Borough Road, LondonSE1 0AA
Born June 1962
Director
Appointed 31 Jul 2022

BROADWAY, Michael

Resigned
Borough Road, LondonSE1 0AA
Secretary
Appointed 07 Dec 2016
Resigned 07 Mar 2024

GALBRAITH, John Barry

Resigned
36 Ruston Street, LondonE3 2LR
Secretary
Appointed 25 Nov 2003
Resigned 19 Jul 2005

PALMER, Paul William, Professor

Resigned
11 Chillis Wood Road, Haywards HeathRH16 1JT
Secretary
Appointed N/A
Resigned 25 Nov 2003

PRIESTMAN, Sarah Anne

Resigned
103 Borough RoadSE1 0AA
Secretary
Appointed 19 Jul 2005
Resigned 02 Nov 2011

STEVENSON, James

Resigned
103 Borough RoadSE1 0AA
Secretary
Appointed 02 Nov 2011
Resigned 07 Dec 2016

BEER, Julian

Resigned
Borough Road, LondonSE1 0AA
Born June 1965
Director
Appointed 01 Mar 2013
Resigned 11 Mar 2015

BERNBAUM, Gerald, Prof

Resigned
Flat 10 Ambika House, LondonW1B 1PR
Born March 1936
Director
Appointed 01 Aug 1993
Resigned 23 Oct 2001

CUTBILL, Michael Andrew

Resigned
Richmond Crescent, LondonN1 0LZ
Born January 1962
Director
Appointed 16 Mar 2017
Resigned 31 Jul 2020

EDDOLLS, Mandy

Resigned
Borough Road, LondonSE1 0AA
Born August 1966
Director
Appointed 15 Aug 2017
Resigned 14 Jun 2018

FINDLAY, Deborah Joan

Resigned
33 Gubyon Avenue, LondonSE24 0DU
Born November 1958
Director
Appointed 27 Nov 1996
Resigned 27 Sept 2002

FLATMAN, Richard

Resigned
103 Borough RoadSE1 0AA
Born November 1959
Director
Appointed 05 Dec 2002
Resigned 30 Nov 2023

GEBBELS, Timothy David

Resigned
Borough Road, LondonSE1 0AA
Born January 1964
Director
Appointed 28 Mar 2012
Resigned 17 Jun 2014

GRAINGER, Peter Shaun

Resigned
6 Moreton End Lane, HarpendenAL5 2EX
Born November 1935
Director
Appointed N/A
Resigned 31 Jul 1995

HARRISON, Anthea Rebecca

Resigned
Flat 4 11 Airlie Gardens, LondonW8 7AL
Born September 1955
Director
Appointed 14 Jan 1992
Resigned 31 Jul 1994

HOPKIN, Deian Rhys, Sir

Resigned
De Laune Street, LondonSE17 3UT
Born March 1944
Director
Appointed 23 Oct 2001
Resigned 26 Jun 2009

IVEY, Paul Crago, Professor

Resigned
The Grove, Houghton ConquestMK45 3JU
Born October 1955
Director
Appointed 10 Dec 2014
Resigned 31 Jul 2022

JAGPAL, Gurpreet Singh, Professor

Resigned
Portland Drive, RugbyCV21 1AB
Born October 1980
Director
Appointed 06 Oct 2014
Resigned 14 Jun 2018

JULLIEN, Beverley Gail

Resigned
103 Borough RoadSE1 0AA
Born January 1958
Director
Appointed 22 Jul 2010
Resigned 31 Jul 2014

MCCALLION, Hilary, Professor

Resigned
Borough Road, LondonSE1 0AA
Born June 1957
Director
Appointed 29 Jul 2016
Resigned 31 Jul 2017

MORTON, David

Resigned
Kingswood, RidgewoodTN22 5EL
Born December 1955
Director
Appointed 01 Aug 1995
Resigned 27 Nov 1996

PERRY, Pauline, The Rt Hon Baroness Perry Of Southwark

Resigned
98 Bramfield Road, LondonSW11 6PY
Born October 1931
Director
Appointed N/A
Resigned 31 Jul 1993

PHILLIPS, Alun Rhodri

Resigned
41 Cunningham Avenue, St AlbansAL1 1JJ
Born October 1948
Director
Appointed N/A
Resigned 31 Jan 2002

POWELL, Richard Frank

Resigned
27 Elliscombe Road, LondonSE7 7PF
Born March 1947
Director
Appointed 14 Jan 1992
Resigned 12 Nov 1999

REEHAL, Haricharan Singh, Professor

Resigned
103 Borough RoadSE1 0AA
Born August 1951
Director
Appointed 27 Apr 2007
Resigned 28 Apr 2010

SILLETT, Ian Andrew

Resigned
9a Uplands Road, LondonN8 9NN
Born June 1958
Director
Appointed N/A
Resigned 20 Nov 1992

SMITH, James

Resigned
Borough Road, LondonSE1 0AA
Born April 1951
Director
Appointed 01 Aug 2012
Resigned 30 Apr 2016

TILBROOK, Andrew Peter, Dr

Resigned
103 Borough RoadSE1 0AA
Born June 1954
Director
Appointed 28 Apr 2010
Resigned 13 Jan 2012

TINLEY, Edward John, Dr

Resigned
103 Borough RoadSE1 0AA
Born September 1949
Director
Appointed 01 Dec 1999
Resigned 04 Jul 2012

TURNER, John David, Professor

Resigned
Southwinds, OakhangerGU35 9JN
Born November 1955
Director
Appointed 24 Mar 2004
Resigned 31 Aug 2006

WATKINS, Trevor, Dr

Resigned
Candleford High Street, OxfordOX44 7PU
Born June 1949
Director
Appointed N/A
Resigned 12 Jun 2003

WILKINSON, Mike, Dr

Resigned
103 Borough RoadSE1 0AA
Born February 1957
Director
Appointed 24 Mar 2004
Resigned 23 Jul 2010

Persons with significant control

1

Borough Road, LondonSE1 0AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 May 2021
SH19Statement of Capital
Resolution
11 May 2021
RESOLUTIONSResolutions
Legacy
11 May 2021
SH20SH20
Legacy
11 May 2021
CAP-SSCAP-SS
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Director Company With Name Date
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name Date
4 September 2012
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
24 July 2012
SH19Statement of Capital
Legacy
24 July 2012
SH20SH20
Legacy
24 July 2012
CAP-SSCAP-SS
Resolution
24 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Resolution
24 July 2012
RESOLUTIONSResolutions
Resolution
24 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Secretary Company With Name Termination Date
8 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Miscellaneous
4 September 2007
MISCMISC
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
31 August 2006
288bResignation of Director or Secretary
Auditors Resignation Company
27 June 2006
AUDAUD
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
8 December 2005
288cChange of Particulars
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
19 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
18 August 1995
288288
Legacy
9 August 1995
288288
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Legacy
30 August 1994
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
4 December 1992
288288
Certificate Change Of Name Company
17 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
15 October 1991
288288
Legacy
22 March 1991
288288
Legacy
17 March 1991
288288
Legacy
9 January 1991
363363
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
16 November 1990
288288
Legacy
10 July 1990
386386
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
15 December 1989
288288
Legacy
6 October 1989
288288
Legacy
11 April 1989
288288
Legacy
3 April 1989
88(3)88(3)
Legacy
3 April 1989
88(2)Return of Allotment of Shares
Legacy
30 March 1989
288288
Legacy
14 March 1989
353353
Legacy
14 March 1989
288288
Legacy
14 March 1989
287Change of Registered Office
Legacy
14 March 1989
224224
Resolution
4 March 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 February 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 1988
RESOLUTIONSResolutions
Incorporation Company
19 October 1988
NEWINCIncorporation