Background WavePink WaveYellow Wave

EUROPEAN INSTITUTE OF MANAGEMENT (02687979)

EUROPEAN INSTITUTE OF MANAGEMENT (02687979) is an active UK company. incorporated on 17 February 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. EUROPEAN INSTITUTE OF MANAGEMENT has been registered for 34 years. Current directors include FRANCKE, Ann Porter.

Company Number
02687979
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 1992
Age
34 years
Address
77 Kingsway, London, WC2B 6SR
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
FRANCKE, Ann Porter
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN INSTITUTE OF MANAGEMENT

EUROPEAN INSTITUTE OF MANAGEMENT is an active company incorporated on 17 February 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. EUROPEAN INSTITUTE OF MANAGEMENT was registered 34 years ago.(SIC: 94120)

Status

active

Active since 34 years ago

Company No

02687979

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 17 February 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

CUPWALL LIMITED
From: 17 February 1992To: 12 November 1992
Contact
Address

77 Kingsway London, WC2B 6SR,

Previous Addresses

C/O Cmi 2 Savoy Court Strand London WC2R 0EZ
From: 5 January 2011To: 27 August 2015
2 Savoy Court Strand London Wc2R Oez
From: 17 February 1992To: 5 January 2011
Timeline

8 key events • 1992 - 2014

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Apr 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Nov 14
Director Left
Nov 14
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MCLEAN, Elaine

Active
Kingsway, LondonWC2B 6SR
Secretary
Appointed 14 Dec 2016

FRANCKE, Ann Porter

Active
Kingsway, LondonWC2B 6SR
Born December 1958
Director
Appointed 12 Nov 2014

HAMILL, Valerie

Resigned
Kingsway, LondonWC2B 6SR
Secretary
Appointed 01 Apr 2005
Resigned 14 Sept 2016

HAYHURST, Christine Ann

Resigned
6 Mcalmont Ridge, GodalmingGU7 2AR
Secretary
Appointed 01 Nov 1993
Resigned 01 Apr 2005

ROBERTSON, John Ferguson

Resigned
11 Kewferry Drive, NorthwoodHA6 2NT
Secretary
Appointed 13 May 1992
Resigned 01 Nov 1993

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Feb 1992
Resigned 13 May 1992

CHAPMAN, Mary Madeline

Resigned
Addison Grove, LondonW4 1ER
Born March 1949
Director
Appointed 08 Jun 1998
Resigned 31 May 2008

HAYHURST, Christine Ann

Resigned
6 Mcalmont Ridge, GodalmingGU7 2AR
Born February 1951
Director
Appointed 24 Feb 1999
Resigned 01 Apr 2005

MINTY, Bruce Cruden

Resigned
2 Savoy Court, London
Born July 1954
Director
Appointed 28 Aug 2009
Resigned 06 Apr 2010

ROBINS, John

Resigned
Queensbank Farmhouse, CrowlandPE6 0JR
Born February 1939
Director
Appointed 13 May 1992
Resigned 09 Feb 1999

SOUTHERN, Neil

Resigned
Tregartha, RutlandPE9 4AR
Born February 1960
Director
Appointed 01 Apr 2005
Resigned 28 Aug 2009

SPELLMAN, Irene Ruth

Resigned
Savoy Court, LondonWC2R 0EZ
Born August 1951
Director
Appointed 01 Jun 2008
Resigned 24 Aug 2011

UPPAL, Narinder

Resigned
Savoy Court, LondonWC2R 0EZ
Born March 1970
Director
Appointed 24 Aug 2011
Resigned 12 Nov 2014

YOUNG, Roger Dudley

Resigned
Ashbrook House, IpswichIP7 5NB
Born January 1940
Director
Appointed 13 May 1992
Resigned 05 Jun 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Feb 1992
Resigned 13 May 1992
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2017
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
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
17 February 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Auditors Resignation Company
19 October 2004
AUDAUD
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
12 March 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
225(1)225(1)
Resolution
7 December 1992
RESOLUTIONSResolutions
Memorandum Articles
4 December 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1992
287Change of Registered Office
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Incorporation Company
17 February 1992
NEWINCIncorporation