Background WavePink WaveYellow Wave

KING'S COLLEGE LONDON BUSINESS LIMITED (02714181)

KING'S COLLEGE LONDON BUSINESS LIMITED (02714181) is an active UK company. incorporated on 13 May 1992. with registered office in London. The company operates in the Education sector, engaged in educational support activities. KING'S COLLEGE LONDON BUSINESS LIMITED has been registered for 33 years. Current directors include ACE, Malcolm James, COOK OBE, Jeremy Paul, LEAKE, Nicholas Stephen and 1 others.

Company Number
02714181
Status
active
Type
ltd
Incorporated
13 May 1992
Age
33 years
Address
King's College London, London, SE1 0NZ
Industry Sector
Education
Business Activity
Educational support activities
Directors
ACE, Malcolm James, COOK OBE, Jeremy Paul, LEAKE, Nicholas Stephen, WRIGHT, Gareth
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S COLLEGE LONDON BUSINESS LIMITED

KING'S COLLEGE LONDON BUSINESS LIMITED is an active company incorporated on 13 May 1992 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. KING'S COLLEGE LONDON BUSINESS LIMITED was registered 33 years ago.(SIC: 85600)

Status

active

Active since 33 years ago

Company No

02714181

LTD Company

Age

33 Years

Incorporated 13 May 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

KCL ENTERPRISES LIMITED
From: 28 October 1992To: 19 February 2007
PRECIS (1141) LIMITED
From: 13 May 1992To: 28 October 1992
Contact
Address

King's College London 5-11 Lavington Street London, SE1 0NZ,

Previous Addresses

James Clerk Maxwell Building Room 6.25, James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA England
From: 3 December 2019To: 26 August 2021
King's College London Strand London WC2R 2LS
From: 13 May 1992To: 3 December 2019
Timeline

20 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Apr 21
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
May 25
Director Joined
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FOXMORE, Lucy

Active
5-11 Lavington Street, LondonSE1 0NZ
Secretary
Appointed 07 Aug 2023

ACE, Malcolm James

Active
5-11 Lavington Street, LondonSE1 0NZ
Born July 1962
Director
Appointed 31 Jul 2023

COOK OBE, Jeremy Paul

Active
5-11 Lavington Street, LondonSE1 0NZ
Born July 1971
Director
Appointed 01 May 2025

LEAKE, Nicholas Stephen

Active
5-11 Lavington Street, LondonSE1 0NZ
Born July 1966
Director
Appointed 16 Sept 2014

WRIGHT, Gareth

Active
5-11 Lavington Street, LondonSE1 0NZ
Born November 1973
Director
Appointed 05 Oct 2023

CRUICKSHANK, Simon Szpytko

Resigned
King's College London, LondonSE1 8WA
Secretary
Appointed 23 Jul 2019
Resigned 30 Jun 2023

HARRISON, John Scott

Resigned
57 Waterloo Road, LondonSE1 8WA
Secretary
Appointed 19 Dec 2014
Resigned 26 Mar 2018

HARRISON, John Scott

Resigned
Strand, LondonWC2R 2LS
Secretary
Appointed 01 Dec 2009
Resigned 30 Nov 2011

JEREMIAH, Keith Morgan

Resigned
36 Whyteleafe Road, CaterhamCR3 5EF
Secretary
Appointed 01 Aug 2005
Resigned 30 Nov 2009

KIRPALANI, Bal Kirshin

Resigned
4 Yarrow Crescent, LondonE6 4UH
Secretary
Appointed 01 Jan 1994
Resigned 31 Jul 2005

KIRPALANI, Bal Kirshin

Resigned
4 Yarrow Crescent, LondonE6 4UH
Secretary
Appointed 07 Oct 1992
Resigned 02 Nov 1992

MAHARAJ, Mervyn

Resigned
63 Priory Road, LondonNW6 3NH
Secretary
Appointed 02 Nov 1992
Resigned 01 Jan 1994

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 22 May 1992
Resigned 07 Oct 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 May 1992
Resigned 22 May 1992

BALL, David Owen

Resigned
Rose Cottage, Upper HartfieldTN7 4PR
Born March 1942
Director
Appointed 07 Oct 1992
Resigned 31 Dec 1999

BAUM, Harold, Professor

Resigned
Yew Trees 356 Dover House Road, LondonSW15 5BL
Born November 1930
Director
Appointed 02 Nov 1992
Resigned 01 Aug 1994

BROWN, Margaret Louise, Professor

Resigned
School Of Educational Studies, LondonSE1 8TX
Born September 1943
Director
Appointed 02 Nov 1992
Resigned 31 Jul 1996

CAMPBELL, Alison Fiona, Dr

Resigned
Capital House, LondonSE1 3QD
Born December 1963
Director
Appointed 01 Mar 2004
Resigned 30 Nov 2011

CLARKE, Michael, Professor

Resigned
88 Rope Street, LondonSE16 7TF
Born July 1950
Director
Appointed 21 Jul 2004
Resigned 31 Dec 2007

COX, Christopher Barry, Professor

Resigned
Grange Road, LeatherheadKT22 7JS
Born July 1931
Director
Appointed 07 Oct 1992
Resigned 02 Nov 1992

CREAGH, Ian Miller

Resigned
Strand, LondonWC2R 2LS
Born February 1956
Director
Appointed 16 Sept 2014
Resigned 04 Oct 2016

DANDEKER, Christopher, Professor

Resigned
19 Cavendish Drive, Tunbridge WellsTN2 5DU
Born July 1950
Director
Appointed 01 Sept 2007
Resigned 29 Jul 2008

FREEDMAN, Lawrence David, Sir

Resigned
18 Wilton Crescent, LondonSW19 3QZ
Born December 1948
Director
Appointed 15 Jun 1998
Resigned 15 Sept 2008

GAINSFORD, Ian Derek, Sir

Resigned
31 York Terrace East, LondonNW1 4PT
Born June 1930
Director
Appointed 02 Nov 1992
Resigned 30 Sept 1997

GRIFFITHS, Richard Mathias, Professor

Resigned
102 Craven Road, NewburyRG14 5NP
Born June 1935
Director
Appointed 02 Nov 1992
Resigned 07 Nov 1994

HAYDAY, Adrian Clive, Professor

Resigned
13 Goddington Lane, OrpingtonBR6 9DR
Born April 1956
Director
Appointed 21 Jul 2004
Resigned 31 Dec 2007

HIDER, Robert Charles, Prof

Resigned
257 Point Clear Road, St. OsythCO16 8JL
Born August 1943
Director
Appointed 01 Aug 1994
Resigned 31 Dec 2007

HILL, Robert Mount, Professor

Resigned
Monymusk Horsell Rise, WokingGU21 4BD
Born June 1933
Director
Appointed 01 Aug 1994
Resigned 30 Sept 1997

IFE, Barry William, Professor

Resigned
Queens Head House, WoodbridgeIP12 4LZ
Born June 1947
Director
Appointed 02 Nov 1992
Resigned 31 Aug 2004

JACOBS, Susan Lucy

Resigned
184 Chiswick Village, LondonW4 3DG
Born February 1941
Director
Appointed 06 Jun 2000
Resigned 01 Aug 2003

KELLY, Frank James, Professor

Resigned
Llanover, TwickenhamTW2 5RT
Born July 1956
Director
Appointed 01 Sept 2007
Resigned 30 Nov 2011

KENNEDY, Ian Mccoll, Sir

Resigned
10 Dartmouth Park Road, LondonNW5 1SY
Born September 1941
Director
Appointed 18 Nov 1993
Resigned 23 Apr 1997

KENT, Annie Louise Vyvyan

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born August 1960
Director
Appointed 28 Jan 2020
Resigned 31 Jul 2023

LARGE, Stephen

Resigned
32 Lansdowne Avenue, BexleyheathDA7 5ST
Born February 1968
Director
Appointed 06 Jun 2000
Resigned 01 May 2025

LIEVESLEY, Denise Anne, Professor

Resigned
Alan Road, LondonSW19 7PT
Born January 1950
Director
Appointed 19 May 2009
Resigned 30 Nov 2011
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Auditors Resignation Company
9 August 2002
AUDAUD
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
363aAnnual Return
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
7 July 1994
363x363x
Legacy
7 July 1994
288288
Legacy
23 June 1994
288288
Legacy
7 April 1994
288288
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Resolution
14 July 1993
RESOLUTIONSResolutions
Legacy
28 May 1993
363x363x
Legacy
17 May 1993
353353
Legacy
29 January 1993
288288
Legacy
22 January 1993
288288
Legacy
22 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Memorandum Articles
4 November 1992
MEM/ARTSMEM/ARTS
Resolution
4 November 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1992
288288
Legacy
27 October 1992
224224
Legacy
27 October 1992
287Change of Registered Office
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Certificate Change Of Name Company
27 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1992
288288
Incorporation Company
13 May 1992
NEWINCIncorporation