Background WavePink WaveYellow Wave

INSTITUTE OF ART - LONDON LIMITED (03087911)

INSTITUTE OF ART - LONDON LIMITED (03087911) is an active UK company. incorporated on 1 August 1995. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 3 other business activities. INSTITUTE OF ART - LONDON LIMITED has been registered for 30 years. Current directors include BREHM, Matthew, TRAINOR, Larisa Avner.

Company Number
03087911
Status
active
Type
ltd
Incorporated
1 August 1995
Age
30 years
Address
30 Bedford Square, London, WC1B 3EE
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BREHM, Matthew, TRAINOR, Larisa Avner
SIC Codes
85410, 85421, 85422, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF ART - LONDON LIMITED

INSTITUTE OF ART - LONDON LIMITED is an active company incorporated on 1 August 1995 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 3 other business activities. INSTITUTE OF ART - LONDON LIMITED was registered 30 years ago.(SIC: 85410, 85421, 85422, 85520)

Status

active

Active since 30 years ago

Company No

03087911

LTD Company

Age

30 Years

Incorporated 1 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027

Previous Company Names

SOTHEBY'S INSTITUTE FOR FINE AND DECORATIVE ART LIMITED
From: 6 September 1995To: 24 October 2003
SOTHEBY'S EDUCATIONAL STUDIES LIMITED
From: 1 August 1995To: 6 September 1995
Contact
Address

30 Bedford Square London, WC1B 3EE,

Previous Addresses

The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP
From: 17 June 2014To: 22 April 2016
Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX
From: 14 June 2013To: 17 June 2014
Rsm Bentley Jennison Cedar House Breckland Linford Wood Milton Keynes HK14 6EX
From: 1 August 1995To: 14 June 2013
Timeline

7 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jul 95
Loan Cleared
Jul 18
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Apr 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BAKALE, Amanda Marie-Frances, Ms.

Active
570 Lexington Avenue, New York10019
Secretary
Appointed 10 Feb 2022

BREHM, Matthew

Active
Wisconsin Avenue, Bethesda20814
Born September 1980
Director
Appointed 28 Aug 2020

TRAINOR, Larisa Avner

Active
Wisconsin Avenue, Bethesda20814
Born July 1970
Director
Appointed 28 Aug 2020

CHRISTOPHERSON, Thomas Gerald

Resigned
Loves Place, Wisborough GreenRH14 0AZ
Secretary
Appointed 01 Jan 2000
Resigned 20 Oct 2003

CURLE, Michael Guy Lister

Resigned
Ashness Green Lane, GuildfordGU5 0RD
Secretary
Appointed 01 Aug 1995
Resigned 01 Jan 2000

INKELLIS, Barbara Carol

Resigned
Old Club Road, Rockville
Secretary
Appointed 31 Oct 2003
Resigned 18 Mar 2019

KEARNEY, Colleen Mary

Resigned
17 Floor, New YorkNY 10106
Secretary
Appointed 18 Mar 2019
Resigned 10 Feb 2022

BAILEY, George Henry Selborne

Resigned
Spelsburydown House, Chipping NortonOX7 3LD
Born August 1953
Director
Appointed 02 Aug 1995
Resigned 15 Feb 2000

BERRY, Diana Margaret Jane

Resigned
15 St Leonards Terrace, LondonSW3 4QG
Born December 1948
Director
Appointed 26 Jan 1999
Resigned 04 Feb 2003

CERESOLE, Anne Rose

Resigned
51 Palewell Park, LondonSW14 8JQ
Born April 1941
Director
Appointed 01 Aug 1995
Resigned 10 Apr 2001

CHESTER, Rona

Resigned
55 Stroud Road, LondonSW19 8DQ
Born August 1960
Director
Appointed 30 Nov 2000
Resigned 20 Oct 2003

COOK, Jeffrey George

Resigned
7 Wallenger Avenue, RomfordRM2 6EP
Born April 1957
Director
Appointed 15 Feb 2000
Resigned 12 Oct 2001

CURLE, Michael Guy Lister

Resigned
Ashness Green Lane, GuildfordGU5 0RD
Born November 1954
Director
Appointed 01 Aug 1995
Resigned 15 Feb 2000

FLAXMAN, Vivien

Resigned
3 Dorset Road, WindsorSL4 3BA
Born March 1943
Director
Appointed 19 Nov 1996
Resigned 15 Feb 2000

GODFREY, Anthony George Francis

Resigned
3 Saint Gabriels Manor, LondonSE5 9RH
Born October 1951
Director
Appointed 02 Jun 2003
Resigned 10 May 2007

PARISSIEN, Steven Paul, Dr

Resigned
197 Princes Gardens, LondonW3 0LT
Born January 1959
Director
Appointed 12 Oct 2001
Resigned 02 Jun 2003

SNYDER, Andrew Miles

Resigned
Hubert Street, New York
Born May 1970
Director
Appointed 20 Oct 2003
Resigned 28 Aug 2020

SNYDER, Robert Neil

Resigned
Old Georgetown Road, Bethesda
Born March 1942
Director
Appointed 20 Oct 2003
Resigned 28 Aug 2020

STOURTON, James Alastair, The Hon

Resigned
21 Moreton Place, LondonSW1V 2NL
Born July 1956
Director
Appointed 15 Oct 2002
Resigned 20 Oct 2003

THOMPSON, Rupert Julian De La Mare

Resigned
Flat 12, LondonW9 1EJ
Born July 1941
Director
Appointed 02 Aug 1995
Resigned 30 Sept 1997

WOODHEAD, Robin George

Resigned
23 Onslow Court, LondonSW10 9RL
Born April 1951
Director
Appointed 15 Feb 2000
Resigned 20 Oct 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Neil Snyder

Ceased
Bedford Square, LondonWC1B 3EE
Born March 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2022

Mr Andrew Miles Snyder

Active
Bedford Square, LondonWC1B 3EE
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Jill Snyder Granader

Active
Bedford Square, LondonWC1B 3EE
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Auditors Resignation Company
5 August 2025
AUDAUD
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Auditors Resignation Company
4 December 2017
AUDAUD
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Auditors Resignation Company
12 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Medium
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Secretary Company With Change Date
14 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
3 May 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Legacy
20 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
287Change of Registered Office
Legacy
28 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Legacy
6 October 2004
287Change of Registered Office
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
225Change of Accounting Reference Date
Legacy
4 November 2003
287Change of Registered Office
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2003
88(2)R88(2)R
Legacy
30 September 2003
123Notice of Increase in Nominal Capital
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
353353
Legacy
16 May 2003
287Change of Registered Office
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288cChange of Particulars
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
363aAnnual Return
Legacy
25 April 2001
288cChange of Particulars
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
24 July 2000
288cChange of Particulars
Legacy
23 June 2000
363aAnnual Return
Legacy
8 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
13 August 1999
363aAnnual Return
Legacy
25 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
5 August 1998
363aAnnual Return
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
363aAnnual Return
Legacy
22 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
3 June 1997
288cChange of Particulars
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288cChange of Particulars
Legacy
6 August 1996
363aAnnual Return
Legacy
11 December 1995
288288
Memorandum Articles
6 September 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
10 August 1995
224224
Legacy
10 August 1995
325325
Legacy
10 August 1995
353353
Legacy
10 August 1995
88(2)R88(2)R
Incorporation Company
1 August 1995
NEWINCIncorporation