Background WavePink WaveYellow Wave

FORDHAM UNIVERSITY (USA) UK PROGRAMS LIMITED (03828979)

FORDHAM UNIVERSITY (USA) UK PROGRAMS LIMITED (03828979) is an active UK company. incorporated on 20 August 1999. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education. FORDHAM UNIVERSITY (USA) UK PROGRAMS LIMITED has been registered for 26 years. Current directors include AKSOY KEININGHAM, Muhsine Lerzan, FAHEY-SMITH, Ellen.

Company Number
03828979
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 1999
Age
26 years
Address
C/O Clyde & Co Llp,, St Botolph Building, London, EC3A 7AR
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
AKSOY KEININGHAM, Muhsine Lerzan, FAHEY-SMITH, Ellen
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDHAM UNIVERSITY (USA) UK PROGRAMS LIMITED

FORDHAM UNIVERSITY (USA) UK PROGRAMS LIMITED is an active company incorporated on 20 August 1999 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education. FORDHAM UNIVERSITY (USA) UK PROGRAMS LIMITED was registered 26 years ago.(SIC: 85421)

Status

active

Active since 26 years ago

Company No

03828979

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 20 August 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

MARYMOUNT STUDY ABROAD LIMITED
From: 20 August 1999To: 7 November 2007
Contact
Address

C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London, EC3A 7AR,

Previous Addresses

The St Botolph Building 138 Houndsditch London EC3A 7AR
From: 24 August 2012To: 26 August 2025
Barlow Lyde & Gilbert Beaufort House 15 St Botolph Street London EC3A 7NJ
From: 20 August 1999To: 24 August 2012
Timeline

42 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Left
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 23
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

AKSOY KEININGHAM, Muhsine Lerzan

Active
2, LondonEC1R 5ET
Born August 1973
Director
Appointed 29 Mar 2023

FAHEY-SMITH, Ellen

Active
441 East Fordham Road, Bronx
Born March 1964
Director
Appointed 11 Oct 2012

MOORE, Carol

Resigned
9 Hartswood Road, LondonW12 9NQ
Secretary
Appointed 22 Oct 2007
Resigned 10 Jun 2008

PELAN, Paul

Resigned
18 Dollis Park, LondonN3 1HN
Secretary
Appointed 20 Aug 1999
Resigned 01 Oct 2002

SHATTUCK, Scott

Resigned
29 Dorset Square Flat 2, LondonNW1 6QJ
Secretary
Appointed 01 Oct 2002
Resigned 12 Dec 2003

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
7th Floor Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 12 Dec 2003
Resigned 25 Apr 2012

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 25 Apr 2012
Resigned 22 Feb 2024

BEATTIE, Samantha

Resigned
Flat 17, LondonSW3 3TT
Born December 1986
Director
Appointed 21 Jan 2016
Resigned 18 Jun 2018

BEEVER, Vanessa

Resigned
2, LondonEC1R 5ET
Born November 1966
Director
Appointed 17 Mar 2022
Resigned 09 May 2023

FLAHERTY, James Paul

Resigned
271 Regent Street, LondonW1B 2ES
Born July 1947
Director
Appointed 01 Nov 2011
Resigned 11 Apr 2014

FOLEY, Juanita

Resigned
Washington Street, Jersey CityNJ 07302
Born December 1973
Director
Appointed 01 Nov 2011
Resigned 18 Jun 2018

HERTL, Anthony

Resigned
10 Woodlake Drive, Croton-On-Hudson10520
Born April 1950
Director
Appointed 20 Aug 1999
Resigned 06 Apr 2000

HOLMAN, Michael Mark, Rev

Resigned
Osterley Park Road, SouthallUB2 4BL
Born November 1954
Director
Appointed 11 Oct 2012
Resigned 18 Jun 2018

IANNUZZI, Daniel Ralph

Resigned
23 Princes Drive, OxshottKT22 0UL
Born May 1959
Director
Appointed 21 Jun 2004
Resigned 17 Apr 2015

KREISCHER, Regina

Resigned
Egerton Terrace, LondonSW3 2BT
Born January 1962
Director
Appointed 16 Apr 2015
Resigned 18 Jun 2018

LOSCHERT, William James

Resigned
Flat 1, LondonSW1X 0HX
Born August 1939
Director
Appointed 24 Oct 2006
Resigned 18 Jun 2018

MARECKI, Michael Francis

Resigned
Houndsditch, LondonEC3A 7AR
Born April 1960
Director
Appointed 01 Nov 2011
Resigned 18 Jun 2018

MARSHALL, Lowry

Resigned
Lyman Hall, ProvidenceRI 02912
Born May 1944
Director
Appointed 01 Oct 2009
Resigned 16 Mar 2012

MARTIN, Melissa

Resigned
32 Bryant Trail, Carmel10512
Born November 1968
Director
Appointed 20 Aug 1999
Resigned 06 Apr 2000

MATTHEWS, Roberta

Resigned
378 Degraw Street, Brooklyn11231
Born July 1944
Director
Appointed 20 Aug 1999
Resigned 06 Apr 2000

MENNILLO, Andrea

Resigned
Boulevard D'Italie, Monaco98000
Born July 1962
Director
Appointed 20 Mar 2014
Resigned 18 Jun 2018

MINSON, Gregory Paul

Resigned
Fleet Street, LondonEC4A 2BB
Born August 1976
Director
Appointed 20 Mar 2014
Resigned 18 Jun 2018

MYERS, Patricia Ann

Resigned
Gower Street, LondonWC1E 6ED
Born August 1948
Director
Appointed 01 Oct 2009
Resigned 17 May 2012

NASH, Richard

Resigned
Newcastle West
Born December 1943
Director
Appointed 11 Oct 2012
Resigned 12 Nov 2014

PELAN, Paul

Resigned
18 Dollis Park, LondonN3 1HN
Born October 1960
Director
Appointed 20 Aug 1999
Resigned 01 Oct 2002

RAPACCIOLI, Donna

Resigned
Gabelli School Of Business, BronxNY 10458
Born March 1962
Director
Appointed 01 Nov 2011
Resigned 29 Mar 2023

RAY, Susan Hecker, Dr

Resigned
275 Central Park West, New York
Born July 1945
Director
Appointed 22 Oct 2007
Resigned 01 Oct 2009

RAY, Susan Hecker, Dr

Resigned
Central Park West, New York10024
Born July 1945
Director
Appointed 22 Oct 2007
Resigned 30 Jun 2011

REEDY, Gerard

Resigned
210 Spellman Hall Fordham, Bronx
Born October 1939
Director
Appointed 21 Jun 2004
Resigned 28 Jul 2012

ROBINSON, Robert Burke

Resigned
8 Nelson Terrace, LondonN1 8DG
Born October 1962
Director
Appointed 22 Oct 2007
Resigned 22 Oct 2009

SALMI, Richard Patrick

Resigned
Kensington Square, LondonW8 5HQ
Born April 1951
Director
Appointed 16 Apr 2015
Resigned 28 Jul 2020

SERFILIPPI, Claude

Resigned
28, LondonSW5 0HE
Born February 1962
Director
Appointed 01 Nov 2011
Resigned 12 Nov 2014

SIMIO, Frank

Resigned
60 Legion Place, Hillsdale
Born June 1961
Director
Appointed 01 Sept 2001
Resigned 21 Jun 2004

SIMMONS, Mark Stewart

Resigned
2, LondonEC1R 5ET
Born January 1968
Director
Appointed 28 Jul 2020
Resigned 17 Mar 2022

TASSI, Nina

Resigned
2500 Johnson Avenue 17j, Riverdale
Born April 1938
Director
Appointed 21 Jun 2004
Resigned 30 Jun 2006
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Appoint Corporate Secretary Company With Name
24 August 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
21 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
28 April 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
29 September 2000
287Change of Registered Office
Legacy
29 September 2000
225Change of Accounting Reference Date
Legacy
18 September 2000
363sAnnual Return (shuttle)
Incorporation Company
20 August 1999
NEWINCIncorporation