Background WavePink WaveYellow Wave

THE CENTRE FOR GLOBAL STUDIES (04375608)

THE CENTRE FOR GLOBAL STUDIES (04375608) is an active UK company. incorporated on 18 February 2002. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education and 1 other business activities. THE CENTRE FOR GLOBAL STUDIES has been registered for 24 years. Current directors include PHILLIPS, Christopher Patrick, SKIDELSKY, Augusta Mary Clarissa, SKIDELSKY, Robert Jacob Alexander, Lord.

Company Number
04375608
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2002
Age
24 years
Address
Flat 15 Westrovia Court, London, SW1V 2PW
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
PHILLIPS, Christopher Patrick, SKIDELSKY, Augusta Mary Clarissa, SKIDELSKY, Robert Jacob Alexander, Lord
SIC Codes
85320, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CENTRE FOR GLOBAL STUDIES

THE CENTRE FOR GLOBAL STUDIES is an active company incorporated on 18 February 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 1 other business activity. THE CENTRE FOR GLOBAL STUDIES was registered 24 years ago.(SIC: 85320, 94990)

Status

active

Active since 24 years ago

Company No

04375608

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 18 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Flat 15 Westrovia Court 5 Moreton Street London, SW1V 2PW,

Previous Addresses

1 - 6 Millbank London SW1P 3JU England
From: 27 April 2019To: 30 April 2019
Nower End Nower Road Dorking Surrey RH4 3BX
From: 16 May 2014To: 27 April 2019
Thames House Portsmouth Road Esher Surrey KT10 9AD
From: 23 November 2010To: 16 May 2014
6-7 Pollen Street London W1S 1NJ
From: 18 February 2002To: 23 November 2010
Timeline

7 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Oct 13
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FREEDMAN, Simone

Active
Nower Road, DorkingRH4 3BX
Secretary
Appointed 01 Apr 2014

PHILLIPS, Christopher Patrick

Active
Westrovia Court, LondonSW1V 2PW
Born October 1946
Director
Appointed 13 Mar 2019

SKIDELSKY, Augusta Mary Clarissa

Active
Westrovia Court, LondonSW1V 2PW
Born April 1947
Director
Appointed 13 Mar 2019

SKIDELSKY, Robert Jacob Alexander, Lord

Active
Westrovia Court, LondonSW1V 2PW
Born April 1939
Director
Appointed 18 Feb 2002

GODSON, Raymond George

Resigned
14 Bryanston Mansions, LondonW1H 1DA
Secretary
Appointed 14 Jan 2003
Resigned 23 Dec 2009

RODRIGUES, Melville Francisco

Resigned
134 Burbage Road, LondonSE21 7AG
Secretary
Appointed 18 Feb 2002
Resigned 14 Jan 2003

SKIDELSKY, Augusta Mary Clarissa, Lady

Resigned
6-7 Pollen StreetW1S 1NJ
Secretary
Appointed 08 Feb 2010
Resigned 18 Nov 2010

DAVID VENUS & COMPANY LLP

Resigned
Portsmouth Road, EsherKT10 9AD
Corporate secretary
Appointed 18 Nov 2010
Resigned 31 Mar 2014

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate secretary
Appointed 18 Feb 2002
Resigned 18 Feb 2002

DESAI, Meghnad Jagdishchandra, Lord

Resigned
Deepdene Road, LondonSE5 8EG
Born July 1940
Director
Appointed 08 Apr 2003
Resigned 13 Mar 2019

GUTSERIEV, Said

Resigned
Nower Road, DorkingRH4 3BX
Born April 1988
Director
Appointed 24 Sept 2013
Resigned 13 Mar 2019

MCFADDEN, John Howard

Resigned
N. Woodstock St, PhiladelphiaPA 19103
Born March 1947
Director
Appointed 18 Feb 2002
Resigned 13 Mar 2019

Persons with significant control

1

Lord Robert Jacob Alexander Skidelsky

Active
Westrovia Court, LondonSW1V 2PW
Born April 1939

Nature of Control

Significant influence or control as trust
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 March 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
17 March 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
14 March 2025
AAMDAAMD
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Gazette Notice Voluntary
9 May 2023
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
5 May 2023
DS02DS02
Dissolution Application Strike Off Company
2 May 2023
DS01DS01
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Gazette Notice Voluntary
2 August 2022
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
29 July 2022
DS02DS02
Dissolution Application Strike Off Company
22 July 2022
DS01DS01
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2003
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
225Change of Accounting Reference Date
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
287Change of Registered Office
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
288bResignation of Director or Secretary
Incorporation Company
18 February 2002
NEWINCIncorporation