Background WavePink WaveYellow Wave

CAMPUS MANAGEMENT CORP UK LTD (06848622)

CAMPUS MANAGEMENT CORP UK LTD (06848622) is an active UK company. incorporated on 17 March 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAMPUS MANAGEMENT CORP UK LTD has been registered for 17 years. Current directors include BERNSTEIN, Garrick David, Mr., DAHLGREN, Bruce Wayne, Mr., POHORYLO, Michael Patrick and 1 others.

Company Number
06848622
Status
active
Type
ltd
Incorporated
17 March 2009
Age
17 years
Address
3rd Floor 5 Lloyd's Avenue, London, EC3N 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERNSTEIN, Garrick David, Mr., DAHLGREN, Bruce Wayne, Mr., POHORYLO, Michael Patrick, AMICORP (UK) DIRECTORS SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPUS MANAGEMENT CORP UK LTD

CAMPUS MANAGEMENT CORP UK LTD is an active company incorporated on 17 March 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAMPUS MANAGEMENT CORP UK LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06848622

LTD Company

Age

17 Years

Incorporated 17 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

TALISMA CORPORATION LIMITED
From: 17 March 2009To: 8 December 2017
Contact
Address

3rd Floor 5 Lloyd's Avenue London, EC3N 3AE,

Previous Addresses

38 Rosebery Avenue First Floor London EC1R 4RN England
From: 16 December 2020To: 30 December 2022
3rd Floor 5 Lloyds Avenue London EC3N 3AE
From: 12 April 2011To: 16 December 2020
3Rd Floor 5 Lloyds Avenue London EC3N 3AE
From: 6 April 2010To: 12 April 2011
3Rd Floor 5 Lloyd's Avenue London EC3N 3AE United Kingdom
From: 17 March 2009To: 6 April 2010
Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Oct 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
May 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 24
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

AMICORP (UK) SECRETARIES LIMITED

Active
Floor, LondonEC3N 3AE
Corporate secretary
Appointed 17 Mar 2009

BERNSTEIN, Garrick David, Mr.

Active
5 Lloyd's Avenue, LondonEC3N 3AE
Born May 1978
Director
Appointed 14 Sept 2023

DAHLGREN, Bruce Wayne, Mr.

Active
5 Lloyd's Avenue, LondonEC3N 3AE
Born April 1961
Director
Appointed 14 Sept 2023

POHORYLO, Michael Patrick

Active
5 Lloyd's Avenue, LondonEC3N 3AE
Born November 1981
Director
Appointed 20 Feb 2024

AMICORP (UK) DIRECTORS SERVICES LIMITED

Active
5 Lloyds Avenue, LondonEC3N 3AE
Corporate director
Appointed 10 Dec 2020

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 17 Mar 2009
Resigned 17 Mar 2009

ATHANASIADES, Apollon

Resigned
Floor, LondonEC3N 3AE
Born December 1978
Director
Appointed 15 Nov 2011
Resigned 17 Mar 2015

CHENNAKKATTUKUNNEL, Thomson Mathew

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born May 1969
Director
Appointed 10 Dec 2020
Resigned 30 Jun 2024

KUPINSKY, Stuart Howard, Mr.

Resigned
5 Lloyd's Avenue, LondonEC3N 3AE
Born December 1967
Director
Appointed 20 Apr 2023
Resigned 20 Feb 2024

KYTHREOTIS, Paul

Resigned
Floor, LondonEC3N 3AE
Born August 1967
Director
Appointed 17 Mar 2009
Resigned 01 Nov 2011

NESSEN, Johan Anders Olof

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Born February 1976
Director
Appointed 10 Dec 2020
Resigned 20 Apr 2023

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 17 Mar 2009
Resigned 17 Mar 2009

SKORDIS, Daniel

Resigned
Floor, LondonEC3N 3AE
Born December 1975
Director
Appointed 01 Nov 2011
Resigned 15 Nov 2011

TOFAROS, Marios

Resigned
Rosebery Avenue, LondonEC1R 4RN
Born April 1973
Director
Appointed 17 Mar 2015
Resigned 10 Dec 2020

AMICORP (UK) DIRECTORS LIMITED

Resigned
Floor, LondonEC3N 3AE
Corporate director
Appointed 17 Mar 2009
Resigned 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
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
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
18 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 December 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 December 2020
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Resolution
8 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name Termination Date
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
12 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 April 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
16 May 2009
225Change of Accounting Reference Date
Legacy
21 March 2009
287Change of Registered Office
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Incorporation Company
17 March 2009
NEWINCIncorporation