Background WavePink WaveYellow Wave

COLLEGE OF LAW SERVICES LIMITED (07933854)

COLLEGE OF LAW SERVICES LIMITED (07933854) is an active UK company. incorporated on 2 February 2012. with registered office in London. The company operates in the Education sector, engaged in post-graduate level higher education. COLLEGE OF LAW SERVICES LIMITED has been registered for 14 years. Current directors include CRISP, Peter Charles, Professor, JENNINGS, David Adelbert Thomas.

Company Number
07933854
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
2 Bunhill Row, London, EC1Y 8HQ
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
CRISP, Peter Charles, Professor, JENNINGS, David Adelbert Thomas
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE OF LAW SERVICES LIMITED

COLLEGE OF LAW SERVICES LIMITED is an active company incorporated on 2 February 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-graduate level higher education. COLLEGE OF LAW SERVICES LIMITED was registered 14 years ago.(SIC: 85422)

Status

active

Active since 14 years ago

Company No

07933854

LTD Company

Age

14 Years

Incorporated 2 February 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

COL SUBCO NO.3 LIMITED
From: 2 February 2012To: 28 September 2012
Contact
Address

2 Bunhill Row Moorgate London, EC1Y 8HQ,

Previous Addresses

Braboeuf Manor St Catherines Guildford Surrey GU3 1HA
From: 16 February 2012To: 31 July 2019
One Bishops Square London E1 6AD United Kingdom
From: 2 February 2012To: 16 February 2012
Timeline

47 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jul 14
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Director Left
Nov 16
Loan Secured
Jan 18
Loan Secured
May 19
Owner Exit
Sept 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CRISP, Peter Charles, Professor

Active
Moorgate, LondonEC1Y 8HQ
Born July 1965
Director
Appointed 31 Mar 2021

JENNINGS, David Adelbert Thomas

Active
Bunhill Row, LondonEC1Y 8HQ
Born September 1975
Director
Appointed 10 Jul 2024

HOOPER, David Ross

Resigned
Gossmore Lane, MarlowSL7 1QF
Secretary
Appointed 01 Mar 2013
Resigned 01 May 2018

HUMPHREYS, Alan Stuart

Resigned
St Catherines, GuildfordGU3 1HA
Secretary
Appointed 15 Feb 2012
Resigned 19 Dec 2012

RICHARDS, Sarah Katherine Frean

Resigned
St Catherines, GuildfordGU3 1HA
Secretary
Appointed 19 Dec 2012
Resigned 01 Mar 2013

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 02 Feb 2012
Resigned 15 Feb 2012

BERINGER, Guy Gibson

Resigned
St Catherines, GuildfordGU3 1HA
Born August 1955
Director
Appointed 15 Feb 2012
Resigned 30 Nov 2012

BOUCHER, Thomas Greer

Resigned
St Catherines, GuildfordGU3 1HA
Born April 1970
Director
Appointed 30 Nov 2012
Resigned 24 Jul 2015

CERAGIOLI, Elisabetta

Resigned
Bunhill Row, LondonEC1Y 8HQ
Born April 1973
Director
Appointed 24 Feb 2023
Resigned 11 Jul 2024

FINCH, Robert Gerard, Sir

Resigned
St Catherines, GuildfordGU3 1HA
Born August 1944
Director
Appointed 15 Feb 2012
Resigned 30 Nov 2012

HEADLEY, John Christopher

Resigned
Bunhill Row, LondonEC1Y 8HQ
Born December 1961
Director
Appointed 18 Aug 2021
Resigned 31 Jan 2023

HUTCHINSON, Sarah Lloyd

Resigned
Portsmouth Road, GuildfordGU3 1HA
Born May 1965
Director
Appointed 30 Nov 2012
Resigned 22 Feb 2014

JOHNSTON, David Ian

Resigned
St Catherines, GuildfordGU3 1HA
Born May 1965
Director
Appointed 31 Jul 2015
Resigned 31 May 2016

JOHNSTON, David Ian

Resigned
St Catherines, GuildfordGU3 1HA
Born May 1965
Director
Appointed 30 Nov 2012
Resigned 28 May 2014

LATHAM, John Charles

Resigned
Kea, TruroTR3 6AJ
Born March 1969
Director
Appointed 30 Sept 2013
Resigned 31 Jul 2015

MAHONEY, Craig Austin, Professor

Resigned
Bunhill Row, LondonEC1Y 8HQ
Born April 1957
Director
Appointed 01 Feb 2022
Resigned 15 Jul 2022

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 02 Feb 2012
Resigned 15 Feb 2012

NOLLENT, Carol Andrea

Resigned
Bunhill Row, LondonEC1Y 8HQ
Born September 1962
Director
Appointed 31 Jul 2015
Resigned 20 Aug 2021

PLATIS, Stylianos, Dr

Resigned
St Catherines, GuildfordGU3 1HA
Born October 1973
Director
Appointed 31 May 2016
Resigned 31 Oct 2016

SAVAGE, Richard Nigel, Professor

Resigned
Portsmouth Road, GuildfordGU3 1HA
Born May 1950
Director
Appointed 30 Nov 2012
Resigned 21 Feb 2014

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 02 Feb 2012
Resigned 15 Feb 2012

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 02 Feb 2012
Resigned 15 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Bunhill Row, LondonEC1Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
St Catherines, GuildfordGU3 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2025
AAAnnual Accounts
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
31 July 2023
GUARANTEE2GUARANTEE2
Legacy
31 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Legacy
6 May 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Memorandum Articles
8 July 2015
MAMA
Resolution
8 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 March 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
30 March 2015
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
19 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Resolution
5 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Legacy
1 March 2013
MG01MG01
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
28 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Termination Secretary Company With Name
17 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 February 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Incorporation Company
2 February 2012
NEWINCIncorporation