Background WavePink WaveYellow Wave

THE US-UK FULBRIGHT COMMISSION (08900668)

THE US-UK FULBRIGHT COMMISSION (08900668) is an active UK company. incorporated on 18 February 2014. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE US-UK FULBRIGHT COMMISSION has been registered for 12 years. Current directors include BOUCHER, Joyce Cheryl, DEVICHAND, Mukul, DEVOLDER, Pamnella Sonoma and 10 others.

Company Number
08900668
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2014
Age
12 years
Address
Unit 302, 3rd Floor Camelford House 89 Albert Embankment, London, SE1 7TP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOUCHER, Joyce Cheryl, DEVICHAND, Mukul, DEVOLDER, Pamnella Sonoma, EASTWOOD, David Stephen, Professor Sir, MACKAY, Alan John, MAGEE, Keith Lovell, MATERO, Carla Marie, NOBLE, Susan Sternglass, ONEILL, Paul Richard, PATTERSON, Miriam Ming-Wai Ma, SANDISON, Rachel Alison, SMITH, Steve Murray, Professor Sir, TAYLOR, Faye Catherine, Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE US-UK FULBRIGHT COMMISSION

THE US-UK FULBRIGHT COMMISSION is an active company incorporated on 18 February 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE US-UK FULBRIGHT COMMISSION was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08900668

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

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Unit 302, 3rd Floor Camelford House 89 Albert Embankment London, SE1 7TP,

Previous Addresses

Battersea Power Station 188 Kirtling Street London SW8 5BN
From: 18 February 2014To: 20 July 2015
Timeline

85 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Owner Exit
Feb 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
New Owner
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Sept 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
Owner Exit
Mar 25
New Owner
May 25
Director Left
Sept 25
0
Funding
78
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

DOWNEY, Joanne

Active
89 Albert Embankment, LondonSE1 7TP
Secretary
Appointed 01 Feb 2026

BOUCHER, Joyce Cheryl

Active
89 Albert Embankment, LondonSE1 7TP
Born December 1967
Director
Appointed 01 Sept 2024

DEVICHAND, Mukul

Active
89 Albert Embankment, LondonSE1 7TP
Born March 1980
Director
Appointed 01 Sept 2021

DEVOLDER, Pamnella Sonoma

Active
89 Albert Embankment, LondonSE1 7TP
Born July 1968
Director
Appointed 01 Sept 2023

EASTWOOD, David Stephen, Professor Sir

Active
89 Albert Embankment, LondonSE1 7TP
Born January 1959
Director
Appointed 01 Sept 2023

MACKAY, Alan John

Active
89 Albert Embankment, LondonSE1 7TP
Born June 1974
Director
Appointed 01 Apr 2024

MAGEE, Keith Lovell

Active
89 Albert Embankment, LondonSE1 7TP
Born October 1968
Director
Appointed 01 Sept 2021

MATERO, Carla Marie

Active
89 Albert Embankment, LondonSE1 7TP
Born December 1967
Director
Appointed 01 Sept 2023

NOBLE, Susan Sternglass

Active
89 Albert Embankment, LondonSE1 7TP
Born June 1961
Director
Appointed 01 Sept 2023

ONEILL, Paul Richard

Active
89 Albert Embankment, LondonSE1 7TP
Born November 1964
Director
Appointed 01 Sept 2021

PATTERSON, Miriam Ming-Wai Ma

Active
89 Albert Embankment, LondonSE1 7TP
Born July 1969
Director
Appointed 01 Jan 2021

SANDISON, Rachel Alison

Active
89 Albert Embankment, LondonSE1 7TP
Born December 1979
Director
Appointed 01 Sept 2023

SMITH, Steve Murray, Professor Sir

Active
89 Albert Embankment, LondonSE1 7TP
Born February 1952
Director
Appointed 05 Jun 2020

TAYLOR, Faye Catherine, Dr

Active
89 Albert Embankment, LondonSE1 7TP
Born November 1982
Director
Appointed 01 Apr 2024

CRIBB, Nigel

Resigned
89 Albert Embankment, LondonSE1 7TP
Secretary
Appointed 18 Feb 2014
Resigned 01 Aug 2017

GARCIA-NARVAEZ, Nelson Eduardo

Resigned
89 Albert Embankment, LondonSE1 7TP
Secretary
Appointed 29 Nov 2022
Resigned 28 Feb 2025

HORRY, Christopher Peter

Resigned
89 Albert Embankment, LondonSE1 7TP
Secretary
Appointed 01 Aug 2017
Resigned 30 Nov 2022

MUGUNTHAN, Alison

Resigned
89 Albert Embankment, LondonSE1 7TP
Secretary
Appointed 01 Mar 2025
Resigned 31 Jan 2026

ADEBOWALE, Victor Olufemi, Lord

Resigned
89 Albert Embankment, LondonSE1 7TP
Born July 1962
Director
Appointed 01 Sept 2015
Resigned 23 Feb 2017

ARCHER, Graham

Resigned
89 Albert Embankment, LondonSE1 7TP
Born April 1963
Director
Appointed 01 Sept 2022
Resigned 12 May 2023

ARTHUR, Michael James Paul, Professor

Resigned
Gower Street, LondonWC1E 6BT
Born August 1954
Director
Appointed 18 Feb 2014
Resigned 31 Aug 2014

AUSTRIAN, Courtney Elizabeth, Ms.

Resigned
89 Albert Embankment, LondonSE1 7TP
Born February 1966
Director
Appointed 01 Sept 2017
Resigned 19 Jun 2020

BARZUN, Matthew, Ambassador

Resigned
24 Grosvenor Square, LondonW1K 6AH
Born October 1970
Director
Appointed 18 Feb 2014
Resigned 18 Feb 2014

BUNGLAWALA, Zamila, Ms.

Resigned
89 Albert Embankment, LondonSE1 7TP
Born January 1974
Director
Appointed 01 Jan 2021
Resigned 31 Aug 2022

CERRELL, Sara Grote

Resigned
89 Albert Embankment, LondonSE1 7TP
Born November 1969
Director
Appointed 01 Sept 2016
Resigned 01 Sept 2023

CLAYTON, Jeremy Paul

Resigned
89 Albert Embankment, LondonSE1 7TP
Born February 1956
Director
Appointed 01 Dec 2014
Resigned 29 Feb 2016

COATES, Ian Derek

Resigned
89 Albert Embankment, LondonSE1 7TP
Born May 1972
Director
Appointed 01 Sept 2017
Resigned 31 Dec 2020

CROCKART, Kathryn, Ms.

Resigned
89 Albert Embankment, LondonSE1 7TP
Born August 1976
Director
Appointed 01 Sept 2020
Resigned 13 Jun 2023

DE RAADT ST JAMES, Alexsis

Resigned
89 Albert Embankment, LondonSE1 7TP
Born November 1956
Director
Appointed 01 Sept 2015
Resigned 31 Aug 2021

DIAMOND, Jennifer

Resigned
89 Albert Embankment, LondonSE1 7TP
Born November 1955
Director
Appointed 18 Feb 2014
Resigned 31 Aug 2018

DUBIN, Drake Lowey

Resigned
89 Albert Embankment, LondonSE1 7TP
Born May 1962
Director
Appointed 01 Sept 2016
Resigned 31 Oct 2023

DUBOIS, Kim, Ms.

Resigned
89 Albert Embankment, LondonSE1 7TP
Born January 1964
Director
Appointed 01 Sept 2017
Resigned 14 Feb 2020

FAWCETT, Amelia Chilcott, Dame

Resigned
89 Albert Embankment, LondonSE1 7TP
Born September 1956
Director
Appointed 18 Feb 2014
Resigned 31 Aug 2017

FORD, Rodney Delaney

Resigned
89 Albert Embankment, LondonSE1 7TP
Born July 1970
Director
Appointed 01 Sept 2023
Resigned 29 Aug 2025

GARNETT, Victoria Olwen Hope

Resigned
89 Albert Embankment, LondonSE1 7TP
Born October 1985
Director
Appointed 01 Sept 2018
Resigned 31 Mar 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Warren Stephens

Active
33 Nine Elms Lane, LondonSW11 7US
Born February 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Apr 2025

Ms Jane Dorothy Hartley

Ceased
33 Nine Elms Lane, LondonSW11 7US
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2022
Ceased 17 Jan 2025

Secretary Of State For Education

Active
Great Smith Street, LondonSW1P 3BT

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Nov 2017

Robert Wood Johnson

Ceased
Nine Elms Lane, LondonSW11 7US
Born April 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Aug 2017
Ceased 26 May 2022

Secretary Of State For Business, Energy And Industrial Strategy

Ceased
Victoria Street, LondonSW1H 0ET

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 November 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2018
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Move Registers To Registered Office Company With New Address
22 July 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Resolution
20 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Move Registers To Sail Company
2 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
2 April 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
18 February 2014
NEWINCIncorporation