Background WavePink WaveYellow Wave

HEADS OF DEPARTMENTS OF MATHEMATICAL SCIENCES (11516322)

HEADS OF DEPARTMENTS OF MATHEMATICAL SCIENCES (11516322) is an active UK company. incorporated on 14 August 2018. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. HEADS OF DEPARTMENTS OF MATHEMATICAL SCIENCES has been registered for 7 years. Current directors include FORSTER, Jon, Professor, HORNIG, Gunnar Hans, Prof, UMERSKI, Andrey, Dr.

Company Number
11516322
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 August 2018
Age
7 years
Address
De Morgan House, London, WC1B 4HS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FORSTER, Jon, Professor, HORNIG, Gunnar Hans, Prof, UMERSKI, Andrey, Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADS OF DEPARTMENTS OF MATHEMATICAL SCIENCES

HEADS OF DEPARTMENTS OF MATHEMATICAL SCIENCES is an active company incorporated on 14 August 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. HEADS OF DEPARTMENTS OF MATHEMATICAL SCIENCES was registered 7 years ago.(SIC: 85590)

Status

active

Active since 7 years ago

Company No

11516322

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

Age

7 Years

Incorporated 14 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

HEADS OF DEPARTMENTS AND MATHEMATICAL SCIENCES
From: 14 August 2018To: 11 September 2018
Contact
Address

De Morgan House 57-58 Russell Square London, WC1B 4HS,

Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Joined
May 22
Director Joined
May 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
New Owner
May 23
Director Left
May 23
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
New Owner
May 25
Director Left
May 25
Owner Exit
May 25
Director Joined
May 25
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FORSTER, Jon, Professor

Active
Watermans Lane, SouthamptonSO45 4JP
Born September 1966
Director
Appointed 01 May 2025

HORNIG, Gunnar Hans, Prof

Active
57-58 Russell Square, LondonWC1B 4HS
Born January 1965
Director
Appointed 29 Apr 2022

UMERSKI, Andrey, Dr

Active
High Street South, TowcesterNN12 8AB
Born January 1962
Director
Appointed 20 May 2023

ASTON, Philip James

Resigned
57-58 Russell Square, LondonWC1B 4HS
Born August 1961
Director
Appointed 14 Aug 2018
Resigned 20 May 2023

HOBBS, Catherine Ann, Professor

Resigned
57-58 Russell Square, LondonWC1B 4HS
Born August 1968
Director
Appointed 14 Aug 2018
Resigned 23 Apr 2020

LANGDON, Stephen Walter, Professor

Resigned
57-58 Russell Square, LondonWC1B 4HS
Born April 1973
Director
Appointed 23 Apr 2020
Resigned 20 May 2023

PARKER, John Robert, Prof

Resigned
57-58 Russell Square, LondonWC1B 4HS
Born June 1963
Director
Appointed 29 Apr 2022
Resigned 01 May 2025

VAN DEN HEUVEL, Johannes Petrus Maria

Resigned
57-58 Russell Square, LondonWC1B 4HS
Born September 1963
Director
Appointed 14 Aug 2018
Resigned 20 May 2023

Persons with significant control

8

3 Active
5 Ceased

Professor Jon Forster

Active
57-58 Russell Square, LondonWC1B 4HS
Born September 1966

Nature of Control

Significant influence or control
Notified 01 May 2025

Prof John Robert Parker

Ceased
The Avenue, DurhamDH1 4ED
Born June 1963

Nature of Control

Significant influence or control
Notified 20 May 2023
Ceased 01 May 2025

Prof Gunnar Hans Hornig

Active
Errol Road, DundeeDD2 5AD
Born January 1965

Nature of Control

Significant influence or control
Notified 20 May 2023

Dr Andrey Umerski

Active
High Street South, TowcesterNN12 8AB
Born January 1962

Nature of Control

Significant influence or control
Notified 20 May 2023

Professor Stephen Walter Langdon

Ceased
57-58 Russell Square, LondonWC1B 4HS
Born April 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Apr 2020
Ceased 20 May 2023

Philip James Aston

Ceased
57-58 Russell Square, LondonWC1B 4HS
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Aug 2018
Ceased 20 May 2023

Johannes Petrus Maria Van Den Heuvel

Ceased
57-58 Russell Square, LondonWC1B 4HS
Born September 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Aug 2018
Ceased 20 May 2023

Professor Catherine Ann Hobbs

Ceased
57-58 Russell Square, LondonWC1B 4HS
Born August 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Aug 2018
Ceased 23 Apr 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 July 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
8 July 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
26 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Resolution
11 September 2018
RESOLUTIONSResolutions
Miscellaneous
11 September 2018
MISCMISC
Change Of Name Notice
11 September 2018
CONNOTConfirmation Statement Notification
Change Sail Address Company With Old Address New Address
16 August 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
15 August 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
14 August 2018
NEWINCIncorporation