Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOOMSBURY INSTITUTE LIMITED
Company Information for

BLOOMSBURY INSTITUTE LIMITED

7 BEDFORD SQUARE, LONDON, WC1B 3RA,
Company Registration Number
04511191
Private Limited Company
Active

Company Overview

About Bloomsbury Institute Ltd
BLOOMSBURY INSTITUTE LIMITED was founded on 2002-08-14 and has its registered office in London. The organisation's status is listed as "Active". Bloomsbury Institute Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLOOMSBURY INSTITUTE LIMITED
 
Legal Registered Office
7 BEDFORD SQUARE
LONDON
WC1B 3RA
Other companies in WC1E
 
Previous Names
LONDON SCHOOL OF BUSINESS AND MANAGEMENT LIMITED27/09/2018
Filing Information
Company Number 04511191
Company ID Number 04511191
Date formed 2002-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB809718894  
Last Datalog update: 2024-05-05 15:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOMSBURY INSTITUTE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLOOMSBURY INSTITUTE LIMITED

Current Directors
Officer Role Date Appointed
MARIA JACKSON
Company Secretary 2017-04-25
CAROL ANNE COOK
Director 2017-05-25
JOHN FAIRHURST
Director 2013-06-25
THOR JOHAN FORSBLAD
Director 2017-04-25
NOORMAHOMED OMAR JHAVERI
Director 2016-09-30
THOMAS RICHARD MORTIMER
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
THOR JOHAN FORSBLAD
Company Secretary 2016-09-30 2017-04-25
MICHIEL CHRISTIAAN BARNARD
Director 2006-07-24 2016-09-30
RIAAN JONCK
Director 2007-02-01 2016-09-30
CLIFFORD MALCOLM BAKER
Director 2013-05-29 2013-06-20
ALISTAIR ANDREWS
Company Secretary 2006-06-26 2009-01-30
MARSHALL GLENN HALL
Director 2002-11-01 2006-10-01
BRIAN JEFFREY KRIEFMAN
Company Secretary 2005-02-08 2006-04-24
MARSHALL GLENN HALL
Company Secretary 2003-06-23 2005-05-15
KAREN HAYGREEN
Director 2002-08-14 2004-11-17
ROLAND JOHN BUSHELL
Director 2002-08-14 2004-01-05
DAVID CHRISTOPHER BAILEY
Company Secretary 2002-08-14 2003-06-23
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2002-08-14 2002-08-14
LUCIENE JAMES LIMITED
Nominated Director 2002-08-14 2002-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANNE COOK NORTH WEST PLAYWRIGHTS Director 2007-02-06 CURRENT 1993-06-29 Dissolved 2015-08-18
NOORMAHOMED OMAR JHAVERI LONDON ROAD VENTURES LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
NOORMAHOMED OMAR JHAVERI NVIDIA PROP LIMITED Director 2018-02-13 CURRENT 2015-12-10 Active
NOORMAHOMED OMAR JHAVERI BREATHFULL 2 LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
NOORMAHOMED OMAR JHAVERI CALGARY INVESTMENTS LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
NOORMAHOMED OMAR JHAVERI ZAP INVESTMENTS LTD Director 2017-06-09 CURRENT 2017-05-24 Active - Proposal to Strike off
NOORMAHOMED OMAR JHAVERI ADEERA PROP LIMITED Director 2017-06-09 CURRENT 2017-05-26 Active - Proposal to Strike off
NOORMAHOMED OMAR JHAVERI HIBERTON PROP LTD Director 2017-05-26 CURRENT 2017-05-26 Active
NOORMAHOMED OMAR JHAVERI BREATHFULL UK LIMITED Director 2017-01-02 CURRENT 2016-10-28 Active
NOORMAHOMED OMAR JHAVERI VAPIANOS INVESTMENTS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
NOORMAHOMED OMAR JHAVERI LUMO INVESTMENTS LIMITED Director 2016-10-31 CURRENT 2016-08-25 Active
NOORMAHOMED OMAR JHAVERI FRI PROPERTIES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Dissolved 2017-02-14
NOORMAHOMED OMAR JHAVERI FRI INVESTMENTS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
NOORMAHOMED OMAR JHAVERI CONTURER LIMITED Director 2016-06-01 CURRENT 2015-05-27 Active - Proposal to Strike off
NOORMAHOMED OMAR JHAVERI VANQUISH HOLDINGS LIMITED Director 2016-03-15 CURRENT 2015-11-16 Active
NOORMAHOMED OMAR JHAVERI OUTGATE PROPERTY LIMITED Director 2015-12-30 CURRENT 2015-10-20 Active - Proposal to Strike off
NOORMAHOMED OMAR JHAVERI STRATA PROP LIMITED Director 2015-12-30 CURRENT 2015-05-23 Active
NOORMAHOMED OMAR JHAVERI SMFT INVESTMENTS LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
NOORMAHOMED OMAR JHAVERI PTFT INVESTMENTS LIMITED Director 2015-07-03 CURRENT 2015-07-03 Dissolved 2017-08-29
NOORMAHOMED OMAR JHAVERI NOOR FAM PROPERTY LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
NOORMAHOMED OMAR JHAVERI G.S.V 100 PROPERTY LIMITED Director 2014-04-25 CURRENT 2013-07-29 Active
NOORMAHOMED OMAR JHAVERI ASTONWOOD PROPERTIES LTD Director 2014-04-10 CURRENT 2010-03-16 Dissolved 2016-11-01
NOORMAHOMED OMAR JHAVERI HIGH ROAD AUCTIONS LIMITED Director 2013-09-06 CURRENT 2010-09-24 Liquidation
NOORMAHOMED OMAR JHAVERI KEYWISE INVESTMENTS LIMITED Director 2013-02-08 CURRENT 2002-11-11 Dissolved 2017-07-25
NOORMAHOMED OMAR JHAVERI CUSTOM HOUSE REACH RTM COMPANY LIMITED Director 2012-07-09 CURRENT 2007-02-27 Active
NOORMAHOMED OMAR JHAVERI C5 LEICESTER LIMITED Director 2012-05-31 CURRENT 2012-05-31 Dissolved 2016-11-15
NOORMAHOMED OMAR JHAVERI RHNN INVESTMENTS LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active - Proposal to Strike off
NOORMAHOMED OMAR JHAVERI EXCLUSIVE ACCOUNTING SERVICES LTD Director 2012-03-20 CURRENT 2012-03-20 Active
NOORMAHOMED OMAR JHAVERI BAYCITY PROPERTIES LTD Director 2012-03-14 CURRENT 2010-03-16 Dissolved 2016-09-27
NOORMAHOMED OMAR JHAVERI CINNABON TELFORD LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2013-10-22
NOORMAHOMED OMAR JHAVERI CMDS INVESTMENTS LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
NOORMAHOMED OMAR JHAVERI CINNABON CAMBRIDGE LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2017-09-19
NOORMAHOMED OMAR JHAVERI RABIASONS LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
NOORMAHOMED OMAR JHAVERI PGA INVESTMENTS LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
NOORMAHOMED OMAR JHAVERI ILM CAPITAL LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-11APPOINTMENT TERMINATED, DIRECTOR VICTORIA SUZANNE HOLBROOK
2023-08-28CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-03-22FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-22FULL ACCOUNTS MADE UP TO 31/07/22
2023-02-03DIRECTOR APPOINTED MS VICTORIA SUZANNE HOLBROOK
2023-01-10Notice of Restriction on the Company's Articles
2023-01-10Resolutions passed:<ul><li>Resolution Co business 13/12/2022<li>Resolution alteration to articles</ul>
2023-01-10Memorandum articles filed
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR THOR JOHAN FORSBLAD
2022-05-30AP03Appointment of Ms Maria Jackson as company secretary on 2022-05-30
2022-05-30TM02Termination of appointment of Leroy Bunbury on 2022-05-30
2022-05-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD MORTIMER
2022-03-16AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-08AP01DIRECTOR APPOINTED MR KEITH MARTIN BARTLETT
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-07-20AP03Appointment of Mr Leroy Bunbury as company secretary on 2021-07-19
2021-07-20TM02Termination of appointment of Maria Jackson on 2021-07-19
2021-07-01AP01DIRECTOR APPOINTED DR TREVOR JOHN BOLTON
2021-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NOORMAHOMED OMAR JHAVERI
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-03CH01Director's details changed for Ms Carol Anne Cook on 2020-07-31
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-26AP01DIRECTOR APPOINTED MRS SHABNAM KARIM
2020-02-17PSC05Change of details for Goldwait Limited as a person with significant control on 2016-04-06
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-02RES01ADOPT ARTICLES 02/01/19
2019-01-02CC04Statement of company's objects
2019-01-02CC01Notice of Restriction on the Company's Articles
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM Dilke House 1 Malet Street London WC1E 7JN
2018-09-27RES15CHANGE OF COMPANY NAME 08/04/22
2018-09-27NM06Change of name with request to seek comments from relevant body
2018-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-24CH01Director's details changed for Ms Carol Anne Cook on 2018-09-24
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-06-08AP01DIRECTOR APPOINTED MS CAROL ANNE COOK
2017-05-17RES13Resolutions passed:
  • Company business 28/04/2017
  • ADOPT ARTICLES
2017-05-17RES01ADOPT ARTICLES 28/04/2017
2017-05-17CC04Statement of company's objects
2017-05-04AP03Appointment of Ms Maria Jackson as company secretary on 2017-04-25
2017-05-04AP01DIRECTOR APPOINTED MR THOR JOHAN FORSBLAD
2017-05-04TM02Termination of appointment of Thor Johan Forsblad on 2017-04-25
2017-01-07RES13Resolutions passed:
  • Other company business 08/12/2016
  • ADOPT ARTICLES
2017-01-07RES01ADOPT ARTICLES 08/12/2016
2016-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-10-13AP01DIRECTOR APPOINTED MR THOMAS RICHARD MORTIMER
2016-10-12AP01DIRECTOR APPOINTED MR NOORMAHOMED OMAR JHAVERI
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHIEL BARNARD
2016-10-12AP03SECRETARY APPOINTED MR THOR JOHAN FORSBLAD
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RIAAN JONCK
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 3275029
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045111910006
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 3275029
2015-08-14AR0114/08/15 FULL LIST
2015-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 3275029
2014-09-09AR0114/08/14 FULL LIST
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RIAAN JONCK / 13/08/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FAIRHURST / 13/08/2014
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM C/O BERLEY 76 NEW CAVENDISH STREET LONDON W1G 9TB
2014-07-02AA01CURRSHO FROM 30/09/2014 TO 31/07/2014
2013-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-08-14AR0114/08/13 FULL LIST
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-25AP01DIRECTOR APPOINTED MR JOHN FAIRHURST
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RIAAN JONCK / 20/03/2013
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BAKER
2013-06-12SH02CONSOLIDATION 29/05/13
2013-06-12SH0131/05/13 STATEMENT OF CAPITAL GBP 3275029
2013-05-29AP01DIRECTOR APPOINTED MR CLIFFORD MALCOLM BAKER
2012-08-22AR0114/08/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHIEL CHRISTIAAN BARNARD / 21/09/2011
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-17AR0114/08/11 FULL LIST
2011-06-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-09AR0114/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RIAAN JONCK / 14/08/2010
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-07SH02SUB-DIVISION 20/04/10
2010-06-07RES13SHARES SUB DIVIDED 20/04/2010
2010-06-07SH0119/04/10 STATEMENT OF CAPITAL GBP 1000
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-10AR0114/08/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RIAAN JONCK / 14/08/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RIAAN JONCK / 14/08/2009
2009-05-21AA30/09/08 TOTAL EXEMPTION FULL
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR ANDREWS
2008-09-18363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: CENTRAL HOUSE 14 UPPER WOBURN PLACE LONDON WC1H 0NN
2007-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-23363sRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-12288bDIRECTOR RESIGNED
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: CENTRAL HOUSE 14 UPPER WOBURN PLACE LONDON WC1H 0NN
2006-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/06
2006-09-14363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-09-1488(2)RAD 05/06/06--------- £ SI 114@1
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW SECRETARY APPOINTED
2006-07-0488(2)RAD 05/06/06--------- £ SI 114@1=114 £ IC 215/329
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-05288bSECRETARY RESIGNED
2005-11-2388(2)RAD 01/10/04-01/10/05 £ SI 115@1
2005-09-21363(288)SECRETARY RESIGNED
2005-09-21363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/04
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP
2005-04-19225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18288aNEW SECRETARY APPOINTED
2004-11-23288bDIRECTOR RESIGNED
2004-09-03363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-01-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education



Licences & Regulatory approval
We could not find any licences issued to BLOOMSBURY INSTITUTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOOMSBURY INSTITUTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-15 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 2010-07-28 Satisfied TONY THRELFALL AND ANNE HICKSON (TRUSTEES OF THE UNION OF SHOP DISTRIBUTIVE AND ALLIED WORKERS)
RENT DEPOSIT DEED 2010-07-28 Satisfied TONY THRELFALL AND ANNE HICKSON (TRUSTEES OF THE UNION OF SHOP DISTRIBUTIVE AND ALLIED WORKERS)
RENT DEPOSIT DEED 2010-01-12 Satisfied TONY THRELFALL
RENT DEPOSIT DEED 2006-08-07 Satisfied SCOTTISH WIDOWS UNITS FUNDS LIMITED
DEBENTURE 2005-03-31 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOOMSBURY INSTITUTE LIMITED

Intangible Assets
Patents
We have not found any records of BLOOMSBURY INSTITUTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOOMSBURY INSTITUTE LIMITED
Trademarks

Trademark applications by BLOOMSBURY INSTITUTE LIMITED

BLOOMSBURY INSTITUTE LIMITED is the Original Applicant for the trademark Image for mark UK00003053515 London School of Business and Management ™ (UK00003053515) through the UKIPO on the 2014-04-29
Trademark class: Provision of education and training.
BLOOMSBURY INSTITUTE LIMITED is the Original Applicant for the trademark Image for mark UK00003053520 London School of Business and Management International Centre ™ (UK00003053520) through the UKIPO on the 2014-04-29
Trademark class: Provision of education and training.
BLOOMSBURY INSTITUTE LIMITED is the Original Applicant for the trademark Image for mark UK00003053524 London School of Business and Management International Study Centre ™ (UK00003053524) through the UKIPO on the 2014-04-29
Trademark class: Provision of education and training.
Income
Government Income
We have not found government income sources for BLOOMSBURY INSTITUTE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as BLOOMSBURY INSTITUTE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLOOMSBURY INSTITUTE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOOMSBURY INSTITUTE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOOMSBURY INSTITUTE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.