RAND EUROPE UK LTD - CAMBRIDGE


Company Profile Company Filings

Overview

RAND EUROPE UK LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE ENGLAND and has the status: Active.
RAND EUROPE UK LTD was incorporated 23 years ago on 28/12/2000 and has the registered number: 04132205. The accounts status is SMALL and accounts are next due on 30/06/2024.

RAND EUROPE UK LTD - CAMBRIDGE

This company is listed in the following categories:
72200 - Research and experimental development on social sciences and humanities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

EASTBROOK
CAMBRIDGE
CB2 8BF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
RAND EUROPE LIMITED (until 25/06/2012)
RAND EUROPE (UK) (until 19/08/2010)

Confirmation Statements

Last Statement Next Statement Due
06/07/2023 20/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW HOEHN May 1959 American Director 2023-12-04 CURRENT
MRS KERIN JEAN SEQUEIRA Secretary 2019-04-26 CURRENT
MR MICHAEL JOSEPH JANUZIK Nov 1956 American Director 2020-12-31 CURRENT
MR HANS JOSEPH RUSSELL PUNG Sep 1972 British Director 2012-11-15 CURRENT
MRS KERIN JEAN SEQUEIRA Feb 1990 British Director 2019-04-26 CURRENT
MR GUY EDWARD NEWMAN Jan 1976 British Director 2017-07-17 UNTIL 2019-04-26 RESIGNED
MR CHARLES PARKER RIES Jul 1951 American Director 2012-07-11 UNTIL 2020-12-31 RESIGNED
LORD ROBIN RENWICK OF CLIFTON Dec 1937 British Director 2001-01-02 UNTIL 2003-06-27 RESIGNED
MR MICHAEL DAVID RICH Jan 1953 U S A Director 2011-11-01 UNTIL 2020-06-26 RESIGNED
LORD ROBIN WILLIAM RENWICK Dec 1937 British Director 2007-07-26 UNTIL 2008-01-31 RESIGNED
THE RT HON MICHAEL DENZIL XAVIER PORTILLO May 1953 British Director 2008-01-31 UNTIL 2012-07-10 RESIGNED
MR ERIC LEE PELTZ Dec 1968 American Director 2020-06-26 UNTIL 2023-12-04 RESIGNED
SIR ARTHUR MICHAEL PALLISER Apr 1922 British Director 2001-01-02 UNTIL 2003-06-27 RESIGNED
LEONARD MARTIJN VAN DER MANDELE Sep 1947 Dutch Director 2003-04-02 UNTIL 2006-05-09 RESIGNED
DR IAN MCEWAN Sep 1962 British Director 2012-07-11 UNTIL 2014-05-31 RESIGNED
SUSAN ELIZABETH DIXON Secretary 2009-07-21 UNTIL 2010-01-12 RESIGNED
MS SUSAN ELIZABETH DIXON Dec 1957 Other Secretary 2004-06-16 UNTIL 2007-01-12 RESIGNED
MR THOMAS PATRICK MACLEOD WALSH Jul 1945 Secretary 2000-12-28 UNTIL 2004-06-16 RESIGNED
DR IAN MCEWAN Secretary 2010-01-12 UNTIL 2014-05-31 RESIGNED
MR CHRISTOPHER ALAN JOHN TAYSOM May 1954 British Secretary 2007-01-12 UNTIL 2009-06-12 RESIGNED
MR GUY EDWARD NEWMAN Secretary 2017-07-17 UNTIL 2019-04-26 RESIGNED
MR MARK GOWERS Secretary 2014-05-31 UNTIL 2017-07-17 RESIGNED
BARONESS WILLIAMS OF CROSBY SHIRLEY VIVIEN TERESA BRITTAIN WILLIAMS Jul 1930 British Director 2002-08-20 UNTIL 2003-09-10 RESIGNED
SIR JOHN DIXON IKLE BOYD Jan 1936 British Director 2001-09-10 UNTIL 2012-06-27 RESIGNED
DR JONATHAN CHARLES GRANT Mar 1969 British Director 2007-07-26 UNTIL 2010-07-20 RESIGNED
MR MARK GOWERS Mar 1970 British Director 2014-04-30 UNTIL 2017-07-17 RESIGNED
PROFESSOR LAWRENCE DAVID FREEDMAN Dec 1948 British Director 2001-09-10 UNTIL 2010-07-20 RESIGNED
PHILIPPA LUCY FOSTER-BACK Nov 1954 British Director 2008-07-15 UNTIL 2012-07-05 RESIGNED
ROGER JONATHAN FINK Sep 1958 British Director 2000-12-28 UNTIL 2001-01-02 RESIGNED
PROFESSOR FRANCIS PATRICK KELLY Dec 1950 British Director 2008-01-31 UNTIL 2012-07-11 RESIGNED
PROFESSOR DAME SANDRA DAWSON Jun 1946 British Director 2002-02-12 UNTIL 2004-02-16 RESIGNED
PROFESSOR LAURENS JAN BRINKHORST Mar 1937 Dutch Director 2009-07-21 UNTIL 2012-06-25 RESIGNED
THE HONOURABLE RAYMOND GEORGE HARDENBERGH SEITZ Dec 1940 American Director 2001-06-15 UNTIL 2003-06-27 RESIGNED
RAE WILLIAM ARCHIBALD Nov 1941 American Director 2006-06-07 UNTIL 2007-07-26 RESIGNED
LORD EDMUND NIGEL RAMSEY CRISP Jan 1952 British Director 2008-01-31 UNTIL 2012-07-09 RESIGNED
LORD NEIL GORDON KINNOCK OF BEDWELLTY Mar 1942 British Director 2010-07-20 UNTIL 2012-06-27 RESIGNED
DAVID CHARLES GOMPERT Oct 1945 American Director 2001-01-02 UNTIL 2003-04-02 RESIGNED
HONORABLE PHILIP LADER Mar 1946 American Director 2007-07-26 UNTIL 2012-06-26 RESIGNED
DR JAMES THOMSON Jan 1945 N American Director 2007-07-26 UNTIL 2011-11-01 RESIGNED
MR THOMAS PATRICK MACLEOD WALSH Jul 1945 Director 2000-12-28 UNTIL 2001-01-02 RESIGNED
GUNVOR KRONMAN May 1963 Finnish Director 2009-07-21 UNTIL 2012-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rand Corporation 2016-04-06 Santa Monica   California Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POLITICAL QUARTERLY PUBLISHING COMPANY LIMITED(THE) WITNEY Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
BEDALES SCHOOL HAMPSHIRE Active FULL 85310 - General secondary education
OXFAM OXFORD Active GROUP 36000 - Water collection, treatment and supply
THE INTERNATIONAL INSTITUTE FOR STRATEGIC STUDIES LONDON ENGLAND Active GROUP 58141 - Publishing of learned journals
ASSOCIATION OF MEDICAL RESEARCH CHARITIES LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
KING'S COLLEGE LONDON BUSINESS LIMITED LONDON ENGLAND Active FULL 85600 - Educational support services
RAND EUROPE COMMUNITY INTEREST COMPANY CAMBRIDGE UNITED KINGDOM Active FULL 72200 - Research and experimental development on social sciences and humanities
AUTONOMY CORPORATION LIMITED BRACKNELL Dissolved... FULL 62020 - Information technology consultancy activities
ASIA HOUSE ENTERPRISES LIMITED Active SMALL 94990 - Activities of other membership organizations n.e.c.
BURLINGTON HOUSE MANAGEMENT COMPANY (HAMPSTEAD) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ASIA HOUSE LONDON Active GROUP 94990 - Activities of other membership organizations n.e.c.
CHURCHILL RESIDENCES II LIMITED CAMBRIDGESHIRE Active SMALL 41100 - Development of building projects
ITRON METERING SOLUTIONS UK LIMITED MARTLESHAM ENGLAND Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
BRITISH EYE RESEARCH FOUNDATION LONDON Active FULL 86900 - Other human health activities
ITRON DEVELOPMENT UK LTD MARTLESHAM ENGLAND Active FULL 70100 - Activities of head offices
INTERNATIONAL CENTRE FOR THE STUDY OF RADICALISATION AND POLITICAL VIOLENCE LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE KING'S COLLEGE FOREIGN, COMMONWEALTH AND DEVELOPMENT OFFICE LIBRARY LONDON ENGLAND Active DORMANT 91011 - Library activities
DIFFERENT ANGLES LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
COMMENT IS FREED LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAND EUROPE COMMUNITY INTEREST COMPANY CAMBRIDGE UNITED KINGDOM Active FULL 72200 - Research and experimental development on social sciences and humanities