London
EC2N 2AX
Director Name | Mr Jose Alberto Torres Jr |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 October 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr John Fortune |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 1996) |
Role | Co Director/Businessman |
Correspondence Address | 20 Cambridge Mansions Cambridge Road London SW11 2BH |
Director Name | Mr Patrick McDonagh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 1994) |
Role | Co Director/Businessman |
Correspondence Address | Thornton Lodge Killsallaghan Co Dublin Irish |
Secretary Name | Mr John Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 5 Green Road Blackpool Co Dublin Irish |
Director Name | Jack Hayes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 1994) |
Role | Accountant |
Correspondence Address | Castle Road Sand Mount Dublin 4 Irish |
Director Name | John Mark Harold Todd |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1997) |
Role | Sales And Marketing Dir |
Correspondence Address | 6 Beacon Close Joiners Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0AW |
Secretary Name | Jennifer Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 May 2010) |
Role | Company Director |
Correspondence Address | 16 St. Anne's Northbrook Road Ranelagh Dublin 6 Ireland |
Secretary Name | Thomas Gerard Marsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1997) |
Role | Operations Manager |
Correspondence Address | Malmoa Brighton Road Foxrock County Dublin Irish |
Director Name | Eric Murphy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 1996(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 December 2002) |
Role | Accountant |
Correspondence Address | 534 48th Avenue San Francisco Ca 94121 Usa Foreign |
Director Name | Paul Henry |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 15 Bracken Gardens Barnes London SW13 9HW |
Director Name | Jack Patrick Hayes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1997(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | Ferns 16a Sydney Parade Avenue Ballsbridge Dublin 4 Ireland |
Secretary Name | Jack Patrick Hayes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1997(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | Ferns 16a Sydney Parade Avenue Ballsbridge Dublin 4 Ireland |
Director Name | David Drummond |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2001(15 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 2002) |
Role | C F O |
Correspondence Address | 2108 Bridle Ridge Ct San Jose California 95138 Foreign |
Director Name | Mr Kevin Thomas Young |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2002(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | James Alexander Ross |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 2 Mitchell Walk Amersham Buckinghamshire HP6 6NN |
Director Name | Mr Anthony Paul Amato |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2003(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 May 2017) |
Role | Corp Treasurer |
Country of Residence | United States |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ferdinand Von Prondzynski |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 2010(23 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 26 May 2010) |
Role | University President |
Country of Residence | Ireland |
Correspondence Address | An Grianan Dublin City University Dublin 9 Ireland |
Director Name | Ms Louise Anne Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(29 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Antony Philip Glass |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Michael Anthony Pellegrino |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2017(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 2020) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 300 Innovative Way, Suite 201 Nh 03062 Nashua United States |
Director Name | Bobby Gene Jenkins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2020(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 300 Innovative Way, Suite 201 Nh 03062 Nashua United States |
Director Name | Mr Ryan Murray |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2021(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 43 Mount Sumner Dr Bolton Ct 06043-7231 United States |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2010(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Website | www.skillsoft.com |
---|---|
Telephone | 01276 401994 |
Telephone region | Camberley |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,739,868 |
Gross Profit | £11,589,727 |
Net Worth | £2,724,689 |
Cash | £2,275,927 |
Current Liabilities | £19,744,829 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
27 June 2014 | Delivered on: 11 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Trademark: skillsoft UK. Trademark registration number: 2218586. Outstanding |
---|---|
29 April 2014 | Delivered on: 19 May 2014 Persons entitled: Barclays Bank PLC as Collateral Agent for the Benefit of the Secured Parties Classification: A registered charge Particulars: Trademark skillsoft UK. Registration number 2218586. Outstanding |
28 April 2014 | Delivered on: 19 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 April 2014 | Delivered on: 19 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 April 2014 | Delivered on: 19 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Trademark skillsoft UK. Registration number 2218586. Outstanding |
26 May 2010 | Delivered on: 7 June 2010 Persons entitled: Morgan Stanley Senior Funding, Inc. as Agent and Trustee for Itself and Each of the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
17 October 2006 | Delivered on: 21 October 2006 Persons entitled: Wincanton Holdings Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit account. Outstanding |
27 August 2020 | Delivered on: 17 September 2020 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
27 August 2020 | Delivered on: 17 September 2020 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
27 August 2020 | Delivered on: 7 September 2020 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
17 June 2020 | Delivered on: 19 June 2020 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 3 October 2014 Persons entitled: Barclays Bank PLC (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 3 October 2014 Persons entitled: Barclays Bank PLC (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
19 August 2014 | Delivered on: 22 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 August 2014 | Delivered on: 19 August 2014 Persons entitled: Barclays Bank PLC (As Collateral Agent for the Benefit of the Secured Parties) Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 11 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Trademark: skillsoft UK. Trademark registration number: 2218586. Outstanding |
19 August 1992 | Delivered on: 3 September 1992 Persons entitled: Cambridge Confirming Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the book debts of the company both present and future. Outstanding |
14 May 2007 | Delivered on: 31 May 2007 Satisfied on: 8 June 2010 Persons entitled: Credit Suisse (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 November 2023 | Full accounts made up to 31 January 2023 (35 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
13 December 2022 | Full accounts made up to 31 January 2022 (34 pages) |
31 October 2022 | Appointment of Mr. Jose Alberto Torres Jr as a director on 17 October 2022 (2 pages) |
17 October 2022 | Change of details for Skillsoft Corp. as a person with significant control on 11 June 2021 (2 pages) |
14 October 2022 | Notification of Skillsoft Corp. as a person with significant control on 11 June 2021 (1 page) |
14 October 2022 | Cessation of Charterhouse General Partners (Ix) Limited as a person with significant control on 11 June 2021 (1 page) |
11 October 2022 | Appointment of Mr. Richard George Walker as a director on 4 October 2022 (2 pages) |
7 October 2022 | Termination of appointment of Ryan Murray as a director on 3 October 2022 (1 page) |
6 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
20 January 2022 | Full accounts made up to 31 January 2021 (35 pages) |
19 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2021 | Appointment of Mr Ryan Murray as a director on 9 July 2021 (2 pages) |
5 August 2021 | Termination of appointment of Bobby Gene Jenkins as a director on 9 July 2021 (1 page) |
28 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
23 February 2021 | Full accounts made up to 31 January 2020 (37 pages) |
17 September 2020 | Registration of charge 020517290017, created on 27 August 2020 (68 pages) |
17 September 2020 | Registration of charge 020517290018, created on 27 August 2020 (36 pages) |
17 September 2020 | Satisfaction of charge 020517290008 in full (1 page) |
17 September 2020 | Satisfaction of charge 020517290011 in full (1 page) |
17 September 2020 | Satisfaction of charge 020517290005 in full (1 page) |
17 September 2020 | Satisfaction of charge 020517290007 in full (1 page) |
17 September 2020 | Satisfaction of charge 020517290012 in full (1 page) |
17 September 2020 | Satisfaction of charge 020517290006 in full (1 page) |
8 September 2020 | Resolutions
|
8 September 2020 | Memorandum and Articles of Association (6 pages) |
8 September 2020 | Memorandum and Articles of Association (7 pages) |
7 September 2020 | Satisfaction of charge 020517290015 in full (1 page) |
7 September 2020 | Registration of charge 020517290016, created on 27 August 2020 (44 pages) |
7 September 2020 | Satisfaction of charge 020517290010 in full (1 page) |
7 September 2020 | Satisfaction of charge 020517290013 in full (1 page) |
7 September 2020 | Satisfaction of charge 020517290009 in full (1 page) |
7 September 2020 | Satisfaction of charge 020517290014 in full (1 page) |
15 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
19 June 2020 | Registration of charge 020517290015, created on 17 June 2020 (44 pages) |
25 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
29 January 2020 | Termination of appointment of Michael Anthony Pellegrino as a director on 14 January 2020 (1 page) |
29 January 2020 | Appointment of Bobby Gene Jenkins as a director on 14 January 2020 (2 pages) |
5 November 2019 | Full accounts made up to 31 January 2019 (30 pages) |
11 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
4 June 2019 | Satisfaction of charge 1 in full (4 pages) |
4 June 2019 | Satisfaction of charge 4 in full (4 pages) |
1 November 2018 | Full accounts made up to 31 January 2018 (28 pages) |
12 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
23 January 2018 | Termination of appointment of Antony Philip Glass as a director on 12 January 2018 (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2018 | Full accounts made up to 31 January 2017 (27 pages) |
11 January 2018 | Full accounts made up to 31 January 2017 (27 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2017 | Termination of appointment of Anthony Paul Amato as a director on 19 May 2017 (1 page) |
19 June 2017 | Appointment of Mr Michael Anthony Pellegrino as a director on 19 May 2017 (2 pages) |
19 June 2017 | Termination of appointment of Anthony Paul Amato as a director on 19 May 2017 (1 page) |
19 June 2017 | Appointment of Mr Michael Anthony Pellegrino as a director on 19 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Mr Anthony Paul Amato on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Anthony Paul Amato on 20 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Antony Philip Glass on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Antony Philip Glass on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London United Kingdom EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London United Kingdom EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
2 December 2016 | Full accounts made up to 31 January 2016 (26 pages) |
2 December 2016 | Full accounts made up to 31 January 2016 (26 pages) |
21 November 2016 | Termination of appointment of Louise Anne Rogers as a director on 10 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Louise Anne Rogers as a director on 10 November 2016 (1 page) |
15 June 2016 | Director's details changed for Mr Anthony Philip Glass on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Anthony Philip Glass on 15 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
15 February 2016 | Termination of appointment of Kevin Thomas Young as a director on 20 January 2016 (1 page) |
15 February 2016 | Appointment of Mr Anthony Philip Glass as a director on 20 January 2016 (2 pages) |
15 February 2016 | Appointment of Mr Anthony Philip Glass as a director on 20 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Kevin Thomas Young as a director on 20 January 2016 (1 page) |
2 September 2015 | Appointment of Ms Louise Anne Rogers as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Ms Louise Anne Rogers as a director on 1 September 2015 (2 pages) |
12 August 2015 | Full accounts made up to 31 January 2015 (27 pages) |
12 August 2015 | Full accounts made up to 31 January 2015 (27 pages) |
3 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 October 2014 | Registration of charge 020517290013, created on 30 September 2014 (15 pages) |
3 October 2014 | Registration of charge 020517290013, created on 30 September 2014 (15 pages) |
3 October 2014 | Registration of charge 020517290014, created on 30 September 2014 (14 pages) |
3 October 2014 | Registration of charge 020517290014, created on 30 September 2014 (14 pages) |
30 August 2014 | Full accounts made up to 31 January 2014 (28 pages) |
30 August 2014 | Full accounts made up to 31 January 2014 (28 pages) |
22 August 2014 | Registration of charge 020517290012, created on 19 August 2014 (32 pages) |
22 August 2014 | Registration of charge 020517290012, created on 19 August 2014 (32 pages) |
19 August 2014 | Registration of charge 020517290011, created on 8 August 2014 (33 pages) |
19 August 2014 | Registration of charge 020517290011, created on 8 August 2014 (33 pages) |
19 August 2014 | Registration of charge 020517290011, created on 8 August 2014 (33 pages) |
11 July 2014 | Registration of charge 020517290009, created on 27 June 2014 (43 pages) |
11 July 2014 | Registration of charge 020517290009, created on 27 June 2014 (43 pages) |
11 July 2014 | Registration of charge 020517290010, created on 27 June 2014 (44 pages) |
11 July 2014 | Registration of charge 020517290010, created on 27 June 2014 (44 pages) |
8 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
19 May 2014 | Registration of charge 020517290007 (54 pages) |
19 May 2014 | Registration of charge 020517290007 (54 pages) |
19 May 2014 | Registration of charge 020517290005 (27 pages) |
19 May 2014 | Registration of charge 020517290005 (27 pages) |
19 May 2014 | Registration of charge 020517290006 (53 pages) |
19 May 2014 | Registration of charge 020517290008 (21 pages) |
19 May 2014 | Registration of charge 020517290006 (53 pages) |
19 May 2014 | Registration of charge 020517290008 (21 pages) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
12 May 2014 | Memorandum and Articles of Association (5 pages) |
12 May 2014 | Memorandum and Articles of Association (5 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
10 October 2013 | Full accounts made up to 31 January 2013 (25 pages) |
10 October 2013 | Full accounts made up to 31 January 2013 (25 pages) |
7 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Director's details changed for Mr Anthony Paul Amato on 20 April 2012 (2 pages) |
3 June 2013 | Director's details changed for Mr Anthony Paul Amato on 20 April 2012 (2 pages) |
31 May 2013 | Director's details changed for Mr Kevin Thomas Young on 20 April 2012 (2 pages) |
31 May 2013 | Director's details changed for Mr Kevin Thomas Young on 20 April 2012 (2 pages) |
5 September 2012 | Full accounts made up to 31 January 2012 (26 pages) |
5 September 2012 | Full accounts made up to 31 January 2012 (26 pages) |
21 June 2012 | Annual return made up to 22 May 2012 (5 pages) |
21 June 2012 | Annual return made up to 22 May 2012 (5 pages) |
20 April 2012 | Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 20 April 2012 (1 page) |
19 September 2011 | Full accounts made up to 31 January 2011 (28 pages) |
19 September 2011 | Full accounts made up to 31 January 2011 (28 pages) |
21 June 2011 | Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN on 21 June 2011 (1 page) |
20 June 2011 | Register inspection address has been changed (1 page) |
20 June 2011 | Register inspection address has been changed (1 page) |
20 June 2011 | Annual return made up to 22 May 2011 (5 pages) |
20 June 2011 | Annual return made up to 22 May 2011 (5 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (28 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (28 pages) |
5 July 2010 | Appointment of Intertrust (Uk) Limited as a secretary (3 pages) |
5 July 2010 | Appointment of Intertrust (Uk) Limited as a secretary (3 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (15 pages) |
1 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (15 pages) |
10 June 2010 | Appointment of Ferdinand Von Prondzynski as a director (3 pages) |
10 June 2010 | Termination of appointment of Ferdinand Von Prondzynski as a director (2 pages) |
10 June 2010 | Termination of appointment of Ferdinand Von Prondzynski as a director (2 pages) |
10 June 2010 | Appointment of Ferdinand Von Prondzynski as a director (3 pages) |
10 June 2010 | Termination of appointment of Jennifer Caldwell as a secretary (2 pages) |
10 June 2010 | Termination of appointment of Jennifer Caldwell as a secretary (2 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 June 2010 | Particulars of a mortgage or charge / charge no: 4 (43 pages) |
7 June 2010 | Particulars of a mortgage or charge / charge no: 4 (43 pages) |
15 January 2010 | Secretary's details changed for Jennifer Caldwell on 1 December 2009 (3 pages) |
15 January 2010 | Secretary's details changed for Jennifer Caldwell on 1 December 2009 (3 pages) |
15 January 2010 | Secretary's details changed for Jennifer Caldwell on 1 December 2009 (3 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (24 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (24 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
23 December 2008 | Full accounts made up to 31 January 2008 (25 pages) |
23 December 2008 | Full accounts made up to 31 January 2008 (25 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (7 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (7 pages) |
19 October 2007 | Full accounts made up to 31 January 2007 (22 pages) |
19 October 2007 | Full accounts made up to 31 January 2007 (22 pages) |
11 June 2007 | Return made up to 24/04/07; full list of members (7 pages) |
11 June 2007 | Return made up to 24/04/07; full list of members (7 pages) |
31 May 2007 | Particulars of mortgage/charge (15 pages) |
31 May 2007 | Particulars of mortgage/charge (15 pages) |
21 November 2006 | Full accounts made up to 31 January 2006 (29 pages) |
21 November 2006 | Full accounts made up to 31 January 2006 (29 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members
|
16 May 2006 | Return made up to 24/04/06; full list of members
|
7 April 2006 | Auditor's resignation (1 page) |
7 April 2006 | Auditor's resignation (1 page) |
14 November 2005 | Full accounts made up to 31 January 2005 (17 pages) |
14 November 2005 | Full accounts made up to 31 January 2005 (17 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Return made up to 24/04/05; full list of members; amend
|
14 October 2005 | Return made up to 24/04/05; full list of members; amend
|
14 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
7 February 2005 | Return made up to 24/04/04; full list of members; amend
|
7 February 2005 | Return made up to 24/04/04; full list of members; amend
|
17 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Secretary's particulars changed (1 page) |
3 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 5 heathrow boulevard 278 bath road west drayton middlesex UB7 0DQ (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 5 heathrow boulevard 278 bath road west drayton middlesex UB7 0DQ (1 page) |
29 September 2004 | Full accounts made up to 31 January 2003 (19 pages) |
29 September 2004 | Full accounts made up to 31 January 2003 (19 pages) |
27 September 2004 | Return made up to 24/04/04; full list of members (7 pages) |
27 September 2004 | Return made up to 24/04/04; full list of members (7 pages) |
19 April 2004 | Company name changed smartforce uk LIMITED\certificate issued on 19/04/04 (2 pages) |
19 April 2004 | Company name changed smartforce uk LIMITED\certificate issued on 19/04/04 (2 pages) |
4 March 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | Secretary's particulars changed (1 page) |
24 January 2004 | Full accounts made up to 31 December 2001 (16 pages) |
24 January 2004 | Full accounts made up to 31 December 2001 (16 pages) |
25 July 2003 | New director appointed (3 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (3 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Return made up to 24/04/03; full list of members
|
12 July 2003 | Return made up to 24/04/03; full list of members
|
12 July 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
22 December 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
22 December 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
3 July 2002 | Full accounts made up to 31 December 2000 (15 pages) |
3 July 2002 | Full accounts made up to 31 December 2000 (15 pages) |
28 June 2002 | Return made up to 24/04/02; full list of members
|
28 June 2002 | Return made up to 24/04/02; full list of members
|
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | New director appointed (3 pages) |
17 May 2001 | Return made up to 24/04/01; full list of members
|
17 May 2001 | Return made up to 24/04/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 May 2000 | Return made up to 24/04/00; full list of members
|
25 May 2000 | Return made up to 24/04/00; full list of members
|
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
15 December 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 December 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 October 1999 | Memorandum and Articles of Association (5 pages) |
21 October 1999 | Memorandum and Articles of Association (5 pages) |
19 October 1999 | Company name changed cbt systems uk LIMITED\certificate issued on 19/10/99 (2 pages) |
19 October 1999 | Company name changed cbt systems uk LIMITED\certificate issued on 19/10/99 (2 pages) |
8 June 1999 | Return made up to 24/04/99; full list of members
|
8 June 1999 | Return made up to 24/04/99; full list of members
|
4 December 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 December 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 May 1998 | Return made up to 24/04/98; no change of members
|
30 May 1998 | Return made up to 24/04/98; no change of members
|
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | New director appointed (3 pages) |
9 February 1998 | Full accounts made up to 31 December 1996 (14 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (3 pages) |
9 February 1998 | Full accounts made up to 31 December 1996 (14 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (3 pages) |
7 October 1997 | Return made up to 24/04/97; full list of members (6 pages) |
7 October 1997 | Return made up to 24/04/97; full list of members (6 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 5 heathrow boulevard 278 bath road west drayton middlesex UB7 0DQ (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 5 heathrow boulevard 278 bath road west drayton middlesex UB7 0DQ (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: suite 1.4 & 1.6 doncastle house doncastle road bracknall berkshire (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: suite 1.4 & 1.6 doncastle house doncastle road bracknall berkshire (1 page) |
6 March 1997 | Full accounts made up to 31 December 1995 (14 pages) |
6 March 1997 | Full accounts made up to 31 December 1995 (14 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
12 May 1996 | Return made up to 24/04/96; no change of members
|
12 May 1996 | Return made up to 24/04/96; no change of members
|
19 February 1996 | New director appointed (1 page) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | Return made up to 24/04/95; full list of members
|
13 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | Return made up to 24/04/95; full list of members
|
11 May 1995 | Full accounts made up to 31 December 1993 (14 pages) |
11 May 1995 | Full accounts made up to 31 December 1993 (14 pages) |
24 April 1995 | Return made up to 24/04/94; full list of members
|
24 April 1995 | Return made up to 24/04/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 September 1992 | Particulars of mortgage/charge (3 pages) |
3 September 1992 | Particulars of mortgage/charge (3 pages) |
27 July 1992 | Registered office changed on 27/07/92 from: hoskyns house 130 shaftesbury ave london W1V7DN (1 page) |
20 March 1992 | Company name changed computer based training LIMITED\certificate issued on 23/03/92 (2 pages) |
20 March 1992 | Company name changed computer based training LIMITED\certificate issued on 23/03/92 (2 pages) |
24 January 1988 | Registered office changed on 24/01/88 from: 81 city road london EC1Y 1BD (1 page) |
20 August 1987 | Registered office changed on 20/08/87 from: icc house 110 whitchurch road cardiff CF4 3LY (2 pages) |
2 September 1986 | Certificate of Incorporation (1 page) |
2 September 1986 | Certificate of Incorporation (1 page) |
2 September 1986 | Incorporation (15 pages) |
2 September 1986 | Incorporation (15 pages) |