Company NameKaplan U.K. Limited
DirectorsPeter Martin Houillon and Rachael Victoria Dupont
Company StatusActive
Company Number04678712
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Peter Martin Houillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMrs Rachael Victoria Dupont
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address179-191 Borough High Street
London
SE1 1HR
Secretary NameMr Andrew Gareth Edwards
StatusCurrent
Appointed25 May 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameRoss Hamachek
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 West End Avenue R23a
New York
New York Ny 10023
United States
Director NameAndrew Rosen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address222e 11th Street Apt A
New York
Ny10003
United States
Director NameHal Stanley Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2003(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 2007)
RoleCompany Director
Correspondence Address9 Durward House
31 Kensington Court
London
W8 5BH
Director NameVeronica Dillon
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2003(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressKaplan, Inc
888 Seventh Avenue, 23rd Floor
New York 10106
United States
Secretary NameMr James William Hartley
NationalityBritish
StatusResigned
Appointed02 November 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spion Kop
Claypit Lane, Thorner
Leeds
West Yorkshire
LS14 3EB
Director NameWilliam Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Lane Northiam
Rye
East Sussex
TN31 6NN
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed31 July 2006(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameJohan De Muinck Keizer
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 West 55th Street
New York
Ny 10019
United States
Director NameHal Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2009)
RoleCEO
Correspondence Address3725 Upton Street
Washington, Dc
20016
United States
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitekic.org.uk
Telephone07 594144563
Telephone regionMobile

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40.3m at £1Kaplan Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£46,677,000
Current Liabilities£4,421,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

26 September 2023Full accounts made up to 31 December 2022 (27 pages)
1 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
24 April 2023Director's details changed for Mrs Rachael Victoria Dupont on 27 September 2022 (2 pages)
7 March 2023Director's details changed for Mrs Rachael Victoria Dupont on 27 September 2022 (2 pages)
9 January 2023Full accounts made up to 31 December 2021 (27 pages)
12 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (29 pages)
29 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
17 June 2021Statement of capital on 17 June 2021
  • GBP 51,743,698
(5 pages)
17 June 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 07/06/2021
(1 page)
17 June 2021Statement by Directors (1 page)
17 June 2021Solvency Statement dated 07/06/21 (1 page)
29 April 2021Secretary's details changed for Mr Andrew Gareth Edwards on 17 January 2021 (1 page)
15 March 2021Full accounts made up to 31 December 2019 (27 pages)
17 January 2021Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ England to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page)
18 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 May 2020Notification of a person with significant control statement (2 pages)
29 May 2020Cessation of Kaplan, Inc. as a person with significant control on 13 July 2016 (1 page)
12 March 2020Confirmation statement made on 29 May 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
6 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
18 December 2018Full accounts made up to 31 December 2017 (27 pages)
30 November 2018Registered office address changed from Warwick Building, Kensington Village Avonmore Road London W14 8HQ England to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ on 30 November 2018 (1 page)
18 June 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 51,743,698
(4 pages)
8 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2018Director's details changed for Peter Houillon on 17 May 2018 (2 pages)
28 March 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
5 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2018Resolutions
  • RES13 ‐ Auth to allot 27/10/2017
(1 page)
17 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 51,330,611
(3 pages)
4 January 2018Registered office address changed from 179-191 Borough High Street London SE1 1HR England to Warwick Building, Kensington Village Avonmore Road London W14 8HQ on 4 January 2018 (1 page)
1 December 2017Director's details changed for Ms Rachael Victoria Convery on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Ms Rachael Victoria Convery on 1 December 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
25 May 2017Appointment of Mr Andrew Gareth Edwards as a secretary on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Andrew Gareth Edwards as a secretary on 25 May 2017 (2 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
19 January 2017Statement of company's objects (2 pages)
19 January 2017Resolutions
  • RES13 ‐ Auth shar allot 30/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 51,330,607
(4 pages)
19 January 2017Statement of company's objects (2 pages)
19 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 51,330,607
(4 pages)
19 January 2017Resolutions
  • RES13 ‐ Auth shar allot 30/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
16 March 2016Director's details changed for Peter Houillon on 1 December 2015 (2 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 40,282,075
(3 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 40,282,075
(3 pages)
16 March 2016Director's details changed for Peter Houillon on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179-191 Borough High Street London SE1 1HR on 1 December 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 40,282,075
(4 pages)
8 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 40,282,075
(4 pages)
1 September 2014Full accounts made up to 31 December 2013 (15 pages)
1 September 2014Full accounts made up to 31 December 2013 (15 pages)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
10 April 2014Appointment of Ms Rachael Convery as a director (2 pages)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40,282,075
(4 pages)
10 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40,282,075
(4 pages)
10 April 2014Appointment of Ms Rachael Convery as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
11 January 2013Termination of appointment of Johan De Muinck Keizer as a director (1 page)
11 January 2013Termination of appointment of Johan De Muinck Keizer as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
3 July 2012Termination of appointment of Susan Paton as a director (2 pages)
3 July 2012Annual return made up to 26 February 2012 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 26 February 2012 with a full list of shareholders (14 pages)
3 July 2012Termination of appointment of Susan Paton as a director (2 pages)
14 May 2012Termination of appointment of Susan Paton as a director (2 pages)
14 May 2012Termination of appointment of Susan Paton as a director (2 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
3 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (15 pages)
3 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (15 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
12 July 2010Full accounts made up to 31 December 2009 (12 pages)
12 July 2010Full accounts made up to 31 December 2009 (12 pages)
13 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (15 pages)
13 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (15 pages)
17 August 2009Appointment terminated director hal jones (1 page)
17 August 2009Appointment terminated director hal jones (1 page)
26 June 2009Full accounts made up to 31 December 2008 (13 pages)
26 June 2009Full accounts made up to 31 December 2008 (13 pages)
2 April 2009Return made up to 26/02/09; full list of members (10 pages)
2 April 2009Return made up to 26/02/09; full list of members (10 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
9 June 2008Ad 27/05/08\gbp si 15599394@1=15599394\gbp ic 24682681/40282075\ (2 pages)
9 June 2008Nc inc already adjusted 27/05/08 (1 page)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2008Nc inc already adjusted 27/05/08 (1 page)
9 June 2008Ad 27/05/08\gbp si 15599394@1=15599394\gbp ic 24682681/40282075\ (2 pages)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2008Return made up to 26/02/08; no change of members (8 pages)
27 March 2008Return made up to 26/02/08; no change of members (8 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 October 2007Nc inc already adjusted 26/09/07 (1 page)
22 October 2007Ad 26/09/07--------- £ si 6000000@1=6000000 £ ic 18682681/24682681 (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007Nc inc already adjusted 26/09/07 (1 page)
22 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2007Ad 26/09/07--------- £ si 6000000@1=6000000 £ ic 18682681/24682681 (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2007New director appointed (2 pages)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
8 May 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2006New director appointed (3 pages)
15 November 2006New director appointed (3 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
19 September 2006New secretary appointed;new director appointed (3 pages)
19 September 2006New secretary appointed;new director appointed (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
3 April 2006Return made up to 26/02/06; full list of members (8 pages)
3 April 2006Return made up to 26/02/06; full list of members (8 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(8 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(8 pages)
31 March 2005Secretary resigned (1 page)
31 January 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
31 January 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
2 November 2004Registered office changed on 02/11/04 from: 191 sparrows heren bushey heath hertfordshire WD23 1AJ (1 page)
2 November 2004Registered office changed on 02/11/04 from: 191 sparrows heren bushey heath hertfordshire WD23 1AJ (1 page)
2 November 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
2 November 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
22 March 2004Return made up to 26/02/04; full list of members (8 pages)
22 March 2004Return made up to 26/02/04; full list of members (8 pages)
16 April 2003Ad 31/03/03--------- £ si 18682680@1=18682680 £ ic 1/18682681 (2 pages)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Ad 31/03/03--------- £ si 18682680@1=18682680 £ ic 1/18682681 (2 pages)
16 April 2003Nc inc already adjusted 26/03/03 (3 pages)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2003Nc inc already adjusted 26/03/03 (3 pages)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 280 grays inn road london WC1X 8EB (1 page)
7 March 2003Registered office changed on 07/03/03 from: 280 grays inn road london WC1X 8EB (1 page)
26 February 2003Incorporation (19 pages)
26 February 2003Incorporation (19 pages)