Company NameAldwych Finance Limited
Company StatusActive
Company Number04720439
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Previous NamesPoundwatch Limited and Pearson Language Assessments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameFiona Elizabeth Muir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Peter Eldridge
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(20 years, 5 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameDavid Hulton Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2007)
RoleChartered Accountant
Correspondence AddressFlat 5 Kean House
1 Arosa Road
Twickenham
Surrey
TW1 2TG
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 2007)
RoleDirector Of Purchasing
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Secretary NameStephen Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusResigned
Appointed14 April 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Secretary NameMichaella Henderson
NationalityBritish
StatusResigned
Appointed22 September 2004(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressFlat 2
62 Stile Hall Gardens
London
W4 3BU
Secretary NameJennifer Sandra Braunhofer
NationalityBritish
StatusResigned
Appointed24 October 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2011)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMiss Katherine May Gregory
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Mark Russell Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed05 October 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2010)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Stephen Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr David Hulton Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed15 November 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 June 2012(9 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James Daniel Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(10 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 70102000
Telephone regionLondon

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

133.8m at £1Pearson Amsterdam Bv
100.00%
Ordinary
1 at £1Pearson Luxembourg No. 2 Sarl
0.00%
Ordinary

Financials

Year2014
Net Worth£138,920,000
Current Liabilities£449,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (230 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 September 2023Termination of appointment of Lynsey Found as a director on 18 September 2023 (1 page)
18 September 2023Appointment of Mr Peter Eldridge as a director on 18 September 2023 (2 pages)
7 August 2023Change of details for Pearson Overseas Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages)
11 August 2021Appointment of Mr James John Tod Kelly as a director on 30 July 2021 (2 pages)
11 August 2021Termination of appointment of Suzanne Margaret Brennan as a director on 30 July 2021 (1 page)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
29 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages)
6 August 2020Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages)
5 August 2020Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page)
6 May 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
6 May 2020Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
12 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
12 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 August 2019Termination of appointment of James Daniel Marshall as a director on 1 August 2019 (1 page)
1 August 2019Appointment of Fiona Elizabeth Muir as a director on 1 August 2019 (2 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
20 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
18 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
18 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
18 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
18 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
24 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
24 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 May 2016Statement of capital following an allotment of shares on 10 January 2013
  • GBP 129,562,001
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 10 January 2013
  • GBP 129,562,001
(4 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (5 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (5 pages)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 143,559,806
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 143,559,806
(3 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 133,795,858
(5 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 133,795,858
(5 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (4 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (4 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 133,795,858
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 133,795,858
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 133,795,858
(5 pages)
13 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
13 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
13 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
13 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
13 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
13 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
13 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
13 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 133,795,858
(5 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 133,795,858
(5 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 133,795,858
(5 pages)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
12 July 2013Termination of appointment of Stephen Jones as a director (1 page)
12 July 2013Appointment of Mr Andrew John Midgley as a director (2 pages)
12 July 2013Termination of appointment of Stephen Jones as a director (1 page)
12 July 2013Appointment of Sally Kate Miranda Johnson as a director (2 pages)
12 July 2013Appointment of Sally Kate Miranda Johnson as a director (2 pages)
12 July 2013Appointment of Mr Andrew John Midgley as a director (2 pages)
7 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
7 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
7 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (17 pages)
7 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (17 pages)
14 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
14 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
14 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
14 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
7 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 133,795,858
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 133,795,858
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 133,795,858
(3 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 126,562,001
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 126,562,001
(4 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
10 October 2012Appointment of Mr James Daniel Marshall as a director (3 pages)
10 October 2012Appointment of Mr James Daniel Marshall as a director (3 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
23 April 2012Full accounts made up to 31 December 2011 (21 pages)
23 April 2012Full accounts made up to 31 December 2011 (21 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 May 2011Full accounts made up to 31 December 2010 (23 pages)
4 May 2011Full accounts made up to 31 December 2010 (23 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
7 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
7 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
22 February 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 13,000,001
(4 pages)
22 February 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 13,000,001
(4 pages)
31 December 2010Company name changed pearson language assessments LIMITED\certificate issued on 31/12/10
  • CONNOT ‐
(3 pages)
31 December 2010Company name changed pearson language assessments LIMITED\certificate issued on 31/12/10
  • CONNOT ‐
(3 pages)
1 December 2010Appointment of Mr David Hulton Colville as a director (3 pages)
1 December 2010Termination of appointment of Katherine Gregory as a director (2 pages)
1 December 2010Termination of appointment of Mark Anderson as a director (2 pages)
1 December 2010Termination of appointment of Katherine Gregory as a director (2 pages)
1 December 2010Appointment of Stephen Andrew Jones as a director (3 pages)
1 December 2010Termination of appointment of Mark Anderson as a director (2 pages)
1 December 2010Appointment of Mr David Hulton Colville as a director (3 pages)
1 December 2010Appointment of Stephen Andrew Jones as a director (3 pages)
22 November 2010Appointment of Daksha Hirani as a secretary (3 pages)
22 November 2010Termination of appointment of Stephen Jones as a secretary (2 pages)
22 November 2010Termination of appointment of Stephen Jones as a secretary (2 pages)
22 November 2010Appointment of Daksha Hirani as a secretary (3 pages)
22 June 2010Full accounts made up to 31 December 2009 (9 pages)
22 June 2010Full accounts made up to 31 December 2009 (9 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Katherine May Gregory on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mark Russell Anderson on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Katherine May Gregory on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Miss Katherine May Gregory on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mark Russell Anderson on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mark Russell Anderson on 2 October 2009 (3 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 24/03/2009
(3 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 24/03/2009
(3 pages)
15 May 2009Full accounts made up to 31 December 2008 (9 pages)
15 May 2009Full accounts made up to 31 December 2008 (9 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (9 pages)
28 October 2008Full accounts made up to 31 December 2007 (9 pages)
9 October 2008Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page)
9 October 2008Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
12 November 2007Company name changed poundwatch LIMITED\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed poundwatch LIMITED\certificate issued on 12/11/07 (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
30 April 2007Full accounts made up to 31 December 2006 (8 pages)
30 April 2007Full accounts made up to 31 December 2006 (8 pages)
16 April 2007Return made up to 02/04/07; full list of members (2 pages)
16 April 2007Return made up to 02/04/07; full list of members (2 pages)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
25 April 2006Return made up to 02/04/06; change of members (5 pages)
25 April 2006Return made up to 02/04/06; change of members (5 pages)
7 March 2006Full accounts made up to 31 December 2005 (8 pages)
7 March 2006Full accounts made up to 31 December 2005 (8 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
8 April 2005Return made up to 02/04/05; full list of members (5 pages)
8 April 2005Return made up to 02/04/05; full list of members (5 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
9 March 2005Full accounts made up to 31 December 2004 (8 pages)
9 March 2005Full accounts made up to 31 December 2004 (8 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
13 April 2004Return made up to 02/04/04; full list of members (5 pages)
13 April 2004Return made up to 02/04/04; full list of members (5 pages)
6 March 2004Full accounts made up to 31 December 2003 (8 pages)
6 March 2004Full accounts made up to 31 December 2003 (8 pages)
19 May 2003Nc inc already adjusted 14/05/03 (1 page)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2003Nc inc already adjusted 14/05/03 (1 page)
15 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
15 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
30 April 2003Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003New director appointed (4 pages)
30 April 2003New director appointed (4 pages)
30 April 2003New director appointed (4 pages)
30 April 2003New director appointed (4 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
2 April 2003Incorporation (17 pages)
2 April 2003Incorporation (17 pages)