London
SE1 1HR
Director Name | Stuart Richard Whent |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(16 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 179 - 191 Borough High Street London SE1 1HR |
Director Name | Johan De Muinck Keizer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 150 West 55th Street New York Ny 10019 United States |
Director Name | Charles Edward Remy Morland Hall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Radipole Road London SW6 5DL |
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Secretary Name | Susan Mary Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Peter Houillon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 100 Cannon Street London EC4N 6EU |
Director Name | Ms Rachael Victoria Dupont |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2024) |
Role | Solicitor |
Country of Residence | Singapore |
Correspondence Address | 179 - 191 Borough High Street London SE1 1HR |
Website | kic.org.uk |
---|---|
Telephone | 07 594144563 |
Telephone region | Mobile |
Registered Address | 179 - 191 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kaplan International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
8 October 2009 | Delivered on: 24 October 2009 Persons entitled: Redgranite Limited Classification: Deed of rental deposit 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: All interest in the interest earning deposit account, in which the landlord shall place the initial deposit of £43,152 see image for full details. Outstanding |
---|
24 April 2023 | Director's details changed for Mrs Rachael Victoria Dupont on 27 September 2022 (2 pages) |
---|---|
7 March 2023 | Director's details changed for Mrs Rachael Victoria Dupont on 27 September 2022 (2 pages) |
29 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
24 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
12 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
28 May 2020 | Appointment of Mrs Rachael Victoria Dupont as a director on 26 May 2020 (2 pages) |
28 May 2020 | Resolutions
|
11 February 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
24 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
31 December 2018 | Cessation of Peter Houillon as a person with significant control on 6 April 2016 (1 page) |
16 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
22 February 2017 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179 - 191 Borough High Street London SE1 1HR on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179 - 191 Borough High Street London SE1 1HR on 22 February 2017 (1 page) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
3 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
16 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
4 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
6 November 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 January 2013 | Termination of appointment of Johan De Muinck Keizer as a director (1 page) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Termination of appointment of Johan De Muinck Keizer as a director (1 page) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (15 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (15 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (15 pages) |
11 January 2011 | Registered office address changed from 7Th Floor, 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 7Th Floor, 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 January 2010 | Change of name notice (2 pages) |
25 January 2010 | Change of name notice (2 pages) |
25 January 2010 | Company name changed kaplan professional higher education LIMITED\certificate issued on 25/01/10
|
25 January 2010 | Company name changed kaplan professional higher education LIMITED\certificate issued on 25/01/10
|
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (15 pages) |
20 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (15 pages) |
30 December 2009 | Company name changed kaplan higher education LIMITED\certificate issued on 30/12/09
|
30 December 2009 | Change of name notice (2 pages) |
30 December 2009 | Change of name notice (2 pages) |
30 December 2009 | Company name changed kaplan higher education LIMITED\certificate issued on 30/12/09
|
16 December 2009 | Termination of appointment of Charles Hall as a director (2 pages) |
16 December 2009 | Appointment of Peter Houillon as a director (3 pages) |
16 December 2009 | Appointment of Peter Houillon as a director (3 pages) |
16 December 2009 | Termination of appointment of Charles Hall as a director (2 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 January 2009 | Return made up to 21/12/08; full list of members (10 pages) |
30 January 2009 | Return made up to 21/12/08; full list of members (10 pages) |
21 December 2007 | Incorporation (43 pages) |
21 December 2007 | Incorporation (43 pages) |