Westminster
London
SW1E 5LB
Director Name | Mr Inderjit Dehal |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Education Management |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB |
Director Name | Mr Mark Andrew Orrow-Whiting |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB |
Director Name | Mr Antonius Jacobus Cornelis Van Vilsteren |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 September 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales |
Director Name | Mr David John Fudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Jack Hennessy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2017) |
Role | Investment Professional |
Country of Residence | Singapore |
Correspondence Address | 27 Sian Tuan Avenue Singapore 588301 |
Director Name | Mr Kosmas Kalliarekos |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Usa / Greek |
Status | Resigned |
Appointed | 02 July 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2017) |
Role | Investment Professional |
Country of Residence | Hong Kong |
Correspondence Address | Apt 24a Garden Terrace 8 Old Peak Road Hong Kong |
Director Name | Mr Alan Howard Mitchell Kelsey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Clements House 27-28 Clements Lane London EC4N 7AE |
Director Name | Mr Graeme Robert Halder |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2018) |
Role | Chief Financial Officer |
Country of Residence | Hong Kong, China |
Correspondence Address | St Clements House 27-28 Clements Lane London EC4N 7AE |
Secretary Name | Graeme Halder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | St Clements House 27-28 Clements Lane London EC4N 7AE |
Secretary Name | Ms Jodie Leanne Coutts |
---|---|
Status | Resigned |
Appointed | 26 September 2018(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 2019) |
Role | Company Director |
Correspondence Address | 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | nordanglia.com |
---|---|
Telephone | 0845 2253030 |
Telephone region | Unknown |
Registered Address | 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
67.5m at $1 | Nord Anglia Education Inc 100.00% Ordinary |
---|---|
1 at $0.1 | Nord Anglia Education Inc 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £212,479,779 |
Cash | £2,623,134 |
Current Liabilities | £91,914,908 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
16 January 2020 | Delivered on: 23 January 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Designated Shared Collateral Agent Classification: A registered charge Outstanding |
---|---|
19 December 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Second Lien Collateral Agent Classification: A registered charge Outstanding |
19 December 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as First Lien Collateral Agent Classification: A registered charge Outstanding |
7 August 2015 | Delivered on: 13 August 2015 Persons entitled: Hsbc Bank Usa,N.A. Classification: A registered charge Outstanding |
31 March 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank Usa, N.A. Classification: A registered charge Outstanding |
13 January 2014 | Delivered on: 21 January 2014 Satisfied on: 2 April 2014 Persons entitled: Citicorp International Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 July 2013 | Delivered on: 11 July 2013 Satisfied on: 2 April 2014 Persons entitled: Citicorp International Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
28 March 2012 | Delivered on: 10 April 2012 Satisfied on: 2 April 2014 Persons entitled: Citicorp International Limited,as Security Agent Classification: Debenture Secured details: All monies due or to become due from any member of the group to any creditor 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. Fully Satisfied |
2 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
---|---|
1 September 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
17 June 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
16 June 2020 | Full accounts made up to 31 August 2019 (37 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
28 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
10 February 2020 | Statement of capital following an allotment of shares on 27 August 2019
|
23 January 2020 | Registration of charge 065907520008, created on 16 January 2020 (17 pages) |
24 December 2019 | Appointment of 7Side Secretarial Limited as a secretary on 15 November 2019 (2 pages) |
1 October 2019 | Termination of appointment of Jodie Leanne Coutts as a secretary on 30 July 2019 (1 page) |
30 August 2019 | Statement of capital on 30 August 2019
|
30 August 2019 | Solvency Statement dated 30/08/19 (5 pages) |
30 August 2019 | Statement by Directors (5 pages) |
30 August 2019 | Resolutions
|
18 July 2019 | Director's details changed for Mr Andrew Fitzmaurice on 12 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 12 July 2019 (2 pages) |
12 July 2019 | Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom to 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB on 12 July 2019 (1 page) |
7 June 2019 | Statement of fact for a re-registration (1 page) |
6 June 2019 | Resolutions
|
6 June 2019 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 June 2019 | Change of name notice (2 pages) |
6 June 2019 | Re-registration of Memorandum and Articles (40 pages) |
6 June 2019 | Resolutions
|
6 June 2019 | Re-registration from a public company to a private limited company (1 page) |
24 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
1 April 2019 | Register inspection address has been changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL United Kingdom to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH (1 page) |
13 March 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
6 March 2019 | Full accounts made up to 31 August 2018 (33 pages) |
26 September 2018 | Termination of appointment of Graeme Halder as a secretary on 26 September 2018 (1 page) |
26 September 2018 | Termination of appointment of Graeme Robert Halder as a director on 26 September 2018 (1 page) |
26 September 2018 | Appointment of Ms Jodie Leanne Coutts as a secretary on 26 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Antonius Jacobus Cornelis Van Vilsteren as a director on 26 September 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
12 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
5 March 2018 | Full accounts made up to 31 August 2017 (31 pages) |
5 January 2018 | Registration of charge 065907520007, created on 19 December 2017 (81 pages) |
5 January 2018 | Registration of charge 065907520006, created on 19 December 2017 (81 pages) |
14 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
29 September 2017 | Appointment of Mr Inderjit Dehal as a director on 8 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Inderjit Dehal as a director on 8 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mark Orrow-Whiting as a director on 8 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mark Orrow-Whiting as a director on 8 September 2017 (2 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Director's details changed for Mr Andrew Fitzmaurice on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Andrew Fitzmaurice on 1 September 2017 (2 pages) |
12 September 2017 | Resolutions
|
8 September 2017 | Termination of appointment of Kosmas Kalliarekos as a director on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Alan Howard Mitchell Kelsey as a director on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Jack Hennessy as a director on 1 September 2017 (1 page) |
8 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
8 September 2017 | Termination of appointment of Kosmas Kalliarekos as a director on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Jack Hennessy as a director on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Alan Howard Mitchell Kelsey as a director on 1 September 2017 (1 page) |
8 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
7 September 2017 | Satisfaction of charge 065907520004 in full (4 pages) |
7 September 2017 | Satisfaction of charge 065907520005 in full (4 pages) |
7 September 2017 | Satisfaction of charge 065907520004 in full (4 pages) |
7 September 2017 | Satisfaction of charge 065907520005 in full (4 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Registered office address changed from 6th Floor 18 King William Street London EC4N 7BP to St Clements House 27-28 Clements Lane London EC4N 7AE on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 6th Floor 18 King William Street London EC4N 7BP to St Clements House 27-28 Clements Lane London EC4N 7AE on 28 November 2016 (1 page) |
3 June 2016 | Full accounts made up to 31 August 2015 (25 pages) |
3 June 2016 | Full accounts made up to 31 August 2015 (25 pages) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
21 April 2016 | Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page) |
21 April 2016 | Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page) |
13 August 2015 | Registration of charge 065907520005, created on 7 August 2015 (103 pages) |
13 August 2015 | Registration of charge 065907520005, created on 7 August 2015 (103 pages) |
13 August 2015 | Registration of charge 065907520005, created on 7 August 2015 (103 pages) |
17 June 2015 | Full accounts made up to 31 August 2014 (24 pages) |
17 June 2015 | Full accounts made up to 31 August 2014 (24 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 December 2014 | Director's details changed for Mr Graeme Robert Halder on 15 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Graeme Robert Halder on 15 December 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Andrew Fitzmaurice on 4 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Andrew Fitzmaurice on 4 June 2014 (2 pages) |
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr Graeme Robert Halder on 4 June 2014 (2 pages) |
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr Andrew Fitzmaurice on 4 June 2014 (2 pages) |
6 June 2014 | Register inspection address has been changed (1 page) |
6 June 2014 | Register inspection address has been changed (1 page) |
6 June 2014 | Director's details changed for Mr Graeme Robert Halder on 4 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Graeme Robert Halder on 4 June 2014 (2 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
15 April 2014 | Registration of charge 065907520004 (93 pages) |
15 April 2014 | Registration of charge 065907520004 (93 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
2 April 2014 | Satisfaction of charge 065907520002 in full (4 pages) |
2 April 2014 | Satisfaction of charge 1 in full (4 pages) |
2 April 2014 | Satisfaction of charge 065907520003 in full (4 pages) |
2 April 2014 | Satisfaction of charge 1 in full (4 pages) |
2 April 2014 | Satisfaction of charge 065907520002 in full (4 pages) |
2 April 2014 | Satisfaction of charge 065907520003 in full (4 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
31 January 2014 | Group of companies' accounts made up to 31 August 2013 (78 pages) |
31 January 2014 | Group of companies' accounts made up to 31 August 2013 (78 pages) |
21 January 2014 | Registration of charge 065907520003 (31 pages) |
21 January 2014 | Registration of charge 065907520003 (31 pages) |
23 December 2013 | Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 23 December 2013 (1 page) |
13 December 2013 | Resolutions
|
13 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
13 December 2013 | Resolutions
|
13 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
11 July 2013 | Registration of charge 065907520002 (16 pages) |
11 July 2013 | Registration of charge 065907520002 (16 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
19 June 2013 | Resolutions
|
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (6 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (6 pages) |
15 February 2013 | Group of companies' accounts made up to 31 August 2012 (83 pages) |
15 February 2013 | Group of companies' accounts made up to 31 August 2012 (83 pages) |
22 January 2013 | Director's details changed for Mr Alan Howard Mitchell Kelsey on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Alan Howard Mitchell Kelsey on 22 January 2013 (2 pages) |
3 July 2012 | Director's details changed for Mr Andrew Fitzmaurice on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Kosmas Kalliarekos on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Kosmas Kalliarekos on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Graeme Robert Halder on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Kosmas Kalliarekos on 3 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Director's details changed for Mr Andrew Fitzmaurice on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Andrew Fitzmaurice on 3 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Director's details changed for Graeme Robert Halder on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Graeme Robert Halder on 3 July 2012 (2 pages) |
21 May 2012 | Registered office address changed from , the Old Vicarage Market Place, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from the Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from , the Old Vicarage Market Place, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 21 May 2012 (1 page) |
18 April 2012 | Registered office address changed from , Nord House Third Avenue, Centrum 100, Burton-on-Trent, Staffordshire, DE14 2WD, United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from , Nord House Third Avenue, Centrum 100, Burton-on-Trent, Staffordshire, DE14 2WD, United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Nord House Third Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WD United Kingdom on 18 April 2012 (1 page) |
11 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
11 April 2012 | Memorandum and Articles of Association (54 pages) |
11 April 2012 | Memorandum and Articles of Association (54 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
10 April 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
5 April 2012 | Redenomination of shares. Statement of capital 15 March 2012 (59 pages) |
5 April 2012 | Redenomination of shares. Statement of capital 15 March 2012 (59 pages) |
5 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Consolidation and sub-division of shares on 15 March 2012 (7 pages) |
5 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2012 | Sub-division of shares on 15 March 2012 (5 pages) |
5 April 2012 | Consolidation and sub-division of shares on 15 March 2012 (7 pages) |
5 April 2012 | Sub-division of shares on 15 March 2012 (5 pages) |
5 April 2012 | Resolutions
|
6 March 2012 | Appointment of Andrew Fitzmaurice as a director (3 pages) |
6 March 2012 | Appointment of Alan Howard Mitchell Kelsey as a director (3 pages) |
6 March 2012 | Appointment of Alan Howard Mitchell Kelsey as a director (3 pages) |
6 March 2012 | Appointment of Andrew Fitzmaurice as a director (3 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Redenomination of shares. Statement of capital 21 February 2012 (59 pages) |
5 March 2012 | Redenomination of shares. Statement of capital 21 February 2012 (59 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Appointment of Graeme Robert Halder as a director (3 pages) |
5 March 2012 | Appointment of Graeme Robert Halder as a director (3 pages) |
5 March 2012 | Appointment of Graeme Halder as a secretary (3 pages) |
5 March 2012 | Appointment of Graeme Halder as a secretary (3 pages) |
2 March 2012 | Company name changed premier education (uk) holdco PLC\certificate issued on 02/03/12
|
2 March 2012 | Resolutions
|
2 March 2012 | Company name changed premier education (uk) holdco PLC\certificate issued on 02/03/12
|
2 March 2012 | Resolutions
|
2 March 2012 | Auditor's report (1 page) |
2 March 2012 | Auditor's statement (1 page) |
2 March 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 March 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 March 2012 | Re-registration of Memorandum and Articles (50 pages) |
2 March 2012 | Re-registration from a private company to a public company (5 pages) |
2 March 2012 | Auditor's statement (1 page) |
2 March 2012 | Balance Sheet (5 pages) |
2 March 2012 | Re-registration of Memorandum and Articles (50 pages) |
2 March 2012 | Re-registration from a private company to a public company (5 pages) |
2 March 2012 | Change of name notice (2 pages) |
2 March 2012 | Balance Sheet (5 pages) |
2 March 2012 | Auditor's report (1 page) |
2 March 2012 | Change of name notice (2 pages) |
20 February 2012 | Group of companies' accounts made up to 31 August 2011 (89 pages) |
20 February 2012 | Group of companies' accounts made up to 31 August 2011 (89 pages) |
18 January 2012 | Redenomination of shares. Statement of capital 31 August 2011 (59 pages) |
18 January 2012 | Redenomination of shares. Statement of capital 31 August 2011 (59 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
15 December 2011 | Redenomination of shares. Statement of capital 31 August 2011 (59 pages) |
15 December 2011 | Redenomination of shares. Statement of capital 31 August 2011 (59 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
25 November 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
6 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (20 pages) |
6 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (20 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
27 January 2011 | Group of companies' accounts made up to 31 August 2010 (58 pages) |
27 January 2011 | Group of companies' accounts made up to 31 August 2010 (58 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (20 pages) |
10 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (20 pages) |
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
23 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
15 February 2010 | Group of companies' accounts made up to 31 August 2009 (53 pages) |
15 February 2010 | Group of companies' accounts made up to 31 August 2009 (53 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
8 July 2009 | Resolutions
|
8 July 2009 | Ad 29/05/09\gbp si [email protected]=14242.02\gbp ic 1013256.56/1027498.58\ (6 pages) |
8 July 2009 | Ad 29/05/09\gbp si [email protected]=1700.79\gbp ic 1027498.58/1029199.37\ (2 pages) |
8 July 2009 | Ad 29/05/09\gbp si [email protected]=14242.02\gbp ic 1013256.56/1027498.58\ (6 pages) |
8 July 2009 | S-div (2 pages) |
8 July 2009 | Ad 29/05/09\gbp si [email protected]=1700.79\gbp ic 1027498.58/1029199.37\ (2 pages) |
8 July 2009 | S-div (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Ad 29/05/09\gbp si [email protected]=13255.56\gbp ic 1000001/1013256.56\ (2 pages) |
8 July 2009 | Ad 29/05/09\gbp si [email protected]=13255.56\gbp ic 1000001/1013256.56\ (2 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
21 October 2008 | Registered office changed on 21/10/2008 from 10 upper bank street london E14 5JJ (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from, 10 upper bank street, london, E14 5JJ (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from, 10 upper bank street, london, E14 5JJ (1 page) |
2 October 2008 | Memorandum and Articles of Association (23 pages) |
2 October 2008 | Memorandum and Articles of Association (23 pages) |
18 September 2008 | Ad 27/08/08\gbp si 1000000@1=1000000\gbp ic 1/1000001\ (5 pages) |
18 September 2008 | Ad 27/08/08\gbp si 1000000@1=1000000\gbp ic 1/1000001\ (5 pages) |
11 September 2008 | Nc inc already adjusted 27/08/08 (1 page) |
11 September 2008 | Resolutions
|
11 September 2008 | Nc inc already adjusted 27/08/08 (1 page) |
11 September 2008 | Resolutions
|
30 July 2008 | Director appointed kosmas kalliarekos (2 pages) |
30 July 2008 | Director appointed jack hennessy (2 pages) |
30 July 2008 | Director appointed kosmas kalliarekos (2 pages) |
30 July 2008 | Director appointed jack hennessy (2 pages) |
16 July 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (2 pages) |
16 July 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (2 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Appointment terminated director adrian levy (1 page) |
4 July 2008 | Appointment terminated director david fudge (1 page) |
4 July 2008 | Memorandum and Articles of Association (23 pages) |
4 July 2008 | Memorandum and Articles of Association (23 pages) |
4 July 2008 | Memorandum and Articles of Association (23 pages) |
4 July 2008 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
4 July 2008 | Memorandum and Articles of Association (23 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Appointment terminated director adrian levy (1 page) |
4 July 2008 | Appointment terminated director david fudge (1 page) |
4 July 2008 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
3 July 2008 | Company name changed derehamfield LIMITED\certificate issued on 03/07/08 (2 pages) |
3 July 2008 | Company name changed derehamfield LIMITED\certificate issued on 03/07/08 (2 pages) |
13 May 2008 | Incorporation (36 pages) |
13 May 2008 | Incorporation (36 pages) |