Company NameNord Anglia Education London Holdings Limited
Company StatusActive
Company Number06590752
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Fitzmaurice
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(3 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor, Nova South 160 Victoria Street
Westminster
London
SW1E 5LB
Director NameMr Inderjit Dehal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleEducation Management
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Nova South 160 Victoria Street
Westminster
London
SW1E 5LB
Director NameMr Mark Andrew Orrow-Whiting
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Nova South 160 Victoria Street
Westminster
London
SW1E 5LB
Director NameMr Antonius Jacobus Cornelis Van Vilsteren
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed26 September 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, Nova South 160 Victoria Street
Westminster
London
SW1E 5LB
Secretary Name7Side Secretarial Limited (Corporation)
StatusCurrent
Appointed15 November 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressC/O Legalinx Limited Churchill House
Churchill Way
Cardiff
CF10 2HH
Wales
Director NameMr David John Fudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleSolicitor
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameJack Hennessy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2008(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2017)
RoleInvestment Professional
Country of ResidenceSingapore
Correspondence Address27 Sian Tuan Avenue
Singapore
588301
Director NameMr Kosmas Kalliarekos
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityUsa / Greek
StatusResigned
Appointed02 July 2008(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2017)
RoleInvestment Professional
Country of ResidenceHong Kong
Correspondence AddressApt 24a Garden Terrace
8 Old Peak Road
Hong Kong
Director NameMr Alan Howard Mitchell Kelsey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clements House 27-28 Clements Lane
London
EC4N 7AE
Director NameMr Graeme Robert Halder
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2018)
RoleChief Financial Officer
Country of ResidenceHong Kong, China
Correspondence AddressSt Clements House 27-28 Clements Lane
London
EC4N 7AE
Secretary NameGraeme Halder
NationalityBritish
StatusResigned
Appointed02 March 2012(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2018)
RoleCompany Director
Correspondence AddressSt Clements House 27-28 Clements Lane
London
EC4N 7AE
Secretary NameMs Jodie Leanne Coutts
StatusResigned
Appointed26 September 2018(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 2019)
RoleCompany Director
Correspondence Address4th Floor, Nova South 160 Victoria Street
Westminster
London
SW1E 5LB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitenordanglia.com
Telephone0845 2253030
Telephone regionUnknown

Location

Registered Address4th Floor, Nova South 160 Victoria Street
Westminster
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

67.5m at $1Nord Anglia Education Inc
100.00%
Ordinary
1 at $0.1Nord Anglia Education Inc
0.00%
Deferred

Financials

Year2014
Net Worth£212,479,779
Cash£2,623,134
Current Liabilities£91,914,908

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

16 January 2020Delivered on: 23 January 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Designated Shared Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Second Lien Collateral Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as First Lien Collateral Agent

Classification: A registered charge
Outstanding
7 August 2015Delivered on: 13 August 2015
Persons entitled: Hsbc Bank Usa,N.A.

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank Usa, N.A.

Classification: A registered charge
Outstanding
13 January 2014Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

2 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
1 September 2020Statement of capital following an allotment of shares on 24 August 2020
  • USD 515,902,579.19
(3 pages)
17 June 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
16 June 2020Full accounts made up to 31 August 2019 (37 pages)
5 June 2020Statement of capital following an allotment of shares on 26 May 2020
  • USD 322,541,561.19
(3 pages)
28 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
10 February 2020Statement of capital following an allotment of shares on 27 August 2019
  • USD 267,541,561.19
(3 pages)
23 January 2020Registration of charge 065907520008, created on 16 January 2020 (17 pages)
24 December 2019Appointment of 7Side Secretarial Limited as a secretary on 15 November 2019 (2 pages)
1 October 2019Termination of appointment of Jodie Leanne Coutts as a secretary on 30 July 2019 (1 page)
30 August 2019Statement of capital on 30 August 2019
  • USD 267,541,561.19
(5 pages)
30 August 2019Solvency Statement dated 30/08/19 (5 pages)
30 August 2019Statement by Directors (5 pages)
30 August 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 30/08/2019
(3 pages)
18 July 2019Director's details changed for Mr Andrew Fitzmaurice on 12 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 12 July 2019 (2 pages)
12 July 2019Registered 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 2019Statement of fact for a re-registration (1 page)
6 June 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 June 2019Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 June 2019Change of name notice (2 pages)
6 June 2019Re-registration of Memorandum and Articles (40 pages)
6 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-20
(1 page)
6 June 2019Re-registration from a public company to a private limited company (1 page)
24 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
1 April 2019Register 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 2019Statement of capital following an allotment of shares on 18 February 2019
  • USD 240,541,561.19
(3 pages)
6 March 2019Full accounts made up to 31 August 2018 (33 pages)
26 September 2018Termination of appointment of Graeme Halder as a secretary on 26 September 2018 (1 page)
26 September 2018Termination of appointment of Graeme Robert Halder as a director on 26 September 2018 (1 page)
26 September 2018Appointment of Ms Jodie Leanne Coutts as a secretary on 26 September 2018 (2 pages)
26 September 2018Appointment of Mr Antonius Jacobus Cornelis Van Vilsteren as a director on 26 September 2018 (2 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
12 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • USD 67,541,561.19
(3 pages)
5 March 2018Full accounts made up to 31 August 2017 (31 pages)
5 January 2018Registration of charge 065907520007, created on 19 December 2017 (81 pages)
5 January 2018Registration of charge 065907520006, created on 19 December 2017 (81 pages)
14 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • USD 67,541,560.19
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • USD 67,541,560.19
(3 pages)
29 September 2017Appointment of Mr Inderjit Dehal as a director on 8 September 2017 (2 pages)
29 September 2017Appointment of Mr Inderjit Dehal as a director on 8 September 2017 (2 pages)
28 September 2017Appointment of Mr Mark Orrow-Whiting as a director on 8 September 2017 (2 pages)
28 September 2017Appointment of Mr Mark Orrow-Whiting as a director on 8 September 2017 (2 pages)
12 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restructuring steps plan 01/09/2017
(2 pages)
12 September 2017Director's details changed for Mr Andrew Fitzmaurice on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Andrew Fitzmaurice on 1 September 2017 (2 pages)
12 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restructuring steps plan 01/09/2017
(2 pages)
8 September 2017Termination of appointment of Kosmas Kalliarekos as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Alan Howard Mitchell Kelsey as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Jack Hennessy as a director on 1 September 2017 (1 page)
8 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • USD 67,541,559.19
(3 pages)
8 September 2017Termination of appointment of Kosmas Kalliarekos as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Jack Hennessy as a director on 1 September 2017 (1 page)
8 September 2017Termination of appointment of Alan Howard Mitchell Kelsey as a director on 1 September 2017 (1 page)
8 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • USD 67,541,559.19
(3 pages)
7 September 2017Satisfaction of charge 065907520004 in full (4 pages)
7 September 2017Satisfaction of charge 065907520005 in full (4 pages)
7 September 2017Satisfaction of charge 065907520004 in full (4 pages)
7 September 2017Satisfaction of charge 065907520005 in full (4 pages)
2 June 2017Full accounts made up to 31 August 2016 (33 pages)
2 June 2017Full accounts made up to 31 August 2016 (33 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 August 2015 (25 pages)
3 June 2016Full accounts made up to 31 August 2015 (25 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • USD 67,541,558.19
(10 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • USD 67,541,558.19
(10 pages)
21 April 2016Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page)
21 April 2016Register(s) moved to registered inspection location C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL (1 page)
13 August 2015Registration of charge 065907520005, created on 7 August 2015 (103 pages)
13 August 2015Registration of charge 065907520005, created on 7 August 2015 (103 pages)
13 August 2015Registration of charge 065907520005, created on 7 August 2015 (103 pages)
17 June 2015Full accounts made up to 31 August 2014 (24 pages)
17 June 2015Full accounts made up to 31 August 2014 (24 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • USD 67,541,558.19
(9 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • USD 67,541,558.19
(9 pages)
16 December 2014Director's details changed for Mr Graeme Robert Halder on 15 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Graeme Robert Halder on 15 December 2014 (2 pages)
6 June 2014Director's details changed for Mr Andrew Fitzmaurice on 4 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Andrew Fitzmaurice on 4 June 2014 (2 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • USD 67,541,558.19
(9 pages)
6 June 2014Director's details changed for Mr Graeme Robert Halder on 4 June 2014 (2 pages)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • USD 67,541,558.19
(9 pages)
6 June 2014Director's details changed for Mr Andrew Fitzmaurice on 4 June 2014 (2 pages)
6 June 2014Register inspection address has been changed (1 page)
6 June 2014Register inspection address has been changed (1 page)
6 June 2014Director's details changed for Mr Graeme Robert Halder on 4 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Graeme Robert Halder on 4 June 2014 (2 pages)
28 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 67,541,557.19
  • USD 67,541,558.19
(5 pages)
28 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 67,541,557.19
  • USD 67,541,558.19
(5 pages)
15 April 2014Registration of charge 065907520004 (93 pages)
15 April 2014Registration of charge 065907520004 (93 pages)
11 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2014Satisfaction of charge 065907520002 in full (4 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Satisfaction of charge 065907520003 in full (4 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Satisfaction of charge 065907520002 in full (4 pages)
2 April 2014Satisfaction of charge 065907520003 in full (4 pages)
17 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 67,541,557.19
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 67,541,557.19
(4 pages)
31 January 2014Group of companies' accounts made up to 31 August 2013 (78 pages)
31 January 2014Group of companies' accounts made up to 31 August 2013 (78 pages)
21 January 2014Registration of charge 065907520003 (31 pages)
21 January 2014Registration of charge 065907520003 (31 pages)
23 December 2013Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 23 December 2013 (1 page)
13 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 67,541,556.19
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 67,541,556.19
(4 pages)
13 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 67,541,556.19
(4 pages)
11 July 2013Registration of charge 065907520002 (16 pages)
11 July 2013Registration of charge 065907520002 (16 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
19 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • USD 67,541,555.19
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • USD 67,541,555.19
(4 pages)
19 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (6 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (6 pages)
15 February 2013Group of companies' accounts made up to 31 August 2012 (83 pages)
15 February 2013Group of companies' accounts made up to 31 August 2012 (83 pages)
22 January 2013Director's details changed for Mr Alan Howard Mitchell Kelsey on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Alan Howard Mitchell Kelsey on 22 January 2013 (2 pages)
3 July 2012Director's details changed for Mr Andrew Fitzmaurice on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Kosmas Kalliarekos on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Kosmas Kalliarekos on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Graeme Robert Halder on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Kosmas Kalliarekos on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
3 July 2012Director's details changed for Mr Andrew Fitzmaurice on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Andrew Fitzmaurice on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
3 July 2012Director's details changed for Graeme Robert Halder on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Graeme Robert Halder on 3 July 2012 (2 pages)
21 May 2012Registered office address changed from , the Old Vicarage Market Place, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from the Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from , the Old Vicarage Market Place, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 21 May 2012 (1 page)
18 April 2012Registered 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 2012Registered 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 2012Registered 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 2012Statement of capital following an allotment of shares on 28 March 2012
  • USD 67,541,554.19
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • USD 67,541,554.19
(4 pages)
11 April 2012Memorandum and Articles of Association (54 pages)
11 April 2012Memorandum and Articles of Association (54 pages)
11 April 2012Resolutions
  • RES13 ‐ Interim dividend 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2012Resolutions
  • RES13 ‐ Interim dividend 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
5 April 2012Redenomination of shares. Statement of capital 15 March 2012 (59 pages)
5 April 2012Redenomination of shares. Statement of capital 15 March 2012 (59 pages)
5 April 2012Particulars of variation of rights attached to shares (2 pages)
5 April 2012Resolutions
  • RES13 ‐ 15/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(37 pages)
5 April 2012Consolidation and sub-division of shares on 15 March 2012 (7 pages)
5 April 2012Particulars of variation of rights attached to shares (2 pages)
5 April 2012Sub-division of shares on 15 March 2012 (5 pages)
5 April 2012Consolidation and sub-division of shares on 15 March 2012 (7 pages)
5 April 2012Sub-division of shares on 15 March 2012 (5 pages)
5 April 2012Resolutions
  • RES13 ‐ 15/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(37 pages)
6 March 2012Appointment of Andrew Fitzmaurice as a director (3 pages)
6 March 2012Appointment of Alan Howard Mitchell Kelsey as a director (3 pages)
6 March 2012Appointment of Alan Howard Mitchell Kelsey as a director (3 pages)
6 March 2012Appointment of Andrew Fitzmaurice as a director (3 pages)
5 March 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
5 March 2012Redenomination of shares. Statement of capital 21 February 2012 (59 pages)
5 March 2012Redenomination of shares. Statement of capital 21 February 2012 (59 pages)
5 March 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
5 March 2012Appointment of Graeme Robert Halder as a director (3 pages)
5 March 2012Appointment of Graeme Robert Halder as a director (3 pages)
5 March 2012Appointment of Graeme Halder as a secretary (3 pages)
5 March 2012Appointment of Graeme Halder as a secretary (3 pages)
2 March 2012Company name changed premier education (uk) holdco PLC\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
(2 pages)
2 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 March 2012Company name changed premier education (uk) holdco PLC\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
(2 pages)
2 March 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 March 2012Auditor's report (1 page)
2 March 2012Auditor's statement (1 page)
2 March 2012Certificate of re-registration from Private to Public Limited Company (1 page)
2 March 2012Certificate of re-registration from Private to Public Limited Company (1 page)
2 March 2012Re-registration of Memorandum and Articles (50 pages)
2 March 2012Re-registration from a private company to a public company (5 pages)
2 March 2012Auditor's statement (1 page)
2 March 2012Balance Sheet (5 pages)
2 March 2012Re-registration of Memorandum and Articles (50 pages)
2 March 2012Re-registration from a private company to a public company (5 pages)
2 March 2012Change of name notice (2 pages)
2 March 2012Balance Sheet (5 pages)
2 March 2012Auditor's report (1 page)
2 March 2012Change of name notice (2 pages)
20 February 2012Group of companies' accounts made up to 31 August 2011 (89 pages)
20 February 2012Group of companies' accounts made up to 31 August 2011 (89 pages)
18 January 2012Redenomination of shares. Statement of capital 31 August 2011 (59 pages)
18 January 2012Redenomination of shares. Statement of capital 31 August 2011 (59 pages)
15 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • USD 65,246,056
  • GBP 1,409,802.34
(63 pages)
15 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • USD 65,246,056
  • GBP 1,409,802.34
(63 pages)
15 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • USD 65,246,056
  • GBP 1,409,802.34
(63 pages)
15 December 2011Redenomination of shares. Statement of capital 31 August 2011 (59 pages)
15 December 2011Redenomination of shares. Statement of capital 31 August 2011 (59 pages)
25 November 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 1,408,215.93
  • USD 65,246,056
(39 pages)
25 November 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 1,408,215.93
  • USD 65,246,056
(39 pages)
24 October 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
24 October 2011Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
6 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (20 pages)
6 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (20 pages)
6 April 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 1,428,749.04
(38 pages)
6 April 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 1,428,749.04
(38 pages)
31 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
31 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
27 January 2011Group of companies' accounts made up to 31 August 2010 (58 pages)
27 January 2011Group of companies' accounts made up to 31 August 2010 (58 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (20 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (20 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Particulars of variation of rights attached to shares (2 pages)
17 March 2010Particulars of variation of rights attached to shares (2 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
23 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1,038,427.72
(28 pages)
23 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1,038,427.72
(28 pages)
15 February 2010Group of companies' accounts made up to 31 August 2009 (53 pages)
15 February 2010Group of companies' accounts made up to 31 August 2009 (53 pages)
14 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 1,035,149.60
(28 pages)
14 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 1,035,149.60
(28 pages)
23 December 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 1,031,922.73
(28 pages)
23 December 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 1,031,922.73
(28 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 29/05/2009
(50 pages)
8 July 2009Ad 29/05/09\gbp si [email protected]=14242.02\gbp ic 1013256.56/1027498.58\ (6 pages)
8 July 2009Ad 29/05/09\gbp si [email protected]=1700.79\gbp ic 1027498.58/1029199.37\ (2 pages)
8 July 2009Ad 29/05/09\gbp si [email protected]=14242.02\gbp ic 1013256.56/1027498.58\ (6 pages)
8 July 2009S-div (2 pages)
8 July 2009Ad 29/05/09\gbp si [email protected]=1700.79\gbp ic 1027498.58/1029199.37\ (2 pages)
8 July 2009S-div (2 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 29/05/2009
(50 pages)
8 July 2009Ad 29/05/09\gbp si [email protected]=13255.56\gbp ic 1000001/1013256.56\ (2 pages)
8 July 2009Ad 29/05/09\gbp si [email protected]=13255.56\gbp ic 1000001/1013256.56\ (2 pages)
4 June 2009Return made up to 13/05/09; full list of members (3 pages)
4 June 2009Return made up to 13/05/09; full list of members (3 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 October 2008Registered office changed on 21/10/2008 from 10 upper bank street london E14 5JJ (1 page)
21 October 2008Registered office changed on 21/10/2008 from, 10 upper bank street, london, E14 5JJ (1 page)
21 October 2008Registered office changed on 21/10/2008 from, 10 upper bank street, london, E14 5JJ (1 page)
2 October 2008Memorandum and Articles of Association (23 pages)
2 October 2008Memorandum and Articles of Association (23 pages)
18 September 2008Ad 27/08/08\gbp si 1000000@1=1000000\gbp ic 1/1000001\ (5 pages)
18 September 2008Ad 27/08/08\gbp si 1000000@1=1000000\gbp ic 1/1000001\ (5 pages)
11 September 2008Nc inc already adjusted 27/08/08 (1 page)
11 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2008Nc inc already adjusted 27/08/08 (1 page)
11 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2008Director appointed kosmas kalliarekos (2 pages)
30 July 2008Director appointed jack hennessy (2 pages)
30 July 2008Director appointed kosmas kalliarekos (2 pages)
30 July 2008Director appointed jack hennessy (2 pages)
16 July 2008Appointment terminated secretary clifford chance secretaries LIMITED (2 pages)
16 July 2008Appointment terminated secretary clifford chance secretaries LIMITED (2 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2008Appointment terminated director adrian levy (1 page)
4 July 2008Appointment terminated director david fudge (1 page)
4 July 2008Memorandum and Articles of Association (23 pages)
4 July 2008Memorandum and Articles of Association (23 pages)
4 July 2008Memorandum and Articles of Association (23 pages)
4 July 2008Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
4 July 2008Memorandum and Articles of Association (23 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2008Appointment terminated director adrian levy (1 page)
4 July 2008Appointment terminated director david fudge (1 page)
4 July 2008Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
3 July 2008Company name changed derehamfield LIMITED\certificate issued on 03/07/08 (2 pages)
3 July 2008Company name changed derehamfield LIMITED\certificate issued on 03/07/08 (2 pages)
13 May 2008Incorporation (36 pages)
13 May 2008Incorporation (36 pages)