Company NameEduco One Limited
Company StatusDissolved
Company Number07627001
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Margaret Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameAndrew John Murrell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameSacha Oshry
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed09 May 2011(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Javed Ahmad Khan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Vivek Kumar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Reid Samuel Perper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish,American
StatusResigned
Appointed24 June 2011(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Sacha Oshry
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed05 November 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 61 High Street
Swinderby
Lincoln
LN6 9LU
Director NameMr David Joseph Brailer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2016(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Vicarage 61 High Street
Swinderby
Lincoln
LN6 9LU

Contact

Websitekisimul.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

26.6k at £0.1Murrell
6.89%
Ordinary C
18.4k at £0.1Hill
4.78%
Ordinary B
12.4k at £0.1Carter
3.22%
Ordinary C
12.4k at £0.1De Haan
3.22%
Ordinary C
12.4k at £0.1Wareing
3.22%
Ordinary C
587.1k at £0.01Fa Quartet Investments S.c.a.
15.23%
Ordinary A
42.5k at £0.1Hill
11.03%
Ordinary C
39.1k at £0.1Carter
10.15%
Ordinary D
39.1k at £0.1De Haan
10.15%
Ordinary D
39.1k at £0.1Hill
10.15%
Ordinary D
39.1k at £0.1Murrell
10.15%
Ordinary D
39.1k at £0.1Wareing
10.15%
Ordinary D
4.2k at £0.1Murrell
1.08%
Ordinary B
1.1k at £0.1De Haan
0.28%
Ordinary B
1.1k at £0.1Wareing
0.28%
Ordinary B
66 at £0.1Carter
0.02%
Ordinary B

Financials

Year2014
Turnover£42,052,433
Gross Profit£20,253,901
Net Worth-£18,830,793
Cash£11,083,881
Current Liabilities£15,487,140

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

6 December 2017Registered office address changed from The Old Vicarage 61 High Street Swinderby Lincoln LN6 9LU to 15 Canada Square London E14 5GL on 6 December 2017 (2 pages)
1 December 2017Declaration of solvency (5 pages)
1 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-09
(1 page)
1 December 2017Appointment of a voluntary liquidator (2 pages)
25 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 19/10/2017
(1 page)
20 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 19/10/2017
(1 page)
20 October 2017Statement by Directors (1 page)
20 October 2017Solvency Statement dated 19/10/17 (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 437.51
(4 pages)
19 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 4,375,174
(3 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
15 August 2017Change of share class name or designation (2 pages)
15 August 2017Particulars of variation of rights attached to shares (2 pages)
10 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 August 2017Cessation of Rothschild & Co Sca as a person with significant control on 24 July 2017 (1 page)
10 August 2017Notification of Cedar Project Bidco Limited as a person with significant control on 24 July 2017 (1 page)
26 July 2017Termination of appointment of David Joseph Brailer as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Sacha Oshry as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Reid Samuel Perper as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Javed Ahmad Khan as a director on 24 July 2017 (1 page)
26 July 2017Termination of appointment of Vivek Kumar as a director on 24 July 2017 (1 page)
8 June 2017Second filing of the annual return made up to 6 May 2012 (25 pages)
8 June 2017Second filing of the annual return made up to 9 May 2015 (26 pages)
8 June 2017Second filing of the annual return made up to 9 May 2014 (25 pages)
8 June 2017Second filing of the annual return made up to 9 May 2016 (25 pages)
8 June 2017Second filing of the annual return made up to 9 May 2013 (25 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
14 December 2016Appointment of Mr David Joseph Brailer as a director on 30 November 2016 (2 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 38,548.99
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/17.
(11 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 38,548.99
(9 pages)
22 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 38,548.99
(9 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 38,548.99
(9 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 38,548.99
  • ANNOTATION Clarification a second filed 08/06/17 was registered on 08/06/17.
(10 pages)
12 November 2014Appointment of Mr Sacha Oshry as a director on 5 November 2014 (2 pages)
12 November 2014Appointment of Mr Sacha Oshry as a director on 5 November 2014 (2 pages)
9 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 38,548.99
(9 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 38,548.99
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/17.
(10 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 38,548.99
(9 pages)
26 September 2013Director's details changed for Margaret Hill on 20 August 2013 (2 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/17
(10 pages)
29 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
28 May 2013Director's details changed for Margaret Hill on 10 May 2012 (2 pages)
28 May 2013Director's details changed for Andrew John Murrell on 10 May 2012 (2 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/17.
(10 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
13 April 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 2,663.74
(4 pages)
13 January 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU United Kingdom on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from , New Court St Swithin's Lane, London, EC4P 4DU, United Kingdom on 14 September 2011 (2 pages)
18 August 2011Appointment of Andrew John Murrell as a director (3 pages)
18 August 2011Appointment of Margaret Hill as a director (3 pages)
17 August 2011Appointment of Mr Reid Samuel Perper as a director (3 pages)
28 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 35,885.26
(6 pages)
22 July 2011Termination of appointment of Sacha Oshry as a director (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(68 pages)
9 May 2011Incorporation (42 pages)