Company NameGIHE UK Limited
Company StatusActive
Company Number08005485
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)

Business Activity

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

Directors

Director NameFabien Yvon Fresnel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence AddressSommet Education Chemin Du Pierrier 1
Clarens
1815
Director NameMs Georgette Davey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Sommet Education Uk Limited 17 Devonshire Squa
London
EC2M 4SQ
Director NameValerie Truelle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressC/O Sommet Education Uk Limited 17 Devonshire Squa
London
EC2M 4SQ
Director NameDavid Steven Graves
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Robert W. Zentz (General Counsel) Laureate Edu
650 South Exeter Street
Baltimore
Maryland
21202
Director NamePaula Singer
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Robert W. Zentz (General Counsel) Laureate Edu
650 South Exeter Street
Baltimore
Maryland
20723
Director NameMr John Charles Latham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTregullas Kea
Truro
TR3 6AJ
Director NameRobert William Zentz
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2012(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address650 South Exeter Street
Baltimore
Maryland
21202
Director NameJudy Hou
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRue De L'Ondine 20
Bulla
Ch-1630
Switzerland
Director NameMarc Richard Lachat
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed22 December 2014(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressGlion Institute Of Higher Education Sarl 20 Rue De
Bulle
Ch-1630
Switzerland
Director NameGuy Julian Charles Bentley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2017)
RoleCeo/Director
Country of ResidenceSwitzerland
Correspondence AddressRue De L'Ondine 20
Bulle
Fribourg 1630
Switzerland
Director NameMr Marcel Edward Van Miert
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed14 June 2016(4 years, 2 months after company formation)
Appointment Duration7 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fetter Lane
London
EC4A 1BR
Director NameStephanie Furlough-Morris
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2016(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Sommet Education Uk Limited 17 Devonshire Squa
London
EC2M 4SQ
Director NameMr Benoit-Etienne Domenget
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2018)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressSommet Education Chemin Du Pierrier 1
Clarens
1815
Switzerland
Director NameMs Fiona Ross
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 August 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Sommet Education Uk Limited 17 Devonshire Squa
London
EC2M 4SQ

Location

Registered AddressC/O Sommet Education Uk Limited
17 Devonshire Square
London
EC2M 4SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Gihe Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£828,759
Net Worth-£1,898,904
Cash£820,041
Current Liabilities£2,091,680

Accounts

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

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

13 June 2023Delivered on: 13 June 2023
Persons entitled: Glas Sas

Classification: A registered charge
Outstanding

Filing History

11 January 2024Accounts for a small company made up to 31 December 2022 (34 pages)
29 June 2023Memorandum and Articles of Association (42 pages)
29 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 June 2023Registration of charge 080054850001, created on 13 June 2023 (44 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 December 2021 (40 pages)
28 September 2022Termination of appointment of Stephanie Furlough-Morris as a director on 1 September 2022 (1 page)
28 September 2022Appointment of Valerie Truelle as a director on 15 September 2022 (2 pages)
17 August 2022Termination of appointment of Fiona Ross as a director on 3 August 2022 (1 page)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
7 February 2022Full accounts made up to 31 December 2020 (41 pages)
24 September 2021Full accounts made up to 31 December 2019 (38 pages)
31 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
14 June 2019Full accounts made up to 31 December 2018 (33 pages)
30 May 2019Resolutions
  • RES13 ‐ Approval of the annual report for the business year ending/approval of the unaudited financial statments 31/12/2018
(2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 December 2018Resolutions
  • RES13 ‐ Re-approve annual report financial statement 31/10/2018
(2 pages)
18 December 2018Full accounts made up to 31 December 2017 (25 pages)
9 October 2018Appointment of Ms Georgette Davey as a director on 1 September 2018 (2 pages)
9 October 2018Termination of appointment of Benoit-Etienne Domenget as a director on 31 August 2018 (1 page)
9 October 2018Appointment of Ms Fiona Ross as a director on 1 September 2018 (2 pages)
28 June 2018Registered office address changed from 17 Devonshire Square London EC2M 4SQ England to C/O Sommet Education Uk Limited 17 Devonshire Square London EC2M 4SQ on 28 June 2018 (1 page)
28 June 2018Registered office address changed from C/O C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR to 17 Devonshire Square London EC2M 4SQ on 28 June 2018 (1 page)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2017Full accounts made up to 31 December 2016 (22 pages)
29 November 2017Full accounts made up to 31 December 2016 (22 pages)
28 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
28 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
20 February 2017Termination of appointment of Marcel Edward Van Miert as a director on 11 January 2017 (2 pages)
20 February 2017Appointment of Fabien Yvon Fresnel as a director on 1 February 2017 (3 pages)
20 February 2017Appointment of Fabien Yvon Fresnel as a director on 1 February 2017 (3 pages)
20 February 2017Appointment of Benoit-Etienne Domenget as a director on 1 February 2017 (3 pages)
20 February 2017Appointment of Benoit-Etienne Domenget as a director on 1 February 2017 (3 pages)
20 February 2017Termination of appointment of Marcel Edward Van Miert as a director on 11 January 2017 (2 pages)
13 February 2017Termination of appointment of Guy Julian Charles Bentley as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Guy Julian Charles Bentley as a director on 13 February 2017 (1 page)
20 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
20 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
28 June 2016Termination of appointment of Paula Singer as a director on 14 June 2016 (2 pages)
28 June 2016Termination of appointment of Paula Singer as a director on 14 June 2016 (2 pages)
28 June 2016Termination of appointment of Robert William Zentz as a director on 14 June 2016 (2 pages)
28 June 2016Termination of appointment of Robert William Zentz as a director on 14 June 2016 (2 pages)
28 June 2016Appointment of Stephanie Furlough-Morris as a director on 14 June 2016 (3 pages)
28 June 2016Appointment of Marcel Van Miert as a director on 14 June 2016 (3 pages)
28 June 2016Appointment of Stephanie Furlough-Morris as a director on 14 June 2016 (3 pages)
28 June 2016Appointment of Marcel Van Miert as a director on 14 June 2016 (3 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
14 March 2016Termination of appointment of Judy Hou as a director on 6 March 2016 (1 page)
14 March 2016Termination of appointment of Judy Hou as a director on 6 March 2016 (1 page)
23 February 2016Appointment of Guy Julian Charles Bentley as a director on 1 September 2015 (3 pages)
23 February 2016Appointment of Guy Julian Charles Bentley as a director on 1 September 2015 (3 pages)
9 February 2016Termination of appointment of Marc Richard Lachat as a director on 31 December 2015 (1 page)
9 February 2016Termination of appointment of Marc Richard Lachat as a director on 31 December 2015 (1 page)
23 October 2015Full accounts made up to 31 December 2014 (20 pages)
23 October 2015Full accounts made up to 31 December 2014 (20 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
29 January 2015Appointment of Marc Richard Lachat as a director on 22 December 2014 (3 pages)
29 January 2015Appointment of Marc Richard Lachat as a director on 22 December 2014 (3 pages)
20 November 2014Appointment of Judy Hou as a director on 31 October 2014 (3 pages)
20 November 2014Appointment of Judy Hou as a director on 31 October 2014 (3 pages)
20 November 2014Termination of appointment of John Charles Latham as a director on 31 October 2014 (2 pages)
20 November 2014Termination of appointment of John Charles Latham as a director on 31 October 2014 (2 pages)
17 November 2014Full accounts made up to 31 December 2013 (18 pages)
17 November 2014Full accounts made up to 31 December 2013 (18 pages)
4 June 2014Registered office address changed from 14/18 City Road Cardiff CF24 3DL on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 14/18 City Road Cardiff CF24 3DL on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 14/18 City Road Cardiff CF24 3DL on 4 June 2014 (1 page)
21 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
18 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
17 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
29 October 2012Appointment of Robert William Zentz as a director (3 pages)
29 October 2012Appointment of Robert William Zentz as a director (3 pages)
29 October 2012Resolutions
  • RES13 ‐ Dir appt and res 19/10/2012
(1 page)
29 October 2012Termination of appointment of David Graves as a director (2 pages)
29 October 2012Resolutions
  • RES13 ‐ Dir appt and res 19/10/2012
(1 page)
29 October 2012Termination of appointment of David Graves as a director (2 pages)
26 March 2012Incorporation (51 pages)
26 March 2012Incorporation (51 pages)