Company NameGUS UK Management Limited
DirectorAmy Nicole Lejune
Company StatusActive
Company Number08800645
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)
Previous NameGUS Bv Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMr Valery Kisilevsky
StatusCurrent
Appointed29 April 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence AddressBelmont House Station Way
Crawley
RH10 1JA
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMr Arkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Irwin Mitchell Llp Belmont House
Station Way
Crawley
RH10 1JA
Director NameMs Rebecca Suzanne Cox
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 45 Monmouth Street
London
WC2H 9DG
Director NameOlesya Wehlau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2023(9 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Flat Queens Court
2 Old Jamaica Road
London
SE16 4ER
Secretary NameThomas Eggar Llp (Corporation)
StatusResigned
Appointed03 December 2013(same day as company formation)
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA

Location

Registered Address30 Holborn
Buchanan House
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Global University Systems Bv
100.00%
Ordinary

Accounts

Latest Accounts29 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (4 days from now)
Accounts CategorySmall
Accounts Year End29 April

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

7 October 2016Delivered on: 13 October 2016
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 27 June 2016
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 27 July 2015
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2015Delivered on: 5 June 2015
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
24 November 2020Appointment of Ms Amy Nicole Lejune as a director on 29 October 2020 (2 pages)
19 November 2020Termination of appointment of Rebecca Suzanne Cox as a director on 30 October 2020 (1 page)
11 September 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
9 December 2019Termination of appointment of Arkady Etingen as a director on 9 December 2019 (1 page)
9 December 2019Appointment of Rebecca Suzanne Cox as a director on 9 December 2019 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
29 April 2019Appointment of Mr Valery Kisilevsky as a secretary on 29 April 2019 (2 pages)
5 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
5 December 2018Registered office address changed from C/O Thomas Eggar Belmont House Station Way Crawley West Sussex RH10 1JA to Irwin Mitchell Llp Station Way Crawley RH10 1JA on 5 December 2018 (1 page)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
16 November 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
10 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
25 June 2018Satisfaction of charge 088006450002 in full (1 page)
25 June 2018Satisfaction of charge 088006450003 in full (1 page)
25 June 2018Satisfaction of charge 088006450004 in full (1 page)
25 June 2018Satisfaction of charge 088006450001 in full (1 page)
16 February 2018Director's details changed for Mr Arkady Etingen on 1 January 2017 (2 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
25 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 April 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
28 April 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
12 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
13 October 2016Registration of charge 088006450004, created on 7 October 2016 (99 pages)
13 October 2016Registration of charge 088006450004, created on 7 October 2016 (99 pages)
27 June 2016Registration of charge 088006450003, created on 23 June 2016 (99 pages)
27 June 2016Registration of charge 088006450003, created on 23 June 2016 (99 pages)
10 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 June 2016Company name changed gus bv LIMITED\certificate issued on 01/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
1 June 2016Company name changed gus bv LIMITED\certificate issued on 01/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
17 December 2015Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
4 October 2015Memorandum and Articles of Association (18 pages)
4 October 2015Memorandum and Articles of Association (18 pages)
27 July 2015Registration of charge 088006450002, created on 23 July 2015 (95 pages)
27 July 2015Registration of charge 088006450002, created on 23 July 2015 (95 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, section 282 documents 06/05/2015
(3 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, section 282 documents 06/05/2015
  • RES13 ‐ Facility agreement, section 282 documents 06/05/2015
(3 pages)
5 June 2015Registration of charge 088006450001, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 088006450001, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 088006450001, created on 1 June 2015 (82 pages)
6 May 2015Termination of appointment of Thomas Eggar Llp as a secretary on 3 December 2013 (1 page)
6 May 2015Termination of appointment of Thomas Eggar Llp as a secretary on 3 December 2013 (1 page)
6 May 2015Termination of appointment of Thomas Eggar Llp as a secretary on 3 December 2013 (1 page)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)