Company NameEducate Global Advisory Limited
DirectorSandrine Henton
Company StatusActive
Company Number09766284
CategoryPrivate Limited Company
Incorporation Date7 September 2015(8 years, 7 months ago)
Previous NameEducate Global Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSandrine Henton
Date of BirthMay 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed07 September 2015(same day as company formation)
RoleInvestment Fund Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Neil Laurence Fowler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

30 August 2023Termination of appointment of Neil Laurence Fowler as a director on 26 June 2023 (1 page)
11 August 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
9 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
26 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
29 June 2022Current accounting period extended from 25 February 2022 to 30 June 2022 (1 page)
25 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
24 September 2021Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 24 September 2021 (1 page)
12 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
11 December 2020Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 11 December 2020 (1 page)
11 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
25 November 2019Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page)
21 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
(3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
7 January 2019Appointment of Mr Neil Laurence Fowler as a director on 1 January 2019 (2 pages)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
15 September 2017Amended total exemption full accounts made up to 28 February 2017 (13 pages)
15 September 2017Amended total exemption full accounts made up to 28 February 2017 (13 pages)
12 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 June 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
7 June 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
4 January 2017Registered office address changed from Impact Hub Westminster New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom to 38 Berkeley Square London W1J 5AE on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Impact Hub Westminster New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom to 38 Berkeley Square London W1J 5AE on 4 January 2017 (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
9 December 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
9 December 2016Current accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
9 December 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 100
(26 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 100
(26 pages)