London
SE1 9DE
Director Name | Mr Andrew Vincent Alexander Thick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Ms Linda Helen Cowan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(4 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Secretary Name | Mr Andrew Gareth Edwards |
---|---|
Status | Current |
Appointed | 30 January 2023(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Mr Kevin Granville Rose |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Warwick Building Avonmore Road London W14 8HQ |
Secretary Name | Mrs Rachael Victoria Dupont |
---|---|
Status | Resigned |
Appointed | 14 September 2017(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 2023) |
Role | Company Director |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
5 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
1 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
13 February 2023 | Termination of appointment of Rachael Victoria Dupont as a secretary on 30 January 2023 (1 page) |
13 February 2023 | Appointment of Mr Andrew Gareth Edwards as a secretary on 30 January 2023 (2 pages) |
19 July 2022 | Full accounts made up to 25 December 2021 (32 pages) |
12 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
29 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
1 February 2021 | Secretary's details changed for Mrs Rachael Victoria Dupont on 15 January 2021 (1 page) |
17 January 2021 | Registered office address changed from 2nd Floor, Warwick Building Avonmore Road London W14 8HQ United Kingdom to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page) |
30 December 2020 | Full accounts made up to 28 December 2019 (25 pages) |
21 December 2020 | Termination of appointment of Kevin Granville Rose as a director on 21 December 2020 (1 page) |
15 June 2020 | Appointment of Linda Helen Cowan as a director on 9 June 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 29 December 2018 (24 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 30 December 2017 (22 pages) |
25 June 2018 | Cessation of Kaplan International Holdings Limited as a person with significant control on 25 May 2016 (1 page) |
25 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
25 June 2018 | Notification of Kaplan U.K Limited as a person with significant control on 25 May 2016 (2 pages) |
25 June 2018 | Change of details for Kaplan International Holdings Limited as a person with significant control on 25 May 2016 (2 pages) |
4 December 2017 | Secretary's details changed for Mrs Rachael Victoria Convery on 1 December 2017 (1 page) |
4 December 2017 | Secretary's details changed for Mrs Rachael Victoria Convery on 1 December 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 September 2017 | Appointment of Mr Kevin Granville Rose as a director on 14 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Kevin Granville Rose as a director on 14 September 2017 (2 pages) |
18 September 2017 | Appointment of Mrs Rachael Victoria Convery as a secretary on 14 September 2017 (2 pages) |
18 September 2017 | Appointment of Mrs Rachael Victoria Convery as a secretary on 14 September 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
20 July 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
20 July 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|