Company NameKaplan International UK Holdings Limited
Company StatusActive
Company Number11054446
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 4 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMrs Rachael Victoria Dupont
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr David Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Peter Martin Houillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2017(3 days after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Andrew Vincent Alexander Thick
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2017(3 days after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Gareth Roger Isaac
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Kevin Granville Rose
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Warwick Building Kensington Village
Avonmore Road
London
W14 8HQ

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

14 March 2024Termination of appointment of Peter Martin Houillon as a director on 14 March 2024 (1 page)
10 December 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
30 August 2023Full accounts made up to 31 December 2022 (23 pages)
24 April 2023Director's details changed for Mrs Rachael Victoria Dupont on 27 September 2022 (2 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
13 March 2023Full accounts made up to 31 December 2021 (23 pages)
7 March 2023Director's details changed for Mrs Rachael Victoria Dupont on 27 September 2022 (2 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (23 pages)
15 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
17 June 2021Statement of capital on 17 June 2021
  • GBP 53
(5 pages)
17 June 2021Solvency Statement dated 07/06/21 (2 pages)
17 June 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 07/06/2021
(1 page)
17 June 2021Statement by Directors (2 pages)
19 May 2021Second filing of Confirmation Statement dated 7 November 2020 (3 pages)
19 May 2021Second filing of Confirmation Statement dated 7 November 2019 (3 pages)
22 April 2021Director's details changed for Mrs Rachael Victoria Dupont on 17 January 2021 (2 pages)
15 March 2021Full accounts made up to 31 December 2019 (21 pages)
17 January 2021Registered office address changed from 2nd Floor, Warwick Building Kensington Village Avonmore Road London W14 8HQ United Kingdom to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page)
21 December 2020Termination of appointment of Kevin Granville Rose as a director on 21 December 2020 (1 page)
11 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
11 November 2020Confirmation statement made on 7 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/05/21
(5 pages)
3 December 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
3 December 2019Confirmation statement made on 7 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/05/21
(5 pages)
14 August 2019Full accounts made up to 31 December 2018 (22 pages)
11 January 2019Second filing of a statement of capital following an allotment of shares on 23 November 2018
  • GBP 52
(7 pages)
11 January 2019Second filing of a statement of capital following an allotment of shares on 23 November 2018
  • GBP 53
(7 pages)
21 December 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
28 February 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
26 January 2018Statement of capital following an allotment of shares on 21 November 2017
  • GBP 53
(3 pages)
26 January 2018Statement of capital following an allotment of shares on 21 November 2017
  • GBP 53
(3 pages)
22 January 2018Statement of capital following an allotment of shares on 23 November 2017
  • GBP 52
(3 pages)
22 January 2018Statement of capital following an allotment of shares on 23 November 2017
  • GBP 52
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2019
(4 pages)
20 December 2017Appointment of Gareth Roger Isaac as a director on 20 December 2017 (2 pages)
20 December 2017Appointment of Gareth Roger Isaac as a director on 20 December 2017 (2 pages)
5 December 2017Director's details changed for Ms Rachael Victoria Convery on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Ms Rachael Victoria Convery on 1 December 2017 (2 pages)
24 November 2017Appointment of Mr Andrew Vincent Alexander Thick as a director on 11 November 2017 (2 pages)
24 November 2017Appointment of Mr Peter Martin Houillon as a director on 11 November 2017 (2 pages)
24 November 2017Appointment of Mr Peter Martin Houillon as a director on 11 November 2017 (2 pages)
24 November 2017Appointment of Mr Andrew Vincent Alexander Thick as a director on 11 November 2017 (2 pages)
17 November 2017Appointment of Mr David Jones as a director on 8 November 2017 (2 pages)
17 November 2017Appointment of Mr David Jones as a director on 8 November 2017 (2 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)