Company NameUK Academic Holdings Ltd
DirectorsValery Kisilevsky and Amy Nicole Lejune
Company StatusActive
Company Number11104387
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Valery Kisilevsky
Date of BirthMay 1984 (Born 39 years ago)
NationalityCanadian
StatusCurrent
Appointed02 January 2018(3 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2020(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameArkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
RH10 1JA
Director NameMs Rebecca Suzanne Cox
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(2 years, 2 months after company formation)
Appointment Duration7 months, 4 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(5 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2017(same day as company formation)
Correspondence AddressRiverside East 2 Millsands
Sheffield
South Yorkshire
S3 8DT

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

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

31 January 2020Delivered on: 3 February 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 May 2019Delivered on: 8 May 2019
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 January 2018Delivered on: 12 January 2018
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

25 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)
25 September 2020Accounts for a small company made up to 31 July 2019 (11 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
10 March 2020Appointment of Rebecca Suzanne Cox as a director on 5 March 2020 (2 pages)
10 March 2020Termination of appointment of Arkady Etingen as a director on 10 March 2020 (1 page)
24 February 2020Accounts for a small company made up to 31 July 2018 (12 pages)
11 February 2020Satisfaction of charge 111043870002 in full (1 page)
11 February 2020Satisfaction of charge 111043870001 in full (1 page)
3 February 2020Registration of charge 111043870003, created on 31 January 2020 (29 pages)
8 May 2019Registration of charge 111043870002, created on 2 May 2019 (25 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
14 February 2019Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page)
12 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
13 March 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 150
(3 pages)
12 January 2018Registration of charge 111043870001, created on 10 January 2018 (25 pages)
3 January 2018Appointment of Mr Valery Kisilevsky as a director on 2 January 2018 (2 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 100
(53 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 100
(53 pages)