FINANCE FOR HIGHER EDUCATION LIMITED

6th Floor 125 London Wall, London, EC2Y 5AS, United Kingdom
StatusACTIVE
Company No.03462683
CategoryPrivate Limited Company
Incorporated07 Nov 1997
Age26 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

FINANCE FOR HIGHER EDUCATION LIMITED is an active private limited company with number 03462683. It was incorporated 26 years, 6 months, 27 days ago, on 07 November 1997. The company address is 6th Floor 125 London Wall, London, EC2Y 5AS, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change corporate director company with change date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-03-20

Officer name: Apex Corporate Services (Uk) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Apex Trust Corporate Limited

Change date: 2023-03-20

Documents

View document PDF

Change corporate director company with change date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Apex Trust Corporate Limited

Change date: 2023-03-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-20

Psc name: The Higher Education Securitised Investments Series (Holdings) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

New address: 6th Floor 125 London Wall London EC2Y 5AS

Old address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN England

Change date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate director company with change date

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-07-05

Officer name: Apex Corporate Services (Uk) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-07-05

Officer name: Apex Trust Corporate Limited

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Higher Education Securitised Investments Series (Holdings) Limited

Change date: 2021-07-05

Documents

View document PDF

Change corporate director company with change date

Date: 08 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Apex Trust Corporate Limited

Change date: 2021-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Old address: 125 Wood Street London EC2V 7AN United Kingdom

New address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN

Change date: 2021-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change corporate director company with change date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-07-01

Officer name: Link Corporate Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Link Trust Corporate Limited

Change date: 2019-07-01

Documents

View document PDF

Change corporate director company with change date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-07-01

Officer name: Link Trust Corporate Limited

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-28

Psc name: The Higher Education Securitised Investments Series (Holdings) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

New address: 125 Wood Street London EC2V 7AN

Old address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom

Change date: 2019-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate director company with change date

Date: 17 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-11-06

Officer name: Capita Trust Corporate Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-11-06

Officer name: Capita Trust Corporate Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capita Trust Corporate Limited

Change date: 2017-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-09

Psc name: The Higher Education Securitised Investments Series (Holdings) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: 4th Floor 40 Dukes Place London EC3A 7NH

Change date: 2017-10-09

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Martin

Appointment date: 2015-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Susan Elizabeth Lawrence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Trust Corporate Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capita Trust Secretaries Ltd

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capita Trust Secretaries Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Address

Type: AD01

Old address: Phoenix House 18 King William Street London EC4N 7HE United Kingdom

Change date: 2011-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Legacy

Date: 26 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Lawrence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change corporate director company with change date

Date: 30 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Capita Trust Corporate Limited

Change date: 2009-11-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capita Trust Secretaries Ltd

Change date: 2009-11-07

Documents

View document PDF

Change corporate director company with change date

Date: 30 Nov 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Capita Trust Corporate Services Limited

Change date: 2009-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed capita trust corporate LIMITED

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from 10 upper bank street london E14 5JJ

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed capita trust secretaries LTD

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director capita trust company LIMITED

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary clifford chance secretaries (cca) LIMITED

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Auditors resignation company

Date: 15 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF


Some Companies

BOYNTON AND SMALL PHOTOGRAPHY LIMITED

WHITEOAKS,WALSALL,WS9 9HX

Number:09520973
Status:ACTIVE
Category:Private Limited Company

JOHN HUNTLEY HOLDINGS LIMITED

12 GREENWAY LANE, BURITON,HAMPSHIRE,GU31 5SX

Number:06066099
Status:ACTIVE
Category:Private Limited Company

KMM SUPPLIES LTD

8 HAMPDEN CRESCENT,KETTERING,NN16 0LA

Number:11617947
Status:ACTIVE
Category:Private Limited Company

MERCIA SWAN LIMITED

HUNTINGDON HOUSE,NOTTINGHAM,NG1 3LY

Number:11155698
Status:ACTIVE
Category:Private Limited Company

POCKEX LIMITED

CROSSENS WAY BUSINESS PARK,SOUTHPORT,PR9 9LY

Number:11951736
Status:ACTIVE
Category:Private Limited Company

THWAITE HALL LTD

ENDSLEIGH PARK,HULL,HU6 7LJ

Number:11642824
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source