EDUCATION SPV LIMITED

4th Floor Wework No.1 Poultry 4th Floor Wework No.1 Poultry, London, EC2R 8EJ, United Kingdom
StatusACTIVE
Company No.05457445
CategoryPrivate Limited Company
Incorporated19 May 2005
Age19 years, 27 days
JurisdictionEngland Wales

SUMMARY

EDUCATION SPV LIMITED is an active private limited company with number 05457445. It was incorporated 19 years, 27 days ago, on 19 May 2005. The company address is 4th Floor Wework No.1 Poultry 4th Floor Wework No.1 Poultry, London, EC2R 8EJ, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-16

Officer name: Jerome Albertus Patrick September

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Mar 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2024-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nana Nonandi Patience Makaula-Ntsebeza

Termination date: 2023-11-15

Documents

View document PDF

Move registers to sail company with new address

Date: 25 May 2023

Category: Address

Type: AD03

New address: One Chamberlain Square Cs Birmingham West Midlands B3 3AX

Documents

View document PDF

Change sail address company with new address

Date: 26 Apr 2023

Category: Address

Type: AD02

New address: One Chamberlain Square Cs Birmingham West Midlands B3 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Old address: , 5th Floor, Wework No.1 Poultry 1 Poultry, London, EC2R 8EJ, United Kingdom

New address: 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ

Change date: 2023-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Petershill Secretaries Limited

Appointment date: 2021-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Forsythe

Termination date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

New address: 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ

Old address: , 5th Floor, Wework No.1 Poultry No.1 Poultry, London, EC2R 8EJ, United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-04

Officer name: Mr Tsakani Clarence Nethengwe

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-04

Officer name: Paul Forsythe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Old address: , 5th Floor Millennium Bridge House 2 Lambeth Hill, London, EC4V 4GG

New address: 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ

Change date: 2020-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nana Nonandi Patience Makaula-Ntsebeza

Appointment date: 2020-02-05

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clarence Tsakani Nethengwe

Change date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-02

Officer name: Nompumelelp Merciful Octavia Hlophe

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clarence Tsakani Nethengwe

Appointment date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Simpiwe Hemming Somdyala

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simpiwe Hemming Somdyala

Appointment date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Khaya Ntozini

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Khaya Ntozini

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Nompumelelo Merciful Octavia Hlophe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Miscellaneous

Date: 21 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Miscellaneous

Date: 24 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2014

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-12

Officer name: Paul Forsythe

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-14

Officer name: Nompumelelo Merciful Octavia Hlophe

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-01

Officer name: Pandelani Thomas Mathoma

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-16

Old address: , 5th Floor Old Mutual Place 2 Lambeth Hill, London, EC4V 4GG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2013

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-20

Officer name: Khaya Ntozini

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bahleli Marshall Rapiya

Termination date: 2012-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nompumelelo Merciful Octavia Hlophe

Termination date: 2012-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2012

Action Date: 18 May 2012

Category: Address

Type: AD01

Change date: 2012-05-18

Old address: , 35 Goddard Avenue, Hull, HU5 2AN

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2012

Action Date: 15 May 2012

Category: Address

Type: AD01

Old address: , 42 Loughborough Road, London, SW9 7SB

Change date: 2012-05-15

Documents

View document PDF

Legacy

Date: 09 Jan 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AD01 was removed from the register on 20/06/2012 as it was forged

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-07-15

Officer name: Dr Pandelani Thomas Mathoma

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-21

Officer name: Paul Forsythe

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thabo Dloti

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from, old mutual place, 2 lambeth hill, london, EC4V 4GG

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul forsythe / 27/02/2009

Documents

View document PDF

Resolution

Date: 17 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed nompumelelo merciful octavia hlophe logged form

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul forsythe

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary julian cowburn

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 10 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 19 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&K HERD LTD

9 TROON CLOSE,CARLISLE,CA3 0EL

Number:10754966
Status:ACTIVE
Category:Private Limited Company

ELITE PRESTIGE LIMITED

1-3 HIGH STREET,DUNMOW,CM6 1UU

Number:06888137
Status:ACTIVE
Category:Private Limited Company

EVOLVE BUSINESS CENTRE (WATFORD) LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:10839350
Status:ACTIVE
Category:Private Limited Company

GREEN TEA ARCHITECTS DESIGN STUDIO LTD

THE TEA FACTORY,106,LONDON,SE4 2LX

Number:11271936
Status:ACTIVE
Category:Private Limited Company

HERITAGE G.LANE DRYCLEANERS LIMITED

2-4 DEVONSHIRE ROAD,LONDON,SE23 3TJ

Number:11871055
Status:ACTIVE
Category:Private Limited Company

SIMION ENGINEERING LIMITED

1ST FLOOR OFFICES 7 GERARD STREET,WIGAN,WN4 9AG

Number:09692854
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