This company is commonly known as Academia Group Limited. The company was founded 20 years ago and was given the registration number 05061488. The firm's registered office is in GENEVIEVE, BURY ST. EDMUNDS. You can find them at 10 Park Farm Business Centre, Fornham Park, Fornham St., Genevieve, Bury St. Edmunds, Suffolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ACADEMIA GROUP LIMITED |
---|---|---|
Company Number | : | 05061488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Park Farm Business Centre, Fornham Park, Fornham St., Genevieve, Bury St. Edmunds, Suffolk, IP28 6TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1325, Avenue Of The Americas, 26th Floor, New York, United States, | Director | 02 February 2023 | Active |
405, Lexington Avenue, 9th Floor, New York, United States, | Director | 02 February 2023 | Active |
1325, Avenue Of The Americas, 26th Floor, New York, United States, | Director | 02 February 2023 | Active |
405, Lexington Avenue, 9th Floor, New York, United States, | Director | 02 February 2023 | Active |
405, Lexington Avenue, 9th Floor, New York, United States, | Director | 02 February 2023 | Active |
10 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, England, IP28 6TS | Director | 02 March 2004 | Active |
10 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, England, IP28 6TS | Secretary | 02 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 March 2004 | Active |
10 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, England, IP28 6TS | Director | 02 March 2004 | Active |
10 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, England, IP28 6TS | Director | 02 March 2004 | Active |
10 Park Farm Business Centre, Fornham Park, Fornham St., Genevieve, Bury St. Edmunds, IP28 6TS | Director | 02 March 2004 | Active |
10 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, England, IP28 6TS | Director | 30 January 2008 | Active |
10 Park Farm Business Centre, Fornham Park, Fornham St., Genevieve, Bury St. Edmunds, IP28 6TS | Director | 02 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 March 2004 | Active |
Uptime Education Holdings Limited | ||
Notified on | : | 29 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Park Farm Business Centre, Bury St. Edmunds, England, IP28 6TS |
Nature of control | : |
|
Mr Andrew Lloyd Stevens | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, England, IP28 6TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Address | Move registers to sail company with new address. | Download |
2023-10-23 | Address | Change sail address company with new address. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Officers | Termination secretary company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.