UKBizDB.co.uk

A.E.L.S. SKILLS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.e.l.s. Skills Ltd. The company was founded 5 years ago and was given the registration number 11905089. The firm's registered office is in LONDON. You can find them at Royal Arsenal Gatehouse, Beresford Square, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:A.E.L.S. SKILLS LTD
Company Number:11905089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Royal Arsenal Gatehouse, Beresford Square, London, England, SE18 6AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18-20, Canterbury Road, Whitstable, England, CT5 4EY

Director27 February 2021Active
18-20, Canterbury Road, Whitstable, England, CT5 4EY

Director15 March 2021Active
18-20, Canterbury Road, Whitstable, England, CT5 4EY

Secretary26 March 2019Active
86 Long Acre House, Pettacre Close, London, England, SE28 0PB

Director09 February 2021Active
Royal Arsenal Gatehouse, Beresford Square, London, England, SE18 6AR

Director09 February 2021Active
Royal Arsenal Gatehouse, Beresford Square, London, England, SE18 6AR

Director27 February 2021Active
Royal Arsenal Gatehouse, Beresford Square, London, England, SE18 6AR

Director27 February 2021Active
Royal Arsenal Gatehouse, Beresford Square, London, England, SE18 6AR

Director26 March 2019Active
Flat 86 Long Acre House, Pettacre Close, London, England, SE28 0PB

Director09 February 2021Active
Flat 86 Long Acre House, Pettacre Close, London, England, SE28 0PB

Director09 February 2021Active
Flat 86 Long Acre House, Pettacre Close, London, England, SE28 0PB

Director09 February 2021Active
Flat 86 Long Acre House, Pettacre Close, London, England, SE28 0PB

Director09 February 2021Active
Royal Arsenal Gatehouse, Beresford Square, London, England, SE18 6AR

Director26 March 2019Active

People with Significant Control

Gabriella Vellusi
Notified on:15 March 2021
Status:Active
Date of birth:July 1979
Nationality:Italian
Country of residence:England
Address:18-20, Canterbury Road, Whitstable, England, CT5 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Cristian Marcis
Notified on:27 February 2021
Status:Active
Date of birth:September 1989
Nationality:Italian
Country of residence:England
Address:Royal Arsenal Gatehouse, Beresford Square, London, England, SE18 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Nunzio Pagano
Notified on:27 February 2021
Status:Active
Date of birth:March 1975
Nationality:Italian
Country of residence:England
Address:18-20, Canterbury Road, Whitstable, England, CT5 4EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Sbc Finance Ltd
Notified on:09 February 2021
Status:Active
Country of residence:England
Address:86 Long Acre House, Pettacre Close, London, England, SE28 0PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Patrick Matumona
Notified on:09 February 2021
Status:Active
Date of birth:April 1980
Nationality:French
Country of residence:England
Address:Flat 28 0pb, Pettacre Close, London, England, SE28 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Karine Kaba
Notified on:09 February 2021
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Flat 86 Long Acre House, Pettacre Close, London, England, SE28 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Nunzio Pagano
Notified on:26 March 2019
Status:Active
Date of birth:March 1975
Nationality:Italian
Country of residence:England
Address:Royal Arsenal Gatehouse, Beresford Square, London, England, SE18 6AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Cristian Marcis
Notified on:26 March 2019
Status:Active
Date of birth:September 1989
Nationality:Italian
Country of residence:England
Address:Royal Arsenal Gatehouse, Beresford Square, London, England, SE18 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-09Officers

Change person secretary company with change date.

Download
2022-05-09Address

Change registered office address company with date old address new address.

Download
2022-02-26Accounts

Accounts with accounts type dormant.

Download
2021-05-29Gazette

Gazette filings brought up to date.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.