Warning: file_put_contents(c/f45d2bde79da1bca994a6ea0a05ff550.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Anglo Schools International Services Limited, KT6 4NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANGLO SCHOOLS INTERNATIONAL SERVICES LIMITED

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

This company is commonly known as Anglo Schools International Services Limited. The company was founded 11 years ago and was given the registration number 08536631. The firm's registered office is in SURBITON. You can find them at 59 Victoria Road, , Surbiton, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ANGLO SCHOOLS INTERNATIONAL SERVICES LIMITED
Company Number:08536631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:59 Victoria Road, Surbiton, Surrey, KT6 4NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, 3rd Floor, London, England, W1W 7LT

Secretary01 August 2013Active
85, Great Portland Street, 3rd Floor, London, England, W1W 7LT

Director20 May 2013Active
59, Victoria Road, Surbiton, England, KT6 4NQ

Director20 January 2014Active
59, Victoria Road, Surbiton, England, KT6 4NQ

Director20 January 2014Active
59, Victoria Road, Surbiton, England, KT6 4NQ

Director20 January 2014Active
85, Great Portland Street, 3rd Floor, London, England, W1W 7LT

Director06 July 2020Active

People with Significant Control

Mr. David James Boddy
Notified on:17 August 2022
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David James Boddy
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Capital

Capital allotment shares.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption full.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.