UKBizDB.co.uk

ASTRUM EDUCATION GROUP LIMITED

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

This company is commonly known as Astrum Education Group Limited. The company was founded 12 years ago and was given the registration number 08057914. The firm's registered office is in LONDON. You can find them at 59 Queen's Gate, South Kensington, London, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:ASTRUM EDUCATION GROUP LIMITED
Company Number:08057914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2012
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:59 Queen's Gate, South Kensington, London, United Kingdom, SW7 5JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 10a, Xinhau Tower, Block A Zhongjin International Plaza, No 331 Caoxi North Road, Xuhui District, Shanghai, China, 200030

Director20 January 2020Active
22, York Buildings, London, WC2N 6JU

Director20 January 2020Active
Level 11, No 55 Huaihai West Road, Shanghai, China, 200030

Director20 January 2020Active
1-11, Carteret Street, London, United Kingdom, SW1H 9DJ

Secretary23 August 2012Active
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT

Corporate Secretary01 September 2016Active
1-11, Carteret Street, London, United Kingdom, SW1H 9DJ

Director29 June 2012Active
59, Queen's Gate, South Kensington, London, United Kingdom, SW7 5JP

Director27 September 2016Active
1-11, Carteret Street, London, SW1H 9DJ

Director20 October 2015Active
36f, Citic Plaza, No. 859 North Sichuan Rd, Hongkou District, China,

Director01 September 2016Active
41, Denmark Road, Cottenham, Cambridge, England, CB24 8QS

Director18 February 2013Active
36f, Citic Plaza, No. 859 North Sichuan Rd, Hongkou District, China,

Director01 September 2016Active
1-11, Carteret Street, London, United Kingdom, SW1H 9DJ

Director29 June 2012Active
Room 201a, 10 Greycoat Place, London, United Kingdom, SW1P 1SB

Director07 March 2018Active
1-11, Carteret Street, London, United Kingdom, SW1H 9DJ

Director29 June 2012Active
1-11, Carteret Street, London, United Kingdom, SW1H 9DJ

Director29 June 2012Active
25, Victoria Street, London, United Kingdom, SW1H 0EX

Director04 May 2012Active
201a, 10 Greycoat Place, London, United Kingdom, SW1P 1SB

Director20 October 2015Active
201a, 10 Greycoat Place, London, United Kingdom, SW1P 1SB

Director01 February 2018Active
11, Floor, Sun Tong Infoport Plaza, 55 South Huai Hai, Xuhui District, Shanghai, China,

Director14 May 2019Active

People with Significant Control

Star Education Investment Limited
Notified on:01 September 2016
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 100 Victoria Street, Bristol, United Kingdom, BS1 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-06Officers

Termination secretary company with name termination date.

Download
2023-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-05Address

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

Download
2022-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type group.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Resolution

Resolution.

Download
2020-09-14Incorporation

Memorandum articles.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-03Address

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

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Accounts

Accounts with accounts type group.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-07-31Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.