This company is commonly known as Astrum Education Limited. The company was founded 12 years ago and was given the registration number 08058545. 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.
Name | : | ASTRUM EDUCATION LIMITED |
---|---|---|
Company Number | : | 08058545 |
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 10a, Xinhau Tower, Block A Zhongjin International Plaza, No 331 Caoxi North Road, Xuhui District, Shanghai, China, 200030 | Director | 20 January 2020 | Active |
C/O Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU | Director | 20 January 2020 | Active |
Level 11, No 55 Huaihai West Road, Shanghai, China, 200030 | Director | 20 January 2020 | Active |
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Corporate Secretary | 01 September 2016 | Active |
1-11, Carteret Street, London, United Kingdom, SW1H 9DJ | Director | 23 August 2012 | Active |
59, Queen's Gate, South Kensington, London, United Kingdom, SW7 5JP | Director | 27 September 2016 | Active |
1-11, Carteret Street, London, SW1H 9DJ | Director | 20 October 2015 | Active |
36f, Citic Plaza, No. 859 North Sichuan Rd, Hongkou District, China, | Director | 01 September 2016 | Active |
41, Denmark Road, Cottenham, Cambridge, England, CB24 8QS | Director | 18 February 2013 | Active |
36f, Citic Plaza, No. 859 North Sichuan Rd, Hongkou District, China, | Director | 01 September 2016 | Active |
1-11, Carteret Street, London, United Kingdom, SW1H 9DJ | Director | 29 June 2012 | Active |
Room 201a, 10 Greycoat Place, London, United Kingdom, SW1P 1SB | Director | 07 March 2018 | Active |
1-11, Carteret Street, London, United Kingdom, SW1H 9DJ | Director | 29 June 2012 | Active |
1-11, Carteret Street, London, United Kingdom, SW1H 9DJ | Director | 29 June 2012 | Active |
25, Victoria Street, London, United Kingdom, SW1H 0EX | Director | 04 May 2012 | Active |
201a, 10 Greycoat Place, London, United Kingdom, SW1P 1SB | Director | 20 October 2015 | Active |
201a, 10 Greycoat Place, London, United Kingdom, SW1P 1SB | Director | 01 February 2018 | Active |
11, Floor, Sun Tong Infoport Plaza, 55 South Huai Hai, Xuhui District, Shanghai, China, | Director | 14 May 2019 | Active |
Astrum Education Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Room 520, 5th Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-08-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Incorporation | Memorandum articles. | Download |
2020-09-14 | Resolution | Resolution. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.