UKBizDB.co.uk

BELLEVUE EDUCATION INTERNATIONAL LIMITED

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

This company is commonly known as Bellevue Education International Limited. The company was founded 12 years ago and was given the registration number 08028529. The firm's registered office is in SURREY. You can find them at Weston Green School Weston Green Road, Thames Ditton, Surrey, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BELLEVUE EDUCATION INTERNATIONAL LIMITED
Company Number:08028529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:Weston Green School Weston Green Road, Thames Ditton, Surrey, England, KT7 0JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Corporate Secretary24 May 2012Active
Bellevue Education International, Second Floor, 200 Union Street, London, England, SE1 0LX

Director12 April 2012Active
Bellevue Education International, Second Floor, 200 Union Street, London, England, SE1 0LX

Director03 December 2019Active
2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director31 July 2018Active
2nd Floor, St Albans House, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX

Director31 July 2018Active
Ground Floor 1, Wolsey Road, East Molesey, KT8 9EL

Director12 April 2012Active
Rue Du Rhône 86, 1204, Geneva, Switzerland,

Director12 April 2012Active

People with Significant Control

Project Beta Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:2nd Floor, St Albans House, London, England, SW1Y 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marwan Naja
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:Swiss
Country of residence:Switzerland
Address:C/O Manixer Sàrl, Rue Du Rhône 86, 1204, Geneva, Switzerland,
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type small.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type small.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Address

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

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Address

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

Download
2020-07-31Accounts

Accounts with accounts type small.

Download
2020-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Address

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

Download
2019-06-10Accounts

Accounts with accounts type group.

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Capital

Capital allotment shares.

Download
2018-08-30Capital

Capital name of class of shares.

Download
2018-08-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.