UKBizDB.co.uk

BRITISH SCHOOLS INTERNATIONAL LIMITED

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

This company is commonly known as British Schools International Limited. The company was founded 8 years ago and was given the registration number 09674167. The firm's registered office is in LONDON. You can find them at 4th Floor, Nova South 160 Victoria Street, Westminster, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRITISH SCHOOLS INTERNATIONAL LIMITED
Company Number:09674167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, Nova South 160 Victoria Street, Westminster, London, United Kingdom, SW1E 5LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Nova South, 160 Victoria Street, Westminster, London, United Kingdom, SW1E 5LB

Director13 December 2017Active
4th Floor, Nova South, 160 Victoria Street, Westminster, London, United Kingdom, SW1E 5LB

Director11 September 2018Active
C/O Legalinx Limited, Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary15 November 2019Active
D-23 A-2, 11 Mont Kiara, Kuala Lumpur, Malaysia, 50480

Director26 April 2016Active
The British School, 1 Changkat Bukit Utama, Bandar Utama, Petaling Jaya, Selangor, Malaysia, 47800

Director26 April 2016Active
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Director07 July 2015Active
St Clements House, 27-28 Clements Lane, London, United Kingdom, EC4N 7AE

Director13 December 2017Active
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Director07 July 2015Active

People with Significant Control

Nord Anglia Education Limited
Notified on:13 December 2017
Status:Active
Country of residence:England
Address:4th Floor Nova South, 160 Victoria Street, London, England, SW1E 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Ordovas
Notified on:26 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Nature of control:
  • Voting rights 25 to 50 percent
The British Schools Foundation
Notified on:26 April 2016
Status:Active
Country of residence:England
Address:Devonshire House, 60 Goswell Road, London, England, EC1M 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stewart Roger Gordon Fry
Notified on:26 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ola Andreas Natvig
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:Norwegian
Country of residence:Belgium
Address:52, Rue De Spa, Brussels, Belgium, B41 1000
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 (6 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
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Address

Change sail address company with old address new address.

Download
2023-07-18Address

Move registers to registered office company with new address.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-08Accounts

Legacy.

Download
2023-06-08Other

Legacy.

Download
2023-06-08Other

Legacy.

Download
2023-02-10Officers

Change corporate secretary company with change date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-06Accounts

Legacy.

Download
2022-06-06Other

Legacy.

Download
2022-06-06Other

Legacy.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Other

Legacy.

Download
2021-06-12Other

Legacy.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.