This company is commonly known as Global Education And Skills Partnership Limited. The company was founded 12 years ago and was given the registration number 07669775. The firm's registered office is in CAMBRIDGE. You can find them at 100 Hills Road, , Cambridge, . This company's SIC code is 85200 - Primary education.
Name | : | GLOBAL EDUCATION AND SKILLS PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 07669775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2011 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Hills Road, Cambridge, CB2 1PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Hills Road, Cambridge, England, CB2 1PH | Corporate Secretary | 14 August 2012 | Active |
2nd Floor, St Albans House, 57 - 59 Haymarket, London, England, SW1Y 4QX | Director | 05 July 2013 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 14 June 2011 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 14 June 2011 | Active |
Global Education Management Systems Limited (Uk), 2nd Floor, St Albans House, 57 - 59 Haymarket, London, England, SW1Y 4QX | Director | 14 June 2011 | Active |
Global Education Management Systems Limited (Uk), 2nd Floor, St Albans House, 57 - 59 Haymarket, London, England, SW1Y 4QX | Director | 14 June 2011 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 14 June 2011 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 14 June 2011 | Active |
Jay Sunny Varkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 2nd Floor, St Albans House, London, England, SW1Y 4QX |
Nature of control | : |
|
Dino Sunny Varkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | Indian |
Country of residence | : | United Arab Emirates |
Address | : | Gems Education, Sheikh Zayed Road, Dubai, United Arab Emirates, |
Nature of control | : |
|
Sherly Varkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | Indian |
Country of residence | : | United Arab Emirates |
Address | : | Gems Education Building, Sheikh Zayed Road, Between 3rd & 4th Interchange, Dubai, United Arab Emirates, |
Nature of control | : |
|
Sunny Varkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | Indian |
Country of residence | : | United Arab Emirates |
Address | : | Gems Education Building, Sheikh Zayed Road, Between 3rd & 4th Interchange, Dubai, United Arab Emirates, |
Nature of control | : |
|
Mr Jay Sunny Varkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 2nd Floor St Albans House, 57 - 59 Haymarket, London, England, SW1Y 4QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type small. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type small. | Download |
2019-05-23 | Resolution | Resolution. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.