UKBizDB.co.uk

NYOP EDUCATION (ABERDEEN) LIMITED

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

This company is commonly known as Nyop Education (aberdeen) Limited. The company was founded 17 years ago and was given the registration number 06229744. The firm's registered office is in LONDON. You can find them at Office 7, 35-37, Ludgate Hill, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:NYOP EDUCATION (ABERDEEN) LIMITED
Company Number:06229744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monteith House, Station Road, Murthly, Perth, PH1 4EL

Secretary03 July 2009Active
38, Castle Street, Aberdeen, Scotland, AB11 5YU

Director03 November 2022Active
24, Saville Row, London, England, W1S 2ES

Director20 July 2020Active
24, Savile Row, London, England, W1S 2ES

Director03 November 2022Active
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN

Director06 August 2021Active
Monteith House, Station Road, Murthly, Perth, PH1 4EL

Director19 May 2009Active
1, Entwood, John Ya Otto Street, Windhoek, Namibia, 26838

Secretary27 April 2007Active
C/O Mcclure Naismith, Nova House, 3 Ponton Street, Edinburgh, EH3 9QQ

Corporate Secretary19 May 2009Active
53/54, Grosvenor Street, London, England, W1K 3HU

Director01 August 2014Active
1, Entwood, John Ya Otto Street, Windhoek, Namibia, 26838

Director27 April 2007Active
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN

Director05 January 2010Active
Granaskjoli 8, Reykjavik, Iceland, FOREIGN

Director27 April 2007Active
53-54, Grosvenor Street, London, England, W1K 3HU

Director01 August 2014Active
Troerodvej 51, Vedbaek, Denmark,

Director18 September 2008Active
11/15, Thistle Street, Edinburgh, Scotland, EH02 1DF

Director01 May 2017Active
Office 7, 35-37, Ludgate Hill, London, England, EC4M 7JN

Director30 August 2017Active
Landsbanki Islands Hf, 1st Floor, 60 Cannon Street, London, United Kingdom, EC4N 6NP

Director05 April 2011Active
Landsbanki Islands Hf, 1st Floor, 60 Cannon Street, London, Great Britain, EC4N 6NP

Director16 June 2009Active
Landsbanki Islands, Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

Director05 January 2010Active
8, Woodcot Gardens, Stonehaven, AB39 2ZH

Director03 July 2009Active
1 Urie Crescent, Stonehaven, AB39 2DY

Director18 September 2008Active
Laugarnesvegi 87, Reykjavik, Iceland, FOREIGN

Director27 April 2007Active

People with Significant Control

Nyop Education (Aberdeen) Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33-35, Ludgate Hill, London, England, EC4M 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.