This company is commonly known as Pyramid Schools (southampton) Limited. The company was founded 22 years ago and was given the registration number 04261262. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED |
---|---|---|
Company Number | : | 04261262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 15 March 2022 | Active |
Abrdn Plc, 280 Bishopsgate, London, England, EC2M 4AG | Director | 19 January 2024 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG | Director | 10 January 2024 | Active |
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 30 June 2023 | Active |
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, Scotland, EH2 2BY | Director | 01 August 2013 | Active |
22 East Park Farm Drive, Charvil, Reading, RG10 9UL | Secretary | 07 September 2001 | Active |
Apartment 503, 87 Branston Street, Birmingham, B18 6BT | Secretary | 10 March 2003 | Active |
6 Charvil House Road, Charvil, Reading, RG10 9RD | Secretary | 06 December 2001 | Active |
C/O Resolis Limited, 400 Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Secretary | 08 August 2007 | Active |
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH | Secretary | 27 June 2006 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 30 July 2001 | Active |
Common House, Ivington Court Ivington, Leominster, HR6 0JW | Director | 15 July 2002 | Active |
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ | Director | 31 December 2008 | Active |
4 Grange Knowe, Linlithgow, EH49 7HX | Director | 07 September 2001 | Active |
51 Summerside Place, Edinburgh, EH6 4NY | Director | 03 May 2005 | Active |
Flat 5, 243a Wimbledon Park Road, London, SW18 5RJ | Director | 29 January 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 30 July 2001 | Active |
C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Director | 15 December 2006 | Active |
11 Melford Drive, Macclesfield, SK10 2TW | Director | 16 May 2002 | Active |
7 Shaws Crescent, Milton Bridge, EH26 0RE | Director | 07 July 2008 | Active |
Caledonian Exchange, 19a, Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 12 May 2015 | Active |
Interserve House, Ruscombe Park Twyford, Reading, RG10 9JU | Director | 03 August 2004 | Active |
60 Hillhouse Road, Edinburgh, Scotland, EH4 5EG | Director | 08 December 2015 | Active |
10 Ravelston House Park, Edinburgh, EH4 3LU | Director | 08 February 2006 | Active |
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU | Director | 02 June 2011 | Active |
2nd Floor Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 30 June 2023 | Active |
Willowmead, Orchard Road, Hurst, RG10 0SD | Director | 02 December 2003 | Active |
17th Floor, 200 Aldersgate Street, London, England, EC1A 2ND | Director | 01 July 2014 | Active |
57, Skeena Hill, London, DW18 5PW | Director | 07 September 2001 | Active |
9 Carlingnose Point, North Queensferry, KY11 1ER | Director | 01 September 2009 | Active |
10 Wasperton Village, Warwick, CV35 8EB | Director | 07 September 2001 | Active |
1 Tithe Court, Glebelands Road, Wokingham, RG40 1DS | Director | 07 September 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 30 July 2001 | Active |
Pyramid Schools (Southampton) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Dalmore Capital Limited,, Watling House - 5th Floor, London, England, EC4M 5SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-25 | Officers | Appoint person director company with name date. | Download |
2023-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Accounts | Accounts with accounts type small. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-11 | Address | Change sail address company with old address new address. | Download |
2022-02-11 | Officers | Change person secretary company with change date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.