This company is commonly known as Skillsoft U.k. Limited. The company was founded 37 years ago and was given the registration number 02051729. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 58290 - Other software publishing.
Name | : | SKILLSOFT U.K. LIMITED |
---|---|---|
Company Number | : | 02051729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1986 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bartholomew Lane, London, England, EC2N 2AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Corporate Secretary | 15 May 2014 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 17 October 2022 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Director | 04 October 2022 | Active |
16 St. Anne's, Northbrook Road, Ranelagh, Ireland, | Secretary | 15 December 1994 | Active |
5 Green Road, Blackpool, Ireland, IRISH | Secretary | - | Active |
Ferns, 16a Sydney Parade Avenue, Ballsbridge Dublin 4, Ireland, | Secretary | 30 June 1997 | Active |
Malmoa, Brighton Road, Foxrock, Ireland, IRISH | Secretary | 22 August 1995 | Active |
11, Old Jewry, 7th Floor, London, EC2R 8DU | Corporate Secretary | 21 June 2010 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 26 June 2003 | Active |
2108 Bridle Ridge Ct, San Jose, California, Usa, FOREIGN | Director | 17 September 2001 | Active |
20 Cambridge Mansions, Cambridge Road, London, SW11 2BH | Director | - | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 20 January 2016 | Active |
Ferns, 16a Sydney Parade Avenue, Ballsbridge Dublin 4, Ireland, | Director | 30 June 1997 | Active |
Castle Road, Sand Mount, Dublin 4, IRISH | Director | 06 May 1992 | Active |
15 Bracken Gardens, Barnes, London, SW13 9HW | Director | 15 October 1996 | Active |
300, Innovative Way, Suite 201, Nh 03062, Nashua, United States, | Director | 14 January 2020 | Active |
Thornton Lodge, Killsallaghan, Ireland, IRISH | Director | - | Active |
534 48th Avenue, San Francisco, Ca 94121 Usa, FOREIGN | Director | 18 January 1996 | Active |
43, Mount Sumner Dr, Bolton Ct 06043-7231, United States, | Director | 09 July 2021 | Active |
300, Innovative Way, Suite 201, Nh 03062, Nashua, United States, | Director | 19 May 2017 | Active |
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU | Director | 01 September 2015 | Active |
2 Mitchell Walk, Amersham, HP6 6NN | Director | 02 December 2002 | Active |
6 Beacon Close Joiners Lane, Chalfont St Peter, Gerrards Cross, SL9 0AW | Director | 01 January 1994 | Active |
An Grianan, Dublin City University, Dublin 9, Ireland, | Director | 19 May 2010 | Active |
11, Old Jewry, 7th Floor, London, England, EC2R 8DU | Director | 02 December 2002 | Active |
Skillsoft Corp. | ||
Notified on | : | 11 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 300, Innovative Way, Nashua, Nh 03062, United States, |
Nature of control | : |
|
Charterhouse General Partners (Ix) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warcwick Court, Paternoster Square, London, England, EC4M 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Gazette | Gazette filings brought up to date. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.