This company is commonly known as The Higher Education Securitised Investments Series (holdings) Limited. The company was founded 26 years ago and was given the registration number 03491262. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03491262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125 Wood Street, London, United Kingdom, EC2V 7AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Corporate Secretary | 17 January 2014 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 15 January 2021 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Corporate Director | 31 October 2006 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Corporate Director | 28 September 2009 | Active |
34, Beckenham Road, Beckenham, United Kingdom, BR3 4TU | Corporate Secretary | 28 September 2009 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 23 August 2005 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 12 January 1998 | Active |
125, Wood Street, London, United Kingdom, EC2V 7AN | Director | 01 February 2016 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 12 January 1998 | Active |
4th, Floor, 40 Dukes Place, London, EC3A 7NH | Director | 30 July 2015 | Active |
31 Water Mill Way, Sutton At Hone, Dartford, DA4 9BB | Director | 27 February 1998 | Active |
3 Windmill Road, Brentford, TW8 0QD | Director | 04 February 2005 | Active |
66 Hartslock Drive, Thamesmead, London, SE2 9UU | Director | 22 March 2000 | Active |
66 Hartslock Drive, Thamesmead, London, SE2 9UU | Director | 27 February 1998 | Active |
4th, Floor, 40 Dukes Place, London, England, EC3A 7NH | Director | 08 July 2010 | Active |
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX | Director | 27 February 1998 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 12 January 1998 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Director | 15 July 2004 | Active |
Apex Trust Nominees No. 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Officers | Change corporate director company with change date. | Download |
2023-03-22 | Officers | Change corporate secretary company with change date. | Download |
2023-03-22 | Officers | Change corporate director company with change date. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Officers | Change corporate director company with change date. | Download |
2021-07-08 | Officers | Change corporate director company with change date. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-08 | Officers | Change corporate secretary company with change date. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Change corporate director company with change date. | Download |
2019-07-08 | Officers | Change corporate secretary company with change date. | Download |
2019-07-08 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.