Edu Uk Management Services Limited

  • Active
  • Incorporated on 15 Jun 2010

Reg Address: Britannia House, 21 Station Street, Brighton BN1 4DE, England

Previous Names:
Edu Uk Bidco Limited - 7 Jan 2015
Edu Uk Bidco Limited - 15 Jun 2010

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Edu Uk Management Services Limited" is a ltd and located in Britannia House, 21 Station Street, Brighton BN1 4DE. Edu Uk Management Services Limited is currently in active status and it was incorporated on 15 Jun 2010 (14 years 3 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Edu Uk Management Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Leo Belfer Director 31 May 2023 British Active
2 Nicholas Williams Director 31 May 2019 British Active
3 Nicholas Williams Director 31 May 2019 British Resigned
31 May 2023
4 Emma Voirrey Lancaster Director 15 Jul 2013 British Active
5 Dany Rammal Director 3 Jun 2013 French Resigned
31 May 2019
6 David Bernard Leigh Director 1 Mar 2013 British Resigned
31 May 2019
7 David Bernard Leigh Director 1 Mar 2013 British Resigned
31 May 2019
8 Iwan Lloyd Williams Director 2 Jul 2010 Welsh Resigned
19 Feb 2013
9 Peter Osgood Wilde Jr Director 2 Jul 2010 American Resigned
31 May 2019
10 Arvid Charles Petersen Director 2 Jul 2010 Australian Resigned
31 May 2019
11 Christopher Morley Director 2 Jul 2010 British Resigned
31 May 2013
12 Sinisa Krnic Director 15 Jun 2010 British Resigned
2 Jul 2010
13 Christian Rammer Director 15 Jun 2010 Swedish Resigned
2 Jul 2010
14 Sinisa Krnic Director 15 Jun 2010 British Resigned
2 Jul 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Edu Uk Intermediate Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Edu Uk Management Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 22 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 6 Jun 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 6 Jun 2023 Download PDF
4 Confirmation Statement - No Updates 15 May 2023 Download PDF
5 Address - Change Registered Office Company With Date Old New 6 Dec 2022 Download PDF
6 Other - Legacy 22 Sep 2022 Download PDF
7 Accounts - Audit Exemption Subsiduary 22 Sep 2022 Download PDF
8 Accounts - Legacy 22 Sep 2022 Download PDF
9 Other - Legacy 22 Sep 2022 Download PDF
10 Officers - Termination Director Company With Name Termination Date 12 Sep 2022 Download PDF
11 Officers - Appoint Person Director Company With Name Date 12 Sep 2022 Download PDF
12 Confirmation Statement - No Updates 27 May 2021 Download PDF
13 Other - Legacy 10 Jan 2021 Download PDF
3 Pages
14 Accounts - Legacy 10 Jan 2021 Download PDF
65 Pages
15 Other - Legacy 10 Jan 2021 Download PDF
1 Pages
16 Accounts - Audit Exemption Subsiduary 10 Jan 2021 Download PDF
23 Pages
17 Confirmation Statement - No Updates 13 May 2020 Download PDF
3 Pages
18 Resolution 23 Aug 2019 Download PDF
15 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Aug 2019 Download PDF
37 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Aug 2019 Download PDF
20 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Aug 2019 Download PDF
33 Pages
22 Other - Legacy 14 Aug 2019 Download PDF
1 Pages
23 Accounts - Audit Exemption Subsiduary 14 Aug 2019 Download PDF
19 Pages
24 Accounts - Legacy 14 Aug 2019 Download PDF
66 Pages
25 Other - Legacy 14 Aug 2019 Download PDF
3 Pages
26 Mortgage - Satisfy Charge Full 7 Jul 2019 Download PDF
1 Pages
27 Mortgage - Satisfy Charge Full 7 Jul 2019 Download PDF
1 Pages
28 Mortgage - Satisfy Charge Full 5 Jul 2019 Download PDF
4 Pages
29 Officers - Appoint Person Director Company With Name Date 5 Jun 2019 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 4 Jun 2019 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 4 Jun 2019 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 4 Jun 2019 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 4 Jun 2019 Download PDF
1 Pages
34 Confirmation Statement - No Updates 21 May 2019 Download PDF
3 Pages
35 Officers - Change Person Director Company With Change Date 11 Jan 2019 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 11 Jan 2019 Download PDF
2 Pages
37 Mortgage - Charge Part Both With Charge Number 5 Dec 2018 Download PDF
2 Pages
38 Other - Legacy 12 Sep 2018 Download PDF
1 Pages
39 Accounts - Audit Exemption Subsiduary 12 Sep 2018 Download PDF
18 Pages
40 Other - Legacy 12 Sep 2018 Download PDF
3 Pages
41 Accounts - Legacy 12 Sep 2018 Download PDF
64 Pages
42 Confirmation Statement - No Updates 18 May 2018 Download PDF
3 Pages
43 Accounts - Audit Exemption Subsiduary 9 Oct 2017 Download PDF
16 Pages
44 Other - Legacy 28 Sep 2017 Download PDF
3 Pages
45 Accounts - Legacy 28 Sep 2017 Download PDF
56 Pages
46 Other - Legacy 28 Sep 2017 Download PDF
1 Pages
47 Confirmation Statement - Updates 26 May 2017 Download PDF
6 Pages
48 Mortgage - Create With Deed 4 Jan 2017 Download PDF
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Dec 2016 Download PDF
39 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Dec 2016 Download PDF
38 Pages
51 Mortgage - Satisfy Charge Full 29 Nov 2016 Download PDF
4 Pages
52 Mortgage - Satisfy Charge Full 29 Nov 2016 Download PDF
4 Pages
53 Mortgage - Satisfy Charge Full 29 Nov 2016 Download PDF
4 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Nov 2016 Download PDF
54 Pages
55 Capital - Allotment Shares 1 Oct 2016 Download PDF
4 Pages
56 Accounts - Full 30 Sep 2016 Download PDF
16 Pages
57 Capital - Allotment Shares 1 Sep 2016 Download PDF
4 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2016 Download PDF
7 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2015 Download PDF
7 Pages
60 Accounts - Full 2 Jul 2015 Download PDF
20 Pages
61 Change Of Name - Notice 7 Jan 2015 Download PDF
2 Pages
62 Change Of Name - Certificate Company 7 Jan 2015 Download PDF
3 Pages
63 Miscellaneous 29 Oct 2014 Download PDF
2 Pages
64 Accounts - Full 25 Sep 2014 Download PDF
17 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2014 Download PDF
7 Pages
66 Mortgage - Satisfy Charge Full 24 Dec 2013 Download PDF
4 Pages
67 Mortgage - Create With Deed With Charge Number 23 Sep 2013 Download PDF
38 Pages
68 Mortgage - Create With Deed With Charge Number 23 Sep 2013 Download PDF
71 Pages
69 Mortgage - Create With Deed With Charge Number 23 Sep 2013 Download PDF
26 Pages
70 Officers - Appoint Person Director Company With Name 24 Jul 2013 Download PDF
2 Pages
71 Accounts - Full 17 Jul 2013 Download PDF
16 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2013 Download PDF
7 Pages
73 Officers - Termination Director Company With Name 4 Jun 2013 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 4 Jun 2013 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 6 Mar 2013 Download PDF
3 Pages
76 Officers - Termination Director Company With Name 1 Mar 2013 Download PDF
2 Pages
77 Accounts - Full 1 Aug 2012 Download PDF
13 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2012 Download PDF
7 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2011 Download PDF
7 Pages
80 Officers - Termination Director Company With Name 26 Jul 2011 Download PDF
1 Pages
81 Accounts - Full 17 May 2011 Download PDF
13 Pages
82 Address - Move Registers To Sail Company 22 Mar 2011 Download PDF
2 Pages
83 Address - Change Sail Company 22 Mar 2011 Download PDF
2 Pages
84 Address - Change Registered Office Company With Date Old 23 Sep 2010 Download PDF
2 Pages
85 Accounts - Change Account Reference Date Company Current Shortened 6 Sep 2010 Download PDF
3 Pages
86 Officers - Appoint Person Director Company With Name 27 Jul 2010 Download PDF
3 Pages
87 Officers - Appoint Person Director Company With Name 27 Jul 2010 Download PDF
4 Pages
88 Officers - Termination Director Company With Name 27 Jul 2010 Download PDF
2 Pages
89 Officers - Termination Director Company With Name 27 Jul 2010 Download PDF
2 Pages
90 Officers - Appoint Person Director Company With Name 27 Jul 2010 Download PDF
3 Pages
91 Officers - Appoint Person Director Company With Name 27 Jul 2010 Download PDF
3 Pages
92 Officers - Appoint Person Director Company With Name 27 Jul 2010 Download PDF
3 Pages
93 Mortgage - Legacy 14 Jul 2010 Download PDF
23 Pages
94 Resolution 8 Jul 2010 Download PDF
17 Pages
95 Incorporation - Company 15 Jun 2010 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Sgf Australia - Uk Branch
Mutual People: Emma Voirrey Lancaster
Active
2 Embassy Educational Services (Uk) Limited
Mutual People: Emma Voirrey Lancaster
Active
3 Sg Global Topco Limited
Mutual People: Emma Voirrey Lancaster , Nicholas Williams
Active
4 Sg Global Bidco Limited
Mutual People: Emma Voirrey Lancaster , Nicholas Williams
Active
5 Sg Global Finco Limited
Mutual People: Emma Voirrey Lancaster , Nicholas Williams
Active
6 Sg Global Midco Limited
Mutual People: Emma Voirrey Lancaster , Nicholas Williams
Active
7 Study Group Uk Limited
Mutual People: Emma Voirrey Lancaster
Active
8 Study Group Limited
Mutual People: Emma Voirrey Lancaster , Nicholas Williams
Active
9 Edu Uk Intermediate Limited
Mutual People: Emma Voirrey Lancaster , Nicholas Williams
Active
10 Edu Uk Topco Limited
Mutual People: Emma Voirrey Lancaster
Active
11 Shl Group Limited
Mutual People: Emma Voirrey Lancaster
Active
12 Saville & Holdsworth Limited
Mutual People: Emma Voirrey Lancaster
Active
13 Shl Product Ltd
Mutual People: Emma Voirrey Lancaster
Active
14 Shl People Solutions Group Holdings Ltd.
Mutual People: Emma Voirrey Lancaster
Active
15 Rambert Trust Limited
Mutual People: Emma Voirrey Lancaster
Active
16 Ballet Rambert Limited
Mutual People: Emma Voirrey Lancaster
Active
17 Insendi Limited
Mutual People: Emma Voirrey Lancaster , Nicholas Williams
Active
18 Previsor Uk Limited
Mutual People: Emma Voirrey Lancaster
dissolved
19 Cambridge Scientific Innovations Limited
Mutual People: Nicholas Williams
Active
20 Old World Limited
Mutual People: Nicholas Williams
Liquidation
21 Masternaut Its Limited
Mutual People: Nicholas Williams
Liquidation
22 Pear Tree Interim Management Ltd
Mutual People: Nicholas Williams
Active