Gl Education Group Limited
- Active
- Incorporated on 19 Apr 1991
Reg Address: 1St Floor Vantage London, Great West Road, Brentford TW8 9AG, United Kingdom
Previous Names:
Granada Learning Limited - 19 Mar 2012
Granada Learning Limited - 28 Mar 1998
Yorkshire International Thomson Multimedia Limited - 30 Dec 1994
Academy Television Limited - 19 Apr 1991
- Summary The company with name "Gl Education Group Limited" is a private limited company and located in 1St Floor Vantage London, Great West Road, Brentford TW8 9AG. Gl Education Group Limited is currently in active status and it was incorporated on 19 Apr 1991 (33 years 5 months 6 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 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Gl Education Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nathan Patrick Brady | Director | 18 Mar 2024 | American | Active |
2 | Ted Jeffrey Wolf | Director | 1 Jan 2024 | American | Resigned 18 Mar 2024 |
3 | Neal Dittersdorf | Director | 31 Mar 2023 | American | Active |
4 | Dean Tilsley | Director | 31 Mar 2023 | American | Resigned 18 Aug 2023 |
5 | Christopher Bauleke | Director | 31 Mar 2023 | American | Active |
6 | Alastair David Brooks | Director | 6 Jan 2020 | British | Active |
7 | Alastair David Brooks | Director | 6 Jan 2020 | British | Active |
8 | ROXBURGH MILKINS LIMITED | Corporate Secretary | 27 Jun 2016 | - | Active |
9 | Gregor Stanley Watson | Director | 2 Sep 2013 | British | Active |
10 | Robert Dargue | Director | 1 Aug 2009 | British | Resigned 31 Dec 2019 |
11 | Adrian Alexis Eaglestone | Director | 1 Aug 2009 | British | Resigned 2 Sep 2013 |
12 | ROXBURGH MILKINS LLP | Corporate Secretary | 6 May 2009 | - | Resigned 27 Jun 2016 |
13 | Dominic Leslie Richardson | Director | 29 Jun 2007 | British | Resigned 1 Aug 2009 |
14 | OVALSEC LIMITED | Corporate Nominee Secretary | 29 Jun 2007 | - | Resigned 5 May 2009 |
15 | David Richard Holland | Director | 25 Apr 2006 | Australian | Resigned 29 Jun 2007 |
16 | David Richard Holland | Secretary | 25 Apr 2006 | Australian | Resigned 29 Jun 2007 |
17 | David John Smith | Director | 25 Apr 2006 | British | Resigned 1 Aug 2009 |
18 | Eleanor Kate Irving | Secretary | 3 Dec 2002 | British | Resigned 25 Apr 2006 |
19 | John Cresswell | Director | 30 Nov 2001 | British | Resigned 25 Apr 2006 |
20 | Helen Jane Tautz | Secretary | 1 Jun 2001 | British | Resigned 25 Apr 2006 |
21 | Kevan Taylor | Director | 1 Sep 1998 | English | Resigned 30 Nov 2001 |
22 | Julian Delisle Burns | Director | 1 Sep 1998 | British | Resigned 31 Dec 2002 |
23 | Gail Ann Rook | Secretary | 18 May 1998 | - | Resigned 1 Jun 2001 |
24 | Nicholas Warren White | Director | 23 May 1996 | British | Resigned 29 Jan 1998 |
25 | Nigel Maurice Ward | Director | 31 Jan 1996 | British | Resigned 31 Dec 2006 |
26 | Simon Carlton | Secretary | 10 Nov 1995 | British | Resigned 18 May 1998 |
27 | Bruce Gyngell | Director | 8 Nov 1995 | Australian | Resigned 30 Sep 1997 |
28 | Christopher James Bryer | Director | 8 Nov 1995 | British | Resigned 1 Sep 1998 |
29 | David Kenneth Holdgate | Director | 25 Apr 1995 | British | Resigned 1 Sep 1998 |
30 | Franz Gunter Fuhrueister | Director | 1 Feb 1995 | German | Resigned 29 Jan 1998 |
31 | Anthony George Brill | Director | 1 Feb 1995 | British | Resigned 8 Nov 1995 |
32 | Rodrigue Eugene Gauvin | Director | 1 Feb 1995 | American | Resigned 29 Jan 1998 |
33 | Charles Dean Grant Mckee | Director | 1 Feb 1995 | British | Resigned 31 Aug 1995 |
34 | Peter Hoenigsberg | Director | 22 Dec 1994 | American | Resigned 1 Feb 1995 |
35 | Alfred Grainger | Director | 22 Dec 1994 | British | Resigned 29 Jan 1998 |
36 | Christopher Rodwell Jelley | Director | 22 Dec 1994 | British | Resigned 1 Feb 1995 |
37 | John Alexander Fairley | Director | 22 Dec 1994 | British | Resigned 20 Apr 1995 |
38 | Martin Raymond Dean | Director | 22 Dec 1994 | English | Resigned 1 Feb 1995 |
39 | Nicholas Castro | Director | 22 Dec 1994 | British | Resigned 31 Mar 1998 |
40 | Phillip Robert Blundell | Director | 22 Dec 1994 | British | Resigned 22 Dec 1994 |
41 | Joanna Berry | Director | 20 Dec 1994 | - | Resigned 7 Apr 1995 |
42 | Simon Carlton | Secretary | 29 Aug 1992 | British | Resigned 19 Dec 1994 |
43 | Sarah Gill | Director | 29 May 1992 | British | Resigned 1 Feb 1995 |
44 | Christopher Protheroe | Director | 29 May 1992 | British | Resigned 24 Jan 1994 |
45 | Clive William Leach | Director | 5 Dec 1991 | British | Resigned 7 Nov 1993 |
46 | Julie Alexandra Hodder | Secretary | 2 Sep 1991 | - | Resigned 29 Aug 1992 |
47 | Roger Anthony Miron | Director | 12 Jun 1991 | British | Resigned 20 Dec 1994 |
48 | Geoffrey George Foster | Director | 12 Jun 1991 | British | Resigned 31 Aug 1993 |
49 | Brian Frederick John Harris | Director | 12 Jun 1991 | British | Resigned 1 Jan 1992 |
50 | YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 19 Apr 1991 | - | Resigned 19 Apr 1991 |
51 | Jonathan Howard Mitchell | Secretary | 19 Apr 1991 | - | Resigned 2 Sep 1991 |
52 | YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 19 Apr 1991 | - | Resigned 19 Apr 1991 |
53 | Ralph John Coyle | Director | 19 Apr 1951 | British | Resigned 12 Jun 1991 |
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 | Assessments Bidco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gl Education Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 10 May 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 10 May 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2023 | Download PDF |
4 | Accounts - Full | 23 Jun 2023 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 24 Apr 2023 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 30 Jan 2023 | Download PDF |
12 | Confirmation Statement - No Updates | 1 Nov 2022 | Download PDF |
13 | Incorporation - Memorandum Articles | 13 Jul 2022 | Download PDF |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2022 | Download PDF |
15 | Accounts - Full | 14 Jun 2022 | Download PDF |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Jul 2021 | Download PDF |
17 | Insolvency - Legacy | 6 Jul 2021 | Download PDF |
18 | Capital - Legacy | 6 Jul 2021 | Download PDF |
19 | Resolution | 6 Jul 2021 | Download PDF |
20 | Capital - Statement Company With Date Currency Figure | 6 Jul 2021 | Download PDF |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jun 2021 | Download PDF |
22 | Accounts - Full | 3 Dec 2020 | Download PDF 38 Pages |
23 | Confirmation Statement - No Updates | 2 Nov 2020 | Download PDF 3 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Mar 2020 | Download PDF 67 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2020 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 15 Jan 2020 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 1 Nov 2019 | Download PDF 3 Pages |
28 | Accounts - Full | 8 Oct 2019 | Download PDF 32 Pages |
29 | Confirmation Statement - No Updates | 5 Nov 2018 | Download PDF 3 Pages |
30 | Accounts - Full | 1 Oct 2018 | Download PDF 30 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Apr 2018 | Download PDF 66 Pages |
32 | Confirmation Statement - No Updates | 1 Nov 2017 | Download PDF 3 Pages |
33 | Accounts - Full | 25 Sep 2017 | Download PDF 32 Pages |
34 | Address - Change Registered Office Company With Date Old New | 9 Jan 2017 | Download PDF 1 Pages |
35 | Confirmation Statement - Updates | 1 Nov 2016 | Download PDF 7 Pages |
36 | Accounts - Full | 13 Oct 2016 | Download PDF 28 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Sep 2016 | Download PDF 23 Pages |
38 | Officers - Change Person Director Company With Change Date | 15 Aug 2016 | Download PDF 2 Pages |
39 | Officers - Termination Secretary Company With Name Termination Date | 19 Jul 2016 | Download PDF 1 Pages |
40 | Officers - Appoint Corporate Secretary Company With Name Date | 18 Jul 2016 | Download PDF 2 Pages |
41 | Mortgage - Satisfy Charge Full | 9 Jun 2016 | Download PDF 4 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Nov 2015 | Download PDF 6 Pages |
43 | Accounts - Full | 13 Jul 2015 | Download PDF 21 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Nov 2014 | Download PDF 6 Pages |
45 | Miscellaneous | 23 Sep 2014 | Download PDF 2 Pages |
46 | Accounts - Full | 2 Jun 2014 | Download PDF 22 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2013 | Download PDF 6 Pages |
48 | Officers - Termination Director Company With Name | 23 Sep 2013 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 23 Sep 2013 | Download PDF 3 Pages |
50 | Accounts - Full | 27 Jun 2013 | Download PDF 23 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Nov 2012 | Download PDF 7 Pages |
52 | Accounts - Full | 6 Jul 2012 | Download PDF 24 Pages |
53 | Mortgage - Legacy | 17 Apr 2012 | Download PDF 14 Pages |
54 | Mortgage - Legacy | 30 Mar 2012 | Download PDF 3 Pages |
55 | Change Of Name - Notice | 19 Mar 2012 | Download PDF 2 Pages |
56 | Change Of Name - Certificate Company | 19 Mar 2012 | Download PDF 3 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2011 | Download PDF 6 Pages |
58 | Accounts - Full | 16 Sep 2011 | Download PDF 24 Pages |
59 | Address - Change Registered Office Company With Date Old | 10 Mar 2011 | Download PDF 1 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2010 | Download PDF 6 Pages |
61 | Mortgage - Legacy | 6 Jul 2010 | Download PDF 3 Pages |
62 | Mortgage - Legacy | 29 Jun 2010 | Download PDF 31 Pages |
63 | Resolution | 29 Jun 2010 | Download PDF 3 Pages |
64 | Resolution | 29 Jun 2010 | Download PDF 3 Pages |
65 | Accounts - Full | 29 Jun 2010 | Download PDF 22 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Nov 2009 | Download PDF 7 Pages |
67 | Officers - Legacy | 27 Aug 2009 | Download PDF 3 Pages |
68 | Officers - Legacy | 27 Aug 2009 | Download PDF 3 Pages |
69 | Officers - Legacy | 27 Aug 2009 | Download PDF 1 Pages |
70 | Officers - Legacy | 27 Aug 2009 | Download PDF 1 Pages |
71 | Accounts - Full | 2 Jul 2009 | Download PDF 23 Pages |
72 | Officers - Legacy | 17 Jun 2009 | Download PDF 2 Pages |
73 | Officers - Legacy | 12 May 2009 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 3 Nov 2008 | Download PDF 4 Pages |
75 | Accounts - Full | 28 Oct 2008 | Download PDF 23 Pages |
76 | Resolution | 6 Oct 2008 | Download PDF 3 Pages |
77 | Annual Return - Legacy | 6 Nov 2007 | Download PDF 3 Pages |
78 | Address - Legacy | 5 Nov 2007 | Download PDF 1 Pages |
79 | Accounts - Full | 30 Jul 2007 | Download PDF 24 Pages |
80 | Officers - Legacy | 16 Jul 2007 | Download PDF 2 Pages |
81 | Officers - Legacy | 16 Jul 2007 | Download PDF 1 Pages |
82 | Officers - Legacy | 16 Jul 2007 | Download PDF 2 Pages |
83 | Officers - Legacy | 16 Jul 2007 | Download PDF 1 Pages |
84 | Annual Return - Legacy | 6 Mar 2007 | Download PDF 8 Pages |
85 | Accounts - Full | 3 Nov 2006 | Download PDF 27 Pages |
86 | Officers - Legacy | 9 Oct 2006 | Download PDF 1 Pages |
87 | Capital - Legacy | 21 Sep 2006 | Download PDF 6 Pages |
88 | Capital - Legacy | 21 Sep 2006 | Download PDF 6 Pages |
89 | Officers - Legacy | 19 Sep 2006 | Download PDF 1 Pages |
90 | Capital - Legacy | 15 Sep 2006 | Download PDF 5 Pages |
91 | Capital - Legacy | 15 Sep 2006 | Download PDF 6 Pages |
92 | Address - Legacy | 20 Jun 2006 | Download PDF 1 Pages |
93 | Officers - Legacy | 23 May 2006 | Download PDF 2 Pages |
94 | Officers - Legacy | 16 May 2006 | Download PDF 1 Pages |
95 | Officers - Legacy | 16 May 2006 | Download PDF 2 Pages |
96 | Officers - Legacy | 16 May 2006 | Download PDF 1 Pages |
97 | Officers - Legacy | 16 May 2006 | Download PDF 1 Pages |
98 | Mortgage - Legacy | 4 May 2006 | Download PDF 7 Pages |
99 | Officers - Legacy | 10 Feb 2006 | Download PDF 1 Pages |
100 | Officers - Legacy | 26 Jan 2006 | Download PDF 1 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.