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.

# Name Status
1 Gle Midco 2 Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
2 Gle Bidco Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
3 Assessments Midco 2 Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
4 Assessments Bidco Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
5 Assessments Midco Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
6 Assessments Topco Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
7 Gle Uk Topco Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
8 Gle Midco Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
9 Bw Resources Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Liquidation
10 Gl Assessment Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
11 W3 Insights Ltd
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
12 Bk Holdings Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
13 Gl Education (No.3) Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
14 Kirkland Rowell Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
15 The Test Factory Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
16 Lucid Innovations Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
17 Lucid Research Limited
Mutual People: Alastair David Brooks , Gregor Stanley Watson
Active
18 Bell Educational Services Ltd
Mutual People: Gregor Stanley Watson
Active
19 National Youth Choirs Of Great Britain
Mutual People: Gregor Stanley Watson
Active
20 The Diamond Learning Partnership Trust
Mutual People: Gregor Stanley Watson
Active
21 English Uk Limited
Mutual People: Gregor Stanley Watson
Active
22 Cohere Charity
Mutual People: Gregor Stanley Watson
Active
23 High Green Consulting Limited
Mutual People: Gregor Stanley Watson
dissolved