Study Group Limited

  • Active
  • Incorporated on 6 Dec 1988

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

Previous Names:
Bellerbys Educational Services Limited - 2 Jan 2020
Bellerbys' Educational Services Limited - 20 Feb 2002
Bellerbys Educational Services Limited - 20 Feb 2002
Bellerbys' Educational Services Limited - 18 Apr 1989
Bellerby Educational Services Limited - 6 Feb 1989
Zipstore Limited - 6 Dec 1988

Company Classifications:
85310 - General secondary education


  • Summary The company with name "Study Group Limited" is a ltd and located in Britannia House, 21 Station Street, Brighton BN1 4DE. Study Group Limited is currently in active status and it was incorporated on 6 Dec 1988 (35 years 9 months 18 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 Study Group Limited.

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

# Name Role Appt Date Nationality Status
1 Ian Francis Crichton Director 31 Aug 2023 British Active
2 Simon Leo Belfer Director 31 May 2023 British Active
3 Edward James Griffin Director 27 Jan 2023 British Active
4 Nikki Lynne Hall Director 8 Mar 2022 American Resigned
27 Jan 2023
5 Robert Wayne Morgan Director 17 May 2021 American Active
6 Alison Jean Allden Director 1 Apr 2020 British Active
7 Keith Burnett Director 1 Apr 2020 British Active
8 Mark John Cunnington Director 1 Apr 2020 British Active
9 Nicholas Williams Director 3 Jun 2019 British Resigned
31 May 2023
10 Nicholas Williams Director 3 Jun 2019 British Active
11 Robert Wayne Morgan Director 1 Oct 2018 American Resigned
1 Apr 2020
12 Catherine Jane Phillips Director 31 Aug 2017 British Resigned
18 May 2018
13 Michael John Everett Director 28 Sep 2015 British Resigned
2 Oct 2020
14 Emma Voirrey Lancaster Director 23 Apr 2015 British Resigned
1 Jul 2016
15 Gordon Anthony Bull Director 31 Jul 2013 British Resigned
1 Apr 2020
16 Gordon Anthony Bull Director 31 Jul 2013 British Resigned
1 Apr 2020
17 Gordon Anthony Bull Secretary 31 Jul 2013 British Resigned
1 Apr 2020
18 Timothy John Coope Director 2 Jul 2007 - Resigned
29 Sep 2015
19 Timothy John Coope Secretary 2 Jul 2007 - Resigned
31 Jul 2013
20 James Henry Pitman Director 15 Mar 2007 British Active
21 Allan David Barnes Director 13 Jun 2006 British Resigned
4 Oct 2006
22 Michael Henry Cornes Director 6 Jan 2003 - Resigned
23 Oct 2012
23 Nigel Pamplin Director 19 Dec 2001 British Resigned
13 Jun 2006
24 Michael Henry Cornes Secretary 10 Sep 1999 - Resigned
2 Jul 2007
25 Andrew Vincent Alexander Thick Director 10 Sep 1999 British Resigned
27 Oct 2006
26 Andrew Roland Mills Director 10 Sep 1999 British Resigned
19 Mar 2007
27 John Andrew Collyer Director 28 Feb 1998 British Resigned
10 Sep 1999
28 John Buchanan Sykes Director 28 Feb 1997 British Resigned
19 Dec 2001
29 Andrew Roland Mills Secretary 11 Apr 1996 - Resigned
10 Sep 1999


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 Study Group Uk 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 Study Group 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 Accounts - Full 22 Sep 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 5 Sep 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 6 Jun 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 6 Jun 2023 Download PDF
6 Confirmation Statement - No Updates 15 May 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 6 Feb 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 6 Feb 2023 Download PDF
9 Address - Change Registered Office Company With Date Old New 6 Dec 2022 Download PDF
10 Accounts - Full 6 Sep 2022 Download PDF
11 Confirmation Statement - No Updates 27 May 2021 Download PDF
12 Officers - Appoint Person Director Company With Name Date 17 May 2021 Download PDF
13 Accounts - Full 29 Dec 2020 Download PDF
44 Pages
14 Officers - Termination Director Company With Name Termination Date 5 Oct 2020 Download PDF
1 Pages
15 Confirmation Statement - No Updates 13 May 2020 Download PDF
3 Pages
16 Officers - Termination Secretary Company With Name Termination Date 1 Apr 2020 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 1 Apr 2020 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 1 Apr 2020 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 1 Apr 2020 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 1 Apr 2020 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 1 Apr 2020 Download PDF
2 Pages
22 Change Of Name - Notice 2 Jan 2020 Download PDF
2 Pages
23 Resolution 2 Jan 2020 Download PDF
4 Pages
24 Accounts - Full 6 Sep 2019 Download PDF
39 Pages
25 Resolution 23 Aug 2019 Download PDF
6 Pages
26 Change Of Constitution - Statement Of Companys Objects 23 Aug 2019 Download PDF
2 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Aug 2019 Download PDF
20 Pages
28 Mortgage - Satisfy Charge Full 7 Jul 2019 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 5 Jun 2019 Download PDF
2 Pages
30 Confirmation Statement - No Updates 21 May 2019 Download PDF
3 Pages
31 Officers - Appoint Person Director Company With Name Date 11 Oct 2018 Download PDF
2 Pages
32 Accounts - Full 30 May 2018 Download PDF
29 Pages
33 Officers - Termination Director Company With Name Termination Date 22 May 2018 Download PDF
1 Pages
34 Confirmation Statement - No Updates 18 May 2018 Download PDF
3 Pages
35 Accounts - Full 20 Sep 2017 Download PDF
26 Pages
36 Officers - Appoint Person Director Company With Name 20 Sep 2017 Download PDF
3 Pages
37 Officers - Appoint Person Director Company With Name Date 12 Sep 2017 Download PDF
3 Pages
38 Confirmation Statement - Updates 26 May 2017 Download PDF
5 Pages
39 Miscellaneous - Legacy 23 Jan 2017 Download PDF
40 Officers - Change Person Director Company With Change Date 18 Jan 2017 Download PDF
2 Pages
41 Miscellaneous - Legacy 13 Jan 2017 Download PDF
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jan 2017 Download PDF
16 Pages
43 Mortgage - Satisfy Charge Full 29 Nov 2016 Download PDF
4 Pages
44 Accounts - Full 2 Oct 2016 Download PDF
25 Pages
45 Officers - Termination Director Company With Name Termination Date 12 Jul 2016 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2016 Download PDF
6 Pages
47 Resolution 20 Nov 2015 Download PDF
1 Pages
48 Capital - Allotment Shares 11 Nov 2015 Download PDF
3 Pages
49 Officers - Termination Director Company With Name Termination Date 8 Oct 2015 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 6 Oct 2015 Download PDF
3 Pages
51 Accounts - Full 14 Jul 2015 Download PDF
20 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2015 Download PDF
6 Pages
53 Officers - Appoint Person Director Company With Name Date 16 May 2015 Download PDF
3 Pages
54 Miscellaneous 29 Oct 2014 Download PDF
2 Pages
55 Accounts - Full 15 Sep 2014 Download PDF
21 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2014 Download PDF
7 Pages
57 Mortgage - Satisfy Charge Full 24 Dec 2013 Download PDF
4 Pages
58 Mortgage - Create With Deed With Charge Number 23 Sep 2013 Download PDF
71 Pages
59 Accounts - Full 17 Sep 2013 Download PDF
19 Pages
60 Officers - Appoint Person Director Company With Name 15 Aug 2013 Download PDF
3 Pages
61 Officers - Appoint Person Secretary Company With Name 15 Aug 2013 Download PDF
3 Pages
62 Officers - Termination Secretary Company With Name 15 Aug 2013 Download PDF
2 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2013 Download PDF
7 Pages
64 Officers - Termination Director Company With Name 12 Nov 2012 Download PDF
1 Pages
65 Accounts - Full 28 Aug 2012 Download PDF
17 Pages
66 Officers - Change Person Director Company With Change Date 30 May 2012 Download PDF
2 Pages
67 Address - Change Registered Office Company With Date Old 23 May 2012 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2012 Download PDF
8 Pages
69 Accounts - Full 13 Sep 2011 Download PDF
16 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2011 Download PDF
8 Pages
71 Address - Change Sail Company 4 Mar 2011 Download PDF
2 Pages
72 Address - Move Registers To Sail Company 4 Mar 2011 Download PDF
2 Pages
73 Mortgage - Legacy 10 Aug 2010 Download PDF
22 Pages
74 Mortgage - Legacy 19 Jul 2010 Download PDF
3 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2010 Download PDF
5 Pages
76 Accounts - Full 15 Mar 2010 Download PDF
18 Pages
77 Accounts - Full 15 Jun 2009 Download PDF
18 Pages
78 Annual Return - Legacy 1 Jun 2009 Download PDF
4 Pages
79 Officers - Legacy 26 Jan 2009 Download PDF
1 Pages
80 Annual Return - Legacy 5 Aug 2008 Download PDF
4 Pages
81 Accounts - Full 4 Jun 2008 Download PDF
18 Pages
82 Address - Legacy 29 Oct 2007 Download PDF
1 Pages
83 Officers - Legacy 17 Jul 2007 Download PDF
2 Pages
84 Officers - Legacy 12 Jul 2007 Download PDF
2 Pages
85 Officers - Legacy 2 Jul 2007 Download PDF
1 Pages
86 Annual Return - Legacy 12 Jun 2007 Download PDF
2 Pages
87 Accounts - Legacy 8 May 2007 Download PDF
1 Pages
88 Officers - Legacy 29 Mar 2007 Download PDF
2 Pages
89 Officers - Legacy 29 Mar 2007 Download PDF
1 Pages
90 Accounts - Full 10 Jan 2007 Download PDF
18 Pages
91 Mortgage - Legacy 18 Dec 2006 Download PDF
27 Pages
92 Capital - Legacy 4 Dec 2006 Download PDF
18 Pages
93 Officers - Legacy 15 Nov 2006 Download PDF
1 Pages
94 Officers - Legacy 6 Oct 2006 Download PDF
1 Pages
95 Resolution 3 Oct 2006 Download PDF
11 Pages
96 Mortgage - Legacy 28 Jul 2006 Download PDF
1 Pages
97 Mortgage - Legacy 28 Jul 2006 Download PDF
1 Pages
98 Mortgage - Legacy 28 Jul 2006 Download PDF
1 Pages
99 Mortgage - Legacy 28 Jul 2006 Download PDF
1 Pages
100 Mortgage - Legacy 28 Jul 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 Embassy Educational Services (Uk) Limited
Mutual People: James Henry Pitman
Active
2 Study Group Distance Learning Limited
Mutual People: James Henry Pitman
Active
3 Study Group Holdings Uk Limited
Mutual People: James Henry Pitman
Active
4 Study Group Uk Limited
Mutual People: James Henry Pitman
Active
5 Bellerbys Uk Limited
Mutual People: James Henry Pitman
Active
6 Rosetta Stone (Uk) Limited
Mutual People: James Henry Pitman
Active
7 Wmis Limited
Mutual People: James Henry Pitman
Active
8 Independent Higher Education
Mutual People: James Henry Pitman
Active
9 Mandatewire Limited
Mutual People: Mark John Cunnington
Active
10 Financial Times Business Limited
Mutual People: Mark John Cunnington
Active
11 Sg Global Topco Limited
Mutual People: Keith Burnett , Nicholas Williams
Active
12 Richmond, The American International University In London, Inc.
Mutual People: Alison Jean Allden
Active
13 Badminton School Limited
Mutual People: Alison Jean Allden
Active
14 Higher Education Statistics Agency Limited
Mutual People: Alison Jean Allden
Active
15 Hesa Services Limited
Mutual People: Alison Jean Allden
Active
16 The Inner Circle Educational Trust
Mutual People: Alison Jean Allden
Active
17 Regent'S University London Limited
Mutual People: Alison Jean Allden
Active
18 The School Of St. Helen And St. Katharine Trust
Mutual People: Alison Jean Allden
Active
19 Southern Universities Management Services
Mutual People: Alison Jean Allden
Active
20 Sg Global Bidco Limited
Mutual People: Nicholas Williams
Active
21 Sg Global Finco Limited
Mutual People: Nicholas Williams
Active
22 Sg Global Midco Limited
Mutual People: Nicholas Williams
Active
23 Edu Uk Management Services Limited
Mutual People: Nicholas Williams
Active
24 Edu Uk Intermediate Limited
Mutual People: Nicholas Williams
Active
25 Cambridge Scientific Innovations Limited
Mutual People: Nicholas Williams
Active
26 Old World Limited
Mutual People: Nicholas Williams
Liquidation
27 Masternaut Its Limited
Mutual People: Nicholas Williams
Liquidation
28 Pear Tree Interim Management Ltd
Mutual People: Nicholas Williams
Active
29 Insendi Limited
Mutual People: Nicholas Williams
Active