EMBASSY EDUCATIONAL SERVICES (UK) LIMITED

EMBASSY EDUCATIONAL SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEMBASSY EDUCATIONAL SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01599830
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is EMBASSY EDUCATIONAL SERVICES (UK) LIMITED located?

    Registered Office Address
    Tennyson House
    Cambridge Business Park
    Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMBASSY EDUCATION SERVICES (UK) LTDApr 23, 1997Apr 23, 1997
    EMBASSY STUDY TOURS LIMITEDNov 25, 1981Nov 25, 1981

    What are the latest accounts for EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 26, 2026
    Next Confirmation Statement DueJan 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 26, 2025
    OverdueNo

    What are the latest filings for EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michelle Vassallo as a director on Feb 06, 2026

    1 pagesTM01

    Termination of appointment of Therese Gemma Neish as a director on Jan 15, 2026

    1 pagesTM01

    Confirmation statement made on Dec 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Director's details changed for Michelle Vassallo on Mar 01, 2025

    2 pagesCH01

    Confirmation statement made on Dec 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Second filing for the appointment of Therese Gemma Neish as a director

    pagesRP04AP01

    Appointment of Therese Neish as a director on Jul 15, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 25, 2024Clarification A second filed ap01 was filed on 24/09/24

    Termination of appointment of War War Tin as a director on Jul 15, 2024

    1 pagesTM01

    Confirmation statement made on Dec 26, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Dec 26, 2022 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ec English Holdings Limited as a person with significant control on Nov 30, 2018

    1 pagesPSC07

    Director's details changed for Miss War War Tin on Dec 13, 2022

    2 pagesCH01

    Director's details changed for Michelle Vassallo on Dec 13, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Director's details changed for Mr Andrew Mangion on Sep 25, 2022

    2 pagesCH01

    Appointment of Michelle Vassallo as a director on May 01, 2022

    2 pagesAP01

    Director's details changed for Miss War War Tin on Dec 21, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Dec 26, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Mangion on Aug 19, 2021

    2 pagesCH01

    Termination of appointment of Michael William Giffin as a secretary on Jan 01, 2021

    1 pagesTM02

    Who are the officers of EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANGION, Andrew
    Cambridge Business Park
    Cambridge
    Tennyson House
    England
    Director
    Cambridge Business Park
    Cambridge
    Tennyson House
    England
    MaltaMaltese87436530010
    BULL, Gordon Anthony
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United Kingdom
    Secretary
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United Kingdom
    British180627770001
    CAMBRIDGE, Dean David
    67 Regency Court
    Withdean Rise
    BN1 6YH Brighton
    East Sussex
    Secretary
    67 Regency Court
    Withdean Rise
    BN1 6YH Brighton
    East Sussex
    British73428030001
    COOPE, Timothy John
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United Kingdom
    Secretary
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United Kingdom
    British119023520001
    CORNES, Michael Henry
    Paragon House 1 Croft Road
    TN34 3HP Hastings
    East Sussex
    Secretary
    Paragon House 1 Croft Road
    TN34 3HP Hastings
    East Sussex
    British5044790001
    GIFFIN, Michael William
    Cambridge Business Park
    Cambridge
    Tennyson House
    England
    Secretary
    Cambridge Business Park
    Cambridge
    Tennyson House
    England
    254170580001
    GREENLAND, Duncan Taylor
    St Johns
    Jarvis Lane
    BN44 3GL Steyning
    West Sussex
    Secretary
    St Johns
    Jarvis Lane
    BN44 3GL Steyning
    West Sussex
    British64356280001
    BARNES, Allan David
    9 The Terrace
    CT2 7AJ Canterbury
    Kent
    Director
    9 The Terrace
    CT2 7AJ Canterbury
    Kent
    United KingdomBritish79641560001
    BELPOMME, Jean Raymond
    2 Eaton Gardens
    BN3 3TP Hove
    East Sussex
    Director
    2 Eaton Gardens
    BN3 3TP Hove
    East Sussex
    Frenchh40821520001
    BULL, Gordon Anthony
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United Kingdom
    Director
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United Kingdom
    EnglandBritish180385870001
    COLIN, Andrew Jeremy
    Flat 1 And 2
    10 Cadogan Gardens
    SW3 2RS London
    Director
    Flat 1 And 2
    10 Cadogan Gardens
    SW3 2RS London
    United KingdomBritish109063830001
    COLLYER, John Andrew
    3 Mornington Crescent
    BN3 5LJ Hove
    East Sussex
    Director
    3 Mornington Crescent
    BN3 5LJ Hove
    East Sussex
    British41312580001
    COOPE, Timothy John
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United Kingdom
    Director
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United Kingdom
    United KingdomBritish119023520001
    CORNES, Michael Henry
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United Kingdom
    Director
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United Kingdom
    EnglandBritish5044790009
    FRIEDBERG, Mark
    Billinton Way
    BN1 4LF Brighton
    1
    United Kingdom
    Director
    Billinton Way
    BN1 4LF Brighton
    1
    United Kingdom
    United StatesBritish237729050001
    GIFFIN, Michael William
    Cambridge Business Park
    Cambridge
    Tennyson House
    England
    Director
    Cambridge Business Park
    Cambridge
    Tennyson House
    England
    United KingdomBritish185645720001
    GREENLAND, Duncan Taylor
    St Johns
    Jarvis Lane
    BN44 3GL Steyning
    West Sussex
    Director
    St Johns
    Jarvis Lane
    BN44 3GL Steyning
    West Sussex
    British64356280001
    LANCASTER, Emma Voirrey
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    Director
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United KingdomBritish79034410005
    MILLS, Andrew Roland
    31 Cornwall Gardens
    BN1 6RH Brighton
    Director
    31 Cornwall Gardens
    BN1 6RH Brighton
    United KingdomBritish47352590002
    NEISH, Therese Gemma
    Cambridge Business Park
    Cambridge
    Tennyson House
    England
    Director
    Cambridge Business Park
    Cambridge
    Tennyson House
    England
    GibraltarBritish326706670001
    PAMPLIN, Nigel
    381 Ditchling Road
    BN1 6NF Brighton
    East Sussex
    Director
    381 Ditchling Road
    BN1 6NF Brighton
    East Sussex
    British79561170001
    PAMPLIN, Nigel Francis
    60 Upper Gloucester Road
    BN1 3LQ Brighton
    Sussex
    Director
    60 Upper Gloucester Road
    BN1 3LQ Brighton
    Sussex
    British48746510001
    PHILLIPS, Catherine Jane
    Billinton Way
    BN1 4LF Brighton
    1
    Director
    Billinton Way
    BN1 4LF Brighton
    1
    United KingdomBritish82226530001
    PITMAN, James Henry
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United Kingdom
    Director
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    East Sussex
    United Kingdom
    EnglandBritish120120280001
    SYKES, John Buchanan
    8 Ashburnham Road
    BN21 2HU Eastbourne
    East Sussex
    Director
    8 Ashburnham Road
    BN21 2HU Eastbourne
    East Sussex
    United KingdomBritish26723180004
    THICK, Andrew Vincent Alexander
    Pond House
    Isfield
    TN22 5TY Uckfield
    East Sussex
    Director
    Pond House
    Isfield
    TN22 5TY Uckfield
    East Sussex
    EnglandBritish169818220001
    TIN, War War
    1 Islington High Street
    N1 9LQ London
    Floors 1-5, Angel Corner House
    United Kingdom
    Director
    1 Islington High Street
    N1 9LQ London
    Floors 1-5, Angel Corner House
    United Kingdom
    United KingdomBritish158862960002
    VASSALLO, Michelle
    1 Islington High Street
    N1 9LQ London
    Floors 1-5, Angel Corner House
    United Kingdom
    Director
    1 Islington High Street
    N1 9LQ London
    Floors 1-5, Angel Corner House
    United Kingdom
    United KingdomBritish298043010002

    Who are the persons with significant control of EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ec English Holdings Limited
    M.Mangion Street
    St Julians
    St Julians Business Centre
    Malta
    Nov 30, 2018
    M.Mangion Street
    St Julians
    St Julians Business Centre
    Malta
    Yes
    Legal FormLimited Company
    Country RegisteredMalta
    Legal AuthorityMaltese Companies Act
    Place RegisteredMaltese Corporate Register
    Registration NumberC45133
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    United Kingdom
    Apr 06, 2016
    1 Billinton Way
    BN1 4LF Brighton
    Brighton Study Centre
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03108030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0