EMBASSY EDUCATIONAL SERVICES (UK) LIMITED
Overview
| Company Name | EMBASSY EDUCATIONAL SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01599830 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMBASSY EDUCATION SERVICES (UK) LTD | Apr 23, 1997 | Apr 23, 1997 |
| EMBASSY STUDY TOURS LIMITED | Nov 25, 1981 | Nov 25, 1981 |
What are the latest accounts for EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 26, 2025 |
| Overdue | No |
What are the latest filings for EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michelle Vassallo as a director on Feb 06, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Therese Gemma Neish as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 26, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||
Director's details changed for Michelle Vassallo on Mar 01, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 26, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||
Second filing for the appointment of Therese Gemma Neish as a director | pages | RP04AP01 | ||||||
Appointment of Therese Neish as a director on Jul 15, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of War War Tin as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 26, 2023 with updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||
Confirmation statement made on Dec 26, 2022 with no updates | 3 pages | CS01 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of Ec English Holdings Limited as a person with significant control on Nov 30, 2018 | 1 pages | PSC07 | ||||||
Director's details changed for Miss War War Tin on Dec 13, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Michelle Vassallo on Dec 13, 2022 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
Director's details changed for Mr Andrew Mangion on Sep 25, 2022 | 2 pages | CH01 | ||||||
Appointment of Michelle Vassallo as a director on May 01, 2022 | 2 pages | AP01 | ||||||
Director's details changed for Miss War War Tin on Dec 21, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||
Confirmation statement made on Dec 26, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Andrew Mangion on Aug 19, 2021 | 2 pages | CH01 | ||||||
Termination of appointment of Michael William Giffin as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||||||
Who are the officers of EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANGION, Andrew | Director | Cambridge Business Park Cambridge Tennyson House England | Malta | Maltese | 87436530010 | |||||
| BULL, Gordon Anthony | Secretary | 1 Billinton Way BN1 4LF Brighton Brighton Study Centre East Sussex United Kingdom | British | 180627770001 | ||||||
| CAMBRIDGE, Dean David | Secretary | 67 Regency Court Withdean Rise BN1 6YH Brighton East Sussex | British | 73428030001 | ||||||
| COOPE, Timothy John | Secretary | 1 Billinton Way BN1 4LF Brighton Brighton Study Centre East Sussex United Kingdom | British | 119023520001 | ||||||
| CORNES, Michael Henry | Secretary | Paragon House 1 Croft Road TN34 3HP Hastings East Sussex | British | 5044790001 | ||||||
| GIFFIN, Michael William | Secretary | Cambridge Business Park Cambridge Tennyson House England | 254170580001 | |||||||
| GREENLAND, Duncan Taylor | Secretary | St Johns Jarvis Lane BN44 3GL Steyning West Sussex | British | 64356280001 | ||||||
| BARNES, Allan David | Director | 9 The Terrace CT2 7AJ Canterbury Kent | United Kingdom | British | 79641560001 | |||||
| BELPOMME, Jean Raymond | Director | 2 Eaton Gardens BN3 3TP Hove East Sussex | Frenchh | 40821520001 | ||||||
| BULL, Gordon Anthony | Director | 1 Billinton Way BN1 4LF Brighton Brighton Study Centre East Sussex United Kingdom | England | British | 180385870001 | |||||
| COLIN, Andrew Jeremy | Director | Flat 1 And 2 10 Cadogan Gardens SW3 2RS London | United Kingdom | British | 109063830001 | |||||
| COLLYER, John Andrew | Director | 3 Mornington Crescent BN3 5LJ Hove East Sussex | British | 41312580001 | ||||||
| COOPE, Timothy John | Director | 1 Billinton Way BN1 4LF Brighton Brighton Study Centre East Sussex United Kingdom | United Kingdom | British | 119023520001 | |||||
| CORNES, Michael Henry | Director | 1 Billinton Way BN1 4LF Brighton Brighton Study Centre East Sussex United Kingdom | England | British | 5044790009 | |||||
| FRIEDBERG, Mark | Director | Billinton Way BN1 4LF Brighton 1 United Kingdom | United States | British | 237729050001 | |||||
| GIFFIN, Michael William | Director | Cambridge Business Park Cambridge Tennyson House England | United Kingdom | British | 185645720001 | |||||
| GREENLAND, Duncan Taylor | Director | St Johns Jarvis Lane BN44 3GL Steyning West Sussex | British | 64356280001 | ||||||
| LANCASTER, Emma Voirrey | Director | 1 Billinton Way BN1 4LF Brighton Brighton Study Centre East Sussex | United Kingdom | British | 79034410005 | |||||
| MILLS, Andrew Roland | Director | 31 Cornwall Gardens BN1 6RH Brighton | United Kingdom | British | 47352590002 | |||||
| NEISH, Therese Gemma | Director | Cambridge Business Park Cambridge Tennyson House England | Gibraltar | British | 326706670001 | |||||
| PAMPLIN, Nigel | Director | 381 Ditchling Road BN1 6NF Brighton East Sussex | British | 79561170001 | ||||||
| PAMPLIN, Nigel Francis | Director | 60 Upper Gloucester Road BN1 3LQ Brighton Sussex | British | 48746510001 | ||||||
| PHILLIPS, Catherine Jane | Director | Billinton Way BN1 4LF Brighton 1 | United Kingdom | British | 82226530001 | |||||
| PITMAN, James Henry | Director | 1 Billinton Way BN1 4LF Brighton Brighton Study Centre East Sussex United Kingdom | England | British | 120120280001 | |||||
| SYKES, John Buchanan | Director | 8 Ashburnham Road BN21 2HU Eastbourne East Sussex | United Kingdom | British | 26723180004 | |||||
| THICK, Andrew Vincent Alexander | Director | Pond House Isfield TN22 5TY Uckfield East Sussex | England | British | 169818220001 | |||||
| TIN, War War | Director | 1 Islington High Street N1 9LQ London Floors 1-5, Angel Corner House United Kingdom | United Kingdom | British | 158862960002 | |||||
| VASSALLO, Michelle | Director | 1 Islington High Street N1 9LQ London Floors 1-5, Angel Corner House United Kingdom | United Kingdom | British | 298043010002 |
Who are the persons with significant control of EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ec English Holdings Limited | Nov 30, 2018 | M.Mangion Street St Julians St Julians Business Centre Malta | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Study Group Uk Limited | Apr 06, 2016 | 1 Billinton Way BN1 4LF Brighton Brighton Study Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EMBASSY EDUCATIONAL SERVICES (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2018 | The 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