THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED
Overview
| Company Name | THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03491262 |
| 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 THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED located?
| Registered Office Address | 4th Floor, 140 Aldersgate Street EC1A 4HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LENNOXHILL LIMITED | Jan 12, 1998 | Jan 12, 1998 |
What are the latest accounts for THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2025 |
| Overdue | No |
What are the latest filings for THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 14 pages | AA | ||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Apex Trust Corporate Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Director's details changed for Apex Corporate Services (Uk) Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Secretary's details changed for Apex Trust Corporate Limited on Nov 18, 2024 | 1 pages | CH04 | ||
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||
Director's details changed for Apex Trust Corporate Limited on Mar 20, 2023 | 1 pages | CH02 | ||
Secretary's details changed for Apex Trust Corporate Limited on Mar 20, 2023 | 1 pages | CH04 | ||
Director's details changed for Apex Corporate Services (Uk) Limited on Mar 20, 2023 | 1 pages | CH02 | ||
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on Mar 20, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Director's details changed for Apex Trust Corporate Limited on Jul 05, 2021 | 1 pages | CH02 | ||
Director's details changed for Apex Corporate Services (Uk) Limited on Jul 05, 2021 | 1 pages | CH02 | ||
Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Apex Trust Corporate Limited on Jul 05, 2021 | 1 pages | CH04 | ||
Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on Jul 05, 2021 | 1 pages | AD01 | ||
Appointment of Mr Sean Peter Martin as a director on Jan 15, 2021 | 2 pages | AP01 | ||
Who are the officers of THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX TRUST CORPORATE LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 109010570016 | ||||||||||
| MARTIN, Sean Peter | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 184725810005 | |||||||||
| APEX CORPORATE SERVICES (UK) LIMITED | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 114688040020 | ||||||||||
| APEX TRUST CORPORATE LIMITED | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 109010570016 | ||||||||||
| CAPITA TRUST SECRETARIES LTD | Secretary | Beckenham Road BR3 4TU Beckenham 34 Kent United Kingdom |
| 140636880001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 83911920002 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| BALDRY, Carl Steven | Director | Wood Street EC2V 7AN London 125 United Kingdom | United Kingdom | British | 199816750001 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CORRIGAN, Paula Celine | Director | Floor 40 Dukes Place EC3A 7NH London 4th | England | Irish | 180651890001 | |||||||||
| FINNEY, David Roger | Director | 31 Water Mill Way Sutton At Hone DA4 9BB Dartford Kent | British | 18277980003 | ||||||||||
| GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | 101422170001 | ||||||||||
| HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | 48947040001 | ||||||||||
| HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | 48947040001 | ||||||||||
| LAWRENCE, Susan Elizabeth | Director | Floor 40 Dukes Place EC3A 7NH London 4th England | United Kingdom | British | 149065930001 | |||||||||
| NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | 38629530001 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| CAPITA TRUST COMPANY LIMITED | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 82708370013 |
Who are the persons with significant control of THE HIGHER EDUCATION SECURITISED INVESTMENTS SERIES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Trust Nominees No. 1 Limited | Apr 06, 2016 | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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