KAPLAN INTERNATIONAL HOLDINGS LIMITED

KAPLAN INTERNATIONAL HOLDINGS LIMITED

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

    Company NameKAPLAN INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04178272
    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 KAPLAN INTERNATIONAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KAPLAN INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    Palace House
    3 Cathedral Street
    SE1 9DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KAPLAN INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FTC HOLDINGS LIMITEDApr 24, 2001Apr 24, 2001
    BURNMEDIA LIMITEDMar 13, 2001Mar 13, 2001

    What are the latest accounts for KAPLAN INTERNATIONAL HOLDINGS 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 KAPLAN INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for KAPLAN INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Rachael Victoria Dupont on Oct 16, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Peter Houillon as a director on Apr 22, 2024

    1 pagesTM01

    Appointment of Mr Gareth Roger Isaac as a director on Apr 22, 2024

    2 pagesAP01

    Appointment of Andrew Vincent Alexander Thick as a director on Apr 22, 2024

    2 pagesAP01

    Appointment of Mr David Jones as a director on Apr 22, 2024

    2 pagesAP01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Rachael Victoria Convery on Sep 14, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Director's details changed for Ms Rachael Victoria Convery on Sep 27, 2022

    2 pagesCH01

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Rachael Victoria Convery on Sep 27, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 17, 2021

    • Capital: GBP 19,711,812.91
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/ 07/06/2021
    RES13

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Registered office address changed from Warwick Building Avonmore Road London W14 8HQ England to Palace House 3 Cathedral Street London SE1 9DE on Jan 17, 2021

    1 pagesAD01

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of KAPLAN INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUPONT, Rachael Victoria
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Director
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    SingaporeBritish178189810017
    ISAAC, Gareth Roger
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Director
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    EnglandBritish241366400001
    JONES, David
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Director
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    EnglandBritish199417990001
    THICK, Andrew Vincent Alexander
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Director
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    EnglandBritish322341420001
    HARTLEY, James William
    2 Spion Kop
    Claypit Lane, Thorner
    LS14 3EB Leeds
    West Yorkshire
    Secretary
    2 Spion Kop
    Claypit Lane, Thorner
    LS14 3EB Leeds
    West Yorkshire
    British69490270001
    PATON, Susan Mary
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    Secretary
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    British128657340001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DE MUINCK KEIZER, Johan
    150 West 55th Street
    New York
    Ny 10019
    Usa
    Director
    150 West 55th Street
    New York
    Ny 10019
    Usa
    United States Of AmericaAmerican118091070001
    DILLON, John Eamon
    25 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Director
    25 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British54871970004
    GIDWANEY, Dhanraj Chatamal
    Inwood
    35b Fife Road, East Sheen
    SW14 7EJ London
    Director
    Inwood
    35b Fife Road, East Sheen
    SW14 7EJ London
    United KingdomIndian34463590002
    HARTLEY, James William
    2 Spion Kop
    Claypit Lane, Thorner
    LS14 3EB Leeds
    West Yorkshire
    Director
    2 Spion Kop
    Claypit Lane, Thorner
    LS14 3EB Leeds
    West Yorkshire
    EnglandBritish69490270001
    HOUILLON, Peter
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Director
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    EnglandBritish97578260001
    JONES, Hal
    3725 Upton Street
    Washington, Dc
    20016
    Usa
    Director
    3725 Upton Street
    Washington, Dc
    20016
    Usa
    American123193860001
    JONES, Hal Stanley
    33 Cranley Gardens Flat 11
    SW7 3BD London
    Director
    33 Cranley Gardens Flat 11
    SW7 3BD London
    United States101140390001
    MACPHERSON, William Robert George
    Church House
    Church Lane Northiam
    TN31 6NN Rye
    East Sussex
    Director
    Church House
    Church Lane Northiam
    TN31 6NN Rye
    East Sussex
    United KingdomBritish37208390006
    PATON, Susan Mary
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    Director
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    EnglandBritish128657340001
    WEHNES, Jose Kelly
    Portobello Road
    W11 2QB London
    75a
    Uk
    Director
    Portobello Road
    W11 2QB London
    75a
    Uk
    EnglandUsa147445840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of KAPLAN INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Borough High Street
    SE1 1HR London
    179-191
    England
    Jun 30, 2016
    Borough High Street
    SE1 1HR London
    179-191
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04678712
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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