KAPLAN INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | KAPLAN INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04178272 |
| 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 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 Address | No |
What were the previous names of KAPLAN INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FTC HOLDINGS LIMITED | Apr 24, 2001 | Apr 24, 2001 |
| BURNMEDIA LIMITED | Mar 13, 2001 | Mar 13, 2001 |
What are the latest accounts for KAPLAN INTERNATIONAL HOLDINGS 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 KAPLAN INTERNATIONAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for KAPLAN INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Rachael Victoria Dupont on Oct 16, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Termination of appointment of Peter Houillon as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth Roger Isaac as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Vincent Alexander Thick as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Jones as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Rachael Victoria Convery on Sep 14, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Director's details changed for Ms Rachael Victoria Convery on Sep 27, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Rachael Victoria Convery on Sep 27, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 17, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KAPLAN INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUPONT, Rachael Victoria | Director | 3 Cathedral Street SE1 9DE London Palace House England | Singapore | British | 178189810017 | |||||
| ISAAC, Gareth Roger | Director | 3 Cathedral Street SE1 9DE London Palace House England | England | British | 241366400001 | |||||
| JONES, David | Director | 3 Cathedral Street SE1 9DE London Palace House England | England | British | 199417990001 | |||||
| THICK, Andrew Vincent Alexander | Director | 3 Cathedral Street SE1 9DE London Palace House England | England | British | 322341420001 | |||||
| HARTLEY, James William | Secretary | 2 Spion Kop Claypit Lane, Thorner LS14 3EB Leeds West Yorkshire | British | 69490270001 | ||||||
| PATON, Susan Mary | Secretary | Lytton Grove Putney SW15 2HE London 46 England | British | 128657340001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DE MUINCK KEIZER, Johan | Director | 150 West 55th Street New York Ny 10019 Usa | United States Of America | American | 118091070001 | |||||
| DILLON, John Eamon | Director | 25 Park Avenue B91 3EJ Solihull West Midlands | British | 54871970004 | ||||||
| GIDWANEY, Dhanraj Chatamal | Director | Inwood 35b Fife Road, East Sheen SW14 7EJ London | United Kingdom | Indian | 34463590002 | |||||
| HARTLEY, James William | Director | 2 Spion Kop Claypit Lane, Thorner LS14 3EB Leeds West Yorkshire | England | British | 69490270001 | |||||
| HOUILLON, Peter | Director | 3 Cathedral Street SE1 9DE London Palace House England | England | British | 97578260001 | |||||
| JONES, Hal | Director | 3725 Upton Street Washington, Dc 20016 Usa | American | 123193860001 | ||||||
| JONES, Hal Stanley | Director | 33 Cranley Gardens Flat 11 SW7 3BD London | United States | 101140390001 | ||||||
| MACPHERSON, William Robert George | Director | Church House Church Lane Northiam TN31 6NN Rye East Sussex | United Kingdom | British | 37208390006 | |||||
| PATON, Susan Mary | Director | Lytton Grove Putney SW15 2HE London 46 England | England | British | 128657340001 | |||||
| WEHNES, Jose Kelly | Director | Portobello Road W11 2QB London 75a Uk | England | Usa | 147445840001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of KAPLAN INTERNATIONAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kaplan U.K. Limited | Jun 30, 2016 | Borough High Street SE1 1HR London 179-191 England | 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