INTO UNIVERSITY PARTNERSHIPS LIMITED
Overview
| Company Name | INTO UNIVERSITY PARTNERSHIPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05507863 |
| 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 INTO UNIVERSITY PARTNERSHIPS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTO UNIVERSITY PARTNERSHIPS LIMITED located?
| Registered Office Address | One Gloucester Place BN1 4AA Brighton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTO UNIVERSITY PARTNERSHIPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLARISSE LIMITED | Jul 13, 2005 | Jul 13, 2005 |
What are the latest accounts for INTO UNIVERSITY PARTNERSHIPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for INTO UNIVERSITY PARTNERSHIPS LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for INTO UNIVERSITY PARTNERSHIPS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD03 | ||||||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||||||
Termination of appointment of Nicholas Maxwell Adlam as a director on Dec 11, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Annalisa Gigante as a director on Dec 11, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Nicholas Maxwell Adlam on Nov 10, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Professor Sir David Stephen Eastwood on Nov 10, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Andrew Jeremy Colin on Nov 10, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Steven George Smale on Nov 10, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr John Buchanan Sykes on Nov 10, 2025 | 2 pages | CH01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Confirmation statement made on Oct 12, 2025 with updates | 10 pages | CS01 | ||||||
Director's details changed for Jeffery Leeds on Oct 15, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Nicholas Maxwell Adlam on Jan 01, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Professor Sir David Stephen Eastwood on Oct 14, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Andrew Jeremy Colin on Oct 14, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Christopher Mairs on Oct 14, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Jonathan Baskerville on Apr 02, 2025 | 2 pages | CH01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Cancellation of shares. Statement of capital on Sep 12, 2025
| 9 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Sep 12, 2025
| 9 pages | SH06 | ||||||
Second filing of Confirmation Statement dated Oct 12, 2024 | 8 pages | RP04CS01 | ||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 5 pages | SH01 | ||||||
Group of companies' accounts made up to Jul 31, 2024 | 62 pages | AA | ||||||
Appointment of Mr Jonathan Baskerville as a director on Apr 02, 2025 | 2 pages | AP01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Who are the officers of INTO UNIVERSITY PARTNERSHIPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASKERVILLE, Jonathan | Director | Gloucester Place BN1 4AA Brighton One | United Kingdom | British | 334680820002 | |||||
| COLIN, Andrew Jeremy | Director | Gloucester Place BN1 4AA Brighton One | Monaco | British | 109063830031 | |||||
| EASTWOOD, David Stephen, Professor Sir | Director | Gloucester Place BN1 4AA Brighton One | England | British | 117961150003 | |||||
| LEEDS, Jeffery | Director | c/o Leeds Equity Partners Llc Park Avenue, 23rd Floor New York 350 10022 United States | United States | American | 175368860002 | |||||
| MAIRS, Christopher | Director | 350 Park Avenue 23rd Floor 10022 Ny Leeds Equity Partners Llc New York United States | United States | Irish | 250090380002 | |||||
| SMALE, Steven George | Director | Gloucester Place BN1 4AA Brighton One | England | British | 149774170004 | |||||
| SYKES, John Buchanan | Director | Gloucester Place BN1 4AA Brighton One | United Kingdom | British | 26723180004 | |||||
| TODD, Tamsin | Director | Gloucester Place BN1 4AA Brighton One | England | British | 302530950002 | |||||
| BASKERVILLE, Jonathan | Secretary | Woodlands Bramdean SO24 0HW Alresford 13 Woodlands Cottages Hampshire England | British | 128288250001 | ||||||
| MUGGRIDGE, Caroline | Secretary | 14c Mill Street NR25 6JB Holt Norfolk | British | 81853860006 | ||||||
| SYKES, John Buchanan | Secretary | 8 Ashburnham Road BN21 2HU Eastbourne East Sussex | British | 26723180004 | ||||||
| BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
| ADLAM, Nicholas Maxwell | Director | Gloucester Place BN1 4AA Brighton One | England | British | 304072710002 | |||||
| GIGANTE, Annalisa | Director | Gloucester Place BN1 4AA Brighton One | Switzerland | Italian | 302530730002 | |||||
| HARNED, Carter | Director | c/o Leeds Equity Partners Llc Park Avenue, 23rd Floor New York 350 10022 United States | United States | American | 175369510001 | |||||
| HEALY, Stephen Alared | Director | Clarence Square BN1 2ED Brighton 5 England | Uk | British | 184740650001 | |||||
| HOLMES, Stuart Lang | Director | Yarmouth Road NR7 0EF Norwich 10a Norfolk England | England | British | 112248860001 | |||||
| LATHAM, John Charles | Director | Gloucester Place BN1 4AA Brighton One | United Kingdom | British | 292781040001 | |||||
| STREATFEILD, Olivia Su | Director | Gloucester Place BN1 4AA Brighton One | England | British | 204322140001 | |||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of INTO UNIVERSITY PARTNERSHIPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Espalier Ventures Limited | Apr 06, 2016 | Gloucester Place BN1 4AA Brighton One Sussex 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