SCHOOLS CAPITAL LIMITED
Overview
| Company Name | SCHOOLS CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06011108 |
| 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 SCHOOLS CAPITAL LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is SCHOOLS CAPITAL LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCHOOLS CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOCHTIEF PPP SCHOOLS CAPITAL LIMITED | Nov 28, 2006 | Nov 28, 2006 |
What are the latest accounts for SCHOOLS CAPITAL 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 SCHOOLS CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Nov 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2025 |
| Overdue | No |
What are the latest filings for SCHOOLS CAPITAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 25, 2025 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025 | 1 pages | AD01 | ||||||
Change of details for Hsc Investments Limited as a person with significant control on Feb 25, 2025 | 2 pages | PSC05 | ||||||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||||||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||
Director's details changed for Mr John Ivor Cavill on Jun 10, 2024 | 2 pages | CH01 | ||||||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||||||
Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Mark Jonathan Knight as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Peter John Sheldrake as a director on Nov 14, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||
Appointment of Mrs Natalia Poupard as a director on Feb 01, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of James Anthony O'halloran as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||
Director's details changed for Mr James Anthony O'halloran on Dec 22, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 23 pages | AA | ||||||
Confirmation statement made on Nov 25, 2020 with updates | 4 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||||||
Statement of capital on May 14, 2020
| 5 pages | SH19 | ||||||
Who are the officers of SCHOOLS CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 152521640005 | |||||||||
| GEORGE, John Philip | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | Wales | British | 72272750003 | |||||||||
| KNIGHT, Mark Jonathan | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 114783000001 | |||||||||
| POUPARD, Natalia | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | United Kingdom | British | 305802390001 | |||||||||
| BOEDE, Klaus | Secretary | 30 Harfield Road TW16 5PT Sunbury | German | 105580910002 | ||||||||||
| ASHBROOK, Philip Peter | Director | c/o Infrastructure Managers Limited 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British | 121252960005 | |||||||||
| BARBER, Jane Catherine | Director | 23 Walmoor Park CH3 5UT Chester | United Kingdom | British | 125485560001 | |||||||||
| BENDIEK, Ansgar | Director | Selma-Lagerloef Strasse 9 D45481 Mulheim An Der Ruhr Nordrhein-Westfalen Germany | Germany | German | 117145080001 | |||||||||
| BRUNNING, Charlotte Louise | Director | Palace Street Palace Street SW1E 5JD London 16 England | United Kingdom | British | 242374880001 | |||||||||
| CANN, John | Director | Oaklands Devauden NP16 6PE Chepstow Monmouthshire | British | 117145070001 | ||||||||||
| HOILE, Richard David | Director | c/o Iml Limited Thistle Street EH2 1DF Edinburgh 11 Scotland | United Kingdom | British | 137848430002 | |||||||||
| MCCLATCHEY, Robert Sean | Director | St. Paul's Churchyard EC4M 8AL London 4th Floor Condor House Uk | United Kingdom | British | 140441450001 | |||||||||
| MCDONAGH, John | Director | 7 Brocklebank Road SW18 3AP London | British | 94012300001 | ||||||||||
| O'HALLORAN, James Anthony | Director | One Bartholomew Close, Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 330346080001 | |||||||||
| POTTS, Roger Harold | Director | 31 Armit Road OL3 7LN Oldham Lancashire | United Kingdom | British | 111244220001 | |||||||||
| RAWLINSON, Martin James | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 90069730006 | |||||||||
| REICHERTER, Matthias Alexander | Director | St. Paul's Churchyard EC4M 8AL London Condor House | United Kingdom | German | 138502740001 | |||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| RYAN, Michael | Director | 10 Peacock House St. Giles Road, Camberwell SE5 7RG London | Irish | 127505980001 | ||||||||||
| SHELDRAKE, Peter John | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 164986530026 | |||||||||
| VEERAPEN, Priya Ruth | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | Malaysian | 151198010001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | Northwest Wing, Bush House Aldwych WC2B 4EZ London C/O Dundas & Wilson United Kingdom |
| 165384560001 |
Who are the persons with significant control of SCHOOLS CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infrastructure Investments Holdings Limited | Nov 22, 2016 | Charles Ii Street SW1Y 4QU London 12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsc Investments Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th 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