• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Nicholas Edward HOLT

    Natural Person

    TitleMr
    First NameNicholas
    Middle NamesEdward
    Last NameHOLT
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned13
    Total13

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    BELLEVUE EDUCATION GROUP LIMITEDJul 31, 2018Jan 25, 2022ActiveDirector
    57-59 Haymarket
    SW1Y 4QX London
    2nd Floor, St Albans House
    United Kingdom
    United KingdomBritish
    BELLEVUE SCHOOLS GROUP LIMITEDJul 31, 2018Jan 25, 2022ActiveDirector
    Second Floor
    200 Union Street
    SE1 0LX London
    Bellevue Education International
    England
    United KingdomBritish
    BELLEVUE EDUCATION INTERNATIONAL LIMITEDJul 31, 2018Jan 25, 2022ActiveDirector
    57-59 Haymarket
    SW1Y 4QX London
    2nd Floor, St Albans House
    United Kingdom
    United KingdomBritish
    GEMS PAMOJA LIMITEDMay 15, 2018Jan 30, 2019ActiveDirector
    St Albans House
    57-59 Haymarket
    SW1Y 4QX London
    2nd Floor
    United KingdomBritish
    PAMOJA EDUCATION LIMITEDMay 15, 2018Jan 30, 2019ActiveDirector
    57-59 Haymarket
    SW1Y 4QX London
    2nd Floor, St Albans House,
    England
    United KingdomBritish
    OXFORD STUDY COURSES LIMITEDMay 15, 2018Jan 30, 2019DissolvedDirector
    57-59 Haymarket
    SW1Y 4QX London
    2nd Floor, St Albans House
    England
    United KingdomBritish
    KHL NEWCO LIMITEDMar 23, 2016Oct 25, 2017LiquidationDirector
    100 Wood Street
    EC2V 7AW London
    Livingbridge Ep Llp
    England
    United KingdomBritish
    CR7 SERVICES LTDMay 12, 2016Oct 19, 2017ActiveDirector
    4 Tonbridge Road
    ME16 8RP Maidstone
    Vaughan Chambers
    Kent
    England
    United KingdomBritish
    GENIE BIDCO LIMITEDFeb 25, 2016Sep 29, 2017ActiveDirector
    St. Ives Business Park
    Parsons Green
    PE27 4WY St. Ives
    Suite 1 Clare Hall
    Cambridgeshire
    England
    United KingdomBritish
    GENIE TOPCO LIMITEDFeb 25, 2016Sep 29, 2017ActiveDirector
    St. Ives Business Park
    Parsons Green
    PE27 4WY St. Ives
    Suite 1 Clare Hall
    Cambridgeshire
    England
    United KingdomBritish
    IP SOLUTIONS GROUP LIMITEDDec 03, 2015Sep 29, 2017DissolvedDirector
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomBritish
    NEWINCCO 1386 LIMITEDDec 18, 2015Sep 20, 2017DissolvedDirector
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    United KingdomBritish
    NEWINCCO 1382 LIMITEDDec 18, 2015Sep 20, 2017DissolvedDirector
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    United KingdomBritish

    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