Nicholas Edward HOLT
Natural Person
| Title | Mr |
|---|---|
| First Name | Nicholas |
| Middle Names | Edward |
| Last Name | HOLT |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 13 |
| Total | 13 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| BELLEVUE EDUCATION GROUP LIMITED | Jul 31, 2018 | Jan 25, 2022 | Active | Director | 57-59 Haymarket SW1Y 4QX London 2nd Floor, St Albans House United Kingdom | United Kingdom | British | |
| BELLEVUE SCHOOLS GROUP LIMITED | Jul 31, 2018 | Jan 25, 2022 | Active | Director | Second Floor 200 Union Street SE1 0LX London Bellevue Education International England | United Kingdom | British | |
| BELLEVUE EDUCATION INTERNATIONAL LIMITED | Jul 31, 2018 | Jan 25, 2022 | Active | Director | 57-59 Haymarket SW1Y 4QX London 2nd Floor, St Albans House United Kingdom | United Kingdom | British | |
| GEMS PAMOJA LIMITED | May 15, 2018 | Jan 30, 2019 | Active | Director | St Albans House 57-59 Haymarket SW1Y 4QX London 2nd Floor | United Kingdom | British | |
| PAMOJA EDUCATION LIMITED | May 15, 2018 | Jan 30, 2019 | Active | Director | 57-59 Haymarket SW1Y 4QX London 2nd Floor, St Albans House, England | United Kingdom | British | |
| OXFORD STUDY COURSES LIMITED | May 15, 2018 | Jan 30, 2019 | Dissolved | Director | 57-59 Haymarket SW1Y 4QX London 2nd Floor, St Albans House England | United Kingdom | British | |
| KHL NEWCO LIMITED | Mar 23, 2016 | Oct 25, 2017 | Liquidation | Director | 100 Wood Street EC2V 7AW London Livingbridge Ep Llp England | United Kingdom | British | |
| CR7 SERVICES LTD | May 12, 2016 | Oct 19, 2017 | Active | Director | 4 Tonbridge Road ME16 8RP Maidstone Vaughan Chambers Kent England | United Kingdom | British | |
| GENIE BIDCO LIMITED | Feb 25, 2016 | Sep 29, 2017 | Active | Director | St. Ives Business Park Parsons Green PE27 4WY St. Ives Suite 1 Clare Hall Cambridgeshire England | United Kingdom | British | |
| GENIE TOPCO LIMITED | Feb 25, 2016 | Sep 29, 2017 | Active | Director | St. Ives Business Park Parsons Green PE27 4WY St. Ives Suite 1 Clare Hall Cambridgeshire England | United Kingdom | British | |
| IP SOLUTIONS GROUP LIMITED | Dec 03, 2015 | Sep 29, 2017 | Dissolved | Director | Wood Street EC2V 7AN London 100 England | United Kingdom | British | |
| NEWINCCO 1386 LIMITED | Dec 18, 2015 | Sep 20, 2017 | Dissolved | Director | 19 Milton Street NG1 3EU Nottingham Milton Chambers | United Kingdom | British | |
| NEWINCCO 1382 LIMITED | Dec 18, 2015 | Sep 20, 2017 | Dissolved | Director | 19 Milton Street NG1 3EU Nottingham Milton Chambers | United Kingdom | British |
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