About

Registered Number: 04742550
Date of Incorporation: 23/04/2003 (21 years ago)
Company Status: Active
Registered Address: 100 Hills Road, Cambridge, CB2 1PH

 

Established in 2003, Global Education Management Systems Ltd are based in Cambridge, it has a status of "Active". There are 13 directors listed for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARKEY, Jay 26 January 2009 - 1
BRIDGER, John Franklin 13 May 2003 03 September 2007 1
CUMMINS, Simon 07 July 2003 03 November 2004 1
HULTIN, Anders 01 November 2009 31 July 2010 1
LALVANI, Lalita 22 March 2005 09 December 2005 1
NELSON, Niall Charles William, Dr 13 October 2007 28 May 2010 1
RADHAKRISHNAN, Cherusseril Narayanan Nair 25 September 2010 30 January 2019 1
RAMANI, Ravi 25 September 2010 03 November 2015 1
ROCHE, Fergal 07 July 2003 23 March 2005 1
VALENY, Rony Ram 03 November 2015 09 January 2017 1
VARKEY, Dino Sunny 09 June 2004 25 September 2010 1
VARKEY, Sunny 07 July 2003 02 April 2013 1
Secretary Name Appointed Resigned Total Appointments
PIERCE, Michael 13 May 2003 30 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 28 April 2020
PSC04 - N/A 28 April 2020
PSC04 - N/A 28 April 2020
MR01 - N/A 02 March 2020
MR01 - N/A 02 March 2020
PSC01 - N/A 13 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 07 June 2019
TM01 - Termination of appointment of director 04 April 2019
PSC07 - N/A 13 November 2018
PSC07 - N/A 13 November 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 05 December 2017
PSC04 - N/A 04 September 2017
PSC01 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
PSC09 - N/A 01 September 2017
PSC09 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
PSC09 - N/A 01 September 2017
PSC08 - N/A 08 August 2017
PSC08 - N/A 08 August 2017
PSC08 - N/A 08 August 2017
PSC09 - N/A 08 August 2017
RP04CS01 - N/A 19 June 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 04 April 2017
TM01 - Termination of appointment of director 02 February 2017
AUD - Auditor's letter of resignation 28 September 2016
AUD - Auditor's letter of resignation 16 September 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2015
RESOLUTIONS - N/A 12 October 2015
AA01 - Change of accounting reference date 23 September 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 19 May 2015
RESOLUTIONS - N/A 07 April 2015
CC04 - Statement of companies objects 07 April 2015
SH01 - Return of Allotment of shares 07 April 2015
AA - Annual Accounts 02 December 2014
CH01 - Change of particulars for director 18 July 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 26 February 2014
MR04 - N/A 03 June 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH04 - Change of particulars for corporate secretary 21 May 2013
TM01 - Termination of appointment of director 11 April 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 30 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 01 November 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AP01 - Appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
395 - Particulars of a mortgage or charge 03 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 27 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
RESOLUTIONS - N/A 05 April 2006
225 - Change of Accounting Reference Date 05 April 2006
395 - Particulars of a mortgage or charge 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 12 September 2005
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
395 - Particulars of a mortgage or charge 15 August 2005
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
225 - Change of Accounting Reference Date 06 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
363s - Annual Return 10 June 2004
395 - Particulars of a mortgage or charge 03 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
CERTNM - Change of name certificate 03 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 27 February 2020 Outstanding

N/A

Rent deposit deed 01 October 2010 Outstanding

N/A

Security agreement 30 July 2009 Fully Satisfied

N/A

Lien on deposit 22 December 2005 Fully Satisfied

N/A

Debenture 08 August 2005 Fully Satisfied

N/A

Rent deposit deed 28 November 2003 Fully Satisfied

N/A

Rent deposit deed 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.