About

Registered Number: 09817502
Date of Incorporation: 09/10/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: 101 Wigmore Street, London, W1U 1QU,

 

International Schools Partnership Ltd was founded on 09 October 2015 with its registered office in London, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Brett, Paul David, Deakin, Andrew David, Robson, Ryan James, Robinson, Charles David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, Paul David 06 September 2017 - 1
DEAKIN, Andrew David 09 February 2017 - 1
ROBSON, Ryan James 09 October 2015 - 1
ROBINSON, Charles David 14 March 2016 16 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
RESOLUTIONS - N/A 12 March 2020
RESOLUTIONS - N/A 12 March 2020
RESOLUTIONS - N/A 12 March 2020
CS01 - N/A 16 January 2020
MR01 - N/A 13 November 2019
SH01 - Return of Allotment of shares 11 November 2019
TM01 - Termination of appointment of director 17 September 2019
RP04SH01 - N/A 10 June 2019
AA - Annual Accounts 08 April 2019
PSC08 - N/A 21 March 2019
PSC07 - N/A 21 March 2019
CS01 - N/A 06 March 2019
SH01 - Return of Allotment of shares 13 February 2019
RP04SH01 - N/A 31 January 2019
RESOLUTIONS - N/A 29 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 January 2019
SH08 - Notice of name or other designation of class of shares 28 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2019
MR01 - N/A 09 January 2019
MR01 - N/A 06 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 29 December 2017
MR01 - N/A 22 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 28 July 2017
AA - Annual Accounts 06 June 2017
RESOLUTIONS - N/A 08 May 2017
AP01 - Appointment of director 30 March 2017
RESOLUTIONS - N/A 17 March 2017
TM01 - Termination of appointment of director 15 February 2017
CS01 - N/A 15 December 2016
SH01 - Return of Allotment of shares 17 November 2016
AA01 - Change of accounting reference date 18 August 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AD01 - Change of registered office address 31 May 2016
SH01 - Return of Allotment of shares 19 April 2016
CERTNM - Change of name certificate 12 April 2016
CERTNM - Change of name certificate 23 March 2016
CERTNM - Change of name certificate 23 March 2016
AP01 - Appointment of director 17 March 2016
AP01 - Appointment of director 02 March 2016
CERTNM - Change of name certificate 07 January 2016
NEWINC - New incorporation documents 09 October 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2019 Outstanding

N/A

A registered charge 27 December 2018 Outstanding

N/A

A registered charge 31 August 2018 Outstanding

N/A

A registered charge 19 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.