About

Registered Number: 02051729
Date of Incorporation: 02/09/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

Based in London, Skillsoft U.K. Ltd was setup in 1986, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Jenkins, Bobby Gene, Caldwell, Jennifer, Fortune, John, Marsh, Thomas Gerard, Intertrust Holdings (Uk) Limited, Amato, Anthony Paul, Drummond, David, Fortune, John, Glass, Antony Philip, Hayes, Jack Patrick, Hayes, Jack, Henry, Paul, Mcdonagh, Patrick, Murphy, Eric, Pellegrino, Michael Anthony, Ross, James Alexander, Todd, John Mark Harold, Von Prondzynski, Ferdinand, Young, Kevin Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Bobby Gene 14 January 2020 - 1
AMATO, Anthony Paul 26 June 2003 19 May 2017 1
DRUMMOND, David 17 September 2001 28 February 2002 1
FORTUNE, John N/A 18 January 1996 1
GLASS, Antony Philip 20 January 2016 12 January 2018 1
HAYES, Jack Patrick 30 June 1997 17 September 2001 1
HAYES, Jack 06 May 1992 07 January 1994 1
HENRY, Paul 15 October 1996 02 December 2002 1
MCDONAGH, Patrick N/A 15 December 1994 1
MURPHY, Eric 18 January 1996 02 December 2002 1
PELLEGRINO, Michael Anthony 19 May 2017 14 January 2020 1
ROSS, James Alexander 02 December 2002 26 June 2003 1
TODD, John Mark Harold 01 January 1994 30 June 1997 1
VON PRONDZYNSKI, Ferdinand 19 May 2010 26 May 2010 1
YOUNG, Kevin Thomas 02 December 2002 20 January 2016 1
Secretary Name Appointed Resigned Total Appointments
CALDWELL, Jennifer 15 December 1994 19 May 2010 1
FORTUNE, John N/A 15 December 1994 1
MARSH, Thomas Gerard 22 August 1995 30 June 1997 1
INTERTRUST HOLDINGS (UK) LIMITED 21 June 2010 15 May 2014 1

Filing History

Document Type Date
MR04 - N/A 17 September 2020
MR04 - N/A 17 September 2020
MR04 - N/A 17 September 2020
MR04 - N/A 17 September 2020
MR04 - N/A 17 September 2020
MR04 - N/A 17 September 2020
MR01 - N/A 17 September 2020
MR01 - N/A 17 September 2020
RESOLUTIONS - N/A 08 September 2020
MA - Memorandum and Articles 08 September 2020
MA - Memorandum and Articles 08 September 2020
MR04 - N/A 07 September 2020
MR04 - N/A 07 September 2020
MR04 - N/A 07 September 2020
MR04 - N/A 07 September 2020
MR04 - N/A 07 September 2020
MR01 - N/A 07 September 2020
CS01 - N/A 15 July 2020
MR01 - N/A 19 June 2020
AD01 - Change of registered office address 25 March 2020
TM01 - Termination of appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 11 June 2019
MR04 - N/A 04 June 2019
MR04 - N/A 04 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 23 January 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
AA - Annual Accounts 11 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 24 May 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH04 - Change of particulars for corporate secretary 25 January 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 21 November 2016
CH01 - Change of particulars for director 15 June 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 02 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 03 June 2015
MR01 - N/A 03 October 2014
MR01 - N/A 03 October 2014
AA - Annual Accounts 30 August 2014
MR01 - N/A 22 August 2014
MR01 - N/A 19 August 2014
MR01 - N/A 11 July 2014
MR01 - N/A 11 July 2014
AR01 - Annual Return 08 July 2014
AP04 - Appointment of corporate secretary 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
MR01 - N/A 19 May 2014
MR01 - N/A 19 May 2014
MR01 - N/A 19 May 2014
MR01 - N/A 19 May 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
RESOLUTIONS - N/A 12 May 2014
MEM/ARTS - N/A 12 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 19 September 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 20 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2011
AA - Annual Accounts 28 October 2010
AP04 - Appointment of corporate secretary 05 July 2010
AR01 - Annual Return 01 July 2010
TM01 - Termination of appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG01 - Particulars of a mortgage or charge 07 June 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 28 April 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 11 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 21 November 2006
395 - Particulars of a mortgage or charge 21 October 2006
363s - Annual Return 16 May 2006
AUD - Auditor's letter of resignation 07 April 2006
AA - Annual Accounts 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
363s - Annual Return 14 October 2005
363s - Annual Return 14 June 2005
363s - Annual Return 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
AA - Annual Accounts 03 December 2004
287 - Change in situation or address of Registered Office 05 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 27 September 2004
CERTNM - Change of name certificate 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 04 March 2004
AA - Annual Accounts 24 January 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
363s - Annual Return 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
225 - Change of Accounting Reference Date 22 December 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
AA - Annual Accounts 15 December 1999
MEM/ARTS - N/A 21 October 1999
CERTNM - Change of name certificate 19 October 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 30 May 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
AA - Annual Accounts 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 07 October 1997
287 - Change in situation or address of Registered Office 25 April 1997
287 - Change in situation or address of Registered Office 10 March 1997
AA - Annual Accounts 06 March 1997
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
363s - Annual Return 12 May 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 13 October 1995
288 - N/A 13 October 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 24 April 1995
288 - N/A 13 February 1995
288 - N/A 06 February 1995
288 - N/A 14 November 1994
AA - Annual Accounts 21 December 1993
288 - N/A 21 December 1993
363s - Annual Return 21 December 1993
AUD - Auditor's letter of resignation 20 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1993
AA - Annual Accounts 10 February 1993
363b - Annual Return 30 October 1992
395 - Particulars of a mortgage or charge 03 September 1992
287 - Change in situation or address of Registered Office 27 July 1992
288 - N/A 06 July 1992
CERTNM - Change of name certificate 20 March 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
363x - Annual Return 16 August 1991
AA - Annual Accounts 15 August 1991
288 - N/A 20 June 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 10 May 1989
363 - Annual Return 05 December 1988
288 - N/A 01 November 1988
AA - Annual Accounts 17 August 1988
363 - Annual Return 03 March 1988
288 - N/A 24 January 1988
287 - Change in situation or address of Registered Office 24 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1988
363(C) - N/A 22 January 1988
288 - N/A 20 August 1987
288 - N/A 20 August 1987
287 - Change in situation or address of Registered Office 20 August 1987
288 - N/A 25 March 1987
288 - N/A 25 March 1987
NEWINC - New incorporation documents 02 September 1986
CERTINC - N/A 02 September 1986

Mortgages & Charges

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

N/A

A registered charge 27 August 2020 Outstanding

N/A

A registered charge 27 August 2020 Outstanding

N/A

A registered charge 17 June 2020 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

A registered charge 19 August 2014 Fully Satisfied

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

A registered charge 28 April 2014 Fully Satisfied

N/A

A registered charge 28 April 2014 Fully Satisfied

N/A

Debenture 26 May 2010 Fully Satisfied

N/A

Debenture 14 May 2007 Fully Satisfied

N/A

Rent security deposit deed 17 October 2006 Outstanding

N/A

Debenture 19 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.