SKILLSOFT U.K. LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Jose Alberto Torres Jr as a director on 2025-06-02

View Document

08/06/258 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

21/11/2421 November 2024 Full accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Change of details for a person with significant control

View Document

22/05/2422 May 2024 Director's details changed for Mr. Jose Alberto Torres Jr on 2024-03-02

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/05/2422 May 2024 Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16

View Document

08/11/238 November 2023 Full accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

13/12/2213 December 2022 Full accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Appointment of Mr. Jose Alberto Torres Jr as a director on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Skillsoft Corp. as a person with significant control on 2021-06-11

View Document

14/10/2214 October 2022 Notification of Skillsoft Corp. as a person with significant control on 2021-06-11

View Document

14/10/2214 October 2022 Cessation of Charterhouse General Partners (Ix) Limited as a person with significant control on 2021-06-11

View Document

11/10/2211 October 2022 Appointment of Mr. Richard George Walker as a director on 2022-10-04

View Document

07/10/227 October 2022 Termination of appointment of Ryan Murray as a director on 2022-10-03

View Document

20/01/2220 January 2022 Full accounts made up to 2021-01-31

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Termination of appointment of Bobby Gene Jenkins as a director on 2021-07-09

View Document

05/08/215 August 2021 Appointment of Mr Ryan Murray as a director on 2021-07-09

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020517290015

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED BOBBY GENE JENKINS

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELLEGRINO

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY GLASS

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY PELLEGRINO

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AMATO

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PHILIP GLASS / 20/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL AMATO / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON UNITED KINGDOM EC2R 8DU

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP GLASS / 15/06/2016

View Document

07/06/167 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR ANTHONY PHILIP GLASS

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MS LOUISE ANNE ROGERS

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

03/06/153 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020517290014

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020517290013

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020517290012

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020517290011

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020517290010

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020517290009

View Document

08/07/148 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020517290005

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020517290008

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020517290007

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020517290006

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

12/05/1412 May 2014 ALTER ARTICLES 25/04/2014

View Document

12/05/1412 May 2014 ARTICLES OF ASSOCIATION

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

07/06/137 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL AMATO / 20/04/2012

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THOMAS YOUNG / 20/04/2012

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

21/06/1221 June 2012 22/05/12 NO CHANGES

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM SECOND FLOOR 77 KINGSWAY LONDON WC2B 6SR UNITED KINGDOM

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

20/06/1120 June 2011 22/05/11 NO CHANGES

View Document

20/06/1120 June 2011 SAIL ADDRESS CREATED

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

05/07/105 July 2010 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

01/07/101 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER CALDWELL

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED FERDINAND VON PRONDZYNSKI

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR FERDINAND VON PRONDZYNSKI

View Document

09/06/109 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/06/107 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CALDWELL / 01/12/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 AUDITOR'S RESIGNATION

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS; AMEND

View Document

14/06/0514 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0517 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 5 HEATHROW BOULEVARD 278 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED SMARTFORCE UK LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

04/03/044 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED CBT SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 19/10/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: 5 HEATHROW BOULEVARD 278 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: SUITE 1.4 & 1.6 DONCASTLE HOUSE DONCASTLE ROAD BRACKNALL BERKSHIRE

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 ALTER MEM AND ARTS 16/09/96

View Document

15/10/9615 October 1996 ALTER MEM AND ARTS 16/09/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/04/9524 April 1995 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

20/12/9320 December 1993 AUDITOR'S RESIGNATION

View Document

05/10/935 October 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

30/10/9230 October 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992

View Document

27/07/9227 July 1992

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92 FROM: HOSKYNS HOUSE 130 SHAFTESBURY AVE LONDON W1V7DN

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED COMPUTER BASED TRAINING LIMITED CERTIFICATE ISSUED ON 23/03/92

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

20/06/9120 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: 81 CITY ROAD LONDON EC1Y 1BD

View Document

24/01/8824 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

24/01/8824 January 1988

View Document

24/01/8824 January 1988

View Document

22/01/8822 January 1988 01/01/00 AMEND

View Document

20/08/8720 August 1987

View Document

20/08/8720 August 1987 REGISTERED OFFICE CHANGED ON 20/08/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

20/08/8720 August 1987

View Document

20/08/8720 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/8720 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8725 March 1987 DIRECTOR RESIGNED

View Document

25/03/8725 March 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/862 September 1986 CERTIFICATE OF INCORPORATION

View Document

02/09/862 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information