ELLUCIAN GLOBAL LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Termination of appointment of James Dever Bennett as a director on 2025-03-01

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Harshan Bhangdia on 2024-07-15

View Document

18/11/2418 November 2024 Change of details for Ellucian Uk Limited as a person with significant control on 2016-12-31

View Document

20/09/2420 September 2024 Resolutions

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024 Statement of capital on 2024-09-20

View Document

20/09/2420 September 2024

View Document

17/08/2417 August 2024 Full accounts made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

12/12/2312 December 2023 Satisfaction of charge 078535710003 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 078535710002 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 078535710004 in full

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Registered office address changed from Floors 2 & 3 Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR to 12 New Fetter Lane London EC4A 1JP on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Ellucian Uk Limited as a person with significant control on 2022-03-01

View Document

04/02/224 February 2022 Full accounts made up to 2020-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

06/10/216 October 2021 Appointment of Mr Seth Milans as a director on 2021-10-01

View Document

06/10/216 October 2021 Termination of appointment of John Tom Georges as a director on 2021-09-30

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GARNETT

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR JOHN TOM GEORGES

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR JONATHAN WILLIAM GARNETT

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SPEER

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078535710003

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078535710002

View Document

04/04/134 April 2013 DIRECTOR APPOINTED STEPHEN JOHN CAMMEGH

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEVER BENNETT / 28/11/2012

View Document

10/12/1210 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM SECOND FLOOR (FRONT) PROSPECT HOUSE CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LA

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED SOPHIA PURCHASER UK LIMITED CERTIFICATE ISSUED ON 26/03/12

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE UNITED KINGDOM

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANUPAM MISHRA

View Document

03/02/123 February 2012 DIRECTOR APPOINTED JAMES BENNETT

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED KEVIN BOYCE

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED JOHN SPEER

View Document

18/11/1118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company