FUTURELEARN LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr Elad Rachevsky as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewAppointment of Mr Ian Howell as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewAppointment of Mr Rafael Marin Romano as a director on 2025-07-15

View Document

04/06/254 June 2025 NewAppointment of Professor Dame Julia Clare Buckingham as a director on 2025-05-28

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

12/03/2512 March 2025 Resolutions

View Document

28/02/2528 February 2025 Group of companies' accounts made up to 2024-05-31

View Document

21/08/2421 August 2024 Group of companies' accounts made up to 2023-05-31

View Document

18/07/2418 July 2024 Change of details for Uk Academic Holdings Ltd as a person with significant control on 2024-05-31

View Document

17/07/2417 July 2024 Notification of Uk Academic Holdings Ltd as a person with significant control on 2024-05-31

View Document

17/07/2417 July 2024 Cessation of Gah Education Holding Limited as a person with significant control on 2024-05-31

View Document

17/07/2417 July 2024 Termination of appointment of Shinae Kang Bae as a secretary on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Memorandum and Articles of Association

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Particulars of variation of rights attached to shares

View Document

20/01/2420 January 2024 Change of share class name or designation

View Document

20/01/2420 January 2024 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/04/2314 April 2023 Termination of appointment of William James Guy England as a secretary on 2023-04-14

View Document

14/04/2314 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

14/04/2314 April 2023 Appointment of Mrs Shinae Kang Bae as a secretary on 2023-04-14

View Document

31/03/2331 March 2023 Termination of appointment of Andrew Derek Hancock as a director on 2023-03-31

View Document

27/03/2327 March 2023 Appointment of Mr Joseph Edmund Johnson as a director on 2023-03-14

View Document

27/02/2327 February 2023 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Buchanan House 30 Holborn London EC1N 2HS on 2023-02-27

View Document

27/02/2327 February 2023 Current accounting period shortened from 2023-07-31 to 2023-05-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

22/02/2322 February 2023 Purchase of own shares.

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Cessation of Global University Systems B.V. as a person with significant control on 2022-12-19

View Document

16/01/2316 January 2023 Notification of Gah Education Holding Limited as a person with significant control on 2022-12-19

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

06/01/236 January 2023 Notification of Global University Systems B.V. as a person with significant control on 2022-11-30

View Document

06/01/236 January 2023 Withdrawal of a person with significant control statement on 2023-01-06

View Document

15/12/2215 December 2022 Appointment of Mr Vitali Klopot as a director on 2022-12-13

View Document

15/12/2215 December 2022 Appointment of Mr Miguel Angel Blazquez Garcia as a director on 2022-12-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

07/12/227 December 2022 Termination of appointment of Joshua Sasha Nester as a director on 2022-11-30

View Document

07/12/227 December 2022 Termination of appointment of Christopher David Sheppard as a director on 2022-11-30

View Document

07/12/227 December 2022 Termination of appointment of Colin Hughes as a director on 2022-11-30

View Document

07/12/227 December 2022 Termination of appointment of Rohinton Minoo Kalifa as a director on 2022-11-30

View Document

07/12/227 December 2022 Termination of appointment of Devendra Gopaldas Kodwani as a director on 2022-11-30

View Document

07/12/227 December 2022 Termination of appointment of Philip Anthony Robert-Tissot as a director on 2022-11-30

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Termination of appointment of Natalie Patricia Tydeman as a director on 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

13/12/2113 December 2021 Registered office address changed from 71 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 2021-12-13

View Document

06/12/216 December 2021 Registered office address changed from 1-11 Hawley Crescent Camden Town London NW1 8NP England to 71 71 Queen Victoria Street London EC4V 4BE on 2021-12-06

View Document

19/10/2119 October 2021 Appointment of Mr Andrew Derek Hancock as a director on 2021-10-11

View Document

04/08/214 August 2021 Termination of appointment of Jonathan William Nicholls as a director on 2021-07-31

View Document

04/08/214 August 2021 Appointment of Mr Colin Hughes as a director on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-10

View Document

10/06/2110 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

10/06/2110 June 2021 10/06/21 STATEMENT OF CAPITAL GBP 60059000.01

View Document

03/06/213 June 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON NELSON

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED DR DEVENDRA GOPALDAS KODWANI

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, DIRECTOR JOSIE FRASER

View Document

12/05/2112 May 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MRS NATALIE PATRICIA TYDEMAN

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

02/07/202 July 2020 31/03/20 STATEMENT OF CAPITAL GBP 60055000.02

View Document

04/05/204 May 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

07/02/207 February 2020 DIRECTOR APPOINTED PROFESSOR JOSIE ANDREA FRASER

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SHEPPARD / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHINTON MINOO KALIFA / 06/02/2020

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR ROHINTON MINOO KALIFA

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR PHILIP ANTHONY ROBERT-TISSOT

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEVENDRA KODWANI

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 60048000.01

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SHEPPARD / 19/06/2019

View Document

22/05/1922 May 2019 ADOPT ARTICLES 25/04/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM PO BOX 77 CHAMBERS BUILDING WALTON HALL MILTON KEYNES MK7 6BT

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 1-11 HAWLEY CRESCENT HAWLEY CRESCENT CAMDEN TOWN LONDON NW1 8NP ENGLAND

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID SHEPPARD

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR JOSHUA SASHA NESTER

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED DR DEVENDRA GOPALDAS KODWANI

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARY KELLETT

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HOLDEN

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN COOKE

View Document

29/04/1929 April 2019 28/04/19 STATEMENT OF CAPITAL GBP 60000000

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL RYMER

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK NEALE

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN CHEYNE

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR AGNES MACPHERSON

View Document

29/04/1929 April 2019 SECRETARY APPOINTED MR WILLIAM JAMES GUY ENGLAND

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

05/12/185 December 2018 19/11/18 STATEMENT OF CAPITAL GBP 30000000

View Document

20/08/1820 August 2018 10/07/18 STATEMENT OF CAPITAL GBP 29750000

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED DR JONATHAN WILLIAM NICHOLLS

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH ZIMMERMAN

View Document

06/07/186 July 2018 08/06/18 STATEMENT OF CAPITAL GBP 29250000

View Document

06/07/186 July 2018 DIRECTOR APPOINTED PROFESSOR MARY CECILIA KELLETT

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HORROCKS

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR GUY MALLISON

View Document

11/04/1811 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 28750000

View Document

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HAZEL RYMER / 23/03/2018

View Document

13/03/1813 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 28000000

View Document

13/03/1813 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 28250000

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 09/11/17 STATEMENT OF CAPITAL GBP 27250000

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR LAURENCE JAMES HOLDEN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ZUYDAM

View Document

06/11/176 November 2017 09/10/17 STATEMENT OF CAPITAL GBP 26750000

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR KEITH ALAN ZIMMERMAN

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HOLDEN

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR DAVID MEL ZUYDAM

View Document

20/07/1720 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 25750000

View Document

12/06/1712 June 2017 16/05/17 STATEMENT OF CAPITAL GBP 25000000

View Document

05/05/175 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 24500000

View Document

05/05/175 May 2017 23/03/17 STATEMENT OF CAPITAL GBP 24000000

View Document

12/04/1712 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

16/03/1716 March 2017 17/01/17 STATEMENT OF CAPITAL GBP 23000000

View Document

16/03/1716 March 2017 16/02/17 STATEMENT OF CAPITAL GBP 23500000

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR GUY MALLISON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BASSINDALE

View Document

05/01/175 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 22250000

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR LAURENCE JAMES HOLDEN

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MILES HEDGES

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 12/10/16 STATEMENT OF CAPITAL GBP 21500000

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR BELINDA TYNAN

View Document

29/07/1629 July 2016 19/07/16 STATEMENT OF CAPITAL GBP 19500000

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN RICHARD BASSINDALE / 01/01/2016

View Document

13/07/1613 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 19425000

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED PROFESSOR HAZEL RYMER

View Document

16/06/1616 June 2016 17/05/16 STATEMENT OF CAPITAL GBP 18775000

View Document

25/04/1625 April 2016 22/04/16 STATEMENT OF CAPITAL GBP 18125000

View Document

13/04/1613 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

04/04/164 April 2016 22/03/16 STATEMENT OF CAPITAL GBP 17475000

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR STEVEN JOHN HILL

View Document

10/03/1610 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 16475000

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BEAN

View Document

16/02/1616 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 14475000

View Document

24/12/1524 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOODBURN

View Document

23/12/1523 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 14475000

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MS AGNES LAWRIE ADDIE SHONAIG MACPHERSON

View Document

28/08/1528 August 2015 17/07/15 STATEMENT OF CAPITAL GBP 11650000

View Document

09/07/159 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 11400000

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR PETER HORROCKS

View Document

24/03/1524 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

18/03/1518 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 9500000

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED PROFESSOR ALAN RICHARD BASSINDALE

View Document

19/12/1419 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 8500000

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED PROFESSOR BELINDA ROBYN TYNAN

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR JUSTIN ALEX EDWARD COOKE

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR FRANK LESLIE GEORGE NEALE

View Document

31/07/1431 July 2014 14/05/14 STATEMENT OF CAPITAL GBP 6500000

View Document

31/07/1431 July 2014 14/07/14 STATEMENT OF CAPITAL GBP 7000000

View Document

31/03/1431 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 5000000

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/12/1320 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 4000000

View Document

08/08/138 August 2013 30/07/13 STATEMENT OF CAPITAL GBP 2500000

View Document

10/05/1310 May 2013 18/04/13 STATEMENT OF CAPITAL GBP 500000

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR SIMON JONATHAN NELSON

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR MARTIN GEORGE BEAN

View Document

20/03/1320 March 2013 CURRSHO FROM 31/12/2013 TO 31/07/2013

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR MILES STAURT HEDGES

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MR BRIAN CHEYNE

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM LEAGAS DELANEY LIMITED 1 ALFRED PLACE LONDON WC1E 7EB ENGLAND

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ALEXANDER FRASER WOODBURN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAMER

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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