INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Darren Mee as a director on 2025-07-18

View Document

08/05/258 May 2025 Termination of appointment of James Wedgwood Frankish as a director on 2025-03-31

View Document

08/05/258 May 2025 Appointment of Mr Matthew James Baird as a director on 2025-03-31

View Document

17/03/2517 March 2025 Group of companies' accounts made up to 2024-08-31

View Document

17/12/2417 December 2024 Appointment of Mr Sven Oliver Bonke as a director on 2024-12-13

View Document

22/11/2422 November 2024 Director's details changed for Mark James Patrick on 2024-11-21

View Document

14/11/2414 November 2024 Appointment of Mark James Patrick as a director on 2024-10-16

View Document

13/11/2413 November 2024 Registration of charge 098175020008, created on 2024-11-08

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

18/10/2418 October 2024 Director's details changed for Mr Steven David Russell Brown on 2024-10-14

View Document

18/10/2418 October 2024 Director's details changed for Sunil Singh on 2024-10-14

View Document

18/10/2418 October 2024 Director's details changed for Ryan James Robson on 2024-10-14

View Document

18/10/2418 October 2024 Director's details changed for Mr Darren Mee on 2024-10-14

View Document

18/10/2418 October 2024 Director's details changed for Mrs Zoe Louise Howorth on 2024-10-14

View Document

18/10/2418 October 2024 Director's details changed for Mr Andrew David Deakin on 2024-10-14

View Document

18/10/2418 October 2024 Director's details changed for Mr Lukas Martin Bucher on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from 7th Floor 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

07/10/247 October 2024 Resolutions

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Statement of capital on 2024-10-07

View Document

07/10/247 October 2024

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024 Statement of capital on 2024-07-22

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024 Resolutions

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

24/05/2424 May 2024 Director's details changed for Mr Lukas Martin Bucher on 2024-01-01

View Document

20/05/2420 May 2024 Director's details changed for Ryan James Robson on 2021-04-01

View Document

18/05/2418 May 2024 Director's details changed for Ryan James Robson on 2021-04-01

View Document

16/05/2416 May 2024 Director's details changed for Mr Steven David Russell Brown on 2021-01-01

View Document

16/05/2416 May 2024 Director's details changed for Mr Andrew David Deakin on 2021-12-04

View Document

16/05/2416 May 2024 Director's details changed for Mr Steven David Russell Brown on 2021-01-01

View Document

03/04/243 April 2024 Group of companies' accounts made up to 2023-08-31

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Statement of capital on 2024-03-14

View Document

14/03/2414 March 2024

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

04/10/234 October 2023 Director's details changed for Ryan James Robson on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Steven David Russell Brown on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Lukas Martin Bucher on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Andrew David Deakin on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mrs Zoe Louise Howorth on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Darren Mee on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Sunil Singh on 2023-10-04

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Statement of capital on 2023-09-18

View Document

18/09/2318 September 2023

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

23/08/2323 August 2023 Termination of appointment of Gregory David Dray as a director on 2023-07-10

View Document

31/07/2331 July 2023 Appointment of Sunil Singh as a director on 2023-07-25

View Document

23/05/2323 May 2023 Registration of charge 098175020007, created on 2023-05-19

View Document

21/03/2321 March 2023 Group of companies' accounts made up to 2022-08-31

View Document

17/05/2217 May 2022

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

11/05/2211 May 2022 Appointment of Gregory Dray as a director on 2022-05-05

View Document

17/12/2117 December 2021 Registration of charge 098175020006, created on 2021-12-14

View Document

15/12/2115 December 2021 Appointment of Mrs Zoe Louise Howorth as a director on 2021-12-13

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

07/10/217 October 2021 Change of share class name or designation

View Document

01/10/211 October 2021 Sub-division of shares on 2021-09-20

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Appointment of Mr Jonathan Mussellwhite as a director on 2021-07-28

View Document

29/07/2129 July 2021 Appointment of Mr Lukas Martin Bucher as a director on 2021-07-28

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

09/07/219 July 2021 Registration of charge 098175020005, created on 2021-07-06

View Document

08/07/218 July 2021 Termination of appointment of Paul David Brett as a director on 2021-07-06

View Document

15/06/2115 June 2021 Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to 100 New Bridge Street London EC4V 6JA on 2021-06-15

View Document

08/04/198 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 NOTIFICATION OF PSC STATEMENT ON 13/03/2019

View Document

21/03/1921 March 2019 CESSATION OF PERMOTIO INTERNATIONAL LEARNING SARL AS A PSC

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

13/02/1913 February 2019 Statement of capital following an allotment of shares on 2019-01-09

View Document

13/02/1913 February 2019 09/01/19 STATEMENT OF CAPITAL GBP 1 09/01/19 STATEMENT OF CAPITAL EUR 1658.5034

View Document

29/01/1929 January 2019 ADOPT ARTICLES 18/12/2018

View Document

28/01/1928 January 2019 SUB-DIVISION 03/03/17

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098175020003

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098175020002

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098175020001

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR PAUL DAVID BRETT

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR DARREN MEE

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 ADOPT ARTICLES 03/03/2017

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR. ANDREW DAVID DEAKIN

View Document

17/03/1717 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANITA DELANEY

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 24/06/16 STATEMENT OF CAPITAL EUR 1387.01 24/06/16 STATEMENT OF CAPITAL GBP 1.00

View Document

18/08/1618 August 2016 CURRSHO FROM 31/10/2016 TO 31/08/2016

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JAMES ROBSON / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANITA DEBRA DELANEY / 31/05/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM ONE FLEET PLACE LONDON EC4M 7WS UNITED KINGDOM

View Document

19/04/1619 April 2016 01/04/16 STATEMENT OF CAPITAL EUR 549 01/04/16 STATEMENT OF CAPITAL GBP 1

View Document

12/04/1612 April 2016 COMPANY NAME CHANGED EAGLE INTERMEDIATE HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/04/16

View Document

23/03/1623 March 2016 COMPANY NAME CHANGED INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 23/03/16

View Document

23/03/1623 March 2016 COMPANY NAME CHANGED EAGLE INTERMEDIATE HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/03/16

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED CHARLES DAVID ROBINSON

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR STEVEN DAVID RUSSELL BROWN

View Document

07/01/167 January 2016 COMPANY NAME CHANGED ITJ INTERMEDIATE HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/01/16

View Document

09/10/159 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information