THE WORLD UNIVERSITIES INSIGHTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewSatisfaction of charge 112543170008 in full

View Document

09/06/259 June 2025 NewSatisfaction of charge 112543170013 in full

View Document

04/03/254 March 2025 Termination of appointment of Kelvin Trevor Barber as a director on 2025-02-24

View Document

04/03/254 March 2025 Appointment of Mr John Gill as a director on 2025-02-24

View Document

04/03/254 March 2025 Termination of appointment of Paul William Louis Howarth as a director on 2025-02-24

View Document

04/03/254 March 2025 Appointment of Mr Christopher Peter Verdin as a director on 2025-02-24

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

10/12/2410 December 2024 Registration of charge 112543170015, created on 2024-12-09

View Document

12/11/2412 November 2024 Registration of charge 112543170014, created on 2024-11-06

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

02/10/242 October 2024 Registered office address changed from 26 Red Lion Square London WC1R 4HQ United Kingdom to 98 Theobalds Road London WC1X 8WB on 2024-10-02

View Document

20/06/2420 June 2024 Registration of charge 112543170013, created on 2024-06-18

View Document

05/03/245 March 2024 Registration of charge 112543170011, created on 2024-02-28

View Document

05/03/245 March 2024 Registration of charge 112543170010, created on 2024-02-28

View Document

05/03/245 March 2024 Registration of charge 112543170009, created on 2024-02-28

View Document

05/03/245 March 2024 Registration of charge 112543170012, created on 2024-02-28

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

23/01/2423 January 2024 Registration of charge 112543170008, created on 2024-01-22

View Document

27/10/2327 October 2023 Registration of charge 112543170007, created on 2023-10-25

View Document

27/10/2327 October 2023 Satisfaction of charge 112543170002 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 112543170004 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 112543170005 in full

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Registration of charge 112543170006, created on 2023-06-29

View Document

03/04/233 April 2023 Appointment of Mr Kelvin Trevor Barber as a director on 2023-03-22

View Document

03/04/233 April 2023 Termination of appointment of Paul Ransley as a director on 2023-03-22

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

16/09/2216 September 2022 Registration of charge 112543170005, created on 2022-09-16

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR PAUL WILLIAM LOUIS HOWARTH

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR BARRATT

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

17/12/1917 December 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

10/12/1910 December 2019 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / BOLOGNA BIDCO LIMITED / 05/03/2019

View Document

04/12/194 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 PREVSHO FROM 31/08/2019 TO 30/11/2018

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112543170003

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RANSLEY / 01/06/2019

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR CAMILLA YORK

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR PAUL RANSLEY

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 CESSATION OF TES GLOBAL HOLDINGS DIRECT LIMITED AS A PSC

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLOGNA BIDCO LIMITED

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112543170002

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112543170001

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS CAMILLA YORK

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR TREVOR STANLEY BARRATT

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIMSHAW

View Document

29/01/1929 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 84000001

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TES GLOBAL HOLDINGS DIRECT LIMITED

View Document

18/12/1818 December 2018 CESSATION OF TES GLOBAL HOLDINGS LTD AS A PSC

View Document

14/08/1814 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED THEWUR LIMITED CERTIFICATE ISSUED ON 14/08/18

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TES GLOBAL HOLDINGS LTD

View Document

07/08/187 August 2018 CESSATION OF TSL EDUCATION SPV 2 LIMITED AS A PSC

View Document

30/05/1830 May 2018 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN RUNNICLES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR PAUL SIMPSON

View Document

14/03/1814 March 2018 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