Olesya WEHLAU

Total number of appointments 78, 78 active appointments

EXPEDITION GROWTH CAPITAL BETA LTD

Correspondence address
3 More London Riverside, 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2024
Resigned on
14 May 2024
Nationality
British
Occupation
Alternate Director

EXPEDITION GROWTH CAPITAL ALPHA LIMITED

Correspondence address
3 More London Riverside, 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2024
Resigned on
14 May 2024
Nationality
British
Occupation
Alternate Director

IQ EQ SECRETARIES (UK) LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 March 2024
Resigned on
30 September 2024
Nationality
British
Occupation
Director

RULA BULA LIMITED

Correspondence address
3 More London Riverside, 4th Floor, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 December 2023
Resigned on
18 October 2024
Nationality
British
Occupation
Company Secretary

ALL SIX YORK LIMITED

Correspondence address
3 More London Riverside, 4th Floor, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
18 December 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Company Secretary

AELT LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 December 2023
Resigned on
14 June 2024
Nationality
British
Occupation
Director

AGP PARTNERS LTD

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
24 November 2023
Resigned on
15 November 2024
Nationality
British
Occupation
Company Secretary

GUS SERVICES UK LIMITED

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

LONDON COLLEGE OF CONTEMPORARY ARTS LTD

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

PEARL ESTATE MANAGEMENT LIMITED

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

THE LANGUAGE GALLERY LIMITED

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

INTERACTIVE PRO LIMITED

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

ST. PATRICK'S COLLEGE LIMITED

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

AELT LIMITED

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

EDVANZA UK LTD

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

ELIZABETH GRACE COLLEGE OF HEALTH LIMITED

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

INTERACTIVE CORPORATE LIMITED

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

PEARL ACADEMY GLOBAL LTD

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

TRINITY HOLDCO LTD

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

UK ACADEMIC HOLDINGS LTD

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

GUS UK MANAGEMENT LIMITED

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

INTERACTIVE WORLD WIDE LIMITED

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

INUNI MARKETING LIMITED

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

MICRO CREDENTIALS SYSTEMS LTD

Correspondence address
36 Flat Queens Court, 2 Old Jamaica Road, London, United Kingdom, SE16 4ER
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 October 2023
Resigned on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE16 4ER £389,000

LONDON COLLEGE OF CONTEMPORARY ARTS LTD

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
12 October 2023
Resigned on
21 October 2023
Nationality
British
Occupation
Director

AUK OPERATIONS LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
11 September 2023
Resigned on
27 October 2023
Nationality
British
Occupation
Company Secretary

LCP UK OPERATIONS LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
11 September 2023
Resigned on
27 October 2023
Nationality
British
Occupation
Company Secretary

GBLP UK LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
11 September 2023
Resigned on
27 October 2023
Nationality
British
Occupation
Company Secretary

LONDON COLLEGE OF CONTEMPORARY ARTS LTD

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
8 September 2023
Resigned on
15 September 2023
Nationality
British
Occupation
Director

LONDON COLLEGE OF CONTEMPORARY ARTS LTD

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
19 July 2023
Resigned on
28 July 2023
Nationality
British
Occupation
Director

AZURE LABS UK LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
10 July 2023
Resigned on
27 October 2023
Nationality
British
Occupation
Client Company Secretary

MS MCF 1 LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 May 2023
Resigned on
16 May 2023
Nationality
British
Occupation
Company Secretary

PRE-APPROVED DISCOUNTING LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 May 2023
Resigned on
16 May 2023
Nationality
British
Occupation
Company Secretary

PAUL STREET FUNDING I LTD

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 May 2023
Resigned on
13 June 2024
Nationality
British
Occupation
Company Secretary

PAUL STREET I HOLDINGS LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 April 2023
Nationality
British
Occupation
Company Secretary

ALL SIX LIVERPOOL LIMITED

Correspondence address
3 More London Riverside, 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
24 April 2023
Resigned on
30 April 2024
Nationality
British
Occupation
Company Secretary

LIZA KEANE LTD

Correspondence address
20 - 22 Wenlock Road, London, United Kingdom, N1 7GU
Role ACTIVE
director
Date of birth
July 1975
Appointed on
18 April 2023
Resigned on
31 March 2024
Nationality
British
Occupation
Director

COMMERCIAL RE DEBT UK LENDCO I LIMITED

Correspondence address
3 More London Riverside, 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
19 December 2022
Resigned on
30 September 2024
Nationality
British
Occupation
Company Secretary

FINANCE & BUSINESS TRAINING LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 November 2022
Resigned on
20 June 2024
Nationality
British
Occupation
Company Secretary

KONTOOR GLOBAL HOLDINGS LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 November 2022
Resigned on
15 November 2024
Nationality
British
Occupation
Company Secretary

PEARL ACADEMY GLOBAL LTD

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

MICRO CREDENTIALS SYSTEMS LTD

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

LONDON COLLEGE OF CONTEMPORARY ARTS LTD

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

LCCM AU UK LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

INUNI MARKETING LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

INTERACTIVE WORLD WIDE LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

INTERACTIVE PRO LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

INTERACTIVE MANCHESTER LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

INTERACTIVE K12 (CIS) LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

GUS SERVICES UK LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

INTERACTIVE CORPORATE LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

GUS CAT LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

GAH MIDCO LTD

Correspondence address
30 Holborn Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

FINANCE & BUSINESS TRAINING LONDON LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

EDVANZA UK LTD

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

L-J FINCO LIMITED

Correspondence address
2 Bunhill Row, Moorgate, London, England, EC1Y 8HQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 8HQ £54,382,000

ELIZABETH GRACE COLLEGE OF HEALTH LIMITED

Correspondence address
30 Holborn, Buchanan House, London, England, EC1N 2HS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 November 2022
Resigned on
28 November 2022
Nationality
British
Occupation
Client Company Secretary

ZEBU INVESTMENT PARTNERS UK LIMITED

Correspondence address
1 Park Row, Leeds, United Kingdom, LS1 5AB
Role ACTIVE
director
Date of birth
July 1975
Appointed on
15 December 2021
Resigned on
30 June 2024
Nationality
British
Occupation
Director

CHESTER CAMPUS PROPERTY LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Nationality
British
Occupation
Company Secretary

FINANCE & BUSINESS TRAINING LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
28 November 2022
Nationality
British
Occupation
Company Secretary

OUTCOME EDUCATION LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Nationality
British
Occupation
Company Secretary

STUDENTFUNDING HOLDING LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Nationality
British
Occupation
Company Secretary

LSBF SCHOOL OF TRADING LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
20 June 2024
Nationality
British
Occupation
Company Secretary

LAKE INTERNATIONAL LTD

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
14 June 2024
Nationality
British
Occupation
Company Secretary

INTERACTIVE MANCHESTER (ACADEMIC) LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Nationality
British
Occupation
Company Secretary

ACCENT LANGUAGE LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
14 June 2024
Nationality
British
Occupation
Company Secretary

9822 LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
20 June 2024
Nationality
British
Occupation
Company Secretary

AU BIDCO LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
14 June 2024
Nationality
British
Occupation
Company Secretary

GUS CAPITAL (UK) LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
20 June 2024
Nationality
British
Occupation
Company Secretary

RESOURCE DEVELOPMENT INTERNATIONAL LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
14 June 2024
Nationality
British
Occupation
Company Secretary

GUILDFORD CAMPUS PROPERTY LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
20 June 2024
Nationality
British
Occupation
Company Secretary

THE INSTITUTE OF BUSINESS AND MANAGEMENT LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
14 June 2024
Nationality
British
Occupation
Company Secretary

THE ACCOUNTANCY COLLEGE LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
14 June 2024
Nationality
British
Occupation
Company Secretary

LAKE FINCO II LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
14 June 2024
Nationality
British
Occupation
Company Secretary

LAKE BRIDGE INTERNATIONAL PLC

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
14 June 2024
Nationality
British
Occupation
Company Secretary

GUS ELITES LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Nationality
British
Occupation
Company Secretary

INUNI SERVICES LIMITED

Correspondence address
3 More London Riverside 4th Floor, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 August 2021
Resigned on
20 June 2024
Nationality
British
Occupation
Company Secretary