TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

International Schools Partnership Limited

Adresse
101 Wigmore Street
London
Greater London
W1U 1QU
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
7 juin 2021
Company Register Address 7th Floor 280 Bishopsgate
London
EC2M 4RB
Société Numéro de Registre 09817502 Show on Companies House
Accountsgroup
last accounts made up to 31 août 2022
Activité (Code NAF)85600 - Activités de soutien à l'enseignement
Statut de Sociétéactive
Noms Précédents
  • Eagle Intermediate Holdings Limited
  • ITJ Intermediate Holdings Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Permotio International Learning Sarl Status: Ceased Notified: 06/04/2016 Ceased: 13/03/2019 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (9)

    Source: Companies House
    Brown, Steven David Russell 4 Queens Road, Wimbledon, United Kingdom Status: Active Notified: 01/03/2016 Date of Birth: 07/1968 Occupation: Accountant Role: Director Country of Residence: Spain Nationality: British
    Bucher, Lukas Martin 4 Queens Road, Wimbledon, United Kingdom Status: Active Notified: 28/07/2021 Date of Birth: 11/1976 Occupation: Managing Director Role: Director Country of Residence: Switzerland Nationality: Swiss
    Deakin, Andrew David 4 Queens Road, Wimbledon, United Kingdom Status: Active Notified: 09/02/2017 Date of Birth: 03/1973 Occupation: Director Role: Director Country of Residence: Switzerland Nationality: British
    Frankish, James Wedgwood London, United Kingdom Status: Active Notified: 15/11/2022 Date of Birth: 01/1982 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Howorth, Zoe Louise 4 Queens Road, Wimbledon, United Kingdom Status: Active Notified: 13/12/2021 Date of Birth: 12/1970 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Mee, Darren 4 Queens Road, Wimbledon, United Kingdom Status: Active Notified: 17/07/2017 Date of Birth: 07/1965 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Robson, Ryan James 4 Queens Road, Wimbledon, United Kingdom Status: Active Notified: 09/10/2015 Date of Birth: 10/1970 Occupation: Director Role: Director Country of Residence: Ireland Nationality: British
    Singh, Sunil 4 Queens Road, Wimbledon, United Kingdom Status: Active Notified: 25/07/2023 Date of Birth: 06/1961 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Dray, Gregory David London, United Kingdom Status: Ceased Notified: 05/05/2022 Ceased: 10/07/2023 Date of Birth: 11/1977 Occupation: Business Executive Role: Director Country of Residence: United Kingdom Nationality: French

    Companies Controlled by This Company (10)

    gb-flag GB ISP Costa Rica Limited Status: Active Notified: 09/02/2018 Companies House Number: 11198354 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ISP Dominican Republic Limited Status: Active Notified: 24/02/2023 Companies House Number: 14686689 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ISP Ecuador Limited Status: Active Notified: 10/04/2019 Companies House Number: 11938233 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB ISP Malaysia Limited Status: Active Notified: 10/10/2017 Companies House Number: 11004494 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ISP Morocco Limited Status: Active Notified: 07/10/2023 Companies House Number: 15194679 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ISP Poland Limited Status: Active Notified: 27/10/2022 Companies House Number: 14447116 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ISP Thailand Limited Status: Active Notified: 12/12/2022 Companies House Number: 14535921 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ISP Vietnam Limited Status: Active Notified: 26/06/2018 Companies House Number: 11434494 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB International Schools Partnership Services Limited Status: Active Notified: 13/03/2019 Companies House Number: 08652527 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB PIL Middle East Holdings Limited Status: Active Notified: 18/03/2019 Companies House Number: 08850410 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more