Company number 05934601
Status Active
Incorporation Date 13 September 2006
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ROBERTSON EDUCATION (ABERDEENSHIRE) GROUP HOLDINGS LIMITED are www.robertsoneducationaberdeenshiregroupholdings.co.uk, and www.robertson-education-aberdeenshire-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertson Education Aberdeenshire Group Holdings Limited is a Private Limited Company.
The company registration number is 05934601. Robertson Education Aberdeenshire Group Holdings Limited has been working since 13 September 2006.
The present status of the company is Active. The registered address of Robertson Education Aberdeenshire Group Holdings Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. GILMOUR, David Fulton is a Director of the company. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BRADLEY, Victoria Louise has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Director MCDONAGH, John has been resigned. Director RYAN, Michael Joseph has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 13 March 2007
Resigned Directors
Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 13 March 2007
Appointed Date: 13 September 2006
Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 13 March 2007
56 years old
Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 01 August 2010
Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 13 March 2007
Appointed Date: 13 September 2006
Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 13 March 2007
Appointed Date: 13 September 2006
Persons With Significant Control
Elbon Holdings (2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ROBERTSON EDUCATION (ABERDEENSHIRE) GROUP HOLDINGS LIMITED Events
28 Mar 2017
Full accounts made up to 31 December 2016
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Appointment of Mr John Ivor Cavill as a director on 25 January 2016
28 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
...
... and 74 more events
21 Mar 2007
Resolutions
-
ELRES ‐
Elective resolution
21 Mar 2007
Resolutions
-
ELRES ‐
Elective resolution
21 Mar 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
13 Mar 2007
Company name changed intercede 2147 LIMITED\certificate issued on 13/03/07
13 Sep 2006
Incorporation
13 May 2009
Supplemental deed to debenture dated 23 december 2005 and
Delivered: 22 May 2009
Status: Satisfied
on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
9 April 2008
Supplemental agreement to security agreement dated 23 december 2005 and
Delivered: 16 April 2008
Status: Satisfied
on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC, for Itself and as Agent and Security Trustee for the Other Finance Parties (The Security Trustee)
Description: The charging company pledges and assigns to the security…
1 February 2008
Supplemental agreement to security agreement dated 23 december 2005 and
Delivered: 4 February 2008
Status: Satisfied
on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(Security Trustee)
Description: All existing shares and any future shares together with the…
19 December 2007
Deed of confirmation to security agreement dated 23 december 2005
Delivered: 28 December 2007
Status: Satisfied
on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties
Description: The existing and future shares and related rights. See the…
19 December 2007
Supplemental deed to debenture dated 23 december 2005
Delivered: 28 December 2007
Status: Satisfied
on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties
Description: Fixed and floating charges over the undertaking and all…
9 November 2007
Supplemental agreement to security agreement dated 23 december 2005
Delivered: 23 November 2007
Status: Satisfied
on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: The charging company pledges and assigns to the security…
9 November 2007
Supplemental deed to debenture dated 23 december 2005
Delivered: 23 November 2007
Status: Satisfied
on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: First fixed charge the accounts and all monies standing to…