EDINBURGH INTERNATIONAL COLLEGE LTD
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4FY

Company number 06822392
Status Active
Incorporation Date 18 February 2009
Company Type Private Limited Company
Address NAVITAS UK HOLDINGS LTD LITTLEMORE PARK, ARMSTRONG ROAD, OXFORD, OX4 4FY
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Appointment of Mr Paul Grant as a secretary on 31 October 2016; Termination of appointment of Marcus Allen as a secretary on 31 October 2016. The most likely internet sites of EDINBURGH INTERNATIONAL COLLEGE LTD are www.edinburghinternationalcollege.co.uk, and www.edinburgh-international-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Edinburgh International College Ltd is a Private Limited Company. The company registration number is 06822392. Edinburgh International College Ltd has been working since 18 February 2009. The present status of the company is Active. The registered address of Edinburgh International College Ltd is Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford Ox4 4fy. . GRANT, Paul is a Secretary of the company. JONES, Rodney Malcolm is a Director of the company. LOVEGROVE, Paul is a Director of the company. Secretary ALLEN, Marcus has been resigned. Secretary JAMES, Gerry Anthony has been resigned. Secretary MARSHALL, John has been resigned. Secretary MARSHALL, John Arthur Robert has been resigned. Director HUTCHINSON, Kerry has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
GRANT, Paul
Appointed Date: 31 October 2016

Director
JONES, Rodney Malcolm
Appointed Date: 22 March 2012
77 years old

Director
LOVEGROVE, Paul
Appointed Date: 03 August 2015
51 years old

Resigned Directors

Secretary
ALLEN, Marcus
Resigned: 31 October 2016
Appointed Date: 13 November 2014

Secretary
JAMES, Gerry Anthony
Resigned: 14 December 2011
Appointed Date: 21 June 2011

Secretary
MARSHALL, John
Resigned: 13 November 2014
Appointed Date: 14 December 2011

Secretary
MARSHALL, John Arthur Robert
Resigned: 21 June 2011
Appointed Date: 18 February 2009

Director
HUTCHINSON, Kerry
Resigned: 03 August 2015
Appointed Date: 18 February 2009
76 years old

Persons With Significant Control

Navitas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDINBURGH INTERNATIONAL COLLEGE LTD Events

24 Feb 2017
Confirmation statement made on 22 January 2017 with updates
31 Oct 2016
Appointment of Mr Paul Grant as a secretary on 31 October 2016
31 Oct 2016
Termination of appointment of Marcus Allen as a secretary on 31 October 2016
24 Mar 2016
Full accounts made up to 30 June 2015
22 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,500,002

...
... and 22 more events
10 May 2010
Current accounting period extended from 28 February 2010 to 30 June 2010
25 Feb 2010
Annual return made up to 18 February 2010 with full list of shareholders
25 Feb 2010
Secretary's details changed for Mr John Arthur Robert Marshall on 25 February 2010
25 Feb 2010
Director's details changed for Kerry Hutchinson on 25 February 2010
18 Feb 2009
Incorporation