Company number 04311733
Status Active
Incorporation Date 26 October 2001
Company Type Private Limited Company
Address MWB BUSINESS EXCHANGE PARKSHOT HOUSE, 5 KEW ROAD, RICHMOND, SURREY, TW9 2PR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Director's details changed for Mr Anthony Carlyle Humpage on 27 March 2017; Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TIGRENT LEARNING UK LIMITED are www.tigrentlearninguk.co.uk, and www.tigrent-learning-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Tigrent Learning Uk Limited is a Private Limited Company.
The company registration number is 04311733. Tigrent Learning Uk Limited has been working since 26 October 2001.
The present status of the company is Active. The registered address of Tigrent Learning Uk Limited is Mwb Business Exchange Parkshot House 5 Kew Road Richmond Surrey Tw9 2pr. . HERBERT, John David is a Secretary of the company. BASS, James is a Director of the company. HUMPAGE, Anthony Carlyle is a Director of the company. SUCOFF, Cary is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRE, Steven has been resigned. Director BECKER, William George has been resigned. Director DONOHO, Anne M has been resigned. Director EDWARDS, Iain John has been resigned. Director EDWARDS, Iain John has been resigned. Director FOSTER, Martin Charles has been resigned. Director FRANCIS, James Joseph has been resigned. Director GNAPP, Joseph has been resigned. Director GNAPP, Joseph has been resigned. Director KANE, John F has been resigned. Director KEUHNE, Charles has been resigned. Director PECK, Charles Michael has been resigned. Director SCHOLVINCK, Mark Theodore has been resigned. Director WHIFFEN, Stephame Del Velchio has been resigned. Director WHITNEY, Russell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Director
BASS, James
Appointed Date: 06 August 2015
68 years old
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 2001
Appointed Date: 26 October 2001
Director
BARRE, Steven
Resigned: 16 August 2012
Appointed Date: 28 January 2011
65 years old
Director
DONOHO, Anne M
Resigned: 28 January 2011
Appointed Date: 28 July 2008
67 years old
Director
EDWARDS, Iain John
Resigned: 01 November 2004
Appointed Date: 17 December 2003
57 years old
Director
GNAPP, Joseph
Resigned: 25 June 2008
Appointed Date: 01 June 2005
49 years old
Director
GNAPP, Joseph
Resigned: 20 April 2005
Appointed Date: 01 November 2004
49 years old
Director
KANE, John F
Resigned: 01 November 2008
Appointed Date: 28 July 2008
72 years old
Director
KEUHNE, Charles
Resigned: 15 July 2015
Appointed Date: 28 January 2011
73 years old
Director
WHITNEY, Russell
Resigned: 25 June 2008
Appointed Date: 25 February 2002
69 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 October 2001
Appointed Date: 26 October 2001
Persons With Significant Control
Legacy Education Alliance Holdings. Inc.
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
TIGRENT LEARNING UK LIMITED Events
28 Mar 2017
Director's details changed for Mr Anthony Carlyle Humpage on 27 March 2017
22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
06 Nov 2015
Termination of appointment of Mark Theodore Scholvinck as a director on 9 October 2015
...
... and 86 more events
05 Nov 2001
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
05 Nov 2001
Resolutions
-
ELRES ‐
Elective resolution
01 Nov 2001
Director resigned
01 Nov 2001
Secretary resigned
26 Oct 2001
Incorporation
12 April 2007
Rent deposit deed
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Wolters Kluwer (Medical Research) Limited
Description: All monies held including interest credited thereto in a…
12 April 2007
Rent deposit deed
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Wolters Kluwer Health (Medical Research) Limited
Description: Rent deposit on ground floor merlin house 20 belmont…
29 July 2004
Legal mortgage
Delivered: 22 November 2004
Status: Satisfied
on 24 May 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property at 2 bath road bedford park chiswick london…
10 June 2004
Debenture
Delivered: 19 June 2004
Status: Satisfied
on 17 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…