LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED was incorporated 22 years ago on 01/06/2001 and has the registered number: 04226700. The accounts status is DORMANT and accounts are next due on 31/12/2024.
LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED was incorporated 22 years ago on 01/06/2001 and has the registered number: 04226700. The accounts status is DORMANT and accounts are next due on 31/12/2024.
LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED - BRISTOL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN MCGEOWN | May 1985 | British | Director | 2023-03-31 | CURRENT |
SEMPERIAN SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2005-10-31 | CURRENT | ||
MR CHRIS BURLTON | Sep 1973 | British | Director | 2017-10-31 | CURRENT |
MR DAVID JAMES ELLIS | Mar 1959 | British | Director | 2009-01-12 UNTIL 2011-09-15 | RESIGNED |
ROBERT SEAN MCCLATCHEY | Feb 1965 | British | Secretary | 2001-06-26 UNTIL 2002-05-16 | RESIGNED |
PAUL MCCULLOCH | May 1965 | British | Director | 2005-12-22 UNTIL 2006-12-18 | RESIGNED |
MR JONATHAN MICHAEL SIMPSON | Jan 1973 | British | Director | 2017-10-31 UNTIL 2023-03-31 | RESIGNED |
BRYAN ROBIN GEOFFREY GILBERT SMITH | May 1944 | British | Director | 2001-06-26 UNTIL 2002-06-30 | RESIGNED |
MR ALAN EDWARD BIRCH | Mar 1970 | British | Director | 2007-10-22 UNTIL 2017-10-31 | RESIGNED |
MR ALAN EDWARD BIRCH | Mar 1970 | British | Director | 2005-12-22 UNTIL 2006-12-07 | RESIGNED |
CHRISTOPHER JAMES ELLIOTT | May 1950 | British | Director | 2001-06-26 UNTIL 2004-11-15 | RESIGNED |
MR BRUCE WARREN DALGLEISH | Apr 1967 | British | Director | 2005-12-22 UNTIL 2006-12-07 | RESIGNED |
PPP NOMINEE DIRECTORS LIMITED | Corporate Director | 2011-09-15 UNTIL 2017-10-31 | RESIGNED | ||
WILLIAM ROBERT DOUGHTY | May 1968 | British | Director | 2005-12-22 UNTIL 2008-01-02 | RESIGNED |
KEVIN HUMPHREYS | Sep 1963 | British | Director | 2008-01-02 UNTIL 2009-01-12 | RESIGNED |
MR ANDREW MATTHEWS | Sep 1962 | British | Director | 2002-06-10 UNTIL 2005-12-22 | RESIGNED |
ROBERT SEAN MCCLATCHEY | Feb 1965 | British | Director | 2001-06-26 UNTIL 2005-12-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-06-01 UNTIL 2001-06-26 | RESIGNED | ||
LAW DEBENTURE CORPORATE SERVICES LTD | Corporate Secretary | 2002-05-16 UNTIL 2005-10-31 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-06-01 UNTIL 2001-06-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Semperian Ppp Newco 2 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |