THE KEY SUPPORT SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE KEY SUPPORT SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE KEY SUPPORT SERVICES LIMITED was incorporated 11 years ago on 25/10/2012 and has the registered number: 08268303. The accounts status is GROUP and accounts are next due on 31/05/2024.
THE KEY SUPPORT SERVICES LIMITED was incorporated 11 years ago on 25/10/2012 and has the registered number: 08268303. The accounts status is GROUP and accounts are next due on 31/05/2024.
THE KEY SUPPORT SERVICES LIMITED - LONDON
This company is listed in the following categories:
85600 - Educational support services
85600 - Educational support services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
8TH FLOOR HYLO 103
LONDON
EC1Y 8LZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TEN EDUCATION LIMITED (until 19/05/2014)
TEN EDUCATION LIMITED (until 19/05/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2023 | 08/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MY HOA LAM | Secretary | 2023-08-08 | CURRENT | ||
MR CHRISTOPHER KENYON | Sep 1974 | British | Director | 2019-12-11 | CURRENT |
MS SAMANTHA FAYE TUBB | Jan 1975 | British | Director | 2018-05-22 | CURRENT |
MR NICHOLAS COLIN MCNULTY | Aug 1980 | British | Director | 2022-01-19 | CURRENT |
MR IAN ARMITAGE | Dec 1955 | British | Director | 2014-03-19 | CURRENT |
SARAH LOUISE HARRISON | Mar 1973 | British | Director | 2013-01-07 UNTIL 2014-03-19 | RESIGNED |
MR ANDREW EVAN PAUL TURNER | Jun 1970 | British | Director | 2015-04-22 UNTIL 2015-12-31 | RESIGNED |
MR SIMON GEOFFREY VARDIGANS | Feb 1960 | British | Director | 2014-03-19 UNTIL 2021-03-31 | RESIGNED |
JUNE OLIVIA O'FLAGHERTY STEVENSON | May 1982 | British | Director | 2014-03-19 UNTIL 2015-06-22 | RESIGNED |
FERGAL WILLIAM ROCHE | Feb 1961 | British | Director | 2014-03-19 UNTIL 2018-05-10 | RESIGNED |
MR PAUL KEITH OSBORNE | Jan 1972 | British | Director | 2016-03-31 UNTIL 2020-10-30 | RESIGNED |
MR ANDREW MICHAEL LONG | Sep 1975 | British | Director | 2013-01-07 UNTIL 2014-03-19 | RESIGNED |
RICHARD EDWARD JEWELL | Mar 1984 | British | Director | 2014-03-19 UNTIL 2020-10-30 | RESIGNED |
DR JOACHIM JAECKLE | Aug 1959 | German | Director | 2013-01-07 UNTIL 2014-03-19 | RESIGNED |
BENJAMIN BRIAN HAROLD HORNER | Mar 1975 | British | Director | 2013-01-07 UNTIL 2014-03-19 | RESIGNED |
MISS SARAH LOUISE HERNANDEZ | Jun 1979 | British | Director | 2017-10-16 UNTIL 2021-10-18 | RESIGNED |
MR RICHARD ALASTAIR HARLEY | Oct 1987 | British | Director | 2018-05-22 UNTIL 2021-03-31 | RESIGNED |
MRS VANESSA ANN DEWHURST | Nov 1967 | British | Director | 2017-07-01 UNTIL 2021-03-31 | RESIGNED |
MR ALEXANDER JOHN CHEATLE | Feb 1970 | British | Director | 2012-10-25 UNTIL 2014-03-19 | RESIGNED |
LORD MICHAEL GEORGE BICHARD | Jan 1947 | British | Director | 2014-03-26 UNTIL 2021-03-31 | RESIGNED |
MALCOLM JOHN BERRY | Mar 1970 | British | Director | 2013-01-07 UNTIL 2014-03-19 | RESIGNED |
MR DANIEL ROBERT ALLEN | Mar 1977 | British | Director | 2016-06-01 UNTIL 2021-08-31 | RESIGNED |
KONSTANTIN VON UNGER | Sep 1966 | German | Director | 2013-01-07 UNTIL 2014-03-19 | RESIGNED |
EMW SECRETARIES LIMITED | Corporate Secretary | 2014-02-07 UNTIL 2014-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Armitage | 2016-04-06 - 2016-04-06 | 12/1955 | London | Ownership of shares 50 to 75 percent as firm |
Mr Simon Geoffrey Vardigans | 2016-04-06 - 2016-04-06 | 2/1960 | London | Ownership of shares 50 to 75 percent as firm |
Darwin Acquisitions Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |