STARTUP LEADERSHIP UK - MILTON KEYNES
Company Profile | Company Filings |
Overview
STARTUP LEADERSHIP UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MILTON KEYNES UNITED KINGDOM and has the status: Active - Proposal to Strike off.
STARTUP LEADERSHIP UK was incorporated 11 years ago on 20/12/2012 and has the registered number: 08337908. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
STARTUP LEADERSHIP UK was incorporated 11 years ago on 20/12/2012 and has the registered number: 08337908. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
STARTUP LEADERSHIP UK - MILTON KEYNES
This company is listed in the following categories:
85410 - Post-secondary non-tertiary education
85410 - Post-secondary non-tertiary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2022 | 03/01/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. OLEG GIBERSTEIN | Aug 1987 | Director | 2020-08-04 | CURRENT | |
THE BRIARS GROUP LIMITED | Corporate Secretary | 2013-11-14 UNTIL 2015-12-07 | RESIGNED | ||
OHS SECRETARIES LIMITED | Corporate Secretary | 2015-12-07 UNTIL 2017-10-02 | RESIGNED | ||
MR ANEESH VARMA | Jan 1984 | British | Director | 2020-08-04 UNTIL 2023-11-21 | RESIGNED |
ANUPENDRA SHARMA | Aug 1969 | British | Director | 2012-12-20 UNTIL 2023-11-21 | RESIGNED |
MS ZOE MICHELLE PEDEN | May 1977 | British | Director | 2020-08-04 UNTIL 2023-11-21 | RESIGNED |
MRS JOYSY JOHN | Oct 1978 | Indian | Director | 2012-12-20 UNTIL 2020-08-04 | RESIGNED |
MR STEVEN GRAHAM HESS | Nov 1969 | Director | 2012-12-20 UNTIL 2020-08-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven Graham Hess | 2018-11-02 - 2020-08-04 | 11/1969 | Milton Keynes | Voting rights 25 to 50 percent |
Mrs Joysy John | 2017-12-04 - 2020-08-04 | 10/1978 | Milton Keynes |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Startup Leadership UK | 2022-09-09 | 30-06-2022 | £4,170 equity |
Startup Leadership UK | 2021-07-21 | 30-06-2021 | £4,861 equity |
Startup Leadership UK | 2020-07-31 | 30-06-2020 | £2,565 equity |
Startup Leadership UK | 2019-08-30 | 30-06-2019 | £2,846 equity |
Startup Leadership UK | 2018-09-22 | 30-06-2018 | £8,499 equity |
Startup Leadership UK Limited | 2017-06-22 | 31-12-2016 | £10,994 equity |
Startup Leadership UK Limited | 2016-08-25 | 31-12-2015 | £15,817 Cash £10,272 equity |