City And Guilds International Limited LONDON


Founded in 1985, City And Guilds International, classified under reg no. 01894671 is an active company. Currently registered at Giltspur House EC1A 9DE, London the company has been in the business for 39 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 12th November 2004 City And Guilds International Limited is no longer carrying the name Sir Isaac Pitman.

At the moment there are 3 directors in the the firm, namely Mandy S., Kevin R. and Abid I.. In addition one secretary - Elizabeth R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Colin M. who worked with the the firm until 1 March 2006.

City And Guilds International Limited Address / Contact

Office Address Giltspur House
Office Address2 5-6 Giltspur Street
Town London
Post code EC1A 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01894671
Date of Incorporation Tue, 12th Mar 1985
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Mandy S.

Position: Director

Appointed: 16 June 2023

Kevin R.

Position: Director

Appointed: 16 June 2023

Abid I.

Position: Director

Appointed: 16 June 2023

Elizabeth R.

Position: Secretary

Appointed: 01 March 2006

Christopher P.

Position: Director

Appointed: 29 October 2016

Resigned: 19 June 2023

James C.

Position: Director

Appointed: 09 August 2011

Resigned: 19 June 2023

Michael D.

Position: Director

Appointed: 07 April 2011

Resigned: 28 October 2016

Graham S.

Position: Director

Appointed: 19 October 2010

Resigned: 08 August 2011

Patrick M.

Position: Director

Appointed: 17 February 2009

Resigned: 06 April 2011

Keith W.

Position: Director

Appointed: 08 September 2004

Resigned: 03 September 2010

Susan H.

Position: Director

Appointed: 18 May 2004

Resigned: 24 July 2012

Chris H.

Position: Director

Appointed: 30 March 2001

Resigned: 31 December 2007

Robert C.

Position: Director

Appointed: 05 August 1997

Resigned: 30 September 2008

Colin M.

Position: Director

Appointed: 18 December 1996

Resigned: 05 August 1997

Charles G.

Position: Director

Appointed: 27 March 1996

Resigned: 30 June 2004

Colin M.

Position: Secretary

Appointed: 22 November 1995

Resigned: 01 March 2006

Charles J.

Position: Director

Appointed: 01 June 1995

Resigned: 13 December 1996

Nicholas C.

Position: Director

Appointed: 01 April 1993

Resigned: 02 April 2001

Sheila M.

Position: Director

Appointed: 01 December 1992

Resigned: 01 March 1995

Charles J.

Position: Director

Appointed: 01 June 1992

Resigned: 30 November 1992

Edward J.

Position: Director

Appointed: 05 June 1991

Resigned: 22 November 1995

John B.

Position: Director

Appointed: 05 June 1991

Resigned: 31 March 1993

Janet E.

Position: Director

Appointed: 05 June 1991

Resigned: 11 May 1992

Company previous names

Sir Isaac Pitman November 12, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st August 2023
filed on: 26th, April 2024
Free Download (30 pages)

Company search