Coventry Education Partnership Holdings Limited MAIDENHEAD


Founded in 2004, Coventry Education Partnership Holdings, classified under reg no. 05188349 is an active company. Currently registered at Part First Floor SL6 1HN, Maidenhead the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Georgi S. and Albert N.. In addition one secretary - Emeka E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coventry Education Partnership Holdings Limited Address / Contact

Office Address Part First Floor
Office Address2 1 Grenfell Road
Town Maidenhead
Post code SL6 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05188349
Date of Incorporation Fri, 23rd Jul 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Georgi S.

Position: Director

Appointed: 01 February 2020

Albert N.

Position: Director

Appointed: 29 May 2015

Emeka E.

Position: Secretary

Appointed: 25 July 2013

Ian T.

Position: Director

Appointed: 17 October 2013

Resigned: 01 February 2020

Frank S.

Position: Director

Appointed: 12 April 2012

Resigned: 17 January 2019

Arne S.

Position: Director

Appointed: 12 April 2012

Resigned: 29 May 2015

Ian T.

Position: Secretary

Appointed: 12 April 2012

Resigned: 05 June 2013

Ian B.

Position: Director

Appointed: 11 November 2008

Resigned: 12 April 2012

Yusuf P.

Position: Director

Appointed: 01 November 2008

Resigned: 31 August 2011

Mark G.

Position: Secretary

Appointed: 01 November 2008

Resigned: 08 December 2011

Shane B.

Position: Director

Appointed: 01 November 2008

Resigned: 12 April 2012

Duncan D.

Position: Director

Appointed: 29 May 2008

Resigned: 11 November 2008

Jitesh P.

Position: Director

Appointed: 12 April 2005

Resigned: 02 November 2008

Peter C.

Position: Director

Appointed: 29 October 2004

Resigned: 29 May 2008

Nicholas D.

Position: Director

Appointed: 29 October 2004

Resigned: 02 November 2008

Martin P.

Position: Secretary

Appointed: 23 July 2004

Resigned: 01 November 2008

Tim S.

Position: Director

Appointed: 23 July 2004

Resigned: 11 November 2008

Martin P.

Position: Director

Appointed: 23 July 2004

Resigned: 02 November 2008

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 23 July 2004

Resigned: 23 July 2004

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2004

Resigned: 23 July 2004

Alan F.

Position: Director

Appointed: 23 July 2004

Resigned: 29 May 2008

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Bbgi Global Infrastructure S.a. from Senningberg, Luxembourg. The abovementioned PSC is classified as "a public limited company, with variable share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bbgi Global Infrastructure S.A.

6e Route De Treves, L-2633, Senningberg, Luxembourg

Legal authority Luxembourg Act 10 August 1915, Luxembourg Law 17 December 2010, Luxembourg Law 12 July 2013
Legal form A Public Limited Company, With Variable Share Capital
Country registered Luxembourg
Place registered Registre De Commerce Et Des Societes (Rcs)
Registration number B163879
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 8th, July 2023
Free Download (27 pages)

Company search

Advertisements