Kent Education Partnership (holdings) Limited MAIDENHEAD


Founded in 2005, Kent Education Partnership (holdings), classified under reg no. 05480729 is an active company. Currently registered at Part First Floor SL6 1HN, Maidenhead the company has been in the business for 19 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Ian T., Neil W. and Andrew D. and others. Of them, Albert N. has been with the company the longest, being appointed on 29 May 2015 and Ian T. has been with the company for the least time - from 31 January 2024. 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.

Kent 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 05480729
Date of Incorporation Tue, 14th Jun 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Ian T.

Position: Director

Appointed: 31 January 2024

Neil W.

Position: Director

Appointed: 11 October 2021

Andrew D.

Position: Director

Appointed: 15 September 2020

Albert N.

Position: Director

Appointed: 29 May 2015

Sarah F.

Position: Director

Appointed: 17 July 2019

Resigned: 02 September 2020

David F.

Position: Director

Appointed: 29 May 2018

Resigned: 11 October 2021

Carlos G.

Position: Director

Appointed: 30 January 2018

Resigned: 17 July 2019

Mark G.

Position: Director

Appointed: 05 October 2016

Resigned: 07 June 2017

Amanda C.

Position: Director

Appointed: 21 July 2016

Resigned: 24 July 2017

Emeka E.

Position: Secretary

Appointed: 25 July 2013

Resigned: 20 March 2024

Robert N.

Position: Director

Appointed: 21 May 2012

Resigned: 04 May 2018

Arne S.

Position: Director

Appointed: 12 April 2012

Resigned: 29 May 2015

Ian T.

Position: Secretary

Appointed: 12 April 2012

Resigned: 05 June 2013

Frank S.

Position: Director

Appointed: 12 April 2012

Resigned: 31 January 2024

Geoffrey Q.

Position: Director

Appointed: 29 October 2010

Resigned: 05 October 2016

Mark W.

Position: Director

Appointed: 29 October 2010

Resigned: 21 May 2012

Yusuf P.

Position: Director

Appointed: 14 May 2010

Resigned: 29 October 2010

Shane B.

Position: Director

Appointed: 01 November 2008

Resigned: 12 April 2012

Mark G.

Position: Secretary

Appointed: 01 November 2008

Resigned: 08 December 2011

Daniel S.

Position: Director

Appointed: 01 November 2008

Resigned: 01 June 2009

Duncan D.

Position: Director

Appointed: 29 May 2008

Resigned: 14 May 2010

Ian A.

Position: Director

Appointed: 06 October 2005

Resigned: 03 March 2006

Martin P.

Position: Director

Appointed: 26 July 2005

Resigned: 01 November 2008

John G.

Position: Director

Appointed: 28 June 2005

Resigned: 29 May 2008

Craig J.

Position: Director

Appointed: 28 June 2005

Resigned: 29 May 2008

Tim S.

Position: Secretary

Appointed: 14 June 2005

Resigned: 01 November 2008

Nicholas D.

Position: Director

Appointed: 14 June 2005

Resigned: 01 November 2008

Alistair H.

Position: Director

Appointed: 14 June 2005

Resigned: 25 June 2008

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 14 June 2005

Resigned: 14 June 2005

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2005

Resigned: 14 June 2005

Kevin B.

Position: Director

Appointed: 14 June 2005

Resigned: 28 June 2005

Tim S.

Position: Director

Appointed: 14 June 2005

Resigned: 12 April 2012

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Infrastructure Investments Holdings Limited from London, United Kingdom. This PSC is categorised as "a private limited company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Bbgi Global Infrastructure S.a. that entered L-2633 Senningberg, Luxembourg as the address. This PSC has a legal form of "a public limited company with variable share capital", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Infrastructure Investments Holdings Limited

12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

Legal authority Companies Act 2006
Legal form A Private Limited Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06555131
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% 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
Registration number B163879
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
2024/03/20 - the day secretary's appointment was terminated
filed on: 20th, March 2024
Free Download (1 page)

Company search

Advertisements