Learning Technologies Group Holdings (UK) Limited BRIGHTON


Learning Technologies Group Holdings (UK) started in year 1996 as Private Limited Company with registration number 03175632. The Learning Technologies Group Holdings (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Brighton at Projects The Lanes Nile House. Postal code: BN1 1HW. Since January 8, 2020 Learning Technologies Group Holdings (UK) Limited is no longer carrying the name Epic Group.

At present there are 2 directors in the the company, namely Katharina K. and Claire W.. In addition one secretary - Claire W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Learning Technologies Group Holdings (UK) Limited Address / Contact

Office Address Projects The Lanes Nile House
Office Address2 Nile Street
Town Brighton
Post code BN1 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03175632
Date of Incorporation Wed, 20th Mar 1996
Industry Business and domestic software development
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Katharina K.

Position: Director

Appointed: 23 March 2022

Claire W.

Position: Director

Appointed: 03 June 2020

Claire W.

Position: Secretary

Appointed: 03 June 2020

Neil E.

Position: Secretary

Appointed: 03 November 2014

Resigned: 03 June 2020

Neil E.

Position: Director

Appointed: 03 November 2014

Resigned: 23 March 2022

Jonathan S.

Position: Director

Appointed: 20 January 2012

Resigned: 03 June 2020

Dale S.

Position: Director

Appointed: 20 October 2011

Resigned: 28 March 2018

Richard J.

Position: Secretary

Appointed: 13 June 2008

Resigned: 03 November 2014

Andrew B.

Position: Director

Appointed: 13 June 2008

Resigned: 03 November 2014

Richard J.

Position: Director

Appointed: 13 June 2008

Resigned: 03 November 2014

Rupert L.

Position: Director

Appointed: 22 April 2008

Resigned: 12 June 2008

Sue D.

Position: Secretary

Appointed: 01 January 2008

Resigned: 12 June 2008

Daniel O.

Position: Director

Appointed: 01 January 2006

Resigned: 04 March 2008

Michael A.

Position: Secretary

Appointed: 01 January 2006

Resigned: 31 December 2007

David H.

Position: Director

Appointed: 22 August 2005

Resigned: 31 December 2005

John D.

Position: Director

Appointed: 22 August 2005

Resigned: 25 June 2007

Gerard M.

Position: Director

Appointed: 22 August 2005

Resigned: 12 June 2008

John G.

Position: Director

Appointed: 12 October 2004

Resigned: 22 August 2005

Keith S.

Position: Director

Appointed: 28 May 2003

Resigned: 22 August 2005

Steven R.

Position: Director

Appointed: 19 June 2002

Resigned: 14 July 2005

Stephen O.

Position: Secretary

Appointed: 18 September 2000

Resigned: 15 September 2005

Stephen O.

Position: Director

Appointed: 18 September 2000

Resigned: 22 August 2005

David H.

Position: Director

Appointed: 10 September 1999

Resigned: 28 May 2003

Ian R.

Position: Director

Appointed: 30 October 1998

Resigned: 22 August 2005

Clive S.

Position: Director

Appointed: 18 April 1996

Resigned: 28 February 1997

Donald C.

Position: Director

Appointed: 18 April 1996

Resigned: 22 August 2005

Stephen B.

Position: Director

Appointed: 18 April 1996

Resigned: 28 February 1997

Michael I.

Position: Director

Appointed: 18 April 1996

Resigned: 31 May 2005

Simon A.

Position: Director

Appointed: 18 April 1996

Resigned: 11 November 1998

David D.

Position: Director

Appointed: 18 April 1996

Resigned: 30 October 1996

James B.

Position: Director

Appointed: 18 April 1996

Resigned: 28 February 1997

Simon B.

Position: Secretary

Appointed: 09 April 1996

Resigned: 29 July 2000

Andrew D.

Position: Director

Appointed: 09 April 1996

Resigned: 28 February 1997

Simon B.

Position: Director

Appointed: 09 April 1996

Resigned: 29 July 2000

Hallmark Secretaries Limited

Position: Corporate Director

Appointed: 20 March 1996

Resigned: 09 April 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 March 1996

Resigned: 09 April 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1996

Resigned: 09 April 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Learning Technologies Group Plc from London, England. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Learning Technologies Group Plc

5th Floor Sherborne House 119-121 Cannon Street, London, EC4N 5AT, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 7176993
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Epic Group January 8, 2020
Epic Multimedia Group PLC November 27, 1998
Soledome PLC May 10, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 17th, October 2023
Free Download (19 pages)

Company search