Discovery Education Europe Group Limited BATH


Discovery Education Europe Group started in year 2000 as Private Limited Company with registration number 04075079. The Discovery Education Europe Group company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bath at 9 Palace Yard Mews. Postal code: BA1 2NH. Since Monday 1st September 2014 Discovery Education Europe Group Limited is no longer carrying the name Espresso Group.

The company has 2 directors, namely Brian S., Howard L.. Of them, Howard L. has been with the company the longest, being appointed on 7 January 2019 and Brian S. has been with the company for the least time - from 4 November 2019. Currently 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.

Discovery Education Europe Group Limited Address / Contact

Office Address 9 Palace Yard Mews
Office Address2 9 Palace Yard Mews
Town Bath
Post code BA1 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04075079
Date of Incorporation Fri, 15th Sep 2000
Industry Other publishing activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Brian S.

Position: Director

Appointed: 04 November 2019

Howard L.

Position: Director

Appointed: 07 January 2019

William L.

Position: Director

Appointed: 07 January 2019

Resigned: 03 November 2019

Christopher M.

Position: Director

Appointed: 06 June 2016

Resigned: 27 May 2019

Roanne W.

Position: Director

Appointed: 27 August 2015

Resigned: 30 April 2018

Kelli C.

Position: Director

Appointed: 26 March 2014

Resigned: 01 June 2023

James R.

Position: Director

Appointed: 26 March 2014

Resigned: 12 March 2015

Michael P.

Position: Director

Appointed: 01 November 2013

Resigned: 28 August 2015

Snr Denton Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2013

Resigned: 28 September 2016

Yitzchok S.

Position: Director

Appointed: 01 November 2013

Resigned: 30 April 2018

John H.

Position: Director

Appointed: 01 November 2013

Resigned: 26 June 2014

Deirdre F.

Position: Director

Appointed: 01 November 2013

Resigned: 13 May 2016

Glyn I.

Position: Director

Appointed: 16 February 2012

Resigned: 01 November 2013

David J.

Position: Secretary

Appointed: 27 January 2011

Resigned: 31 January 2013

Jane B.

Position: Director

Appointed: 15 December 2010

Resigned: 28 March 2013

Darren C.

Position: Director

Appointed: 26 August 2010

Resigned: 26 January 2012

Thomas H.

Position: Director

Appointed: 02 July 2010

Resigned: 01 November 2013

John H.

Position: Director

Appointed: 18 June 2009

Resigned: 01 November 2013

Brian M.

Position: Director

Appointed: 09 March 2009

Resigned: 18 June 2009

Arthur S.

Position: Director

Appointed: 03 July 2008

Resigned: 01 November 2013

Nathalie S.

Position: Director

Appointed: 06 February 2008

Resigned: 26 August 2010

Michael H.

Position: Director

Appointed: 29 March 2007

Resigned: 06 February 2008

Sarah W.

Position: Director

Appointed: 01 February 2007

Resigned: 28 April 2008

John F.

Position: Director

Appointed: 22 December 2006

Resigned: 11 June 2009

David W.

Position: Director

Appointed: 03 March 2006

Resigned: 30 April 2009

Mark W.

Position: Director

Appointed: 24 February 2005

Resigned: 09 March 2009

Stuart V.

Position: Director

Appointed: 11 September 2003

Resigned: 01 November 2013

Richard M.

Position: Director

Appointed: 18 March 2002

Resigned: 01 November 2013

David M.

Position: Director

Appointed: 11 September 2001

Resigned: 22 December 2006

Richard G.

Position: Director

Appointed: 11 September 2001

Resigned: 27 June 2002

Timothy E.

Position: Director

Appointed: 11 September 2001

Resigned: 01 November 2013

Christopher A.

Position: Director

Appointed: 11 September 2001

Resigned: 11 September 2003

Stephen T.

Position: Secretary

Appointed: 05 July 2001

Resigned: 14 August 2009

James F.

Position: Director

Appointed: 19 February 2001

Resigned: 19 October 2005

Leo H.

Position: Director

Appointed: 15 October 2000

Resigned: 02 March 2001

John H.

Position: Director

Appointed: 15 October 2000

Resigned: 19 July 2001

Anthony B.

Position: Director

Appointed: 15 October 2000

Resigned: 28 February 2001

Peter H.

Position: Director

Appointed: 15 October 2000

Resigned: 27 January 2001

Nigel D.

Position: Director

Appointed: 11 October 2000

Resigned: 09 July 2001

John H.

Position: Secretary

Appointed: 15 September 2000

Resigned: 05 July 2001

Lewis B.

Position: Director

Appointed: 15 September 2000

Resigned: 01 November 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 September 2000

Resigned: 15 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 2000

Resigned: 15 September 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is De Europe Group Holding Ltd from Bath, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Dni Europe Holdings Limited that entered London, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

De Europe Group Holding Ltd

9 Palace Yard Mews, Bath, BA1 2NH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 11255619
Notified on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dni Europe Holdings Limited

Chiswick Park Building 2 566 Chiswick High Road, London, W4 5YB, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House Of England And Wales
Registration number 07629045
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Espresso Group September 1, 2014
Espresso Broadband February 12, 2009
Espresso Newco September 21, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, January 2024
Free Download (18 pages)

Company search