Gl Education Group Limited BRENTFORD


Gl Education Group started in year 1991 as Private Limited Company with registration number 02603456. The Gl Education Group company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Brentford at 1st Floor Vantage London. Postal code: TW8 9AG. Since Mon, 19th Mar 2012 Gl Education Group Limited is no longer carrying the name Granada Learning.

The firm has 3 directors, namely Ted W., Christopher B. and Neal D.. Of them, Christopher B., Neal D. have been with the company the longest, being appointed on 31 March 2023 and Ted W. has been with the company for the least time - from 1 January 2024. At present 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.

Gl Education Group Limited Address / Contact

Office Address 1st Floor Vantage London
Office Address2 Great West Road
Town Brentford
Post code TW8 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02603456
Date of Incorporation Fri, 19th Apr 1991
Industry Other publishing activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Ted W.

Position: Director

Appointed: 01 January 2024

Christopher B.

Position: Director

Appointed: 31 March 2023

Neal D.

Position: Director

Appointed: 31 March 2023

Roxburgh Milkins Limited

Position: Corporate Secretary

Appointed: 27 June 2016

Dean T.

Position: Director

Appointed: 31 March 2023

Resigned: 18 August 2023

Alastair B.

Position: Director

Appointed: 06 January 2020

Resigned: 31 December 2023

Gregor W.

Position: Director

Appointed: 02 September 2013

Resigned: 30 June 2023

Adrian E.

Position: Director

Appointed: 01 August 2009

Resigned: 02 September 2013

Robert D.

Position: Director

Appointed: 01 August 2009

Resigned: 31 December 2019

Roxburgh Milkins Llp

Position: Corporate Secretary

Appointed: 06 May 2009

Resigned: 27 June 2016

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2007

Resigned: 05 May 2009

Dominic R.

Position: Director

Appointed: 29 June 2007

Resigned: 01 August 2009

David S.

Position: Director

Appointed: 25 April 2006

Resigned: 01 August 2009

David H.

Position: Secretary

Appointed: 25 April 2006

Resigned: 29 June 2007

David H.

Position: Director

Appointed: 25 April 2006

Resigned: 29 June 2007

Eleanor I.

Position: Secretary

Appointed: 03 December 2002

Resigned: 25 April 2006

John C.

Position: Director

Appointed: 30 November 2001

Resigned: 25 April 2006

Helen T.

Position: Secretary

Appointed: 01 June 2001

Resigned: 25 April 2006

Julian B.

Position: Director

Appointed: 01 September 1998

Resigned: 31 December 2002

Kevan T.

Position: Director

Appointed: 01 September 1998

Resigned: 30 November 2001

Gail R.

Position: Secretary

Appointed: 18 May 1998

Resigned: 01 June 2001

Nicholas W.

Position: Director

Appointed: 23 May 1996

Resigned: 29 January 1998

Nigel W.

Position: Director

Appointed: 31 January 1996

Resigned: 31 December 2006

Simon C.

Position: Secretary

Appointed: 10 November 1995

Resigned: 18 May 1998

Christopher B.

Position: Director

Appointed: 08 November 1995

Resigned: 01 September 1998

Bruce G.

Position: Director

Appointed: 08 November 1995

Resigned: 30 September 1997

David H.

Position: Director

Appointed: 25 April 1995

Resigned: 01 September 1998

Joanna I.

Position: Secretary

Appointed: 07 April 1995

Resigned: 10 November 1995

Phillip B.

Position: Director

Appointed: 07 April 1995

Resigned: 28 November 1995

Franz F.

Position: Director

Appointed: 01 February 1995

Resigned: 29 January 1998

Charles M.

Position: Director

Appointed: 01 February 1995

Resigned: 31 August 1995

Rodrigue G.

Position: Director

Appointed: 01 February 1995

Resigned: 29 January 1998

Anthony B.

Position: Director

Appointed: 01 February 1995

Resigned: 08 November 1995

Christopher J.

Position: Director

Appointed: 22 December 1994

Resigned: 01 February 1995

Peter H.

Position: Director

Appointed: 22 December 1994

Resigned: 01 February 1995

Martin D.

Position: Director

Appointed: 22 December 1994

Resigned: 01 February 1995

Alfred G.

Position: Director

Appointed: 22 December 1994

Resigned: 29 January 1998

John F.

Position: Director

Appointed: 22 December 1994

Resigned: 20 April 1995

Nicholas C.

Position: Director

Appointed: 22 December 1994

Resigned: 31 March 1998

Phillip B.

Position: Director

Appointed: 22 December 1994

Resigned: 22 December 1994

Joanna I.

Position: Director

Appointed: 20 December 1994

Resigned: 07 April 1995

Simon C.

Position: Secretary

Appointed: 29 August 1992

Resigned: 19 December 1994

Christopher P.

Position: Director

Appointed: 29 May 1992

Resigned: 24 January 1994

Sarah G.

Position: Director

Appointed: 29 May 1992

Resigned: 01 February 1995

Brian J.

Position: Director

Appointed: 07 April 1992

Resigned: 31 August 1993

Clive L.

Position: Director

Appointed: 05 December 1991

Resigned: 07 November 1993

Julie H.

Position: Secretary

Appointed: 02 September 1991

Resigned: 29 August 1992

Brian H.

Position: Director

Appointed: 12 June 1991

Resigned: 01 January 1992

Roger M.

Position: Director

Appointed: 12 June 1991

Resigned: 20 December 1994

Geoffrey F.

Position: Director

Appointed: 12 June 1991

Resigned: 31 August 1993

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1991

Resigned: 19 April 1991

Jonathan M.

Position: Secretary

Appointed: 19 April 1991

Resigned: 02 September 1991

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 April 1991

Resigned: 19 April 1991

Ralph C.

Position: Director

Appointed: 19 April 1951

Resigned: 12 June 1991

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Assessments Bidco Limited from Bristol, United Kingdom. This PSC is categorised as "a private company limited by shares", 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.

Assessments Bidco Limited

C/O Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 07964572
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Granada Learning March 19, 2012
Yorkshire International Thomson Multimedia March 28, 1998
Academy Television December 30, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (34 pages)

Company search

Advertisements