Longman Group(overseas Holdings)limited LONDON


Longman Group(overseas Holdings) started in year 1961 as Private Limited Company with registration number 00690236. The Longman Group(overseas Holdings) company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in London at 80 Strand. Postal code: WC2R 0RL.

At the moment there are 3 directors in the the company, namely Rachel C., Richard K. and Graeme B.. In addition 2 active secretaries, Graeme B. and Natalie W. were appointed. At the moment 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.

Longman Group(overseas Holdings)limited Address / Contact

Office Address 80 Strand
Town London
Post code WC2R 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00690236
Date of Incorporation Wed, 19th Apr 1961
Industry Activities of head offices
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Rachel C.

Position: Director

Appointed: 09 August 2023

Graeme B.

Position: Secretary

Appointed: 01 October 2020

Richard K.

Position: Director

Appointed: 20 December 2019

Graeme B.

Position: Director

Appointed: 01 January 2018

Natalie W.

Position: Secretary

Appointed: 01 December 2014

Paul W.

Position: Director

Appointed: 24 April 2020

Resigned: 09 August 2023

Donna H.

Position: Director

Appointed: 31 July 2018

Resigned: 20 December 2019

Suzanne W.

Position: Director

Appointed: 01 November 2017

Resigned: 25 May 2018

Joseph C.

Position: Director

Appointed: 31 July 2017

Resigned: 01 November 2017

Suzanne B.

Position: Director

Appointed: 10 October 2016

Resigned: 24 April 2020

Paul W.

Position: Director

Appointed: 01 November 2015

Resigned: 15 July 2016

Catriona S.

Position: Director

Appointed: 17 December 2014

Resigned: 31 December 2017

Thomas A.

Position: Director

Appointed: 22 January 2014

Resigned: 31 July 2017

Sally J.

Position: Director

Appointed: 01 December 2013

Resigned: 31 October 2015

William E.

Position: Director

Appointed: 23 October 2003

Resigned: 01 April 2010

John K.

Position: Director

Appointed: 25 June 2003

Resigned: 16 December 2013

John F.

Position: Director

Appointed: 22 May 2003

Resigned: 31 January 2013

Brian L.

Position: Director

Appointed: 25 May 2000

Resigned: 08 May 2003

Nigel P.

Position: Director

Appointed: 01 June 1999

Resigned: 25 June 2003

Alan M.

Position: Director

Appointed: 01 December 1998

Resigned: 15 November 1999

Steven D.

Position: Director

Appointed: 12 October 1998

Resigned: 22 October 2003

Jeremy M.

Position: Director

Appointed: 10 December 1997

Resigned: 01 December 1998

Victoria L.

Position: Director

Appointed: 10 December 1997

Resigned: 31 December 2016

Victoria L.

Position: Secretary

Appointed: 18 September 1997

Resigned: 01 December 2014

John R.

Position: Secretary

Appointed: 28 February 1997

Resigned: 18 September 1997

Jag B.

Position: Secretary

Appointed: 04 November 1996

Resigned: 28 February 1997

John R.

Position: Director

Appointed: 04 November 1996

Resigned: 31 December 1997

Derek S.

Position: Director

Appointed: 16 October 1996

Resigned: 10 September 1997

Thomas D.

Position: Director

Appointed: 01 January 1995

Resigned: 30 September 1998

Ronald W.

Position: Director

Appointed: 01 January 1995

Resigned: 16 October 1996

Peter W.

Position: Director

Appointed: 28 February 1994

Resigned: 01 January 1995

John R.

Position: Director

Appointed: 28 February 1994

Resigned: 04 November 1996

Paula K.

Position: Director

Appointed: 05 June 1992

Resigned: 31 December 1994

Michael W.

Position: Director

Appointed: 05 June 1992

Resigned: 28 February 1994

John W.

Position: Director

Appointed: 05 June 1992

Resigned: 31 December 1994

John R.

Position: Secretary

Appointed: 05 June 1992

Resigned: 04 November 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Pearson Education Holdings Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", 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.

Pearson Education Holdings Limited

80 Strand, London, WC2R 0RL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 210859
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 Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, October 2023
Free Download (230 pages)

Company search

Advertisements