Professional Linguistic & Upper Studies Limited LONDON


Founded in 1994, Professional Linguistic & Upper Studies, classified under reg no. 02965176 is an active company. Currently registered at 8 Celbridge Mews W2 6EU, London the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on Wednesday 31st March 2021. Since Thursday 10th April 2008 Professional Linguistic & Upper Studies Limited is no longer carrying the name Anglo European Study Tours.

The company has one director. Stefano M., appointed on 5 September 1994. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ricardo M. who worked with the the company until 7 May 2004.

Professional Linguistic & Upper Studies Limited Address / Contact

Office Address 8 Celbridge Mews
Town London
Post code W2 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965176
Date of Incorporation Mon, 5th Sep 1994
Industry Cultural education
End of financial Year 31st March
Company age 30 years old
Account next due date Fri, 31st Mar 2023 (402 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Statura Ltd

Position: Corporate Secretary

Appointed: 26 April 2017

Stefano M.

Position: Director

Appointed: 05 September 1994

James M.

Position: Director

Appointed: 01 November 2018

Resigned: 29 September 2020

Alison R.

Position: Director

Appointed: 27 May 2014

Resigned: 19 July 2017

Lisa F.

Position: Director

Appointed: 10 May 2011

Resigned: 21 September 2013

Regent Premium Secretary Ltd

Position: Corporate Secretary

Appointed: 07 May 2004

Resigned: 26 April 2017

Ricardo M.

Position: Secretary

Appointed: 05 September 1994

Resigned: 07 May 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 September 1994

Resigned: 05 September 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1994

Resigned: 05 September 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Daniele M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daniele M.

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

Anglo European Study Tours April 10, 2008
Anglo European Language School January 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand420 580261 458239 964545 347
Current Assets1 609 3711 425 7921 190 0511 523 784
Debtors1 188 7911 164 334950 087978 437
Net Assets Liabilities5 327 0954 520 7483 602 7173 481 936
Other Debtors18 84125 824914 535888 285
Property Plant Equipment23 07215 73915 739 
Other
Accumulated Amortisation Impairment Intangible Assets  9 719 
Accumulated Depreciation Impairment Property Plant Equipment50 08257 41557 41573 154
Average Number Employees During Period46253543
Creditors1 734 854450 0001 286 4161 980 103
Fixed Assets5 456 2945 451 9594 991 3964 975 657
Increase From Depreciation Charge For Year Property Plant Equipment 7 33330 11315 739
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  9 719 
Intangible Assets 373 059326 778 
Intangible Assets Gross Cost  336 497 
Investments Fixed Assets5 433 2225 436 2204 975 6574 975 657
Net Current Assets Liabilities-125 483-478 769-102 263486 382
Other Creditors 8461 286 4161 980 103
Other Investments Other Than Loans4 382 7184 385 6524 975 6574 975 657
Property Plant Equipment Gross Cost73 154 73 154 
Provisions For Liabilities Balance Sheet Subtotal3 7162 442  
Total Increase Decrease From Revaluations Intangible Assets  -36 562 
Total Increase Decrease From Revaluations Property Plant Equipment  -158 770 
Trade Creditors Trade Payables237 941131 6123 694 574 
Trade Debtors Trade Receivables3 1933 193847 306 
Accrued Liabilities Deferred Income  212 887231 387
Dividends Paid   952 373
Prepayments Accrued Income  35 55290 152
Profit Loss209 473-806 347 831 592
Total Assets Less Current Liabilities5 330 8114 973 1904 889 1335 462 039
Accrued Liabilities221 807202 839  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 274  
Amounts Owed By Group Undertakings886 812821 650  
Amounts Owed To Group Undertakings1 261 9921 512 544  
Bank Borrowings 50 000  
Bank Borrowings Overdrafts 450 000  
Comprehensive Income Expense259 081-806 347  
Corporation Tax Recoverable90 519143 002  
Deferred Tax Liabilities3 7162 442  
Investments In Group Undertakings1 050 5041 050 568  
Number Shares Issued Fully Paid 100  
Other Taxation Social Security Payable13 1146 720  
Prepayments149 773133 525  
Provisions3 7162 442  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, March 2024
Free Download (9 pages)

Company search