Robertson Education (ingleby Barwick) Group Holdings Limited LONDON


Robertson Education (ingleby Barwick) Group Holdings started in year 2006 as Private Limited Company with registration number 05934602. The Robertson Education (ingleby Barwick) Group Holdings company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 2007-03-13 Robertson Education (ingleby Barwick) Group Holdings Limited is no longer carrying the name Intercede 2148.

The company has 2 directors, namely John C., Carl D.. Of them, Carl D. has been with the company the longest, being appointed on 31 January 2023 and John C. has been with the company for the least time - from 16 March 2023. As of 25 April 2024, there were 7 ex directors - Bryan A., John C. and others listed below. There were no ex secretaries.

Robertson Education (ingleby Barwick) Group Holdings Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05934602
Date of Incorporation Wed, 13th Sep 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

John C.

Position: Director

Appointed: 16 March 2023

Carl D.

Position: Director

Appointed: 31 January 2023

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 13 March 2007

Bryan A.

Position: Director

Appointed: 26 September 2016

Resigned: 16 March 2023

John C.

Position: Director

Appointed: 02 April 2012

Resigned: 31 January 2023

Louis F.

Position: Director

Appointed: 12 December 2011

Resigned: 02 April 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 01 August 2010

Resigned: 26 September 2016

Victoria B.

Position: Director

Appointed: 19 March 2009

Resigned: 12 December 2011

Nigel B.

Position: Director

Appointed: 19 March 2009

Resigned: 01 August 2010

John M.

Position: Director

Appointed: 13 March 2007

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 13 March 2007

Resigned: 19 March 2009

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2006

Resigned: 13 March 2007

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 13 September 2006

Resigned: 13 March 2007

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 13 September 2006

Resigned: 13 March 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Elbon Holdings (1) Limited from London, United Kingdom. This PSC is categorised as "a private 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.

Elbon Holdings (1) Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05569426
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

Intercede 2148 March 13, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (77 pages)

Company search

Advertisements