Skillsoft U.k. Limited LONDON


Skillsoft U.k started in year 1986 as Private Limited Company with registration number 02051729. The Skillsoft U.k company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 1 Bartholomew Lane. Postal code: EC2N 2AX. Since 19th April 2004 Skillsoft U.k. Limited is no longer carrying the name Smartforce Uk.

The firm has 2 directors, namely Jose J., Richard W.. Of them, Richard W. has been with the company the longest, being appointed on 4 October 2022 and Jose J. has been with the company for the least time - from 17 October 2022. At the moment 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.

Skillsoft U.k. Limited Address / Contact

Office Address 1 Bartholomew Lane
Town London
Post code EC2N 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02051729
Date of Incorporation Tue, 2nd Sep 1986
Industry Other software publishing
End of financial Year 31st January
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jose J.

Position: Director

Appointed: 17 October 2022

Richard W.

Position: Director

Appointed: 04 October 2022

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 15 May 2014

Ryan M.

Position: Director

Appointed: 09 July 2021

Resigned: 03 October 2022

Bobby J.

Position: Director

Appointed: 14 January 2020

Resigned: 09 July 2021

Michael P.

Position: Director

Appointed: 19 May 2017

Resigned: 14 January 2020

Antony G.

Position: Director

Appointed: 20 January 2016

Resigned: 12 January 2018

Louise R.

Position: Director

Appointed: 01 September 2015

Resigned: 10 November 2016

Intertrust Holdings (uk) Limited

Position: Corporate Secretary

Appointed: 21 June 2010

Resigned: 15 May 2014

Ferdinand V.

Position: Director

Appointed: 19 May 2010

Resigned: 26 May 2010

Anthony A.

Position: Director

Appointed: 26 June 2003

Resigned: 19 May 2017

Kevin Y.

Position: Director

Appointed: 02 December 2002

Resigned: 20 January 2016

James R.

Position: Director

Appointed: 02 December 2002

Resigned: 26 June 2003

David D.

Position: Director

Appointed: 17 September 2001

Resigned: 28 February 2002

Jack H.

Position: Director

Appointed: 30 June 1997

Resigned: 17 September 2001

Jack H.

Position: Secretary

Appointed: 30 June 1997

Resigned: 17 September 2001

Paul H.

Position: Director

Appointed: 15 October 1996

Resigned: 02 December 2002

Eric M.

Position: Director

Appointed: 18 January 1996

Resigned: 02 December 2002

Thomas M.

Position: Secretary

Appointed: 22 August 1995

Resigned: 30 June 1997

Jennifer C.

Position: Secretary

Appointed: 15 December 1994

Resigned: 19 May 2010

John T.

Position: Director

Appointed: 01 January 1994

Resigned: 30 June 1997

Jack H.

Position: Director

Appointed: 06 May 1992

Resigned: 07 January 1994

John F.

Position: Director

Appointed: 24 April 1992

Resigned: 18 January 1996

Patrick M.

Position: Director

Appointed: 24 April 1992

Resigned: 15 December 1994

John F.

Position: Secretary

Appointed: 24 April 1992

Resigned: 15 December 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Charterhouse General Partners (Ix) Limited from London, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Charterhouse General Partners (Ix) Limited

Warcwick Court Paternoster Square, London, EC4M 7DX, England

Legal authority Campanies Act 2016
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01724491
Notified on 6 April 2016
Ceased on 11 June 2021
Nature of control: significiant influence or control

Company previous names

Smartforce Uk April 19, 2004
Cbt Systems Uk October 19, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st January 2023
filed on: 8th, November 2023
Free Download (35 pages)

Company search