Tsl Education Spv 2 Limited SHEFFIELD


Tsl Education Spv 2 started in year 2007 as Private Limited Company with registration number 06141051. The Tsl Education Spv 2 company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Sheffield at 3rd Floor, Building 3 St Paul's Place. Postal code: S1 2JE. Since Wednesday 11th July 2007 Tsl Education Spv 2 Limited is no longer carrying the name Charterhouse (watch) Spv 2.

Currently there are 2 directors in the the company, namely Roderick W. and Paul S.. In addition one secretary - Paul S. - is with the firm. Currently 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.

Tsl Education Spv 2 Limited Address / Contact

Office Address 3rd Floor, Building 3 St Paul's Place
Office Address2 Norfolk Street
Town Sheffield
Post code S1 2JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06141051
Date of Incorporation Tue, 6th Mar 2007
Industry Activities of head offices
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (45 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Roderick W.

Position: Director

Appointed: 07 July 2020

Paul S.

Position: Director

Appointed: 08 May 2018

Paul S.

Position: Secretary

Appointed: 08 May 2018

Nathan R.

Position: Secretary

Appointed: 21 September 2015

Resigned: 08 May 2018

Nathan R.

Position: Director

Appointed: 21 September 2015

Resigned: 08 May 2018

Robert G.

Position: Director

Appointed: 01 April 2015

Resigned: 26 June 2020

William D.

Position: Director

Appointed: 04 April 2013

Resigned: 31 August 2014

Louise R.

Position: Director

Appointed: 17 March 2008

Resigned: 01 April 2015

Matthew O.

Position: Director

Appointed: 17 March 2008

Resigned: 21 September 2015

Bernard G.

Position: Director

Appointed: 17 March 2008

Resigned: 30 September 2010

Matthew O.

Position: Secretary

Appointed: 04 July 2007

Resigned: 21 September 2015

Arthur M.

Position: Secretary

Appointed: 10 May 2007

Resigned: 04 July 2007

Duncan A.

Position: Director

Appointed: 10 May 2007

Resigned: 17 March 2008

Arthur M.

Position: Director

Appointed: 10 May 2007

Resigned: 17 March 2008

Alnery Incorporations No.1 Limited

Position: Secretary

Appointed: 06 March 2007

Resigned: 10 May 2007

Alnery Incorporations No.1 Limited

Position: Director

Appointed: 06 March 2007

Resigned: 10 May 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Tes Global Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tes Global Holdings Limited

26 Red Lion Square, London, WC1R 4HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 6141077
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Charterhouse (watch) Spv 2 July 11, 2007
Alnery No. 2687 May 10, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 25th, May 2023
Free Download (82 pages)

Company search