CENTRE FOR INVESTOR EDUCATION (UK) LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR INVESTOR EDUCATION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01951332

Incorporation date

30/09/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8 Bouverie Street, London EC4Y 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1986)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon25/04/2023
Application to strike the company off the register
dot icon31/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon31/03/2023
Cessation of Eii (Ventures) Limited as a person with significant control on 2016-04-06
dot icon21/04/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon21/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon21/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon21/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon21/06/2021
Appointment of Mrs Vaishali Jagdish Patel as a director on 2021-06-14
dot icon17/06/2021
Appointment of Mrs Vaishali Patel as a secretary on 2021-06-14
dot icon17/06/2021
Termination of appointment of Wendy Monica Pallot as a director on 2021-06-14
dot icon17/06/2021
Termination of appointment of Richard Austin Haley as a director on 2021-06-14
dot icon07/04/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon07/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon07/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon07/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon06/04/2021
Confirmation statement made on 2021-03-28 with updates
dot icon26/03/2021
Statement by Directors
dot icon26/03/2021
Statement of capital on 2021-03-26
dot icon26/03/2021
Solvency Statement dated 26/02/21
dot icon26/03/2021
Resolutions
dot icon20/01/2021
Appointment of Mr Richard Austin Haley as a director on 2021-01-15
dot icon20/01/2021
Appointment of Mrs Wendy Monica Pallot as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Sarah Joanne Cooke as a director on 2021-01-15
dot icon17/07/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon17/07/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon17/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon17/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon10/06/2020
Director's details changed for Mrs Sarah Joanne Cooke on 2020-06-10
dot icon04/05/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon04/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon04/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon04/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon20/06/2019
Satisfaction of charge 2 in full
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon12/06/2018
Appointment of Mrs Sarah Joanne Cooke as a director on 2018-06-08
dot icon12/06/2018
Termination of appointment of Colin Robert Jones as a director on 2018-06-08
dot icon09/04/2018
Appointment of Mr Tim Bratton as a director on 2018-04-09
dot icon09/04/2018
Termination of appointment of Christopher Henry Courtauld Fordham as a director on 2018-03-29
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon13/02/2018
Full accounts made up to 2017-09-30
dot icon11/01/2018
Termination of appointment of Paul Neville Hunt as a secretary on 2017-12-15
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon14/03/2017
Secretary's details changed for Paul Neville Hunt on 2017-02-08
dot icon21/02/2017
Director's details changed for Mr Christopher Henry Courtauld Fordham on 2017-02-15
dot icon21/02/2017
Director's details changed for Mr Christopher Henry Courtauld Fordham on 2017-02-15
dot icon15/02/2017
Full accounts made up to 2016-09-30
dot icon08/02/2017
Director's details changed for Mr Colin Robert Jones on 2017-02-07
dot icon08/02/2017
Director's details changed for Mr Colin Robert Jones on 2017-02-07
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon26/09/2016
Director's details changed for Mr Christopher Henry Courtauld Fordham on 2016-09-22
dot icon22/06/2016
Full accounts made up to 2015-09-30
dot icon22/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Alfonso Marone as a director on 2015-12-08
dot icon21/12/2015
Appointment of Mr Christopher Henry Courtauld Fordham as a director on 2015-12-08
dot icon18/08/2015
Auditor's resignation
dot icon23/06/2015
Full accounts made up to 2014-09-30
dot icon20/04/2015
Termination of appointment of Jamie Mark Nemtsas as a director on 2015-03-17
dot icon20/04/2015
Termination of appointment of Erling Asger Sorensen as a director on 2015-03-17
dot icon26/02/2015
Statement of company's objects
dot icon26/02/2015
Resolutions
dot icon02/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/12/2014
Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 2014-12-31
dot icon02/06/2014
Full accounts made up to 2013-09-30
dot icon28/05/2014
Rectified AP01 was removed from the public register on 26/05/2015 as the information was done without the authority of the company
dot icon28/05/2014
Rectified TM01 was removed from the public register on 26/05/2015 as the information was inavalid or ineffective
dot icon04/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon12/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon08/05/2013
Appointment of Mr Colin Robert Jones as a director
dot icon08/05/2013
Appointment of Alfonso Marone as a director
dot icon08/05/2013
Director's details changed
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-04-16
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon08/05/2013
Director's details changed for Erling Asger Sorensen on 2013-05-01
dot icon08/05/2013
Director's details changed for Jamie Mark Nemtsas on 2013-05-01
dot icon08/05/2013
Termination of appointment of Frances Sallas as a secretary
dot icon08/05/2013
Appointment of Paul Neville Hunt as a secretary
dot icon03/05/2013
Certificate of change of name
dot icon02/05/2013
Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT on 2013-05-02
dot icon02/05/2013
Appointment of Jamie Mark Nemtsas as a director
dot icon02/05/2013
Appointment of Erling Asger Sorensen as a director
dot icon02/05/2013
Termination of appointment of Adrian Perry as a director
dot icon02/05/2013
Termination of appointment of William Flint as a director
dot icon14/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon22/05/2012
Accounts for a dormant company made up to 2011-10-02
dot icon24/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon02/06/2011
Accounts for a dormant company made up to 2010-10-03
dot icon25/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon12/08/2010
Termination of appointment of Adrian Perry as a director
dot icon29/07/2010
Appointment of a director
dot icon29/07/2010
Appointment of Mr William Richard Flint as a director
dot icon26/07/2010
Termination of appointment of Peter Wright as a director
dot icon26/07/2010
Termination of appointment of Eric Bailey as a director
dot icon26/07/2010
Appointment of Frances Louise Sallas as a secretary
dot icon26/07/2010
Termination of appointment of Pamela Alayli as a secretary
dot icon02/07/2010
Accounts for a dormant company made up to 2009-10-04
dot icon18/02/2010
Secretary's details changed for Pamela Wendy Alayli on 2010-01-01
dot icon16/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon29/01/2009
Return made up to 21/01/09; full list of members
dot icon16/01/2009
Appointment terminated secretary frances sallas
dot icon16/01/2009
Secretary appointed pamela wendy alayli
dot icon15/01/2009
Certificate of change of name
dot icon18/12/2008
Appointment terminated director william flint
dot icon02/12/2008
Director appointed eric bailey
dot icon02/12/2008
Director appointed peter wright
dot icon28/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/02/2008
Return made up to 21/01/08; full list of members
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon22/05/2007
Registered office changed on 22/05/07 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Director resigned
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon21/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Secretary's particulars changed;director's particulars changed
dot icon16/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon14/09/2004
Secretary resigned;director resigned
dot icon14/09/2004
New secretary appointed;new director appointed
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon01/08/2003
Full accounts made up to 2002-09-30
dot icon08/04/2003
Registered office changed on 08/04/03 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon18/02/2002
Accounts for a dormant company made up to 2001-09-30
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2001
Accounts for a dormant company made up to 2000-09-30
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon02/08/2000
Accounts for a dormant company made up to 1999-09-30
dot icon22/02/2000
New secretary appointed;new director appointed
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon02/08/1999
Accounts for a dormant company made up to 1998-09-30
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon29/01/1999
Director resigned
dot icon29/01/1999
New director appointed
dot icon03/08/1998
Accounts for a dormant company made up to 1997-09-30
dot icon25/01/1998
Return made up to 31/12/97; full list of members
dot icon04/02/1997
Director resigned
dot icon06/01/1997
Accounts for a dormant company made up to 1996-09-30
dot icon27/12/1996
Return made up to 31/12/96; no change of members
dot icon09/09/1996
New secretary appointed
dot icon09/09/1996
Secretary resigned
dot icon30/01/1996
Accounts for a dormant company made up to 1995-09-30
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon17/02/1995
Accounts for a dormant company made up to 1994-09-30
dot icon17/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon17/03/1994
Return made up to 31/12/93; no change of members
dot icon23/06/1993
Accounts for a dormant company made up to 1992-09-30
dot icon25/03/1993
Secretary resigned;new secretary appointed
dot icon08/02/1993
Return made up to 31/12/92; full list of members
dot icon07/01/1993
Director resigned
dot icon01/05/1992
Accounts for a dormant company made up to 1991-09-30
dot icon01/05/1992
Resolutions
dot icon19/02/1992
Return made up to 31/12/91; no change of members
dot icon17/05/1991
Full accounts made up to 1990-09-30
dot icon24/02/1991
Full accounts made up to 1989-12-31
dot icon22/01/1991
Declaration of satisfaction of mortgage/charge
dot icon16/01/1991
New director appointed
dot icon21/12/1990
Return made up to 31/03/90; full list of members
dot icon21/12/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon29/06/1990
Secretary resigned
dot icon28/06/1990
New secretary appointed
dot icon02/02/1990
Particulars of mortgage/charge
dot icon04/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/11/1989
Particulars of mortgage/charge
dot icon13/11/1989
Director resigned
dot icon13/10/1989
Full accounts made up to 1988-12-31
dot icon13/10/1989
Return made up to 31/12/88; full list of members
dot icon02/03/1989
New director appointed
dot icon14/11/1988
Accounting reference date shortened from 30/06 to 31/12
dot icon11/11/1988
Secretary resigned;new secretary appointed
dot icon11/11/1988
New director appointed
dot icon17/10/1988
Return made up to 31/12/87; no change of members
dot icon05/10/1988
Registered office changed on 05/10/88 from: 3RD.floor,oxford house, 12/20,oxford street, newbury, berks. RG13 1JB
dot icon01/09/1988
Return made up to 31/12/86; full list of members
dot icon17/08/1988
Full accounts made up to 1988-06-30
dot icon14/07/1988
Registered office changed on 14/07/88 from: 10 brunswick place hove east sussex BN3 1NA
dot icon14/07/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon23/06/1988
Accounts made up to 1987-06-30
dot icon23/06/1988
Accounts made up to 1986-06-30
dot icon29/04/1988
First gazette
dot icon05/07/1986
Secretary resigned;new secretary appointed;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haley, Richard Austin
Director
15/01/2021 - 14/06/2021
55
Jones, Colin Robert
Director
11/04/2013 - 08/06/2018
41
Patel, Vaishali Jagdish
Director
14/06/2021 - Present
52
Marone, Alfonso
Director
11/04/2013 - 08/12/2015
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR INVESTOR EDUCATION (UK) LIMITED

CENTRE FOR INVESTOR EDUCATION (UK) LIMITED is an(a) Dissolved company incorporated on 30/09/1985 with the registered office located at 8 Bouverie Street, London EC4Y 8AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR INVESTOR EDUCATION (UK) LIMITED?

toggle

CENTRE FOR INVESTOR EDUCATION (UK) LIMITED is currently Dissolved. It was registered on 30/09/1985 and dissolved on 18/07/2023.

Where is CENTRE FOR INVESTOR EDUCATION (UK) LIMITED located?

toggle

CENTRE FOR INVESTOR EDUCATION (UK) LIMITED is registered at 8 Bouverie Street, London EC4Y 8AX.

What does CENTRE FOR INVESTOR EDUCATION (UK) LIMITED do?

toggle

CENTRE FOR INVESTOR EDUCATION (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CENTRE FOR INVESTOR EDUCATION (UK) LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.