Background WavePink WaveYellow Wave

KAPLAN INTERNATIONAL HOLDINGS LIMITED (04178272)

KAPLAN INTERNATIONAL HOLDINGS LIMITED (04178272) is an active UK company. incorporated on 13 March 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. KAPLAN INTERNATIONAL HOLDINGS LIMITED has been registered for 25 years. Current directors include DUPONT, Rachael Victoria, ISAAC, Gareth Roger, JONES, David and 1 others.

Company Number
04178272
Status
active
Type
ltd
Incorporated
13 March 2001
Age
25 years
Address
Palace House, London, SE1 9DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUPONT, Rachael Victoria, ISAAC, Gareth Roger, JONES, David, THICK, Andrew Vincent Alexander
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPLAN INTERNATIONAL HOLDINGS LIMITED

KAPLAN INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 13 March 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. KAPLAN INTERNATIONAL HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100, 74990)

Status

active

Active since 25 years ago

Company No

04178272

LTD Company

Age

25 Years

Incorporated 13 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

FTC HOLDINGS LIMITED
From: 24 April 2001To: 20 December 2005
BURNMEDIA LIMITED
From: 13 March 2001To: 24 April 2001
Contact
Address

Palace House 3 Cathedral Street London, SE1 9DE,

Previous Addresses

Warwick Building Avonmore Road London W14 8HQ England
From: 4 January 2018To: 17 January 2021
179-191 Borough High Street London SE1 1HR England
From: 1 December 2015To: 4 January 2018
Ground Floor, Palace House 3 Cathedral Street London SE1 9DE
From: 12 June 2014To: 1 December 2015
7Th Floor Cannon Street London EC4N 6EU
From: 20 July 2012To: 12 June 2014
4Th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 11 January 2011To: 20 July 2012
7Th Floor 100 Cannon Street London EC4N 6EU
From: 13 March 2001To: 11 January 2011
Timeline

12 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Jul 11
Director Left
May 12
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jun 13
Funding Round
Jan 18
Capital Update
Jun 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DUPONT, Rachael Victoria

Active
3 Cathedral Street, LondonSE1 9DE
Born February 1973
Director
Appointed 25 Jun 2013

ISAAC, Gareth Roger

Active
3 Cathedral Street, LondonSE1 9DE
Born April 1972
Director
Appointed 22 Apr 2024

JONES, David

Active
3 Cathedral Street, LondonSE1 9DE
Born April 1952
Director
Appointed 22 Apr 2024

THICK, Andrew Vincent Alexander

Active
3 Cathedral Street, LondonSE1 9DE
Born May 1954
Director
Appointed 22 Apr 2024

HARTLEY, James William

Resigned
2 Spion Kop, LeedsLS14 3EB
Secretary
Appointed 17 Apr 2001
Resigned 09 Aug 2006

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Secretary
Appointed 09 Aug 2006
Resigned 23 Feb 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 2001
Resigned 17 Apr 2001

DE MUINCK KEIZER, Johan

Resigned
150 West 55th Street, New York
Born April 1962
Director
Appointed 29 Jun 2007
Resigned 30 Nov 2012

DILLON, John Eamon

Resigned
25 Park Avenue, SolihullB91 3EJ
Born November 1960
Director
Appointed 04 May 2001
Resigned 06 Jun 2002

GIDWANEY, Dhanraj Chatamal

Resigned
Inwood, LondonSW14 7EJ
Born November 1948
Director
Appointed 17 Apr 2001
Resigned 26 Mar 2003

HARTLEY, James William

Resigned
2 Spion Kop, LeedsLS14 3EB
Born January 1946
Director
Appointed 17 Apr 2001
Resigned 09 Aug 2006

HOUILLON, Peter

Resigned
3 Cathedral Street, LondonSE1 9DE
Born March 1964
Director
Appointed 06 Jul 2007
Resigned 22 Apr 2024

JONES, Hal

Resigned
3725 Upton Street, Washington, Dc
Born September 1952
Director
Appointed 29 Jun 2007
Resigned 08 Apr 2009

JONES, Hal Stanley

Resigned
33 Cranley Gardens Flat 11, LondonSW7 3BD
Born September 1952
Director
Appointed 31 Mar 2003
Resigned 27 Apr 2007

MACPHERSON, William Robert George

Resigned
Church House, RyeTN31 6NN
Born January 1963
Director
Appointed 17 Apr 2001
Resigned 01 Aug 2007

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Born August 1963
Director
Appointed 09 Aug 2006
Resigned 23 Feb 2012

WEHNES, Jose Kelly

Resigned
Portobello Road, LondonW11 2QB
Born October 1952
Director
Appointed 15 Jun 2011
Resigned 11 Nov 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Mar 2001
Resigned 17 Apr 2001

Persons with significant control

1

Borough High Street, LondonSE1 1HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Legacy
17 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 June 2021
SH19Statement of Capital
Legacy
17 June 2021
CAP-SSCAP-SS
Resolution
17 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Memorandum Articles
12 February 2018
MAMA
Resolution
12 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
18 July 2012
AR01AR01
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
23 June 2008
123Notice of Increase in Nominal Capital
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
123Notice of Increase in Nominal Capital
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
363sAnnual Return (shuttle)
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Resolution
20 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
9 August 2005
123Notice of Increase in Nominal Capital
Legacy
9 August 2005
88(2)R88(2)R
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 September 2004
287Change of Registered Office
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
21 June 2003
88(2)R88(2)R
Legacy
21 June 2003
123Notice of Increase in Nominal Capital
Resolution
21 June 2003
RESOLUTIONSResolutions
Resolution
21 June 2003
RESOLUTIONSResolutions
Resolution
21 June 2003
RESOLUTIONSResolutions
Resolution
21 June 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
155(6)a155(6)a
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
155(6)a155(6)a
Legacy
11 April 2003
403aParticulars of Charge Subject to s859A
Legacy
11 April 2003
403aParticulars of Charge Subject to s859A
Miscellaneous
20 March 2003
MISCMISC
Legacy
4 March 2003
169169
Resolution
3 March 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
288bResignation of Director or Secretary
Resolution
22 January 2003
RESOLUTIONSResolutions
Legacy
22 January 2003
169169
Legacy
21 January 2003
169169
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
21 November 2002
288cChange of Particulars
Legacy
11 November 2002
169169
Legacy
2 November 2002
88(2)R88(2)R
Resolution
2 November 2002
RESOLUTIONSResolutions
Resolution
31 October 2002
RESOLUTIONSResolutions
Legacy
7 October 2002
88(2)R88(2)R
Legacy
7 October 2002
123Notice of Increase in Nominal Capital
Resolution
7 October 2002
RESOLUTIONSResolutions
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
22 August 2002
88(2)R88(2)R
Accounts With Accounts Type Group
31 July 2002
AAAnnual Accounts
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
22 April 2002
363sAnnual Return (shuttle)
Resolution
29 August 2001
RESOLUTIONSResolutions
Legacy
29 August 2001
88(2)R88(2)R
Legacy
25 June 2001
88(2)R88(2)R
Legacy
14 June 2001
123Notice of Increase in Nominal Capital
Legacy
22 May 2001
288aAppointment of Director or Secretary
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Legacy
22 May 2001
225Change of Accounting Reference Date
Legacy
15 May 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
122122
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
123Notice of Increase in Nominal Capital
Legacy
3 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
30 April 2001
MEM/ARTSMEM/ARTS
Legacy
27 April 2001
287Change of Registered Office
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Incorporation Company
13 March 2001
NEWINCIncorporation