Background WavePink WaveYellow Wave

KAPLAN U.K. LIMITED (04678712)

KAPLAN U.K. LIMITED (04678712) is an active UK company. incorporated on 26 February 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 2 other business activities. KAPLAN U.K. LIMITED has been registered for 23 years. Current directors include DUPONT, Rachael Victoria, ISAAC, Gareth Roger, JONES, David and 1 others.

Company Number
04678712
Status
active
Type
ltd
Incorporated
26 February 2003
Age
23 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, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPLAN U.K. LIMITED

KAPLAN U.K. LIMITED is an active company incorporated on 26 February 2003 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 2 other business activities. KAPLAN U.K. LIMITED was registered 23 years ago.(SIC: 70100, 74990, 85320)

Status

active

Active since 23 years ago

Company No

04678712

LTD Company

Age

23 Years

Incorporated 26 February 2003

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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Palace House 3 Cathedral Street London, SE1 9DE,

Previous Addresses

2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ England
From: 30 November 2018To: 17 January 2021
Warwick Building, Kensington Village Avonmore Road London W14 8HQ England
From: 4 January 2018To: 30 November 2018
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 100 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: 26 February 2003To: 11 January 2011
Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Left
May 12
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Apr 14
Funding Round
Jan 17
Funding Round
Jan 18
Funding Round
Jun 18
Owner Exit
May 20
Capital Update
Jun 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

EDWARDS, Andrew Gareth

Active
3 Cathedral Street, LondonSE1 9DE
Secretary
Appointed 25 May 2017

DUPONT, Rachael Victoria

Active
3 Cathedral Street, LondonSE1 9DE
Born February 1973
Director
Appointed 12 Dec 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 02 Nov 2004
Resigned 09 Aug 2006

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Secretary
Appointed 31 Jul 2006
Resigned 23 Feb 2012

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Resigned
191 Sparrows Herne, Bushey HeathWD23 1AJ
Corporate secretary
Appointed 26 Feb 2003
Resigned 02 Nov 2004

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 26 Feb 2003
Resigned 26 Feb 2003

DE MUINCK KEIZER, Johan

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

DILLON, Veronica

Resigned
Kaplan, Inc, 888 Seventh Avenue, 23rd Floor
Born June 1949
Director
Appointed 26 Mar 2003
Resigned 02 Oct 2007

HAMACHEK, Ross

Resigned
75 West End Avenue R23a, New York
Born December 1942
Director
Appointed 26 Feb 2003
Resigned 09 Aug 2006

HOUILLON, Peter Martin

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

JONES, Hal

Resigned
3725 Upton Street, Washington, Dc
Born September 1952
Director
Appointed 29 Jun 2007
Resigned 16 Jun 2009

JONES, Hal Stanley

Resigned
9 Durward House, LondonW8 5BH
Born September 1952
Director
Appointed 03 Mar 2003
Resigned 27 Apr 2007

MACPHERSON, William Robert George

Resigned
Church House, RyeTN31 6NN
Born January 1963
Director
Appointed 31 Jul 2006
Resigned 01 Aug 2007

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Born August 1963
Director
Appointed 31 Jul 2006
Resigned 23 Feb 2012

ROSEN, Andrew

Resigned
222e 11th Street Apt A, New York
Born November 1960
Director
Appointed 26 Feb 2003
Resigned 09 Aug 2006

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 26 Feb 2003
Resigned 26 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Suite 2100, Arlington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2023
Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Ceased 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

128

Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2025
PSC09Update to PSC Statements
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
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 June 2021
SH19Statement of Capital
Legacy
17 June 2021
SH20SH20
Legacy
17 June 2021
CAP-SSCAP-SS
Resolution
17 June 2021
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
29 April 2021
CH03Change of Secretary Details
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
18 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Resolution
8 June 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Resolution
5 February 2018
RESOLUTIONSResolutions
Resolution
5 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Statement Of Companys Objects
19 January 2017
CC04CC04
Resolution
19 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 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
8 May 2015
AR01AR01
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
10 April 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 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
Annual Return Company With Made Up Date Full List Shareholders
3 May 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
13 April 2010
AR01AR01
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
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
27 March 2008
363sAnnual Return (shuttle)
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
88(2)R88(2)R
Legacy
22 October 2007
123Notice of Increase in Nominal Capital
Resolution
22 October 2007
RESOLUTIONSResolutions
Resolution
22 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation 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
8 May 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
2 November 2004
287Change of Registered Office
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
16 April 2003
123Notice of Increase in Nominal Capital
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
88(2)R88(2)R
Resolution
16 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
287Change of Registered Office
Incorporation Company
26 February 2003
NEWINCIncorporation