Background WavePink WaveYellow Wave

NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED (06249945)

NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED (06249945) is an active UK company. incorporated on 16 May 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED has been registered for 18 years. Current directors include HORTON, Michael, KENT, Philip William, STEEN, Alan James.

Company Number
06249945
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
Office 7, 35-37 Ludgate Hill, London, EC4M 7JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HORTON, Michael, KENT, Philip William, STEEN, Alan James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED

NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED is an active company incorporated on 16 May 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06249945

LTD Company

Age

18 Years

Incorporated 16 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Office 7, 35-37 Ludgate Hill London, EC4M 7JN,

Previous Addresses

378/380 Deansgate Manchester M3 4LY
From: 9 February 2015To: 17 May 2016
378/380 Deansgate Manchester M3 4LY England
From: 9 February 2015To: 9 February 2015
123 Deansgate Manchester M3 2BU England
From: 4 February 2015To: 9 February 2015
123 Deansgate Manchester M3 2BU England
From: 4 February 2015To: 4 February 2015
Munro House Portsmouth Road Cobham Surrey KT11 1PP England
From: 11 August 2014To: 4 February 2015
123 Deansgate Manchester M3 2BU
From: 20 February 2013To: 11 August 2014
Equitable House 47 King William Street London EC4R 9AF
From: 16 May 2007To: 20 February 2013
Timeline

14 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jan 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jun 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

STEEN, Alan James

Active
Ludgate Hill, LondonEC4M 7JN
Secretary
Appointed 03 Jul 2009

HORTON, Michael

Active
Saville Row, LondonW1S 2ES
Born May 1978
Director
Appointed 20 Jul 2020

KENT, Philip William

Active
Savile Row, LondonW1S 2ES
Born December 1984
Director
Appointed 03 Nov 2022

STEEN, Alan James

Active
Ludgate Hill, LondonEC4M 7JN
Born February 1957
Director
Appointed 19 May 2009

CROWLEY, David

Resigned
Entwood, Windhoek26838
Secretary
Appointed 16 May 2007
Resigned 01 Nov 2008

LYCIDAS SECRETARIES LIMITED

Resigned
Nova House, EdinburghEH3 9QQ
Corporate secretary
Appointed 19 May 2009
Resigned 03 Jul 2009

CONLON, David George

Resigned
Grosvenor Street, LondonW1K 3HU
Born March 1978
Director
Appointed 01 Aug 2014
Resigned 14 Oct 2022

CROWLEY, David

Resigned
Entwood, Windhoek26838
Born December 1952
Director
Appointed 16 May 2007
Resigned 01 Nov 2008

JONSSON, Sigfus

Resigned
Granaskjoli 8, ReykjavikFOREIGN
Born April 1951
Director
Appointed 16 May 2007
Resigned 19 May 2009

KIERANS, Ronan Niall

Resigned
Grosvenor Street, LondonW1K 3HU
Born December 1978
Director
Appointed 01 Aug 2014
Resigned 30 Aug 2017

OKE, Gabriel

Resigned
Ludgate Hill, LondonEC4M 7JN
Born March 1986
Director
Appointed 30 Aug 2017
Resigned 03 Apr 2020

ROBERTS, Matthew

Resigned
1st Floor, LondonEC4N 6NP
Born July 1969
Director
Appointed 05 Apr 2011
Resigned 31 May 2013

ROSE, Stuart

Resigned
1st Floor, LondonEC4N 6NP
Born April 1971
Director
Appointed 16 Jun 2009
Resigned 01 Aug 2014

ROWE, James William

Resigned
Old Change House, LondonEC4V 4BJ
Born June 1961
Director
Appointed 05 Jan 2010
Resigned 31 Mar 2011

THORARINSSON, Stefan Pall

Resigned
Laugarnesvegi 87, ReykjavikFOREIGN
Born September 1952
Director
Appointed 16 May 2007
Resigned 19 May 2009

Persons with significant control

1

Bryni Uk Ltd

Active
35-37 Ludgate Hill, LondonEC4M 7JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 March 2011
AAAnnual Accounts
Miscellaneous
17 January 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
24 July 2009
403aParticulars of Charge Subject to s859A
Legacy
24 July 2009
403aParticulars of Charge Subject to s859A
Legacy
24 July 2009
287Change of Registered Office
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Resolution
17 July 2009
RESOLUTIONSResolutions
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
288cChange of Particulars
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
19 August 2008
AAAnnual Accounts
Legacy
9 January 2008
287Change of Registered Office
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
225Change of Accounting Reference Date
Incorporation Company
16 May 2007
NEWINCIncorporation