Background WavePink WaveYellow Wave

THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD (07154254)

THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD (07154254) is an active UK company. incorporated on 11 February 2010. with registered office in Abingdon. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD has been registered for 16 years. Current directors include JONES, Scott Paul, LOVEGROVE, Paul Daniel, WILKINSON, Rachel Harriet.

Company Number
07154254
Status
active
Type
ltd
Incorporated
11 February 2010
Age
16 years
Address
The Lambourn, Abingdon, OX14 1UJ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
JONES, Scott Paul, LOVEGROVE, Paul Daniel, WILKINSON, Rachel Harriet
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD

THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD is an active company incorporated on 11 February 2010 with the registered office located in Abingdon. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. THE INTERNATIONAL COLLEGE AT ROBERT GORDON UNIVERSITY LTD was registered 16 years ago.(SIC: 85421, 85422)

Status

active

Active since 16 years ago

Company No

07154254

LTD Company

Age

16 Years

Incorporated 11 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

THE INTERNATIONAL COLLEGE AT RGU LTD
From: 11 February 2010To: 2 March 2010
Contact
Address

The Lambourn Wyndyke Furlong Abingdon, OX14 1UJ,

Previous Addresses

Sae Institute Armstrong Road Littlemore Oxford OX4 4FY
From: 26 January 2015To: 13 June 2022
Navitas Uk Holdings Ltd Swansea University Singleton Park Swansea West Glamorgan SA2 8PP
From: 11 February 2010To: 26 January 2015
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Oct 11
Funding Round
Jan 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Dec 19
Director Joined
Mar 22
Owner Exit
Mar 22
Loan Secured
Nov 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PENNSEC LIMITED

Active
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 22 Oct 2019

JONES, Scott Paul

Active
143 St Georges Terrace, PerthWA 6000
Born April 1975
Director
Appointed 05 Jul 2019

LOVEGROVE, Paul Daniel

Active
Wyndyke Furlong, AbingdonOX14 1UJ
Born July 1974
Director
Appointed 03 Aug 2015

WILKINSON, Rachel Harriet

Active
Wyndyke Furlong, AbingdonOX14 1UJ
Born April 1975
Director
Appointed 07 Mar 2022

ALLEN, Marcus

Resigned
Armstrong Road, OxfordOX4 4FY
Secretary
Appointed 13 Nov 2014
Resigned 31 Oct 2016

GRANT, Paul

Resigned
Armstrong Road, OxfordOX4 4FY
Secretary
Appointed 31 Oct 2016
Resigned 22 Oct 2019

JAMES, Gerry Anthony

Resigned
Singleton Park, SwanseaSA2 8PP
Secretary
Appointed 21 Jun 2011
Resigned 14 Dec 2011

MARSHALL, John

Resigned
Singleton Park, SwanseaSA2 8PP
Secretary
Appointed 14 Dec 2011
Resigned 13 Nov 2014

MARSHALL, John Arthur Robert

Resigned
Singleton Park, SwanseaSA2 8PP
Secretary
Appointed 11 Feb 2010
Resigned 21 Jun 2011

BUCKINGHAM, David

Resigned
Armstrong Road, OxfordOX4 4FY
Born July 1967
Director
Appointed 01 Jul 2018
Resigned 05 Jul 2019

HUTCHINSON, Kerry

Resigned
Armstrong Road, OxfordOX4 4FY
Born June 1949
Director
Appointed 11 Feb 2010
Resigned 03 Aug 2015

JONES, Rodney Malcolm

Resigned
125 St Georges Terrace, Perth
Born November 1947
Director
Appointed 14 Oct 2011
Resigned 30 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Level 8, Brookfield Place, Perth

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wyndyke Furlong, AbingdonOX14 1UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Memorandum Articles
18 February 2020
MAMA
Resolution
3 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 November 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
2 December 2014
AD05AD05
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Secretary Company With Name Date
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Miscellaneous
11 January 2011
MISCMISC
Change Account Reference Date Company Current Extended
10 May 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
11 February 2010
NEWINCIncorporation