Background WavePink WaveYellow Wave

EDU UK MANAGEMENT SERVICES LIMITED (07285370)

EDU UK MANAGEMENT SERVICES LIMITED (07285370) is an active UK company. incorporated on 15 June 2010. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDU UK MANAGEMENT SERVICES LIMITED has been registered for 15 years. Current directors include BELFER, Simon Leo, CRICHTON, Ian Francis.

Company Number
07285370
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
Britannia House, Brighton, BN1 4DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELFER, Simon Leo, CRICHTON, Ian Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDU UK MANAGEMENT SERVICES LIMITED

EDU UK MANAGEMENT SERVICES LIMITED is an active company incorporated on 15 June 2010 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EDU UK MANAGEMENT SERVICES LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07285370

LTD Company

Age

15 Years

Incorporated 15 June 2010

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 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

EDU UK BIDCO LIMITED
From: 15 June 2010To: 7 January 2015
Contact
Address

Britannia House 21 Station Street Brighton, BN1 4DE,

Previous Addresses

Brighton Study Centre, 1 Billinton Way Brighton East Sussex BN1 4LF
From: 23 September 2010To: 6 December 2022
28 St George Street London W1S 2FA United Kingdom
From: 15 June 2010To: 23 September 2010
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 11
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Dec 13
Funding Round
Aug 16
Funding Round
Sept 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Oct 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BELFER, Simon Leo

Active
21 Station Street, BrightonBN1 4DE
Born November 1963
Director
Appointed 31 May 2023

CRICHTON, Ian Francis

Active
21 Station Street, BrightonBN1 4DE
Born August 1967
Director
Appointed 01 Sept 2022

CORSO, Patrick

Resigned
The Landmark, 15 Queen's Road Central
Born December 1973
Director
Appointed 02 Jul 2010
Resigned 31 May 2013

KRNIC, Sinisa

Resigned
St George Street, LondonW1S 2FA
Born January 1973
Director
Appointed 15 Jun 2010
Resigned 02 Jul 2010

LANCASTER, Emma Voirrey

Resigned
Billinton Way, BrightonBN1 4LF
Born March 1969
Director
Appointed 15 Jul 2013
Resigned 01 Sept 2022

LEIGH, David Bernard

Resigned
Billington Way, BrightonBN1 4LF
Born January 1971
Director
Appointed 01 Mar 2013
Resigned 31 May 2019

MACKAY-CRUISE, Heith Wray

Resigned
97-99 Bathurst Street, Sydney
Born November 1969
Director
Appointed 02 Jul 2010
Resigned 19 Feb 2013

MACKAY-CRUISE, Heith Wray

Resigned
97-99 Bathurst Street, Sydney
Born November 1969
Director
Appointed 02 Jul 2010
Resigned 02 Jul 2010

PETERSEN, Arvid Charles

Resigned
80 William Street, Sydney
Born October 1951
Director
Appointed 02 Jul 2010
Resigned 31 May 2019

RAMMAL, Dany

Resigned
St. George Street, LondonW1S 2FA
Born April 1974
Director
Appointed 03 Jun 2013
Resigned 31 May 2019

RAMMER, Christian

Resigned
St George Street, LondonW1S 2FA
Born October 1976
Director
Appointed 15 Jun 2010
Resigned 02 Jul 2010

WILDE JR, Peter Osgood

Resigned
50 Kennedy Plaza, Providence
Born April 1968
Director
Appointed 02 Jul 2010
Resigned 31 May 2019

WILLIAMS, Nicholas

Resigned
21 Station Street, BrightonBN1 4DE
Born June 1970
Director
Appointed 31 May 2019
Resigned 31 May 2023

Persons with significant control

1

1 Billinton Way, BrightonBN1 4LF

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

114

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Resolution
23 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2019
AAAnnual Accounts
Legacy
14 August 2019
PARENT_ACCPARENT_ACC
Legacy
14 August 2019
AGREEMENT2AGREEMENT2
Legacy
14 August 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
7 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
5 December 2018
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2018
AAAnnual Accounts
Legacy
12 September 2018
PARENT_ACCPARENT_ACC
Legacy
12 September 2018
GUARANTEE2GUARANTEE2
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2017
AAAnnual Accounts
Legacy
28 September 2017
PARENT_ACCPARENT_ACC
Legacy
28 September 2017
AGREEMENT2AGREEMENT2
Legacy
28 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Create With Deed
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Capital Allotment Shares
1 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2015
CONNOTConfirmation Statement Notification
Miscellaneous
29 October 2014
MISCMISC
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Move Registers To Sail Company
22 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Legacy
14 July 2010
MG01MG01
Resolution
8 July 2010
RESOLUTIONSResolutions
Incorporation Company
15 June 2010
NEWINCIncorporation