Background WavePink WaveYellow Wave

LONDON SCANDINAVIAN SCHOOL LTD (08155547)

LONDON SCANDINAVIAN SCHOOL LTD (08155547) is an active UK company. incorporated on 24 July 2012. with registered office in London. The company operates in the Education sector, engaged in primary education. LONDON SCANDINAVIAN SCHOOL LTD has been registered for 13 years. Current directors include BALI, Hassen, BRANDT, Caroline Kjærgaard, EWERS, Anna Erika and 2 others.

Company Number
08155547
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2012
Age
13 years
Address
Curran House, London, N5 1RN
Industry Sector
Education
Business Activity
Primary education
Directors
BALI, Hassen, BRANDT, Caroline Kjærgaard, EWERS, Anna Erika, NYE, Steven Alexander, SAXENA, Hannah
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SCANDINAVIAN SCHOOL LTD

LONDON SCANDINAVIAN SCHOOL LTD is an active company incorporated on 24 July 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. LONDON SCANDINAVIAN SCHOOL LTD was registered 13 years ago.(SIC: 85200)

Status

active

Active since 13 years ago

Company No

08155547

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

DANIA SCHOOL LIMITED
From: 24 July 2012To: 12 June 2023
Contact
Address

Curran House 3 Highbury Crescent London, N5 1RN,

Previous Addresses

St David Westbourne Road London N7 8AB United Kingdom
From: 18 August 2016To: 12 January 2022
3 Corners Northampton Road London EC1R 0HU
From: 8 October 2013To: 18 August 2016
Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom
From: 24 July 2012To: 8 October 2013
Timeline

50 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Nov 12
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 20
Director Left
Dec 20
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Mar 22
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Director Joined
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
New Owner
Aug 25
New Owner
Sept 25
Director Joined
Sept 25
New Owner
Jan 26
Director Joined
Jan 26
New Owner
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
28
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BALI, Hassen

Active
Highbury Crescent, LondonN5 1RN
Born September 1979
Director
Appointed 17 Jul 2025

BRANDT, Caroline Kjærgaard

Active
Highbury Crescent, LondonN5 1RN
Born March 1991
Director
Appointed 04 Feb 2026

EWERS, Anna Erika

Active
Wilberforce Road, LondonN4 2SX
Born September 1983
Director
Appointed 15 Sept 2025

NYE, Steven Alexander

Active
3 Highbury Crescent, LondonN5 1RN
Born September 1972
Director
Appointed 17 Jul 2025

SAXENA, Hannah

Active
3 Highbury Crescent, LondonN5 1RN
Born July 1986
Director
Appointed 17 Jul 2025

NICHOLS, Karen

Resigned
Arcadian Gardens, LondonN22 5AG
Secretary
Appointed 09 Sept 2013
Resigned 10 Apr 2014

CANUTE SECRETARIES LIMITED

Resigned
17-18 Aylesbury Street, LondonEC1R 0DB
Corporate secretary
Appointed 24 Jul 2012
Resigned 15 Sept 2013

BRIDGES, Emily Margaret

Resigned
3 Highbury Crescent, LondonN5 1RN
Born June 1981
Director
Appointed 17 Jun 2025
Resigned 16 Jul 2025

BRIDGES, Emily Margaret

Resigned
3 Highbury Crescent, LondonN5 1RN
Born June 1981
Director
Appointed 20 Aug 2020
Resigned 05 Jun 2025

JENSEN, Carsten

Resigned
3 Highbury Crescent, LondonN5 1RN
Born January 1972
Director
Appointed 24 Mar 2025
Resigned 25 May 2025

KAHN, Alexander Hav

Resigned
Sundbrovej 54, Svendborg
Born November 1986
Director
Appointed 06 Nov 2012
Resigned 31 May 2024

MATHEWSON, Alexander William

Resigned
3 Highbury Crescent, LondonN5 1RN
Born February 1981
Director
Appointed 26 Jun 2025
Resigned 16 Jul 2025

MATHEWSON, Alexander William

Resigned
3 Highbury Crescent, LondonN5 1RN
Born February 1981
Director
Appointed 19 Mar 2022
Resigned 25 Jun 2025

MELBYE, Peter Kalleshave

Resigned
Queens Club Gardens, LondonW14 9TP
Born June 1968
Director
Appointed 16 Mar 2015
Resigned 24 Mar 2025

PAPESCH, Eva Lunderskov

Resigned
Crossley Street, LondonN7 8PE
Born August 1973
Director
Appointed 24 Jul 2012
Resigned 21 Apr 2016

PAPESCH, Michael Eric

Resigned
LondonN7 8PE
Born October 1962
Director
Appointed 01 Jul 2014
Resigned 21 Apr 2016

SEIDENFADEN, Christopher Just Hedegaard

Resigned
Tufton Street, LondonSW1P 3QH
Born June 1967
Director
Appointed 21 Apr 2016
Resigned 31 May 2024

SHA, Sha

Resigned
Clarendon Road, LondonN15 3JX
Born September 1986
Director
Appointed 17 Jul 2025
Resigned 05 Jan 2026

STEINBECK, Mari Jeanette Hansen

Resigned
FromeBA11 3NG
Born February 1973
Director
Appointed 11 Jul 2016
Resigned 19 Nov 2019

Persons with significant control

15

5 Active
10 Ceased

Caroline Kjærgaard Brandt

Active
3 Highbury Crescent, LondonN5 1RN
Born March 1991

Nature of Control

Significant influence or control
Notified 04 Feb 2026

Anna Erika Ewers

Active
Wilberforce Road, LondonN4 2SX
Born September 1983

Nature of Control

Significant influence or control
Notified 15 Sept 2025

Sha Sha

Ceased
Clarendon Road, LondonN15 3JX
Born September 1986

Nature of Control

Significant influence or control
Notified 17 Jul 2025
Ceased 05 Jan 2026

Mr Steven Alexander Nye

Active
3 Highbury Crescent, LondonN5 1RN
Born September 1972

Nature of Control

Significant influence or control
Notified 17 Jul 2025

Ms Hannah Saxena

Active
3 Highbury Crescent, LondonN5 1RN
Born July 1986

Nature of Control

Significant influence or control
Notified 17 Jul 2025

Mr Hassen Bali

Active
3 Highbury Crescent, LondonN5 1RN
Born September 1979

Nature of Control

Significant influence or control
Notified 17 Jul 2025

Mr Alexander William Mathewson

Ceased
3 Highbury Crescent, LondonN5 1RN
Born February 1981

Nature of Control

Significant influence or control
Notified 26 Jun 2025
Ceased 17 Jul 2025

Ms Emily Margaret Bridges

Ceased
3 Highbury Crescent, LondonN5 1RN
Born June 1981

Nature of Control

Significant influence or control
Notified 17 Jun 2025
Ceased 17 Jul 2025

Mr Carsten Jensen

Ceased
3 Highbury Crescent, LondonN5 1RN
Born January 1972

Nature of Control

Significant influence or control
Notified 24 Mar 2025
Ceased 25 May 2025

Mr Alexander William Mathewson

Ceased
3 Highbury Crescent, LondonN5 1RN
Born February 1981

Nature of Control

Significant influence or control
Notified 01 Apr 2022
Ceased 25 Jun 2025

Ms Emily Bridges

Ceased
3 Highbury Crescent, LondonN5 1RN
Born June 1981

Nature of Control

Significant influence or control
Notified 01 Aug 2020
Ceased 01 Jun 2025

Mr Peter Kalleshave Melbye

Ceased
Queens Club Gardens, LondonW14 9TP
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2025

Mr Christopher Just Hedegaard Seidenfaden

Ceased
Tufton Street, LondonSW1P 3QH
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2024

Alexander Hav Kahn

Ceased
Apartment 2a, Malaga29640
Born November 1986

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2024

Ms Mari Jeanette Hansen Steinbeck

Ceased
FromeBA11 3NG
Born February 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

96

Change To A Person With Significant Control
14 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Auditors Resignation Company
11 August 2015
AUDAUD
Change Account Reference Date Company Current Shortened
10 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Resolution
24 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Incorporation Company
24 July 2012
NEWINCIncorporation