Background WavePink WaveYellow Wave

PIL UK HOLDINGS 2 LIMITED (09302483)

PIL UK HOLDINGS 2 LIMITED (09302483) is an active UK company. incorporated on 10 November 2014. with registered office in London. The company operates in the Education sector, engaged in educational support activities. PIL UK HOLDINGS 2 LIMITED has been registered for 11 years. Current directors include FRANKISH, James Wedgwood, PATRICK, Mark James.

Company Number
09302483
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Education
Business Activity
Educational support activities
Directors
FRANKISH, James Wedgwood, PATRICK, Mark James
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIL UK HOLDINGS 2 LIMITED

PIL UK HOLDINGS 2 LIMITED is an active company incorporated on 10 November 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. PIL UK HOLDINGS 2 LIMITED was registered 11 years ago.(SIC: 85600)

Status

active

Active since 11 years ago

Company No

09302483

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

CIS BIDCO LIMITED
From: 11 February 2015To: 12 April 2016
DUNCARY 17 LIMITED
From: 10 November 2014To: 11 February 2015
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

7th Floor 280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 15 June 2021To: 2 October 2023
101 Wigmore Street London W1U 1QU England
From: 26 November 2018To: 15 June 2021
101 Wigmore Street London W1U 1QU United Kingdom
From: 31 May 2016To: 26 November 2018
11 Staple Inn London WC1V 7QH
From: 10 November 2014To: 31 May 2016
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Feb 15
Director Left
Apr 15
Funding Round
Nov 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Aug 17
Owner Exit
May 18
Owner Exit
Mar 19
Director Left
Sept 19
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FRANKISH, James Wedgwood

Active
5 St George's Road, LondonSW19 4DR
Born January 1982
Director
Appointed 08 Apr 2025

PATRICK, Mark James

Active
St George's House, LondonSW19 4DR
Born March 1969
Director
Appointed 14 Nov 2024

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 10 Nov 2014
Resigned 01 Nov 2016

BROWN, Steven David Russell

Resigned
New Bridge Street, LondonEC4V 6JA
Born July 1968
Director
Appointed 01 Mar 2016
Resigned 18 Jan 2022

DELANEY, Anita Debra

Resigned
Wigmore Street, LondonW1U 1QU
Born June 1966
Director
Appointed 10 Nov 2014
Resigned 31 Jan 2017

MEE, Darren

Resigned
St George’S House, LondonSW19 4DR
Born July 1965
Director
Appointed 10 Aug 2017
Resigned 08 Apr 2025

MORGAN, William Alexander

Resigned
St George’S House, LondonSW19 4DR
Born May 1976
Director
Appointed 10 Dec 2021
Resigned 08 Apr 2025

ROBINSON, Charles David

Resigned
Wigmore Street, LondonW1U 1QU
Born December 1961
Director
Appointed 14 Mar 2016
Resigned 16 Sept 2019

ROBSON, Ryan James Henry

Resigned
Wigmore Street, LondonW1U 1QU
Born December 1970
Director
Appointed 10 Nov 2014
Resigned 31 Jul 2016

WHITE, Alexander Charles

Resigned
Staple Inn, LondonWC1V 7QH
Born November 1969
Director
Appointed 10 Nov 2014
Resigned 31 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018

International Schools Partnership Limited

Ceased
Wigmore Street, LondonW1U 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2018
Rue Eugene Ruppert, Luxembourg

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2023
AAAnnual Accounts
Legacy
22 May 2023
PARENT_ACCPARENT_ACC
Legacy
22 May 2023
GUARANTEE2GUARANTEE2
Legacy
22 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2022
AAAnnual Accounts
Legacy
30 May 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2021
AAAnnual Accounts
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Legacy
10 July 2021
AGREEMENT2AGREEMENT2
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2020
AAAnnual Accounts
Legacy
18 August 2020
PARENT_ACCPARENT_ACC
Legacy
18 August 2020
AGREEMENT2AGREEMENT2
Legacy
18 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2019
AAAnnual Accounts
Legacy
29 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2018
AAAnnual Accounts
Legacy
7 August 2018
PARENT_ACCPARENT_ACC
Legacy
7 August 2018
AGREEMENT2AGREEMENT2
Legacy
7 August 2018
GUARANTEE2GUARANTEE2
Legacy
16 July 2018
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
9 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 April 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Resolution
4 November 2015
RESOLUTIONSResolutions
Resolution
12 October 2015
RESOLUTIONSResolutions
Resolution
12 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Resolution
27 February 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2014
NEWINCIncorporation