Background WavePink WaveYellow Wave

ISP CHILE LIMITED (09608523)

ISP CHILE LIMITED (09608523) is an active UK company. incorporated on 26 May 2015. with registered office in London. The company operates in the Education sector, engaged in educational support activities. ISP CHILE LIMITED has been registered for 10 years. Current directors include FRANKISH, James Wedgwood, PATRICK, Mark James.

Company Number
09608523
Status
active
Type
ltd
Incorporated
26 May 2015
Age
10 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
I

ISP CHILE LIMITED

ISP CHILE LIMITED is an active company incorporated on 26 May 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. ISP CHILE LIMITED was registered 10 years ago.(SIC: 85600)

Status

active

Active since 10 years ago

Company No

09608523

LTD Company

Age

10 Years

Incorporated 26 May 2015

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 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

PIL BRAZIL HOLDINGS 1 LIMITED
From: 11 December 2015To: 3 October 2018
DUNCARY 18 LIMITED
From: 26 May 2015To: 11 December 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 United Kingdom
From: 31 May 2016To: 15 June 2021
11 Staple Inn London WC1V 7QH United Kingdom
From: 26 May 2015To: 31 May 2016
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Oct 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Owner Exit
Mar 19
Director Left
Sept 19
Loan Secured
Nov 19
Funding Round
Apr 20
Loan Secured
Jul 21
Loan Secured
Dec 21
Director Left
Jun 22
Director Joined
Jul 22
Funding Round
Aug 22
Loan Secured
May 23
Loan Secured
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Feb 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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 26 May 2015
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 26 May 2015
Resigned 31 Jan 2017

MEE, Darren

Resigned
St George’S House, LondonSW19 4DR
Born July 1965
Director
Appointed 21 Sept 2016
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 26 May 2015
Resigned 31 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2019

Permotio Learning Sarl

Ceased
6 Rue Eugene Ruppert, Luxembourg 2453

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

80

Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
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
20 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
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 Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2024
AAAnnual Accounts
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Legacy
4 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2024
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
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 Updates
28 April 2023
CS01Confirmation Statement
Resolution
15 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
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
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
PARENT_ACCPARENT_ACC
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2021
AAAnnual Accounts
Legacy
12 June 2021
PARENT_ACCPARENT_ACC
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Legacy
19 August 2020
PARENT_ACCPARENT_ACC
Legacy
19 August 2020
AGREEMENT2AGREEMENT2
Legacy
19 August 2020
GUARANTEE2GUARANTEE2
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
31 January 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Memorandum Articles
17 January 2019
MAMA
Resolution
17 January 2019
RESOLUTIONSResolutions
Resolution
3 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 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
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
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
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
22 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2015
NEWINCIncorporation