Background WavePink WaveYellow Wave

BRITISH SCHOOLS INTERNATIONAL LIMITED (09674167)

BRITISH SCHOOLS INTERNATIONAL LIMITED (09674167) is an active UK company. incorporated on 7 July 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRITISH SCHOOLS INTERNATIONAL LIMITED has been registered for 10 years. Current directors include FITZMAURICE, Andrew, Mr., PHELPS-GILL, Victoria Louise.

Company Number
09674167
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
4th Floor, Nova South 160 Victoria Street, London, SW1E 5LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FITZMAURICE, Andrew, Mr., PHELPS-GILL, Victoria Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SCHOOLS INTERNATIONAL LIMITED

BRITISH SCHOOLS INTERNATIONAL LIMITED is an active company incorporated on 7 July 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRITISH SCHOOLS INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09674167

LTD Company

Age

10 Years

Incorporated 7 July 2015

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 5 June 2025 (10 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

12 weeks left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

DEVONSHIRE 338 LIMITED
From: 7 July 2015To: 12 September 2016
Contact
Address

4th Floor, Nova South 160 Victoria Street Westminster London, SW1E 5LB,

Previous Addresses

St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom
From: 22 December 2017To: 12 July 2019
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 7 July 2015To: 22 December 2017
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Funding Round
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
May 25
Director Joined
Jul 25
Capital Update
Aug 25
4
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FITZMAURICE, Andrew, Mr.

Active
160 Victoria Street, LondonSW1E 5LB
Born October 1960
Director
Appointed 13 Dec 2017

PHELPS-GILL, Victoria Louise

Active
160 Victoria Street, LondonSW1E 5LB
Born June 1977
Director
Appointed 01 Jul 2025

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill House, CardiffCF10 2HH
Corporate secretary
Appointed 15 Nov 2019
Resigned 30 Jun 2023

ANDERTON, Richard Stanley

Resigned
11 Mont Kiara, Kuala Lumpur50480
Born October 1976
Director
Appointed 26 Apr 2016
Resigned 13 Dec 2017

BROWN, Darren Paul

Resigned
1 Changkat Bukit Utama, Bandar Utama, Selangor47800
Born February 1975
Director
Appointed 26 Apr 2016
Resigned 13 Dec 2017

FRY, Stewart Roger Gordon

Resigned
60 Goswell Road, LondonEC1M 7AD
Born January 1973
Director
Appointed 07 Jul 2015
Resigned 13 Dec 2017

HALDER, Graeme Robert

Resigned
27-28 Clements Lane, LondonEC4N 7AE
Born December 1962
Director
Appointed 13 Dec 2017
Resigned 11 Sept 2018

ORDOVAS, Jonathan

Resigned
60 Goswell Road, LondonEC1M 7AD
Born August 1973
Director
Appointed 07 Jul 2015
Resigned 13 Dec 2017

VAN VILSTEREN, Antonius Jacobus Cornelis

Resigned
160 Victoria Street, LondonSW1E 5LB
Born June 1970
Director
Appointed 11 Sept 2018
Resigned 04 Apr 2025

Persons with significant control

5

1 Active
4 Ceased
160 Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017

Mr Jonathan Ordovas

Ceased
60 Goswell Road, LondonEC1M 7AD
Born August 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Apr 2016
Ceased 13 Dec 2017

Mr Stewart Roger Gordon Fry

Ceased
60 Goswell Road, LondonEC1M 7AD
Born January 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Apr 2016
Ceased 13 Dec 2017
60 Goswell Road, LondonEC1M 7AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2016
Ceased 13 Dec 2017

Mr Ola Andreas Natvig

Ceased
Rue De Spa, BrusselsB41 1000
Born November 1972

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
Ceased 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Legacy
19 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 August 2025
SH19Statement of Capital
Legacy
19 August 2025
CAP-SSCAP-SS
Resolution
19 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2024
AAAnnual Accounts
Legacy
7 June 2024
PARENT_ACCPARENT_ACC
Legacy
7 June 2024
AGREEMENT2AGREEMENT2
Legacy
7 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 July 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
18 July 2023
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2023
AAAnnual Accounts
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Legacy
8 June 2023
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Legacy
14 June 2021
AGREEMENT2AGREEMENT2
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
24 December 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 April 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
31 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
27 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 December 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Resolution
12 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
23 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Resolution
16 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Resolution
12 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 September 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Incorporation Company
7 July 2015
NEWINCIncorporation