Background WavePink WaveYellow Wave

ISP BRAZIL LIMITED (09912817)

ISP BRAZIL LIMITED (09912817) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. ISP BRAZIL LIMITED has been registered for 10 years. Current directors include FRANKISH, James Wedgwood, PATRICK, Mark James.

Company Number
09912817
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FRANKISH, James Wedgwood, PATRICK, Mark James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISP BRAZIL LIMITED

ISP BRAZIL LIMITED is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. ISP BRAZIL LIMITED was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09912817

LTD Company

Age

10 Years

Incorporated 11 December 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

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

PIL BRAZIL HOLDINGS 2 LIMITED
From: 11 December 2015To: 5 July 2023
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: 11 December 2015To: 31 May 2016
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Mar 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jun 22
Director Joined
Jul 22
Funding Round
Jun 24
Owner Exit
Jun 24
Funding Round
Jul 24
Director Joined
Nov 24
Funding Round
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Jun 25
Funding Round
Feb 26
Loan Secured
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
7
Funding
12
Officers
2
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 11 Dec 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 11 Dec 2015
Resigned 31 Jan 2017

MEE, Darren

Resigned
St George’S House, LondonSW19 4DR
Born July 1965
Director
Appointed 16 Sept 2019
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 11 Dec 2015
Resigned 31 Jul 2016

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 28 May 2024
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2019
Ceased 28 May 2024

Permotio Learning S.A.R.L.

Ceased
Rue Eugene Ruppert, Luxembourg 2453

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

68

Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
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
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
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
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
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Reduction Of Capital Redomination
4 July 2024
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
4 July 2024
SH14Notice of Redenomination
Capital Statement Directors Reduction Of Capital Following Redomination
3 July 2024
SH18SH18
Resolution
3 July 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
3 June 2024
PARENT_ACCPARENT_ACC
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
3 June 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
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
Certificate Change Of Name Company
5 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
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 Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
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
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2017
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
18 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
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
Incorporation Company
11 December 2015
NEWINCIncorporation