Background WavePink WaveYellow Wave

GREENWICH INTERNATIONAL COLLEGE LIMITED (11053072)

GREENWICH INTERNATIONAL COLLEGE LIMITED (11053072) is an active UK company. incorporated on 8 November 2017. with registered office in Eastleigh. The company operates in the Education sector, engaged in post-secondary non-tertiary education. GREENWICH INTERNATIONAL COLLEGE LIMITED has been registered for 8 years. Current directors include BREMERMANN-RICHARD, Lil Gabriela, MALCOMSON, Nicholas Christopher.

Company Number
11053072
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BREMERMANN-RICHARD, Lil Gabriela, MALCOMSON, Nicholas Christopher
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWICH INTERNATIONAL COLLEGE LIMITED

GREENWICH INTERNATIONAL COLLEGE LIMITED is an active company incorporated on 8 November 2017 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. GREENWICH INTERNATIONAL COLLEGE LIMITED was registered 8 years ago.(SIC: 85410)

Status

active

Active since 8 years ago

Company No

11053072

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 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

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

UOG INTERNATIONAL COLLEGE LIMITED
From: 8 November 2017To: 21 November 2017
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jun 20
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BREMERMANN-RICHARD, Lil Gabriela

Active
Greenwich High Road, LondonSE10 8NB
Born April 1979
Director
Appointed 01 Feb 2019

MALCOMSON, Nicholas Christopher

Active
Greenwich High Road, LondonSE10 8NB
Born November 1975
Director
Appointed 06 Nov 2025

DE CLERCK, Tom

Resigned
Greenwich High Road, GreenwichSE10 8NB
Born May 1969
Director
Appointed 29 Nov 2019
Resigned 04 Nov 2025

STANTON, Mark

Resigned
Greenwich High Road, LondonSE10 8NB
Born February 1963
Director
Appointed 08 Nov 2017
Resigned 31 Dec 2018

VERMA, Vishal

Resigned
Greenwich High Road, LondonSE10 8NB
Born January 1978
Director
Appointed 08 Nov 2017
Resigned 29 Nov 2019

Persons with significant control

1

Tollgate, EastleighSO53 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
16 May 2025
GUARANTEE2GUARANTEE2
Legacy
16 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
21 April 2024
MAMA
Resolution
21 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2023
AAAnnual Accounts
Legacy
5 May 2023
PARENT_ACCPARENT_ACC
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Legacy
10 June 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2019
AAAnnual Accounts
Legacy
10 June 2019
PARENT_ACCPARENT_ACC
Legacy
10 June 2019
GUARANTEE2GUARANTEE2
Legacy
10 June 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2018
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 November 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2017
NEWINCIncorporation