Background WavePink WaveYellow Wave

KAPLAN INTERNATIONAL UK HOLDINGS LIMITED (11054446)

KAPLAN INTERNATIONAL UK HOLDINGS LIMITED (11054446) is an active UK company. incorporated on 8 November 2017. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education. KAPLAN INTERNATIONAL UK HOLDINGS LIMITED has been registered for 8 years. Current directors include DUPONT, Rachael Victoria, ISAAC, Gareth Roger, JONES, David and 1 others.

Company Number
11054446
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
Palace House, London, SE1 9DE
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
DUPONT, Rachael Victoria, ISAAC, Gareth Roger, JONES, David, THICK, Andrew Vincent Alexander
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPLAN INTERNATIONAL UK HOLDINGS LIMITED

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

Status

active

Active since 8 years ago

Company No

11054446

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Palace House 3 Cathedral Street London, SE1 9DE,

Previous Addresses

2nd Floor, Warwick Building Kensington Village Avonmore Road London W14 8HQ United Kingdom
From: 8 November 2017To: 17 January 2021
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Dec 20
Capital Update
Jun 21
Director Left
Mar 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DUPONT, Rachael Victoria

Active
3 Cathedral Street, LondonSE1 9DE
Born February 1973
Director
Appointed 08 Nov 2017

ISAAC, Gareth Roger

Active
3 Cathedral Street, LondonSE1 9DE
Born April 1972
Director
Appointed 20 Dec 2017

JONES, David

Active
3 Cathedral Street, LondonSE1 9DE
Born April 1952
Director
Appointed 08 Nov 2017

THICK, Andrew Vincent Alexander

Active
3 Cathedral Street, LondonSE1 9DE
Born May 1954
Director
Appointed 11 Nov 2017

HOUILLON, Peter Martin

Resigned
3 Cathedral Street, LondonSE1 9DE
Born March 1964
Director
Appointed 11 Nov 2017
Resigned 14 Mar 2024

ROSE, Kevin Granville

Resigned
Kensington Village, LondonW14 8HQ
Born December 1966
Director
Appointed 08 Nov 2017
Resigned 21 Dec 2020

Persons with significant control

1

Borough High Street, LondonSE1 1HR

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 June 2021
SH19Statement of Capital
Legacy
17 June 2021
SH20SH20
Legacy
17 June 2021
CAP-SSCAP-SS
Resolution
17 June 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 January 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Incorporation Company
8 November 2017
NEWINCIncorporation