Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN EDUCATION CENTRE LIMITED
Company Information for

EUROPEAN EDUCATION CENTRE LIMITED

32 Aybrook Street, London, W1U 4AW,
Company Registration Number
04539837
Private Limited Company
Active

Company Overview

About European Education Centre Ltd
EUROPEAN EDUCATION CENTRE LIMITED was founded on 2002-09-19 and has its registered office in London. The organisation's status is listed as "Active". European Education Centre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROPEAN EDUCATION CENTRE LIMITED
 
Legal Registered Office
32 Aybrook Street
London
W1U 4AW
Other companies in EC4A
 
Previous Names
CAREER EDUCATION EUROPE LIMITED21/01/2014
CEC CULINARY EUROPE LIMITED30/03/2009
Filing Information
Company Number 04539837
Company ID Number 04539837
Date formed 2002-09-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-09-19
Return next due 2024-10-03
Type of accounts SMALL
VAT Number /Sales tax ID GB766102931  
Last Datalog update: 2024-03-12 15:23:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN EDUCATION CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPEAN EDUCATION CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DAMIEN DE BETTIGNIES
Company Secretary 2013-12-03
DOMINIQUE PARENT
Company Secretary 2013-12-03
CATHERINE LESPINE
Director 2013-12-03
BERTRAND JEAN-CHARLES PIVIN
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL BUOSCIO RAGO
Company Secretary 2008-06-11 2013-12-03
KENNETH RAYMOND ZILCH
Company Secretary 2006-10-09 2013-12-03
JEFFREY AYERS
Director 2008-04-11 2013-12-03
COLLEEN MAURA O'SULLIVAN
Director 2012-08-21 2013-12-03
MICHAEL JOSEPH GRAHAM
Director 2008-06-11 2012-08-21
TEMPLE SECRETARIES LIMITED
Company Secretary 2004-09-09 2008-06-11
WILLIAM ROBERT MOORE
Director 2005-10-18 2008-04-11
JOHN GRAHAM
Company Secretary 2003-02-12 2006-10-09
KEVIN LEONARD LOUIS MARTIN
Director 2003-02-12 2005-10-19
GRAYS INN SECRETARIES LIMITED
Company Secretary 2003-02-12 2004-09-01
ROBERT NACHTSHEIM
Company Secretary 2003-02-12 2004-09-01
PATRICK PESCH
Company Secretary 2003-06-24 2004-09-01
DWS SECRETARIES LIMITED
Nominated Secretary 2002-09-19 2003-02-12
DWS DIRECTORS LIMITED
Nominated Director 2002-09-19 2003-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERTRAND JEAN-CHARLES PIVIN DAMOVO GROUP S.A. Director 2007-06-06 CURRENT 2007-01-26 Active
BERTRAND JEAN-CHARLES PIVIN DAMOVO III S.A. Director 2007-06-06 CURRENT 2007-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Director's details changed for Mrs Caroline Gauthier on 2023-10-12
2024-02-06DIRECTOR APPOINTED MRS CATHERINE KUSZLA
2024-02-06DIRECTOR APPOINTED MRS CAROLINE GAUTHIER
2024-02-05DIRECTOR APPOINTED MR PASCAL VIDAL
2024-02-05DIRECTOR APPOINTED MRS FLORENCE CYROT
2023-12-11Statement of company's objects
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-04-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-20DIRECTOR APPOINTED JOSE ALBERT MILANO
2023-01-20DIRECTOR APPOINTED ERIC ALEXIS KEFF
2023-01-19Termination of appointment of Olivier Francois Henri Cassat on 2023-01-02
2023-01-19APPOINTMENT TERMINATED, DIRECTOR PIERRE ROBERT MAURICE ESTRADE
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-16AD03Registers moved to registered inspection location of 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2022-09-16AD02Register inspection address changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-04CH02Director's details changed for Educin Topco on 2021-03-04
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-02-27AP02Appointment of Educin Topco as director on 2020-01-28
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LESPINE
2020-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-04CH01Director's details changed for Catherine Lespine on 2019-10-01
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045398370001
2019-04-26TM02Termination of appointment of Damien De Bettignies on 2019-04-25
2019-04-25AP01DIRECTOR APPOINTED PIERRE ROBERT MAURICE ESTRADE
2019-04-25TM02Termination of appointment of Dominique Parent on 2019-04-25
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND JEAN-CHARLES PIVIN
2019-04-25AP03Appointment of Olivier Francois Henri Cassat as company secretary on 2019-04-25
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045398370001
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-08-06PSC08Notification of a person with significant control statement
2018-08-01PSC09Withdrawal of a person with significant control statement on 2018-08-01
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2018-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-13DISS40DISS40 (DISS40(SOAD))
2017-12-13DISS40DISS40 (DISS40(SOAD))
2017-12-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2016-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2016-03-22AA01Current accounting period extended from 30/06/15 TO 30/06/16
2016-02-06DISS40Compulsory strike-off action has been discontinued
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-04AR0119/09/15 ANNUAL RETURN FULL LIST
2016-01-19CH03SECRETARY'S DETAILS CHNAGED FOR DAMIEN DE BETTIGNIES on 2015-01-01
2016-01-18CH03SECRETARY'S DETAILS CHNAGED FOR DOMINIQUE PARENT on 2015-01-01
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LESPINE / 01/01/2015
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND JEAN-CHARLES PIVIN / 01/01/2015
2016-01-05GAZ1FIRST GAZETTE
2015-09-01AA01PREVSHO FROM 31/12/2015 TO 30/06/2015
2015-02-07DISS40DISS40 (DISS40(SOAD))
2015-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2015-02-03GAZ1FIRST GAZETTE
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0119/09/14 FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM
2014-01-21RES15CHANGE OF NAME 20/01/2014
2014-01-21CERTNMCOMPANY NAME CHANGED CAREER EDUCATION EUROPE LIMITED CERTIFICATE ISSUED ON 21/01/14
2013-12-19AP01DIRECTOR APPOINTED BERTRAND PIVIN
2013-12-19AP01DIRECTOR APPOINTED CATHERINE LESPINE
2013-12-19AP03SECRETARY APPOINTED DAMIEN DE BETTIGNIES
2013-12-19AP03SECRETARY APPOINTED DOMINIQUE PARENT
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY GAIL RAGO
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY KENNETH ZILCH
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY AYERS
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR COLLEEN O'SULLIVAN
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-20AR0119/09/13 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-21AR0119/09/12 FULL LIST
2012-08-31AP01DIRECTOR APPOINTED COLLEEN MAURA O'SULLIVAN
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22AR0119/09/11 FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-12-03AR0119/09/10 FULL LIST
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-23MISCSECTION 519 CA 2006
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-30CERTNMCOMPANY NAME CHANGED CEC CULINARY EUROPE LIMITED CERTIFICATE ISSUED ON 30/03/09
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-09-23363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY AYERS / 11/04/2008
2008-07-17288aDIRECTOR APPOINTED JEFFREY DAVID AYERS
2008-07-17288aDIRECTOR APPOINTED MICHAEL JOSEPH GRAHAM
2008-07-17288aSECRETARY APPOINTED GAIL BUOSCIO RAGO
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MOORE
2007-12-20363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-03-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-06353LOCATION OF REGISTER OF MEMBERS
2007-02-23363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2007-02-16288bSECRETARY RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-24363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-12-08288bDIRECTOR RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-13288bSECRETARY RESIGNED
2004-12-08288bSECRETARY RESIGNED
2004-12-08288bSECRETARY RESIGNED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/04
2004-10-08363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-09-28288aNEW SECRETARY APPOINTED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-07-16225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-11-19363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-11-17353LOCATION OF REGISTER OF MEMBERS
2003-07-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN EDUCATION CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN EDUCATION CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EUROPEAN EDUCATION CENTRE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EUROPEAN EDUCATION CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN EDUCATION CENTRE LIMITED
Trademarks
We have not found any records of EUROPEAN EDUCATION CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN EDUCATION CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EUROPEAN EDUCATION CENTRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN EDUCATION CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN EDUCATION CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN EDUCATION CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.