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

KAPLAN U.K. LIMITED

PALACE HOUSE, 3 CATHEDRAL STREET, LONDON, SE1 9DE,
Company Registration Number
04678712
Private Limited Company
Active

Company Overview

About Kaplan U.k. Ltd
KAPLAN U.K. LIMITED was founded on 2003-02-26 and has its registered office in London. The organisation's status is listed as "Active". Kaplan U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KAPLAN U.K. LIMITED
 
Legal Registered Office
PALACE HOUSE
3 CATHEDRAL STREET
LONDON
SE1 9DE
Other companies in SE1
 
Filing Information
Company Number 04678712
Company ID Number 04678712
Date formed 2003-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 04:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAPLAN U.K. 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 KAPLAN U.K. LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GARETH EDWARDS
Company Secretary 2017-05-25
RACHAEL VICTORIA DUPONT
Director 2013-12-12
PETER MARTIN HOUILLON
Director 2007-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHAN DE MUINCK KEIZER
Director 2007-06-29 2012-11-30
SUSAN MARY PATON
Company Secretary 2006-07-31 2012-02-23
SUSAN MARY PATON
Director 2006-07-31 2012-02-23
HAL JONES
Director 2007-06-29 2009-06-16
VERONICA DILLON
Director 2003-03-26 2007-10-02
WILLIAM ROBERT GEORGE MACPHERSON
Director 2006-07-31 2007-08-01
HAL STANLEY JONES
Director 2003-03-03 2007-04-27
JAMES WILLIAM HARTLEY
Company Secretary 2004-11-02 2006-08-09
ROSS HAMACHEK
Director 2003-02-26 2006-08-09
ANDREW ROSEN
Director 2003-02-26 2006-08-09
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Company Secretary 2003-02-26 2004-11-02
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2003-02-26 2003-02-26
LUCIENE JAMES LIMITED
Nominated Director 2003-02-26 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL VICTORIA DUPONT MANHATTAN GMAT LIMITED Director 2018-03-30 CURRENT 2010-03-17 Active
RACHAEL VICTORIA DUPONT EAGLE EDUCATION AND TRAINING LIMITED Director 2018-01-22 CURRENT 2002-11-29 Active
RACHAEL VICTORIA DUPONT KAPLAN INTERNATIONAL INVESTMENTS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
RACHAEL VICTORIA DUPONT KAPLAN INTERNATIONAL UK HOLDINGS LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
RACHAEL VICTORIA DUPONT QUALITY FIRST EDUCATION TRUST Director 2017-06-20 CURRENT 2011-09-09 Active
RACHAEL VICTORIA DUPONT KAPLAN QATAR LIMITED Director 2016-11-11 CURRENT 2016-11-08 Active
RACHAEL VICTORIA DUPONT KAPLAN DUBAI LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
RACHAEL VICTORIA DUPONT KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED Director 2014-12-23 CURRENT 2004-10-25 Active
RACHAEL VICTORIA DUPONT KAPLAN FINANCIAL LIMITED Director 2013-05-21 CURRENT 1971-10-27 Active
PETER MARTIN HOUILLON EAGLE EDUCATION AND TRAINING LIMITED Director 2018-01-22 CURRENT 2002-11-29 Active
PETER MARTIN HOUILLON KAPLAN INTERNATIONAL UK HOLDINGS LIMITED Director 2017-11-11 CURRENT 2017-11-08 Active
PETER MARTIN HOUILLON KAPLAN DUBAI LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
PETER MARTIN HOUILLON OSBORNE BOOKS LIMITED Director 2016-02-12 CURRENT 1987-04-29 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
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-04-24Director's details changed for Mrs Rachael Victoria Dupont on 2022-09-27
2023-03-07Director's details changed for Mrs Rachael Victoria Dupont on 2022-09-27
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-06-17SH19Statement of capital on 2021-06-17 GBP 51,743,698
2021-06-17SH20Statement by Directors
2021-06-17CAP-SSSolvency Statement dated 07/06/21
2021-06-17RES13Resolutions passed:
  • Reduce share prem a/c 07/06/2021
2021-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GARETH EDWARDS on 2021-01-17
2021-03-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/21 FROM 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ England
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-05-29PSC08Notification of a person with significant control statement
2020-05-29PSC07CESSATION OF KAPLAN, INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Warwick Building, Kensington Village Avonmore Road London W14 8HQ England
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Warwick Building, Kensington Village Avonmore Road London W14 8HQ England
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 51743698
2018-06-18SH0110/05/18 STATEMENT OF CAPITAL GBP 51743698
2018-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-22CH01Director's details changed for Peter Houillon on 2018-05-17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 51330611
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-05RES12Resolution of varying share rights or name
2018-02-05RES13Resolutions passed:
  • Auth to allot 27/10/2017
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 51330611
2018-01-17SH0103/11/17 STATEMENT OF CAPITAL GBP 51330611
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM 179-191 Borough High Street London SE1 1HR England
2017-12-01CH01Director's details changed for Ms Rachael Victoria Convery on 2017-12-01
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25AP03Appointment of Mr Andrew Gareth Edwards as company secretary on 2017-05-25
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 51330607
2017-01-19SH0130/12/16 STATEMENT OF CAPITAL GBP 51330607
2017-01-19CC04Statement of company's objects
2017-01-19RES13Resolutions passed:
  • Auth shar allot 30/12/2016
  • ADOPT ARTICLES
2017-01-19RES01ADOPT ARTICLES 30/12/2016
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 40282075
2016-03-16AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-16CH01Director's details changed for Peter Houillon on 2015-12-01
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Ground Floor, Palace House 3 Cathedral Street London SE1 9DE
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 40282075
2015-05-08AR0126/02/15 ANNUAL RETURN FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM 7Th Floor 100 Cannon Street London EC4N 6EU
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 40282075
2014-04-10AR0126/02/14 FULL LIST
2014-04-10AP01DIRECTOR APPOINTED MS RACHAEL CONVERY
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0126/02/13 FULL LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN DE MUINCK KEIZER
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 4TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATON
2012-07-03AR0126/02/12 FULL LIST
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PATON
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATON
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0126/02/11 FULL LIST
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 7TH FLOOR 100 CANNON STREET LONDON EC4N 6EU
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0126/02/10 FULL LIST
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR HAL JONES
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09123NC INC ALREADY ADJUSTED 27/05/08
2008-06-09RES04GBP NC 26000000/41599344 27/05/2008
2008-06-0988(2)AD 27/05/08 GBP SI 15599394@1=15599394 GBP IC 24682681/40282075
2008-03-27363sRETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS
2007-12-12288aNEW DIRECTOR APPOINTED
2007-10-22123NC INC ALREADY ADJUSTED 26/09/07
2007-10-22RES04£ NC 20000000/26000000 26/
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-2288(2)RAD 26/09/07--------- £ SI 6000000@1=6000000 £ IC 18682681/24682681
2007-10-08288bDIRECTOR RESIGNED
2007-08-09288bDIRECTOR RESIGNED
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-06ELRESS386 DISP APP AUDS 25/05/07
2007-06-06ELRESS366A DISP HOLDING AGM 25/05/07
2007-05-11288bDIRECTOR RESIGNED
2007-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288bSECRETARY RESIGNED
2006-04-03363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-31363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-03-31288bSECRETARY RESIGNED
2005-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/05
2005-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-02287REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 191 SPARROWS HEREN BUSHEY HEATH HERTFORDSHIRE WD23 1AJ
2004-11-02225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2004-03-22363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-04-16RES04£ NC 100/20000000 26/
2003-04-16RES04NC INC ALREADY ADJUSTED 26/03/03
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16123NC INC ALREADY ADJUSTED 26/03/03
2003-04-16RES13MISC 26/03/03
2003-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education


Licences & Regulatory approval
We could not find any licences issued to KAPLAN U.K. 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 KAPLAN U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KAPLAN U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KAPLAN U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAPLAN U.K. LIMITED
Trademarks
We have not found any records of KAPLAN U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAPLAN U.K. 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 (70100 - Activities of head offices) as KAPLAN U.K. LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KAPLAN U.K. 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 KAPLAN U.K. 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 KAPLAN U.K. LIMITED any grants or awards.
Ownership
    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.