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

TSL EDUCATION ACQUISITION LIMITED

LONDON, WC1R,
Company Registration Number
05561941
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About Tsl Education Acquisition Ltd
TSL EDUCATION ACQUISITION LIMITED was founded on 2005-09-13 and had its registered office in London. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
TSL EDUCATION ACQUISITION LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
DE FACTO 1291 LIMITED21/09/2005
Filing Information
Company Number 05561941
Date formed 2005-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-09-19
Type of accounts FULL
Last Datalog update: 2017-09-16 18:50:35
Primary Source:Companies House
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 TSL EDUCATION ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
NATHAN RUNNICLES
Company Secretary 2015-09-21
ROBERT IAN GRIMSHAW
Director 2015-04-01
NATHAN GILES RUNNICLES
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW O'SULLIVAN
Company Secretary 2007-03-06 2015-09-21
MATTHEW O'SULLIVAN
Director 2007-03-06 2015-09-21
LOUISE ANNE ROGERS
Director 2006-01-23 2015-04-01
WILLIAM DONOGHUE
Director 2013-04-04 2014-08-31
BERNARD PETER GRAY
Director 2005-09-28 2010-09-30
STUART MICHAEL WALLIS
Director 2005-09-28 2007-06-08
NIAMH O'DONNELL KEENAN
Company Secretary 2006-01-23 2007-03-06
NIAMH O'DONNELL KEENAN
Director 2006-01-23 2007-03-06
BERNARD PETER GRAY
Company Secretary 2005-09-28 2006-01-23
BERNARD PETER GRAY
Director 2005-09-28 2006-01-23
CHRISTOPHER MICHAEL GRAHAM
Director 2005-09-29 2005-10-19
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2005-09-13 2005-09-28
TRAVERS SMITH LIMITED
Director 2005-09-13 2005-09-28
TRAVERS SMITH SECRETARIES LIMITED
Director 2005-09-13 2005-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN GRIMSHAW THE WORLD UNIVERSITIES INSIGHTS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
ROBERT IAN GRIMSHAW SBLW SERVICES LTD Director 2017-12-13 CURRENT 2017-12-13 Active
ROBERT IAN GRIMSHAW TES GLOBAL SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ROBERT IAN GRIMSHAW SMART EDUCATION LIMITED Director 2016-09-06 CURRENT 2005-07-03 Active
ROBERT IAN GRIMSHAW SMART TEACHERS LIMITED Director 2016-09-06 CURRENT 2005-07-04 Active
ROBERT IAN GRIMSHAW ABC TEACHERS LIMITED Director 2016-04-07 CURRENT 2005-06-14 Active
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 4 LIMITED Director 2015-04-01 CURRENT 2007-04-12 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW EDUCATION DATA SURVEYS LTD Director 2015-04-01 CURRENT 1998-07-07 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION HOLDINGS LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION FINANCE LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 3 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW BRIGHTSPARK EDUCATION LIMITED Director 2015-04-01 CURRENT 2011-01-19 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW EDWIN CO 2 LIMITED Director 2015-04-01 CURRENT 2014-03-03 Active
ROBERT IAN GRIMSHAW EDUCATIONAL EXHIBITIONS LIMITED Director 2015-04-01 CURRENT 1991-10-18 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 2 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW TES GLOBAL HOLDINGS LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW VISION FOR EDUCATION LIMITED Director 2015-04-01 CURRENT 2007-11-21 Active
ROBERT IAN GRIMSHAW TSL EDUCATION US HOLDINGS LIMITED Director 2015-04-01 CURRENT 2013-08-21 Active
ROBERT IAN GRIMSHAW TES EDUCATION RESOURCES LIMITED Director 2015-04-01 CURRENT 2014-01-07 Active
ROBERT IAN GRIMSHAW EDWIN SUPPLY LIMITED Director 2015-04-01 CURRENT 2014-03-11 Active
ROBERT IAN GRIMSHAW TES FINANCE LIMITED Director 2015-04-01 CURRENT 2014-06-23 Active
ROBERT IAN GRIMSHAW ELECTRONIC BLACKBOARD LIMITED Director 2015-04-01 CURRENT 1998-05-01 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION LIMITED Director 2015-04-01 CURRENT 1983-05-16 Active
ROBERT IAN GRIMSHAW TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) Director 2015-04-01 CURRENT 1985-01-14 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TES GLOBAL LIMITED Director 2015-04-01 CURRENT 1986-05-07 Active
ROBERT IAN GRIMSHAW TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Director 2015-04-01 CURRENT 1968-07-10 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW ENGLISHTEACHING.CO.UK LTD Director 2015-04-01 CURRENT 2001-11-22 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TES GLOBAL GROUP LIMITED Director 2014-12-10 CURRENT 2013-07-01 Active
NATHAN GILES RUNNICLES THE WORLD UNIVERSITIES INSIGHTS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
NATHAN GILES RUNNICLES TSL EDUCATION SPV 4 LIMITED Director 2015-09-21 CURRENT 2007-04-12 Active - Proposal to Strike off
NATHAN GILES RUNNICLES EDUCATION DATA SURVEYS LTD Director 2015-09-21 CURRENT 1998-07-07 Dissolved 2017-09-12
NATHAN GILES RUNNICLES TSL EDUCATION HOLDINGS LIMITED Director 2015-09-21 CURRENT 2005-09-12 Dissolved 2017-09-19
NATHAN GILES RUNNICLES TSL EDUCATION FINANCE LIMITED Director 2015-09-21 CURRENT 2005-09-12 Dissolved 2017-09-12
NATHAN GILES RUNNICLES TSL EDUCATION SPV 3 LIMITED Director 2015-09-21 CURRENT 2007-03-06 Dissolved 2017-09-19
NATHAN GILES RUNNICLES BRIGHTSPARK EDUCATION LIMITED Director 2015-09-21 CURRENT 2011-01-19 Dissolved 2017-09-12
NATHAN GILES RUNNICLES EDWIN CO 2 LIMITED Director 2015-09-21 CURRENT 2014-03-03 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
2017-09-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-13DS01APPLICATION FOR STRIKING-OFF
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055619410004
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055619410003
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-30SH20STATEMENT BY DIRECTORS
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 70.8225
2016-08-30SH1930/08/16 STATEMENT OF CAPITAL GBP 70.8225
2016-08-30CAP-SSSOLVENCY STATEMENT DATED 30/08/16
2016-08-30RES06REDUCE ISSUED CAPITAL 30/08/2016
2016-03-30AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW O'SULLIVAN
2015-10-13AP03SECRETARY APPOINTED MR NATHAN RUNNICLES
2015-10-13AP01DIRECTOR APPOINTED MR NATHAN GILES RUNNICLES
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 70822500
2015-09-29AR0113/09/15 FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-07AP01DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 70822500
2014-09-25AR0113/09/14 FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055619410004
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONOGHUE / 10/12/2013
2013-09-25AR0113/09/13 FULL LIST
2013-09-16RES01ALTER ARTICLES 30/07/2013
2013-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055619410003
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-10AP01DIRECTOR APPOINTED MR WILLIAM DONOGHUE
2012-09-18AR0113/09/12 FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-27AR0113/09/11 FULL LIST
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GRAY
2010-09-22AR0113/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN ROGERS / 13/09/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROGERS / 07/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PETER GRAY / 07/10/2009
2009-10-15AR0113/09/09 FULL LIST
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW O'SULLIVAN / 07/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'SULLIVAN / 07/10/2009
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-19363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-04363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: ADMIRAL HOUSE 66-68 EAST SMITHFIELD LONDON E1W 1BX
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-22288bDIRECTOR RESIGNED
2007-06-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-22ELRESS386 DISP APP AUDS 06/03/07
2007-03-22ELRESS366A DISP HOLDING AGM 06/03/07
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288bSECRETARY RESIGNED
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-11-10363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: ADMIRAL HOUSE 60-66 EAST SMITHFIELD LONDON E1W 1AW
2006-07-21288bDIRECTOR RESIGNED
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21288bDIRECTOR RESIGNED
2005-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-03RES04£ NC 1000/70822500 18/
2005-10-28123NC INC ALREADY ADJUSTED 18/10/05
2005-10-28225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 10 SNOW HILL LONDON EC1A 2AL
2005-10-2888(2)RAD 18/10/05--------- £ SI 70822498@1=70822498 £ IC 2/70822500
2005-10-21225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06
2005-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-21288bDIRECTOR RESIGNED
2005-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TSL EDUCATION ACQUISITION 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 TSL EDUCATION ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-23 Satisfied WILMINGTON TRUST (LONDON) LIMITED
2013-08-05 Satisfied WILMINGTON TRUST (LONDON) LIMITED
ACCESSION DEED 2007-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2005-09-30 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of TSL EDUCATION ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TSL EDUCATION ACQUISITION LIMITED
Trademarks
We have not found any records of TSL EDUCATION ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TSL EDUCATION ACQUISITION 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 TSL EDUCATION ACQUISITION 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 TSL EDUCATION ACQUISITION 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 TSL EDUCATION ACQUISITION 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 TSL EDUCATION ACQUISITION 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.