Advanced company searchLink opens in new window

FUTURELEARN LIMITED

Company number 08324083

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2022 AP01 Appointment of Mr Vitali Klopot as a director on 13 December 2022
13 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 66,872,201.32
07 Dec 2022 TM01 Termination of appointment of Colin Hughes as a director on 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Rohinton Minoo Kalifa as a director on 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Devendra Gopaldas Kodwani as a director on 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Joshua Sasha Nester as a director on 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Philip Anthony Robert-Tissot as a director on 30 November 2022
07 Dec 2022 TM01 Termination of appointment of Christopher David Sheppard as a director on 30 November 2022
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 66,782,823.32
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 64,378,623.32
26 Jul 2022 AA Group of companies' accounts made up to 31 July 2021
26 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2022 MA Memorandum and Articles of Association
04 Jan 2022 TM01 Termination of appointment of Natalie Patricia Tydeman as a director on 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
13 Dec 2021 AD01 Registered office address changed from 71 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 13 December 2021
06 Dec 2021 AD01 Registered office address changed from 1-11 Hawley Crescent Camden Town London NW1 8NP England to 71 71 Queen Victoria Street London EC4V 4BE on 6 December 2021
19 Oct 2021 AP01 Appointment of Mr Andrew Derek Hancock as a director on 11 October 2021
04 Aug 2021 AP01 Appointment of Mr Colin Hughes as a director on 1 August 2021
04 Aug 2021 TM01 Termination of appointment of Jonathan William Nicholls as a director on 31 July 2021
14 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 June 2021
  • GBP 60,059,000.01
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 60,059,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/21
03 Jun 2021 TM01 Termination of appointment of Simon Jonathan Nelson as a director on 31 December 2020
25 May 2021 AP01 Appointment of Dr Devendra Gopaldas Kodwani as a director on 25 May 2021