CompanyTrack
E

EF IV SCHOOLHILL GP LIMITED

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
E

EF IV SCHOOLHILL GP LIMITED

Other business support service activities n.e.c.

Founded 12 Nov 2018 Active London, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 7 May 2025
Confirmation Statement Submitted 13 Nov 2025
Net assets £-815.00 £783.00 2024 year on year
Total assets £229.00 £0.00 2024 year on year
Total Liabilities £1.04K £783.00 2024 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Fenchurch Avenue London EC3M 5AG England

Credit Report

Discover EF IV SCHOOLHILL GP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

N/A

Net Assets

-£815.00

Decreased by £783.00 (-2447%)

Total Liabilities

£1.04k

Increased by £783.00 (+300%)

Turnover

N/A

Employees

N/A

Debt Ratio

456%

Increased by 342 (+300%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Frederick Cosmo James Blundell WonnacottDirectorBritishEngland359 Dec 2019Active
M&g Management Services LimitedCorporate-secretaryUnited KingdomUnknown9 Dec 2019Active
Srikrishna SreedharaDirectorBritishUnited Kingdom4420 Jan 2023Active

Shareholders

Shareholders (1)

The Prudential Assurance Company Limited
100.0%
111 Nov 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Prudential Assurance Company Limited

United Kingdom

Active
Notified 9 Dec 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

THE PRUDENTIAL ASSURANCE COMPANY LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
EF IV SCHOOLHILL GP LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-11 with no updatesView(3 pages)
7 May 2025AccountsAnnual accounts made up to 2024-12-31View(18 pages)
15 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-11 with no updatesView(3 pages)
24 Oct 2024OfficersChange to director Mr Frederick Cosmo James Blundell Wonnacott on 2024-10-16View(2 pages)
11 Jul 2024AccountsAnnual accounts made up to 2023-12-31View(36 pages)
13 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-11 with no updates

7 May 2025 Accounts

Annual accounts made up to 2024-12-31

15 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-11 with no updates

24 Oct 2024 Officers

Change to director Mr Frederick Cosmo James Blundell Wonnacott on 2024-10-16

11 Jul 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-11 with no updates

3 months ago on 13 Nov 2025

Annual accounts made up to 2024-12-31

9 months ago on 7 May 2025

Confirmation statement made on 2024-11-11 with no updates

1 years ago on 15 Nov 2024

Change to director Mr Frederick Cosmo James Blundell Wonnacott on 2024-10-16

1 years ago on 24 Oct 2024

Annual accounts made up to 2023-12-31

1 years ago on 11 Jul 2024