Company NameKelly Services (UK) Limited
Company StatusActive
Company Number02749906
CategoryPrivate Limited Company
Incorporation Date23 September 1992(31 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Dario Dell'Osa
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed03 January 2024(31 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Director NameMr Iain John Pickering
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(31 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Director NameMr Paulo Alexandre Liberato Canoa
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 January 2024(31 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Secretary NameMr Iain Pickering
StatusCurrent
Appointed09 February 2024(31 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Director NameEugene Hartwig
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1992(2 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address1320 Covington Road
Bloomfield Hills
Michigan 48301
United States
Director NameTerence Edward Adderley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1992(2 months, 4 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 17 April 2006)
RoleCompany Director
Correspondence AddressPO Box 907
Bloomfield Hills
Michigan 48013
United States
Director NameGrahame Caswell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address2 Compton Road
Lindfield
Sussex
RH16 2JZ
Secretary NameMr Christopher Patrick Charles Mason
NationalityBritish
StatusResigned
Appointed21 December 1992(2 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKarwendel
5 Orchardleigh
Leatherhead
Surrey
KT22 8NF
Director NamePaul Keith Geiger
Date of BirthNovember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 1999)
RoleBusiness Executive
Correspondence Address294 Linden Road
Birmingham
Michigan
48009
Director NameMr Carl Thurman Camden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1999(6 years, 7 months after company formation)
Appointment Duration17 years, 12 months (resigned 10 May 2017)
RolePresident & Chief Executive
Country of ResidenceUnited States
Correspondence Address1780 Kensington
Bloomfield Hills
Michigan
480304
Director NameWilliam Kenton Gerber
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1999(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2008)
RoleSenior Vice President & Chief
Correspondence Address1380 Dorstone
Bloomfield Village
Michigan
48301
Director NameRobert Andrew Belec
Date of BirthJuly 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2000(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 October 2000)
RoleVice President & General Manag
Correspondence Address2345 Fourth Line
Oakville Ontario
L6m 3m2
Canada
Secretary NameRobert Andrew Belec
NationalityCanadian
StatusResigned
Appointed02 May 2000(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 October 2000)
RoleVice President
Correspondence Address2345 Fourth Line
Oakville Ontario
L6m 3m2
Canada
Director NameMr Melvyn Paul Hampton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2002)
RoleVice President
Correspondence Address7 The Green
Church Stowe
Northampton
Northamptonshire
NN7 4SN
Secretary NameMr Melvyn Paul Hampton
NationalityBritish
StatusResigned
Appointed30 October 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2002)
RoleVice President
Correspondence Address7 The Green
Church Stowe
Northampton
Northamptonshire
NN7 4SN
Secretary NameMr Paul Geoffrey Blackburn
NationalityBritish
StatusResigned
Appointed18 December 2002(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManyweathers
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameSara Hennig
NationalityAmerican
StatusResigned
Appointed01 June 2006(13 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2006)
RoleBusiness Woman
Correspondence Address45 Dartmouth House
Kingston Upon Thames
Surrey
KT2 5BJ
Secretary NameAlan Christopher Penrhyn Lowe
NationalityBritish
StatusResigned
Appointed15 December 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2008)
RoleBusinessman
Correspondence Address5 Allyn Close
Staines
Middlesex
TW18 2JZ
Director NameLeif Sture Roland Agneus
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2008(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2013)
RoleSenior Vice President & General Manager
Country of ResidenceSwitzerland
Correspondence AddressRte De La Vielle Crausa 8 Cp51
Lugndrre 1789
Switzerland
Secretary NameAndrea Cameron
NationalityBritish
StatusResigned
Appointed29 July 2008(15 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2009)
RoleCompany Director
Correspondence Address4 Kings Court Deer Park Close
Kingston Upon Thames
Surrey
KT2 7RJ
Secretary NameAndrew Cook
NationalityBritish
StatusResigned
Appointed20 April 2009(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2012)
RoleCompany Director
Correspondence Address1 The Cedars
Milford
Godalming
Surrey
GU8 5DH
Secretary NameLeif AgnÉUs
StatusResigned
Appointed29 June 2012(19 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Secretary NameGary Jones
StatusResigned
Appointed01 October 2012(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Secretary NameKaren Colfer
StatusResigned
Appointed08 June 2015(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Secretary NameMr Aytan Oztekin
StatusResigned
Appointed01 July 2016(23 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 February 2017)
RoleCompany Director
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Secretary NameMr Komi Dugblo
StatusResigned
Appointed01 February 2017(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2018)
RoleCompany Director
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Director NameMrs Berendina Maria Bekhuis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed05 May 2017(24 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 January 2024)
RoleVp And Operations Leader
Country of ResidenceSwitzerland
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Director NameMr George Steven Corona
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2017(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 June 2020)
RolePresident And Chief Executive
Country of ResidenceUnited States
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Director NameMr Richard Bradley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Secretary NameMrs Agnes Panga
StatusResigned
Appointed19 March 2018(25 years, 6 months after company formation)
Appointment Duration1 month (resigned 25 April 2018)
RoleCompany Director
Correspondence Address17 Union Street
Apple Market House
Kingston Upon Thames
Surrey
KT1 1RR
Secretary NameMr Richard Bradley
StatusResigned
Appointed25 April 2018(25 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Secretary NameKelly Louise Kendall
StatusResigned
Appointed01 June 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2024)
RoleCompany Director
Correspondence AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed30 October 1992(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 December 1992)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitekellyservices.co.uk
Telephone020 84811200
Telephone regionLondon

Location

Registered AddressApple Market House
17,Union Street
Kingston Upon Thames
Surrey
KT1 1RR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

78m at £1Kelly Services Management Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£57,854,000
Gross Profit£6,037,000
Net Worth£3,596,000
Cash£1,339,000
Current Liabilities£16,976,000

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

2 February 2024Cessation of Kelly Services Inc as a person with significant control on 3 January 2024 (1 page)
2 February 2024Appointment of Mr Iain John Pickering as a director on 3 January 2024 (2 pages)
2 February 2024Termination of appointment of Berendina Maria Bekhuis as a director on 3 January 2024 (1 page)
2 February 2024Notification of Gi Group Holding S.P.A. as a person with significant control on 3 January 2024 (2 pages)
2 February 2024Appointment of Mr Paulo Alexandre Liberato Canoa as a director on 3 January 2024 (2 pages)
2 February 2024Termination of appointment of Olivier Thirot as a director on 3 January 2024 (1 page)
28 September 2023Director's details changed for Mr Olivier Thirot on 28 September 2023 (2 pages)
11 September 2023Confirmation statement made on 9 September 2023 with updates (5 pages)
22 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2022Statement by Directors (1 page)
22 December 2022Statement of capital on 22 December 2022
  • GBP 67,654,954
(3 pages)
22 December 2022Solvency Statement dated 06/12/22 (1 page)
16 December 2022Full accounts made up to 2 January 2022 (43 pages)
3 October 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
11 August 2022Appointment of Kelly Louise Kendall as a director on 1 June 2022 (2 pages)
10 August 2022Termination of appointment of Richard Bradley as a secretary on 1 June 2022 (1 page)
10 August 2022Termination of appointment of Richard Bradley as a director on 1 June 2022 (1 page)
10 August 2022Appointment of Kelly Louise Kendall as a secretary on 1 June 2022 (2 pages)
29 November 2021Solvency Statement dated 24/11/21 (1 page)
29 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2021Statement of capital on 29 November 2021
  • GBP 69,654,954
(3 pages)
29 November 2021Statement by Directors (1 page)
29 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 November 2021Change of details for Kelly Services Inc as a person with significant control on 6 April 2016 (2 pages)
31 October 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
6 October 2021Full accounts made up to 3 January 2021 (25 pages)
14 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2021Solvency Statement dated 18/03/21 (2 pages)
14 April 2021Statement by Directors (3 pages)
14 April 2021Statement of capital on 14 April 2021
  • GBP 72,154,954
(4 pages)
1 December 2020Full accounts made up to 29 December 2019 (23 pages)
21 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 June 2020Termination of appointment of George Steven Corona as a director on 2 June 2020 (1 page)
27 September 2019Director's details changed for Mr Olivier Thirot on 27 September 2019 (2 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
21 August 2019Full accounts made up to 30 December 2018 (24 pages)
24 October 2018Full accounts made up to 31 December 2017 (24 pages)
15 October 2018Director's details changed for Mrs Berendina Koolhaas on 15 October 2018 (2 pages)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Agnes Panga as a secretary on 25 April 2018 (1 page)
3 May 2018Appointment of Mr Richard Bradley as a secretary on 25 April 2018 (2 pages)
28 March 2018Appointment of Mr Richard Bradley as a director on 1 January 2018 (2 pages)
20 March 2018Termination of appointment of Komi Dugblo as a secretary on 19 March 2018 (1 page)
20 March 2018Appointment of Mrs Agnes Panga as a secretary on 19 March 2018 (2 pages)
22 November 2017Full accounts made up to 1 January 2017 (24 pages)
22 November 2017Full accounts made up to 1 January 2017 (24 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
2 August 2017Appointment of Mrs Berendina Koolhaas as a director on 5 May 2017 (2 pages)
2 August 2017Appointment of Mrs Berendina Koolhaas as a director on 5 May 2017 (2 pages)
2 August 2017Appointment of Mr George Steven Corona as a director on 10 May 2017 (2 pages)
2 August 2017Appointment of Mr George Steven Corona as a director on 10 May 2017 (2 pages)
1 August 2017Termination of appointment of Carl Thurman Camden as a director on 10 May 2017 (1 page)
1 August 2017Termination of appointment of Carl Thurman Camden as a director on 10 May 2017 (1 page)
1 August 2017Termination of appointment of Carl Thurman Camden as a director on 10 May 2017 (1 page)
1 August 2017Termination of appointment of Carl Thurman Camden as a director on 10 May 2017 (1 page)
7 June 2017Termination of appointment of Natalia Alexandrovna Shuman-Fabbri as a director on 5 May 2017 (1 page)
7 June 2017Termination of appointment of Natalia Alexandrovna Shuman-Fabbri as a director on 5 May 2017 (1 page)
7 February 2017Appointment of Mr Komi Dugblo as a secretary on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Komi Dugblo as a secretary on 1 February 2017 (2 pages)
7 February 2017Termination of appointment of Aytan Oztekin as a secretary on 1 February 2017 (1 page)
7 February 2017Termination of appointment of Aytan Oztekin as a secretary on 1 February 2017 (1 page)
18 January 2017Termination of appointment of Karen Colfer as a secretary on 1 July 2016 (1 page)
18 January 2017Termination of appointment of Karen Colfer as a secretary on 1 July 2016 (1 page)
16 November 2016Appointment of Mr Aytan Oztekin as a secretary on 1 July 2016 (2 pages)
16 November 2016Appointment of Mr Aytan Oztekin as a secretary on 1 July 2016 (2 pages)
11 October 2016Full accounts made up to 3 January 2016 (27 pages)
11 October 2016Full accounts made up to 3 January 2016 (27 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 October 2015Full accounts made up to 28 December 2014 (26 pages)
8 October 2015Full accounts made up to 28 December 2014 (26 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 78,000,000
(4 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 78,000,000
(4 pages)
17 September 2015Appointment of Karen Colfer as a secretary on 8 June 2015 (2 pages)
17 September 2015Termination of appointment of Gary Jones as a secretary on 30 April 2015 (1 page)
17 September 2015Appointment of Karen Colfer as a secretary on 8 June 2015 (2 pages)
17 September 2015Appointment of Karen Colfer as a secretary on 8 June 2015 (2 pages)
17 September 2015Termination of appointment of Gary Jones as a secretary on 30 April 2015 (1 page)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 78,000,000
(4 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 78,000,000
(4 pages)
30 September 2014Full accounts made up to 29 December 2013 (26 pages)
30 September 2014Full accounts made up to 29 December 2013 (26 pages)
11 February 2014Appointment of Natalia Alexandrovna Shuman-Fabbri as a director (2 pages)
11 February 2014Appointment of Natalia Alexandrovna Shuman-Fabbri as a director (2 pages)
10 February 2014Appointment of Olivier Thirot as a director (2 pages)
10 February 2014Termination of appointment of Leif Agneus as a director (1 page)
10 February 2014Appointment of Olivier Thirot as a director (2 pages)
10 February 2014Termination of appointment of Rolf Kleiner as a director (1 page)
10 February 2014Termination of appointment of Leif Agneus as a director (1 page)
10 February 2014Termination of appointment of Rolf Kleiner as a director (1 page)
2 October 2013Full accounts made up to 30 December 2012 (27 pages)
2 October 2013Full accounts made up to 30 December 2012 (27 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 78,000,000
(5 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 78,000,000
(5 pages)
9 May 2013Appointment of Gary Jones as a secretary (1 page)
9 May 2013Appointment of Gary Jones as a secretary (1 page)
16 April 2013Termination of appointment of Leif Agnéus as a secretary (1 page)
16 April 2013Termination of appointment of Leif Agnéus as a secretary (1 page)
3 October 2012Full accounts made up to 1 January 2012 (26 pages)
3 October 2012Full accounts made up to 1 January 2012 (26 pages)
3 October 2012Full accounts made up to 1 January 2012 (26 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
7 September 2012Termination of appointment of Andrew Cook as a secretary (1 page)
7 September 2012Appointment of Leif Agnéus as a secretary (1 page)
7 September 2012Termination of appointment of Andrew Cook as a secretary (1 page)
7 September 2012Appointment of Leif Agnéus as a secretary (1 page)
16 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 2 January 2011 (25 pages)
4 October 2011Full accounts made up to 2 January 2011 (25 pages)
4 October 2011Full accounts made up to 2 January 2011 (25 pages)
17 December 2010Director's details changed for Mr Carl Thurman Camden on 1 January 2010 (2 pages)
17 December 2010Director's details changed for Mr Carl Thurman Camden on 1 January 2010 (2 pages)
17 December 2010Director's details changed for Mr Carl Thurman Camden on 1 January 2010 (2 pages)
17 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 3 January 2010 (24 pages)
1 October 2010Full accounts made up to 3 January 2010 (24 pages)
1 October 2010Full accounts made up to 3 January 2010 (24 pages)
5 November 2009Full accounts made up to 28 December 2008 (24 pages)
5 November 2009Full accounts made up to 28 December 2008 (24 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
21 April 2009Ad 30/01/09\gbp si 7000000@1=7000000\gbp ic 68154997/75154997\ (2 pages)
21 April 2009Ad 30/01/09\gbp si 7000000@1=7000000\gbp ic 68154997/75154997\ (2 pages)
20 April 2009Appointment terminated secretary andrea cameron (1 page)
20 April 2009Secretary appointed andrew cook (2 pages)
20 April 2009Secretary appointed andrew cook (2 pages)
20 April 2009Appointment terminated secretary andrea cameron (1 page)
9 January 2009Appointment terminated secretary alan penrhyn lowe (1 page)
9 January 2009Secretary appointed andrea cameron (2 pages)
9 January 2009Secretary appointed andrea cameron (2 pages)
9 January 2009Appointment terminated secretary alan penrhyn lowe (1 page)
10 December 2008Return made up to 19/09/08; full list of members (4 pages)
10 December 2008Return made up to 19/09/08; full list of members (4 pages)
1 November 2008Group of companies' accounts made up to 30 December 2007 (24 pages)
1 November 2008Group of companies' accounts made up to 30 December 2007 (24 pages)
21 July 2008Nc inc already adjusted 29/05/08 (1 page)
21 July 2008Ad 25/03/08\gbp si 5000000@1=5000000\gbp ic 54194997/59194997\ (2 pages)
21 July 2008Nc inc already adjusted 29/05/08 (1 page)
21 July 2008Ad 29/05/08\gbp si 9000000@1=9000000\gbp ic 59194997/68194997\ (2 pages)
21 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2008Ad 29/05/08\gbp si 9000000@1=9000000\gbp ic 59194997/68194997\ (2 pages)
21 July 2008Ad 25/03/08\gbp si 5000000@1=5000000\gbp ic 54194997/59194997\ (2 pages)
28 May 2008Director appointed leif sture roland agneus (2 pages)
28 May 2008Appointment terminated director william gerber (1 page)
28 May 2008Director appointed leif sture roland agneus (2 pages)
28 May 2008Appointment terminated director william gerber (1 page)
21 February 2008Group of companies' accounts made up to 31 December 2006 (28 pages)
21 February 2008Group of companies' accounts made up to 31 December 2006 (28 pages)
1 December 2007Ad 08/11/07--------- £ si 4000000@1=4000000 £ ic 50194997/54194997 (2 pages)
1 December 2007Ad 08/11/07--------- £ si 4000000@1=4000000 £ ic 50194997/54194997 (2 pages)
27 November 2007Return made up to 19/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Return made up to 19/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2007Ad 01/04/07--------- £ si 8000000@1=8000000 £ ic 42154997/50154997 (2 pages)
10 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2007Nc inc already adjusted 01/04/07 (1 page)
10 August 2007Nc inc already adjusted 01/04/07 (1 page)
10 August 2007Ad 01/04/07--------- £ si 8000000@1=8000000 £ ic 42154997/50154997 (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
19 December 2006Group of companies' accounts made up to 1 January 2006 (26 pages)
19 December 2006Group of companies' accounts made up to 1 January 2006 (26 pages)
19 December 2006Group of companies' accounts made up to 1 January 2006 (26 pages)
20 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
20 July 2006Resolutions
  • RES13 ‐ Allot shares, app direc 01/06/06
(2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Ad 01/06/06--------- £ si 6500000@1=6500000 £ ic 35654997/42154997 (2 pages)
20 July 2006Resolutions
  • RES13 ‐ Allot shares, app direc 01/06/06
(2 pages)
20 July 2006Ad 01/06/06--------- £ si 6500000@1=6500000 £ ic 35654997/42154997 (2 pages)
20 July 2006New secretary appointed (2 pages)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 December 2005Nc inc already adjusted 01/12/05 (1 page)
29 December 2005Resolutions
  • RES13 ‐ Company business 01/12/05
(1 page)
29 December 2005Ad 01/12/05--------- £ si 6654995@1=6654995 £ ic 29000002/35654997 (2 pages)
29 December 2005Resolutions
  • RES13 ‐ Company business 01/12/05
(1 page)
29 December 2005Ad 01/12/05--------- £ si 6654995@1=6654995 £ ic 29000002/35654997 (2 pages)
29 December 2005Nc inc already adjusted 01/12/05 (1 page)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
26 September 2005Return made up to 19/09/05; full list of members (8 pages)
26 September 2005Return made up to 19/09/05; full list of members (8 pages)
14 September 2005Full accounts made up to 2 January 2005 (17 pages)
14 September 2005Full accounts made up to 2 January 2005 (17 pages)
14 September 2005Full accounts made up to 2 January 2005 (17 pages)
24 May 2005Resolutions
  • RES13 ‐ Share allottment 22/04/05
(1 page)
24 May 2005Resolutions
  • RES13 ‐ Share allottment 22/04/05
(1 page)
13 May 2005Ad 22/04/05--------- £ si 2000000@1=2000000 £ ic 27000002/29000002 (2 pages)
13 May 2005Ad 22/04/05--------- £ si 2000000@1=2000000 £ ic 27000002/29000002 (2 pages)
2 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 December 2004Ad 12/11/04--------- £ si 2500000@1=2500000 £ ic 24500002/27000002 (2 pages)
2 December 2004Nc inc already adjusted 12/11/04 (2 pages)
2 December 2004Ad 12/11/04--------- £ si 2500000@1=2500000 £ ic 24500002/27000002 (2 pages)
2 December 2004Nc inc already adjusted 12/11/04 (2 pages)
7 October 2004Return made up to 19/09/04; full list of members (8 pages)
7 October 2004Return made up to 19/09/04; full list of members (8 pages)
28 September 2004Resolutions
  • RES13 ‐ Allotment of shares 22/10/03
(1 page)
28 September 2004Resolutions
  • RES13 ‐ Allotment of shares 22/10/03
(1 page)
15 July 2004Full accounts made up to 28 December 2003 (18 pages)
15 July 2004Full accounts made up to 28 December 2003 (18 pages)
29 June 2004Resolutions
  • RES13 ‐ Re-removal of director 09/06/04
(1 page)
29 June 2004Resolutions
  • RES13 ‐ Re-removal of director 09/06/04
(1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Resolutions
  • RES13 ‐ Appointment director 13/02/04
(1 page)
26 February 2004Resolutions
  • RES13 ‐ Appointment director 13/02/04
(1 page)
26 February 2004New director appointed (2 pages)
17 December 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 December 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 December 2003Ad 16/06/03--------- £ si 4000000@1 (2 pages)
9 December 2003Ad 16/06/03--------- £ si 4000000@1 (2 pages)
18 November 2003Ad 22/10/03--------- £ si 1000000@1=1000000 £ ic 23500002/24500002 (2 pages)
18 November 2003Ad 22/10/03--------- £ si 1000000@1=1000000 £ ic 23500002/24500002 (2 pages)
9 September 2003Ad 29/08/03--------- £ si 3000000@1=3000000 £ ic 20500002/23500002 (2 pages)
9 September 2003Ad 29/08/03--------- £ si 3000000@1=3000000 £ ic 20500002/23500002 (2 pages)
13 August 2003Full accounts made up to 29 December 2002 (19 pages)
13 August 2003Full accounts made up to 29 December 2002 (19 pages)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Nc inc already adjusted 16/06/03 (1 page)
25 June 2003Nc inc already adjusted 16/06/03 (1 page)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Ad 16/06/03--------- £ si 4000000@1=4000000 £ ic 16500002/20500002 (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Ad 16/06/03--------- £ si 4000000@1=4000000 £ ic 16500002/20500002 (2 pages)
25 June 2003New director appointed (2 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
18 October 2002Return made up to 19/09/02; full list of members (8 pages)
18 October 2002Return made up to 19/09/02; full list of members (8 pages)
8 July 2002Full accounts made up to 30 December 2001 (18 pages)
8 July 2002Full accounts made up to 30 December 2001 (18 pages)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 January 2002Ad 17/12/01--------- £ si 3500000@1=3500000 £ ic 13000002/16500002 (2 pages)
4 January 2002Ad 17/12/01--------- £ si 3500000@1=3500000 £ ic 13000002/16500002 (2 pages)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 November 2001Return made up to 19/09/01; full list of members (8 pages)
8 November 2001Return made up to 19/09/01; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
14 December 2000Full accounts made up to 2 January 2000 (19 pages)
14 December 2000Full accounts made up to 2 January 2000 (19 pages)
14 December 2000Full accounts made up to 2 January 2000 (19 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Return made up to 19/09/00; full list of members (8 pages)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000Secretary resigned;director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Return made up to 19/09/00; full list of members (8 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 3 January 1999 (19 pages)
2 November 1999Full accounts made up to 3 January 1999 (19 pages)
2 November 1999Full accounts made up to 3 January 1999 (19 pages)
15 October 1999Return made up to 19/09/99; full list of members (8 pages)
15 October 1999Return made up to 19/09/99; full list of members (8 pages)
8 September 1999Ad 09/08/99--------- £ si 5000000@1=5000000 £ ic 8000002/13000002 (2 pages)
8 September 1999Ad 09/08/99--------- £ si 5000000@1=5000000 £ ic 8000002/13000002 (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 28 December 1997 (17 pages)
26 October 1998Full accounts made up to 28 December 1997 (17 pages)
28 September 1998Return made up to 19/09/98; no change of members (6 pages)
28 September 1998Return made up to 19/09/98; no change of members (6 pages)
31 October 1997Full accounts made up to 29 December 1996 (17 pages)
31 October 1997Full accounts made up to 29 December 1996 (17 pages)
26 October 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
18 November 1996Return made up to 19/09/96; full list of members (6 pages)
18 November 1996Return made up to 19/09/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
31 October 1996Full accounts made up to 31 December 1995 (17 pages)
27 October 1995Full accounts made up to 1 January 1995 (19 pages)
27 October 1995Full accounts made up to 1 January 1995 (19 pages)
27 October 1995Full accounts made up to 1 January 1995 (19 pages)
18 October 1995Return made up to 19/09/95; no change of members (4 pages)
18 October 1995Return made up to 19/09/95; no change of members (4 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
17 October 1994Return made up to 19/09/94; change of members (7 pages)
20 October 1993Return made up to 19/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(49 pages)
20 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(49 pages)
11 November 1992Company name changed eagleclimb LIMITED\certificate issued on 12/11/92 (2 pages)
11 November 1992Company name changed eagleclimb LIMITED\certificate issued on 12/11/92 (2 pages)
23 September 1992Incorporation (9 pages)
23 September 1992Incorporation (9 pages)