Company NameMorgan Philips UK Limited
Company StatusActive
Company Number03206355
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameFrancois Sallembien
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Cfo
Country of ResidenceFrance
Correspondence AddressSummit House Red Lion Square
London
WC1R 4HQ
Director NameMr Charles Henri Dumon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed31 March 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Ceo
Country of ResidenceSwitzerland
Correspondence AddressSummit House Red Lion Square
London
WC1R 4HQ
Director NameMr Alexis De Bretteville
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive
Country of ResidenceBelgium
Correspondence AddressSummit House Red Lion Square
London
WC1R 4HQ
Director NameMr Pascal Jean Tour
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed27 July 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCio
Country of ResidenceFrance
Correspondence AddressSummit House Red Lion Square
London
WC1R 4HQ
Director NameMrs Alison Denver Mueller
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSummit House Red Lion Square
London
WC1R 4HQ
Director NameGraham Palfrey-Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Secretary NameJohn Frank Toop
NationalityBritish
StatusResigned
Appointed06 February 1997(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressOakhurst 11 Randiddles Close
Hurstpierpoint
Hassocks
West Sussex
BN6 9BG
Director NameTimothy John Bates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressCanterbury West Street
Kingham
Chipping Norton
Oxfordshire
OX7 6YQ
Director NameFiona Murray Birt-Llewellin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address58 Brackenbury Road
Hammersmith
London
W6 0BD
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(9 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameRichard Barwick Mead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayfurlong House
Kemble
Cirencester
Gloucestershire
GL7 6BS
Wales
Director NameProf Garry Edward Hunt
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressElbury Enterprises Elbury House
37 Blenheim Road
London
SW20 9BA
Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Peters Square
London
W6 9AB
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD
Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed16 February 2000(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameMr Christopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleFinance Director
Correspondence AddressLilac Tree Cottage
12 The Moors
Pangbourne
Berkshire
RG8 7LP
Director NameJohn Ian Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2007)
RoleChief Executive Officer
Correspondence Address7 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Director NameMs Caroline Louise Marshall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMs Geraldine Margaret Atfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address96 Liverpool Road
London
N1 0RE
Secretary NameMs Caroline Louise Marshall
NationalityBritish
StatusResigned
Appointed31 December 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Andrew William Nicholson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Andrew Walter Rogerson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address192 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland
Director NameChristine Lucienne Marie Raynaud
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed12 January 2009(12 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 November 2009)
RoleCompany Director
Correspondence Address29 Rue Daubigny
Paris
75017
France
Director NameMartin James Piers
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53-64 Chancery Lane
London
WC2A 1QS
Secretary NameMartin James Piers
NationalityBritish
StatusResigned
Appointed18 December 2009(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2011)
RoleCompany Director
Correspondence AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameLaurent Simon Chen
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2010(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMrs Catherine Judith King
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2010(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Michael William Game
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2012(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(15 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 December 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Alexis De Bretteville
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2014(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2018)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Peter Istead
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(18 years after company formation)
Appointment Duration5 years (resigned 01 July 2019)
RoleManaging Director, Uki Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteuk.hudson.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressSummit House
Red Lion Square
London
WC1R 4HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

26.6m at £0.01Hudson Global Resources Jersey LTD
100.00%
Ordinary

Financials

Year2014
Turnover£115,406,000
Gross Profit£33,250,000
Net Worth£8,252,000
Cash£4,971,000
Current Liabilities£10,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

24 December 2004Delivered on: 11 January 2005
Persons entitled: Victoria Birmingham Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £92,447.50 paid into the deposit account by the tenant;. See the mortgage charge document for full details.
Outstanding
29 March 2004Delivered on: 3 April 2004
Persons entitled: Cheshire County Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £20,562.50 held in a deposit account.
Outstanding
25 November 2019Delivered on: 26 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 October 2019Delivered on: 1 November 2019
Persons entitled: Cm-CIC Factor

Classification: A registered charge
Outstanding
13 October 2014Delivered on: 14 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 11 August 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
23 December 2008Delivered on: 6 January 2009
Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £64,060.
Outstanding
18 July 2005Delivered on: 8 August 2005
Persons entitled: Gm Investment Trustees Limited and Gm (U.K.) Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security deposit of £64,060.00 and all other sums from time to time.
Outstanding
25 June 2003Delivered on: 10 July 2003
Satisfied on: 18 August 2010
Persons entitled: Wells Fargo Foothill, Inc (Formerly Known as Foothill Capital Corporation) as Agent and Trusteefor Itself and Each of the Lenders

Classification: Supplemental debenture (supplementing and amending a guarantee and debenture dated 31 march 2003)
Secured details: All monies due or to become due from each obligor to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of its right, title and interest in and to the blocked accounts and all monies standing to the credit of any blocked accounts and the debts represented by them; it book debts and the benefit of all rights, securities and guarantees.
Fully Satisfied
25 June 2003Delivered on: 10 July 2003
Satisfied on: 18 August 2010
Persons entitled: Wells Fargo Foothill, Inc (As the Arranger and Administrative Agent for the Lenders)

Classification: Amended and restated loan and security agreement
Secured details: All monies due or to become due from the borrowers to the lender group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, and interest in all personal property collateral.
Fully Satisfied
31 March 2003Delivered on: 16 April 2003
Satisfied on: 18 August 2010
Persons entitled: Foothill Capital Corporation (As Agent and Trustee for Itself and Each of the Lenders)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2003Delivered on: 16 April 2003
Satisfied on: 18 August 2010
Persons entitled: Foothill Capital Corporation (As Arranger and Administrative Agent for the Lenders)

Classification: Loan and security agreement
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in all personal property being all collateral other than real property. See the mortgage charge document for full details.
Fully Satisfied
24 June 1997Delivered on: 30 June 1997
Satisfied on: 31 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to all or any of the financing documents (as defined) including the assignment.
Particulars: Policy no.RNF00038237A for £500,000, policy no.RNF00038238A for £250,000 and policy no.RNF00038236A for £250,000 and all moneys which are assured pursuant to any of the policies and all moneys which may become payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
6 March 1997Delivered on: 19 March 1997
Satisfied on: 24 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 October 2014Delivered on: 23 October 2014
Satisfied on: 27 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
9 September 2010Delivered on: 15 September 2010
Satisfied on: 27 August 2014
Persons entitled: Rbs Business Capital, a Division of Rbs Asset Finance, Inc., as Agent and Security Trustee for the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the loan parties to the chargee and/or the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery, all securities. See image for full details.
Fully Satisfied
12 August 2010Delivered on: 25 August 2010
Satisfied on: 27 August 2014
Persons entitled: Rbs Business Capital a Division of Rbs Asset Finance, Inc., as Agent and Security Trustee for the Lenders (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the loan parties to the security trustee and/or the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Fully Satisfied
6 March 1997Delivered on: 14 March 1997
Satisfied on: 16 October 1998
Persons entitled: 3I PLC(Or Such Other Person as May from Time to Time Be the Security Trustee for the Purposes of the Charge) for Itself and as Trustee for the Investors

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture and an investment agreement of even date.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
29 June 2023Full accounts made up to 31 December 2022 (32 pages)
18 May 2023Satisfaction of charge 10 in full (1 page)
18 May 2023Satisfaction of charge 8 in full (1 page)
18 May 2023Satisfaction of charge 11 in full (1 page)
18 May 2023Satisfaction of charge 9 in full (1 page)
22 September 2022All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
22 September 2022All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
22 September 2022All of the property or undertaking has been released from charge 8 (1 page)
22 September 2022All of the property or undertaking has been released from charge 9 (2 pages)
8 September 2022Appointment of Mrs Alison Denver Mueller as a director on 1 September 2022 (2 pages)
4 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
13 June 2022Full accounts made up to 31 December 2021 (30 pages)
26 May 2022Cancellation of shares. Statement of capital on 10 May 2021
  • GBP 5,647,923.50
(6 pages)
26 May 2022Purchase of own shares. (4 pages)
2 September 2021Full accounts made up to 31 December 2020 (30 pages)
27 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
27 July 2021Appointment of Mr Pascal Jean Tour as a director on 27 July 2021 (2 pages)
20 January 2021Full accounts made up to 31 December 2019 (29 pages)
19 January 2021Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS to Summit House Red Lion Square London WC1R 4HQ on 19 January 2021 (1 page)
18 September 2020Satisfaction of charge 032063550018 in full (1 page)
16 September 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
5 August 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 5,648,073.50
(4 pages)
31 July 2020Cancellation of shares. Statement of capital on 18 December 2019
  • GBP 5,647,473.50
(4 pages)
30 July 2020Cancellation of shares. Statement of capital on 18 December 2019
  • GBP 5,647,323.50
(4 pages)
30 July 2020Purchase of own shares. (3 pages)
26 November 2019Registration of charge 032063550018, created on 25 November 2019 (16 pages)
1 November 2019Registration of charge 032063550017, created on 29 October 2019 (32 pages)
1 November 2019Satisfaction of charge 032063550014 in full (4 pages)
17 October 2019Satisfaction of charge 032063550015 in full (1 page)
8 October 2019Full accounts made up to 31 December 2018 (28 pages)
1 October 2019Cancellation of shares. Statement of capital on 23 July 2019
  • GBP 5,647,673.50
(4 pages)
1 October 2019Purchase of own shares. (3 pages)
23 July 2019Termination of appointment of Mark Wingham as a director on 23 July 2019 (1 page)
18 July 2019Notification of Morgan Philips Group Sa as a person with significant control on 31 March 2018 (2 pages)
18 July 2019Withdrawal of a person with significant control statement on 18 July 2019 (2 pages)
18 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
1 July 2019Appointment of Mr Alexis De Bretteville as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Peter Istead as a director on 1 July 2019 (1 page)
21 February 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 5,648,273.50
(4 pages)
20 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2019Resolutions
  • RES13 ‐ Re-create new share class 29/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 January 2019Change of name notice (2 pages)
8 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-10
(2 pages)
19 December 2018Appointment of Mr Mark Wingham as a director on 1 December 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
4 September 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
18 July 2018Appointment of Francois Sallembien as a director on 31 March 2018 (2 pages)
18 July 2018Appointment of Mr Charles Henri Dumon as a director on 31 March 2018 (2 pages)
18 July 2018Notification of a person with significant control statement (2 pages)
18 July 2018Termination of appointment of Alexis De Bretteville as a director on 31 March 2018 (1 page)
18 July 2018Cessation of Hudson Global Resources (Jersey) Limited as a person with significant control on 31 March 2018 (1 page)
18 July 2018Termination of appointment of Philip Andrew Skalski as a director on 31 March 2018 (1 page)
24 May 2018Second filing of the annual return made up to 30 June 2015 (23 pages)
24 May 2018Second filing of the annual return made up to 30 June 2013 (23 pages)
24 May 2018Second filing of the annual return made up to 30 June 2012 (23 pages)
24 May 2018Second filing of the annual return made up to 30 June 2014 (23 pages)
26 April 2018Second filing of Confirmation Statement dated 30/06/2016 (5 pages)
27 March 2018Termination of appointment of John Melbourne as a director on 21 December 2017 (1 page)
27 February 2018Second filing of Confirmation Statement dated 30/06/2016 (7 pages)
28 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2017Statement of capital on 28 December 2017
  • GBP 3,265,887.50
(3 pages)
28 December 2017Resolutions
  • RES14 ‐ Capitalise £4487678 21/12/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 December 2017Statement by Directors (2 pages)
28 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 7,134,851.50
(4 pages)
28 December 2017Solvency Statement dated 21/12/17 (2 pages)
16 October 2017Full accounts made up to 31 December 2016 (28 pages)
16 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 November 2016Full accounts made up to 31 December 2015 (26 pages)
21 November 2016Full accounts made up to 31 December 2015 (26 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/02/2018 and again on 26/04/2018 (Statement of Capital).
(6 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (23 pages)
8 October 2015Full accounts made up to 31 December 2014 (23 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 265,887.5
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 265,887.5
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2018.
(6 pages)
27 January 2015Satisfaction of charge 032063550016 in full (1 page)
27 January 2015Satisfaction of charge 032063550016 in full (1 page)
11 December 2014Termination of appointment of Latham Williams as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Philip Skalski as a director on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Latham Williams as a director on 11 December 2014 (1 page)
11 December 2014Appointment of Mr Philip Skalski as a director on 11 December 2014 (2 pages)
13 November 2014Part of the property or undertaking has been released and no longer forms part of charge 032063550014 (5 pages)
13 November 2014Part of the property or undertaking has been released and no longer forms part of charge 032063550015 (5 pages)
13 November 2014Part of the property or undertaking has been released and no longer forms part of charge 032063550014 (5 pages)
13 November 2014Part of the property or undertaking has been released and no longer forms part of charge 032063550015 (5 pages)
23 October 2014Registration of charge 032063550016, created on 14 October 2014 (4 pages)
23 October 2014Registration of charge 032063550016, created on 14 October 2014 (4 pages)
14 October 2014Registration of charge 032063550015, created on 13 October 2014 (35 pages)
14 October 2014Registration of charge 032063550015, created on 13 October 2014 (35 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
6 October 2014Full accounts made up to 31 December 2013 (23 pages)
27 August 2014Satisfaction of charge 12 in full (4 pages)
27 August 2014Satisfaction of charge 13 in full (4 pages)
27 August 2014Satisfaction of charge 12 in full (4 pages)
27 August 2014Satisfaction of charge 13 in full (4 pages)
11 August 2014Registration of charge 032063550014, created on 1 August 2014 (26 pages)
11 August 2014Registration of charge 032063550014, created on 1 August 2014 (26 pages)
11 August 2014Registration of charge 032063550014, created on 1 August 2014 (26 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 265,887.5
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2018.
(6 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 265,887.5
(5 pages)
9 June 2014Appointment of Mr Peter Istead as a director (2 pages)
9 June 2014Appointment of Mr Peter Istead as a director (2 pages)
24 January 2014Appointment of Mr Alexis De Bretteville as a director (2 pages)
24 January 2014Appointment of Mr Alexis De Bretteville as a director (2 pages)
23 January 2014Termination of appointment of Michael Game as a director (1 page)
23 January 2014Termination of appointment of Michael Game as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2018.
(5 pages)
13 July 2012Full accounts made up to 31 December 2011 (22 pages)
13 July 2012Full accounts made up to 31 December 2011 (22 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2018.
(5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
15 February 2012Termination of appointment of Latham Williams as a director (1 page)
15 February 2012Termination of appointment of Latham Williams as a director (1 page)
15 February 2012Appointment of Mr Michael William Game as a director (2 pages)
15 February 2012Appointment of Mr Michael William Game as a director (2 pages)
8 February 2012Appointment of Mr Latham Williams as a director (2 pages)
8 February 2012Appointment of Mr John Melbourne as a director (2 pages)
8 February 2012Appointment of Mr John Melbourne as a director (2 pages)
8 February 2012Appointment of Mr Latham Williams as a director (2 pages)
6 February 2012Termination of appointment of Laurent Chen as a director (1 page)
6 February 2012Termination of appointment of Laurent Chen as a director (1 page)
9 November 2011Termination of appointment of Catherine King as a director (1 page)
9 November 2011Termination of appointment of Catherine King as a director (1 page)
9 November 2011Termination of appointment of Martin Piers as a secretary (1 page)
9 November 2011Appointment of Mr Latham Williams as a director (2 pages)
9 November 2011Appointment of Mr Latham Williams as a director (2 pages)
9 November 2011Termination of appointment of Martin Piers as a director (1 page)
9 November 2011Termination of appointment of Martin Piers as a secretary (1 page)
9 November 2011Termination of appointment of Martin Piers as a director (1 page)
25 August 2011Full accounts made up to 31 December 2010 (22 pages)
25 August 2011Full accounts made up to 31 December 2010 (22 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
28 July 2011Register(s) moved to registered office address (1 page)
28 July 2011Register(s) moved to registered office address (1 page)
22 September 2010Full accounts made up to 31 December 2009 (25 pages)
22 September 2010Full accounts made up to 31 December 2009 (25 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 September 2010Appointment of Mrs Catherine Judith King as a director (3 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 September 2010Memorandum and Articles of Association (15 pages)
1 September 2010Appointment of Mrs Catherine Judith King as a director (3 pages)
1 September 2010Memorandum and Articles of Association (15 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
4 February 2010Termination of appointment of Andrew Nicholson as a director (2 pages)
4 February 2010Termination of appointment of Andrew Nicholson as a director (2 pages)
1 February 2010Appointment of Laurent Simon Chen as a director (3 pages)
1 February 2010Appointment of Laurent Simon Chen as a director (3 pages)
23 December 2009Termination of appointment of Caroline Marshall as a director (2 pages)
23 December 2009Appointment of Martin James Piers as a secretary (3 pages)
23 December 2009Termination of appointment of Caroline Marshall as a director (2 pages)
23 December 2009Termination of appointment of Caroline Marshall as a secretary (2 pages)
23 December 2009Termination of appointment of Caroline Marshall as a secretary (2 pages)
23 December 2009Appointment of Martin James Piers as a secretary (3 pages)
7 December 2009Appointment of Martin James Piers as a director (3 pages)
7 December 2009Appointment of Martin James Piers as a director (3 pages)
4 December 2009Termination of appointment of Christine Raynaud as a director (2 pages)
4 December 2009Termination of appointment of Christine Raynaud as a director (2 pages)
28 October 2009Director's details changed for Caroline Louise Marshall on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Caroline Louise Marshall on 28 October 2009 (1 page)
28 October 2009Director's details changed for Andrew William Nicholson on 28 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Caroline Louise Marshall on 28 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Secretary's details changed for Caroline Louise Marshall on 28 October 2009 (1 page)
28 October 2009Director's details changed for Andrew William Nicholson on 28 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 July 2009Return made up to 30/06/09; full list of members (4 pages)
18 June 2009Full accounts made up to 31 December 2008 (24 pages)
18 June 2009Full accounts made up to 31 December 2008 (24 pages)
23 January 2009Director appointed christine lucienne marie raynaud (2 pages)
23 January 2009Appointment terminated director andrew rogerson (1 page)
23 January 2009Director appointed christine lucienne marie raynaud (2 pages)
23 January 2009Appointment terminated director andrew rogerson (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 November 2008Auditor's resignation (1 page)
11 November 2008Auditor's resignation (1 page)
11 November 2008Auditor's resignation (1 page)
11 November 2008Auditor's resignation (1 page)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 May 2008Full accounts made up to 31 December 2006 (22 pages)
23 May 2008Full accounts made up to 31 December 2006 (22 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
18 June 2007Group of companies' accounts made up to 31 December 2005 (22 pages)
18 June 2007Group of companies' accounts made up to 31 December 2005 (22 pages)
25 May 2007Declaration of mortgage charge released/ceased (2 pages)
25 May 2007Declaration of mortgage charge released/ceased (2 pages)
25 May 2007Declaration of mortgage charge released/ceased (2 pages)
25 May 2007Declaration of mortgage charge released/ceased (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
1 February 2007Declaration of mortgage charge released/ceased (1 page)
1 February 2007Declaration of mortgage charge released/ceased (1 page)
1 February 2007Declaration of mortgage charge released/ceased (1 page)
1 February 2007Declaration of mortgage charge released/ceased (1 page)
1 February 2007Declaration of mortgage charge released/ceased (1 page)
1 February 2007Declaration of mortgage charge released/ceased (1 page)
1 February 2007Declaration of mortgage charge released/ceased (1 page)
1 February 2007Declaration of mortgage charge released/ceased (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
10 October 2006Declaration of mortgage charge released/ceased (1 page)
10 October 2006Declaration of mortgage charge released/ceased (1 page)
10 October 2006Declaration of mortgage charge released/ceased (1 page)
10 October 2006Declaration of mortgage charge released/ceased (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
16 September 2006Declaration of mortgage charge released/ceased (1 page)
16 September 2006Declaration of mortgage charge released/ceased (1 page)
16 September 2006Declaration of mortgage charge released/ceased (1 page)
16 September 2006Declaration of mortgage charge released/ceased (1 page)
17 July 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
17 July 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
25 October 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
25 October 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
24 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 August 2005Particulars of mortgage/charge (3 pages)
8 August 2005Particulars of mortgage/charge (3 pages)
13 July 2005Return made up to 30/06/05; full list of members (3 pages)
13 July 2005Return made up to 30/06/05; full list of members (3 pages)
1 June 2005Return made up to 25/05/05; full list of members (3 pages)
1 June 2005Return made up to 25/05/05; full list of members (3 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Location of register of members (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005Location of register of members (1 page)
11 January 2005Particulars of mortgage/charge (7 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 May 2004Full accounts made up to 31 December 2002 (22 pages)
14 May 2004Full accounts made up to 31 December 2002 (22 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
6 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 July 2003Particulars of mortgage/charge (10 pages)
10 July 2003Particulars of mortgage/charge (10 pages)
10 July 2003Particulars of mortgage/charge (6 pages)
10 July 2003Particulars of mortgage/charge (6 pages)
24 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2003Full accounts made up to 31 December 2001 (20 pages)
31 May 2003Full accounts made up to 31 December 2001 (20 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (11 pages)
16 April 2003Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (11 pages)
31 March 2003Company name changed t m p worldwide executive resour cing LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 March 2003Company name changed t m p worldwide executive resour cing LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
11 February 2003Return made up to 31/05/02; no change of members; amend (8 pages)
11 February 2003Ad 19/12/02--------- £ si [email protected]=3000000 £ ic 265887/3265887 (2 pages)
11 February 2003Return made up to 31/05/02; no change of members; amend (8 pages)
11 February 2003Ad 19/12/02--------- £ si [email protected]=3000000 £ ic 265887/3265887 (2 pages)
28 January 2003Ad 17/06/98--------- £ si [email protected] (18 pages)
28 January 2003Ad 17/06/98--------- £ si [email protected] (2 pages)
28 January 2003Ad 17/06/98--------- £ si [email protected] (18 pages)
28 January 2003Ad 17/06/98--------- £ si [email protected] (2 pages)
28 January 2003Ad 17/06/98--------- £ si [email protected] (2 pages)
28 January 2003Ad 17/06/98--------- £ si [email protected] (2 pages)
23 January 2003Nc inc already adjusted 19/12/02 (1 page)
23 January 2003Nc inc already adjusted 19/12/02 (1 page)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2002Return made up to 31/05/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2002Return made up to 31/05/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
18 September 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
13 June 2001Return made up to 31/05/01; no change of members (8 pages)
13 June 2001Return made up to 31/05/01; no change of members (8 pages)
7 March 2001Registered office changed on 07/03/01 from: 32 aybrook street london W1U 4AW (1 page)
7 March 2001Registered office changed on 07/03/01 from: 32 aybrook street london W1U 4AW (1 page)
5 February 2001Full group accounts made up to 31 March 2000 (23 pages)
5 February 2001Full group accounts made up to 31 March 2000 (23 pages)
17 January 2001Director resigned (2 pages)
17 January 2001Director resigned (2 pages)
17 January 2001Director resigned (2 pages)
17 January 2001Director resigned (2 pages)
8 September 2000Registered office changed on 08/09/00 from: first floor central house 27 park street croydon surrey CR0 1YD (1 page)
8 September 2000Registered office changed on 08/09/00 from: first floor central house 27 park street croydon surrey CR0 1YD (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Return made up to 31/05/00; bulk list available separately (12 pages)
21 July 2000Return made up to 31/05/00; bulk list available separately (12 pages)
21 July 2000Director's particulars changed (1 page)
22 June 2000Re-registration of Memorandum and Articles (17 pages)
22 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 June 2000Re-registration of Memorandum and Articles (17 pages)
22 June 2000Application for reregistration from PLC to private (1 page)
22 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 June 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
22 June 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
22 June 2000Application for reregistration from PLC to private (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
1 March 2000Full group accounts made up to 31 March 1999 (38 pages)
1 March 2000Full group accounts made up to 31 March 1999 (38 pages)
24 February 2000Director resigned (1 page)
24 February 2000Ad 16/02/00--------- £ si [email protected] (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Particulars of contract relating to shares (4 pages)
24 February 2000Director resigned (1 page)
24 February 2000Ad 16/02/00--------- £ si [email protected] (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Particulars of contract relating to shares (4 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
16 February 2000Scheme of arrangement - amalgamation (12 pages)
16 February 2000Certificate of reduction of issued capital (1 page)
16 February 2000Certificate of reduction of issued capital (1 page)
16 February 2000Scheme of arrangement - amalgamation (12 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(66 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(66 pages)
13 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 September 1999Return made up to 31/05/99; bulk list available separately (15 pages)
10 September 1999Return made up to 31/05/99; bulk list available separately (15 pages)
10 August 1999Location of register of members (1 page)
10 August 1999Location of register of members (1 page)
4 February 1999Certificate of reduction of share premium (1 page)
4 February 1999Reduce share prem acct (2 pages)
4 February 1999Reduce share prem acct (2 pages)
4 February 1999Certificate of reduction of share premium (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
30 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Amending 882R 170698 (2 pages)
1 October 1998Amending 882R 170698 (2 pages)
30 September 1998Full group accounts made up to 31 March 1998 (36 pages)
30 September 1998Full group accounts made up to 31 March 1998 (36 pages)
22 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
22 July 1998£ nc 259044/366001 17/06/98 (1 page)
22 July 1998£ ic 198572/152798 25/06/98 £ sr [email protected]=45773 (1 page)
22 July 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
22 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
22 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
22 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
22 July 1998S-div 17/06/98 (2 pages)
22 July 1998S-div 17/06/98 (2 pages)
22 July 1998£ nc 259044/366001 17/06/98 (1 page)
22 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
22 July 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 July 1998£ ic 198572/152798 25/06/98 £ sr [email protected]=45773 (1 page)
22 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
8 July 1998Return made up to 31/05/98; full list of members (15 pages)
8 July 1998Return made up to 31/05/98; full list of members (15 pages)
25 June 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 June 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
22 June 1998Listing of particulars (61 pages)
22 June 1998Listing of particulars (61 pages)
9 June 199888(3) 140000X.05PSHRS 060397 (4 pages)
9 June 1998882(R) 140000X.05PSHRS 060397 (2 pages)
9 June 199888(3) 140000X.05PSHRS 060397 (4 pages)
9 June 1998882(R) 140000X.05PSHRS 060397 (2 pages)
1 June 1998Memorandum and Articles of Association (3 pages)
1 June 1998Memorandum and Articles of Association (3 pages)
28 May 1998Ad 11/05/98--------- £ si [email protected]=11014 £ ic 183456/194470 (2 pages)
28 May 1998Ad 11/05/98--------- £ si [email protected]=11014 £ ic 183456/194470 (2 pages)
11 May 1998Auditor's report (1 page)
11 May 1998Auditor's report (1 page)
11 May 1998Certificate of re-registration from Private to Public Limited Company (1 page)
11 May 1998Application for reregistration from private to PLC (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1998Certificate of re-registration from Private to Public Limited Company (1 page)
11 May 1998Declaration on reregistration from private to PLC (1 page)
11 May 1998Balance Sheet (1 page)
11 May 1998Re-registration of Memorandum and Articles (30 pages)
11 May 1998Auditor's statement (1 page)
11 May 1998Declaration on reregistration from private to PLC (1 page)
11 May 1998Balance Sheet (1 page)
11 May 1998Auditor's statement (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1998Application for reregistration from private to PLC (1 page)
11 May 1998Re-registration of Memorandum and Articles (30 pages)
20 April 199824/02/98 agreement (1 page)
20 April 199824/02/98 agreement (1 page)
11 February 1998Ad 29/01/98--------- £ si [email protected]=3954 £ ic 179502/183456 (2 pages)
11 February 1998Ad 29/01/98--------- £ si [email protected]=3954 £ ic 179502/183456 (2 pages)
5 February 1998Memorandum and Articles of Association (25 pages)
5 February 1998Memorandum and Articles of Association (25 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1997Full group accounts made up to 31 March 1997 (29 pages)
25 September 1997Full group accounts made up to 31 March 1997 (29 pages)
20 August 1997New director appointed (3 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1997New director appointed (3 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1997Ad 20/05/97--------- £ si [email protected] (2 pages)
15 July 1997Location of register of members (1 page)
15 July 1997Ad 04/07/97--------- £ si [email protected]=13556 £ ic 165946/179502 (4 pages)
15 July 1997Ad 20/05/97--------- £ si [email protected] (2 pages)
15 July 1997Registered office changed on 15/07/97 from: cardinal house 39-40 albermarle street london W1X 4ND (1 page)
15 July 1997Return made up to 31/05/97; full list of members (14 pages)
15 July 1997Registered office changed on 15/07/97 from: cardinal house 39-40 albermarle street london W1X 4ND (1 page)
15 July 1997Ad 04/07/97--------- £ si [email protected]=13556 £ ic 165946/179502 (4 pages)
15 July 1997Location of register of members (1 page)
15 July 1997Return made up to 31/05/97; full list of members (14 pages)
30 June 1997Particulars of mortgage/charge (11 pages)
30 June 1997Particulars of mortgage/charge (11 pages)
12 June 1997Ad 20/05/97--------- £ si [email protected]=10375 £ ic 155571/165946 (8 pages)
12 June 1997Ad 20/05/97--------- £ si [email protected]=10375 £ ic 155571/165946 (8 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
22 April 1997Ad 06/03/97--------- £ si [email protected] (2 pages)
22 April 1997Particulars of contract relating to shares (3 pages)
22 April 1997Particulars of contract relating to shares (3 pages)
22 April 1997Particulars of contract relating to shares (3 pages)
22 April 1997Ad 06/03/97--------- £ si [email protected] (2 pages)
22 April 1997Particulars of contract relating to shares (3 pages)
22 April 1997Ad 06/03/97--------- £ si [email protected] (2 pages)
22 April 1997Ad 06/03/97--------- £ si [email protected] (2 pages)
3 April 1997Ad 06/03/97--------- £ si [email protected]=3500 £ ic 152071/155571 (4 pages)
3 April 1997Registered office changed on 03/04/97 from: 8 baker street london W1M 1DA (1 page)
3 April 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
3 April 1997Ad 06/03/97--------- £ si [email protected]=3500 £ ic 152071/155571 (4 pages)
3 April 1997New director appointed (2 pages)
3 April 1997£ nc 1000/259044 06/03/97 (1 page)
3 April 1997Registered office changed on 03/04/97 from: 8 baker street london W1M 1DA (1 page)
3 April 1997Ad 06/03/97--------- £ si [email protected]=34023 £ ic 53319/87342 (4 pages)
3 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
3 April 1997Ad 06/03/97--------- £ si [email protected]=34023 £ ic 53319/87342 (4 pages)
3 April 1997S-div 06/03/97 (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 April 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Ad 06/03/97--------- £ si [email protected]=64729 £ ic 87342/152071 (2 pages)
3 April 1997Ad 06/03/97--------- premium £ si [email protected]=53317 £ ic 2/53319 (2 pages)
3 April 1997Ad 06/03/97--------- premium £ si [email protected]=53317 £ ic 2/53319 (2 pages)
3 April 1997£ nc 1000/259044 06/03/97 (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Ad 06/03/97--------- £ si [email protected]=64729 £ ic 87342/152071 (2 pages)
3 April 1997S-div 06/03/97 (1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
27 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
27 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
19 March 1997Particulars of mortgage/charge (11 pages)
19 March 1997Particulars of mortgage/charge (11 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
28 February 1997New director appointed (3 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (3 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Director resigned (1 page)
27 February 1997Company name changed manorclub construction LIMITED\certificate issued on 27/02/97 (2 pages)
27 February 1997Company name changed manorclub construction LIMITED\certificate issued on 27/02/97 (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 120 east road london N1 6AA (1 page)
11 February 1997Registered office changed on 11/02/97 from: 120 east road london N1 6AA (1 page)
31 May 1996Incorporation (15 pages)
31 May 1996Incorporation (15 pages)