Company NameMPS Group International Limited
DirectorsGavin Kenneth Tagg and Daniel Miles Harris
Company StatusActive
Company Number03374131
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(21 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(23 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMrs Samantha Clare Allen
StatusCurrent
Appointed14 December 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMichael Abney
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1997(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2001)
RoleExecutive
Correspondence Address4830 Maid Marian Lane
Jacksonville
Florida
32210
Director NameDerek Elias Dewan
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1997(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2001)
RoleExecutive
Correspondence Address7003 Gaines Ct
Jacksonville 32217
Florida
United States
Secretary NameMichael Abney
NationalityAmerican
StatusResigned
Appointed28 May 1997(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2001)
RoleExecutive
Correspondence Address4830 Maid Marian Lane
Jacksonville
Florida
32210
Director NameJames O'Reilly
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1998)
RoleExecutive
Correspondence Address13747 Hope Sound Court
Jacksonville
Duval
Florida
32225
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 2002)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1006 Maple Lane
Jacksonville
Florida
32207
Director NameTimothy David Payne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2001(3 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProject House 110-113
Tottenham Court Road
London
W1T 5AE
Director NameRobert Paul Crouch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2001(3 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProject House 110-113
Tottenham Court Road
London
W1T 5AE
Secretary NameMr Marc Mayo
NationalityAmerican
StatusResigned
Appointed09 April 2001(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 April 2002)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1006 Maple Lane
Jacksonville
Florida
32207
Secretary NameAlfred Morris Davis
NationalityBritish
StatusResigned
Appointed24 August 2001(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2002)
RoleAccountant
Correspondence Address21 Thirlmere
Great Ashby
Hertfordshire
SG1 6AQ
Director NameRoss David Eades
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AA
Director NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProject House 110-113
Tottenham Court Road
London
W1T 5AE
Secretary NameEdward Michael Koblintz
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address38 Durnsford Way
Cranleigh
Surrey
GU6 7LW
Director NameMr Paul Frederick Chapman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Springwood
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AZ
Director NameMrs Alison Patricia Macpherson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2004)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address11 Speedwell Drive
Balsall Common
Solihull
West Midlands
CV7 7AU
Secretary NameShane Griffin
NationalityBritish
StatusResigned
Appointed29 May 2003(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2006)
RoleGeneral Counsel
Correspondence Address6 Bearton Road
Hitchin
Hertfordshire
SG5 1UB
Secretary NameSecretary Haresh Vaya
NationalityBritish
StatusResigned
Appointed31 October 2006(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2010)
RoleFinanace Manager
Correspondence AddressProject House 110-113
Tottenham Court Road
London
W1T 5AE
Director NameDean Curtis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2006(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProject House 110-113
Tottenham Court Road
London
W1T 5AE
Director NameMr Neil Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(12 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProject House 110-113
Tottenham Court Road
London
W1T 5AE
Secretary NameMs Sara McCracken
StatusResigned
Appointed06 April 2010(12 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed06 April 2010(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 June 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(18 years after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Marcello Pozzoni
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2017(20 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(21 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMedeco Developments Ltd (Corporation)
StatusResigned
Appointed04 October 2011(14 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMedeco Developments Limited (Corporation)
StatusResigned
Appointed01 November 2013(16 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG

Contact

Websitempsgroup.com

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

151.8m at £0.1Olsten (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£123,000
Gross Profit£123,000
Net Worth£146,514,000
Cash£20,000
Current Liabilities£80,171,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

24 November 2008Delivered on: 26 November 2008
Satisfied on: 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 July 2008Delivered on: 16 July 2008
Satisfied on: 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 July 2005Delivered on: 29 July 2005
Satisfied on: 13 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off dated 26 june 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.. See the mortgage charge document for full details.
Fully Satisfied
14 September 2004Delivered on: 18 September 2004
Satisfied on: 13 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26TH june 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum of sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 September 2020Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page)
30 September 2020Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (1 page)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (27 pages)
25 February 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
8 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page)
11 June 2018Full accounts made up to 31 December 2017 (27 pages)
19 May 2018Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page)
31 October 2017Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
2 June 2017Full accounts made up to 31 December 2016 (27 pages)
2 June 2017Full accounts made up to 31 December 2016 (27 pages)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
21 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 June 2016Full accounts made up to 31 December 2015 (27 pages)
1 June 2016Full accounts made up to 31 December 2015 (27 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 151,842,975
(5 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 151,842,975
(5 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
6 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
6 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (22 pages)
29 May 2015Full accounts made up to 31 December 2014 (22 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 151,842,975
(5 pages)
30 October 2014Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 151,842,975
(5 pages)
30 October 2014Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page)
30 October 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
30 October 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
25 July 2014Satisfaction of charge 4 in full (3 pages)
25 July 2014Satisfaction of charge 3 in full (3 pages)
25 July 2014Satisfaction of charge 3 in full (3 pages)
25 July 2014Satisfaction of charge 4 in full (3 pages)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 April 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
1 April 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 151,842,975
(6 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 151,842,975
(6 pages)
7 June 2013Accounts made up to 31 December 2012 (21 pages)
7 June 2013Accounts made up to 31 December 2012 (21 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
4 December 2012Secretary's details changed for Medeco Developments Ltd on 17 October 2011 (1 page)
4 December 2012Secretary's details changed for Medeco Developments Ltd on 17 October 2011 (1 page)
25 June 2012Accounts made up to 31 December 2011 (21 pages)
25 June 2012Accounts made up to 31 December 2011 (21 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Statement of company's objects (2 pages)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
22 November 2011Register inspection address has been changed from Project House 110-113 Tottenham Court Road London W1T 5AE England (1 page)
22 November 2011Register inspection address has been changed from Project House 110-113 Tottenham Court Road London W1T 5AE England (1 page)
17 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
17 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
24 June 2011Accounts made up to 31 December 2010 (22 pages)
24 June 2011Accounts made up to 31 December 2010 (22 pages)
21 January 2011Resignation of an auditor (2 pages)
21 January 2011Resignation of an auditor (2 pages)
19 January 2011Section 519 companies act 2006 (2 pages)
19 January 2011Section 519 companies act 2006 (2 pages)
1 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
25 November 2010Director's details changed for Mr Neil George Thomas Martin on 30 October 2010 (2 pages)
25 November 2010Secretary's details changed for Mrs Lindsay Horwood on 30 October 2010 (2 pages)
25 November 2010Director's details changed for Mr Neil George Thomas Martin on 30 October 2010 (2 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
25 November 2010Secretary's details changed for Mrs Lindsay Horwood on 30 October 2010 (2 pages)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
5 July 2010Group of companies' accounts made up to 3 January 2010 (21 pages)
5 July 2010Group of companies' accounts made up to 3 January 2010 (21 pages)
5 July 2010Group of companies' accounts made up to 3 January 2010 (21 pages)
6 May 2010Appointment of Mr Neil George Thomas Martin as a director (2 pages)
6 May 2010Appointment of Mr Neil George Thomas Martin as a director (2 pages)
28 April 2010Termination of appointment of Neil Martin as a director (1 page)
28 April 2010Termination of appointment of Neil Wilson as a director (1 page)
28 April 2010Termination of appointment of Neil Martin as a director (1 page)
28 April 2010Termination of appointment of Neil Wilson as a director (1 page)
27 April 2010Termination of appointment of John Melbourne as a director (1 page)
27 April 2010Termination of appointment of Haresh Vaya as a secretary (1 page)
27 April 2010Termination of appointment of Haresh Vaya as a secretary (1 page)
27 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
27 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
27 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
27 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
27 April 2010Termination of appointment of John Melbourne as a director (1 page)
25 February 2010Appointment of Mr Neil Martin as a director (2 pages)
25 February 2010Appointment of Mr Peter William Searle as a director (2 pages)
25 February 2010Appointment of Mr Neil Martin as a director (2 pages)
25 February 2010Appointment of Mr Peter William Searle as a director (2 pages)
5 February 2010Termination of appointment of Gerald Robinson as a director (1 page)
5 February 2010Termination of appointment of Dean Curtis as a director (1 page)
5 February 2010Termination of appointment of Timothy Payne as a director (1 page)
5 February 2010Termination of appointment of Timothy Payne as a director (1 page)
5 February 2010Termination of appointment of Dean Curtis as a director (1 page)
5 February 2010Termination of appointment of Robert Crouch as a director (1 page)
5 February 2010Termination of appointment of Robert Crouch as a director (1 page)
5 February 2010Termination of appointment of Gerald Robinson as a director (1 page)
20 January 2010Re-registration of Memorandum and Articles (38 pages)
20 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 January 2010Certificate of re-registration from Public Limited Company to Private (1 page)
20 January 2010Re-registration of Memorandum and Articles (38 pages)
20 January 2010Certificate of re-registration from Public Limited Company to Private (1 page)
20 January 2010Re-registration from a public company to a private limited company (2 pages)
20 January 2010Re-registration from a public company to a private limited company (2 pages)
13 November 2009Director's details changed for Gerald Robinson on 12 November 2009 (2 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Gerald Robinson on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Timothy David Payne on 12 November 2009 (2 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
13 November 2009Director's details changed for Dean Curtis on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Robert Paul Crouch on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Robert Paul Crouch on 12 November 2009 (2 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
13 November 2009Director's details changed for Timothy David Payne on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Dean Curtis on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Neil Wilson on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Haresh Vaya on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr John Melbourne on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Neil Wilson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr John Melbourne on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Haresh Vaya on 12 November 2009 (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register inspection address has been changed (1 page)
16 September 2009Director's change of particulars / john melbourne / 11/09/2009 (1 page)
16 September 2009Director's change of particulars / john melbourne / 11/09/2009 (1 page)
1 August 2009Group of companies' accounts made up to 28 December 2008 (20 pages)
1 August 2009Group of companies' accounts made up to 28 December 2008 (20 pages)
23 April 2009Secretary's change of particulars / haresh vaya / 15/04/2009 (1 page)
23 April 2009Secretary's change of particulars / haresh vaya / 15/04/2009 (1 page)
27 November 2008Return made up to 30/10/08; full list of members (7 pages)
27 November 2008Return made up to 30/10/08; full list of members (7 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
31 July 2008Group of companies' accounts made up to 30 December 2007 (20 pages)
31 July 2008Group of companies' accounts made up to 30 December 2007 (20 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 November 2007Return made up to 30/10/07; no change of members (9 pages)
29 November 2007Return made up to 30/10/07; no change of members (9 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
21 December 2006Particulars of contract relating to shares (2 pages)
21 December 2006Ad 14/12/06--------- £ si 3982444@1=3982444 £ ic 147860531/151842975 (2 pages)
21 December 2006Ad 14/12/06--------- £ si 3982444@1=3982444 £ ic 147860531/151842975 (2 pages)
21 December 2006Particulars of contract relating to shares (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
17 November 2006Return made up to 30/10/06; full list of members (9 pages)
17 November 2006Return made up to 30/10/06; full list of members (9 pages)
31 July 2006Accounts made up to 1 January 2006 (20 pages)
31 July 2006Accounts made up to 1 January 2006 (20 pages)
31 July 2006Accounts made up to 1 January 2006 (20 pages)
6 June 2006Return made up to 21/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 June 2006Return made up to 21/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 December 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 December 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 November 2005Group of companies' accounts made up to 2 January 2005 (20 pages)
3 November 2005Group of companies' accounts made up to 2 January 2005 (20 pages)
3 November 2005Group of companies' accounts made up to 2 January 2005 (20 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 July 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
30 December 2004Memorandum and Articles of Association (12 pages)
30 December 2004Ad 17/12/04--------- £ si 66255825@1=66255825 £ ic 81604706/147860531 (2 pages)
30 December 2004Nc inc already adjusted 17/12/04 (1 page)
30 December 2004Nc inc already adjusted 17/12/04 (1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2004Ad 17/12/04--------- £ si 66255825@1=66255825 £ ic 81604706/147860531 (2 pages)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2004Memorandum and Articles of Association (12 pages)
15 December 2004Group of companies' accounts made up to 28 December 2003 (23 pages)
15 December 2004Group of companies' accounts made up to 28 December 2003 (23 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
25 August 2004Director resigned (2 pages)
25 August 2004Director resigned (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
11 August 2004Return made up to 21/05/04; full list of members (9 pages)
11 August 2004Return made up to 21/05/04; full list of members (9 pages)
30 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 December 2003Registered office changed on 23/12/03 from: 16-18 new bridge street, london, EC4V 6HU (1 page)
23 December 2003Registered office changed on 23/12/03 from: 16-18 new bridge street, london, EC4V 6HU (1 page)
6 August 2003Group of companies' accounts made up to 29 December 2002 (20 pages)
6 August 2003Group of companies' accounts made up to 29 December 2002 (20 pages)
30 July 2003Return made up to 21/05/03; full list of members (9 pages)
30 July 2003Return made up to 21/05/03; full list of members (9 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
22 July 2002Group of companies' accounts made up to 30 December 2001 (18 pages)
22 July 2002Group of companies' accounts made up to 30 December 2001 (18 pages)
9 July 2002Return made up to 21/05/02; full list of members (9 pages)
9 July 2002Return made up to 21/05/02; full list of members (9 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: project house, 110-113 tottenham court road, london, W1P 9HG (1 page)
25 June 2002Registered office changed on 25/06/02 from: project house, 110-113 tottenham court road, london, W1P 9HG (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (18 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (18 pages)
7 January 2002Registered office changed on 07/01/02 from: coopers & lybrand, plumtree court, london, EC4A 4HT (1 page)
7 January 2002Registered office changed on 07/01/02 from: coopers & lybrand, plumtree court, london, EC4A 4HT (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
30 November 2001Re-registration of Memorandum and Articles (12 pages)
30 November 2001Auditor's report (1 page)
30 November 2001Balance Sheet (8 pages)
30 November 2001Auditor's report (1 page)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 November 2001Auditor's statement (1 page)
30 November 2001Balance Sheet (8 pages)
30 November 2001Declaration on reregistration from private to PLC (1 page)
30 November 2001Application for reregistration from private to PLC (1 page)
30 November 2001Certificate of re-registration from Private to Public Limited Company (1 page)
30 November 2001Re-registration of Memorandum and Articles (12 pages)
30 November 2001Application for reregistration from private to PLC (1 page)
30 November 2001Auditor's statement (1 page)
30 November 2001Declaration on reregistration from private to PLC (1 page)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 November 2001Certificate of re-registration from Private to Public Limited Company (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 September 2001Secretary resigned;director resigned (1 page)
21 September 2001Secretary resigned;director resigned (1 page)
28 August 2001Group of companies' accounts made up to 31 December 1999 (20 pages)
28 August 2001Group of companies' accounts made up to 31 December 1999 (20 pages)
11 June 2001Company name changed modis international holdings lim ited\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed modis international holdings lim ited\certificate issued on 11/06/01 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 August 2000Full group accounts made up to 31 December 1998 (25 pages)
14 August 2000Full group accounts made up to 31 December 1998 (25 pages)
28 July 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 April 2000£ nc 70000000/90000000 14/03/00 (1 page)
14 April 2000Ad 14/03/00--------- £ si 12351202@1=12351202 £ ic 69253504/81604706 (2 pages)
14 April 2000Ad 14/03/00--------- £ si 12351202@1=12351202 £ ic 69253504/81604706 (2 pages)
14 April 2000£ nc 70000000/90000000 14/03/00 (1 page)
21 September 1999£ nc 1000/70000000 13/09/99 (1 page)
21 September 1999Ad 13/09/99--------- £ si 69253502@1=69253502 £ ic 2/69253504 (2 pages)
21 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 September 1999£ nc 1000/70000000 13/09/99 (1 page)
21 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 September 1999Ad 13/09/99--------- £ si 69253502@1=69253502 £ ic 2/69253504 (2 pages)
16 September 1999Full group accounts made up to 30 June 1997 (22 pages)
16 September 1999Full group accounts made up to 30 June 1997 (22 pages)
24 August 1999Return made up to 21/05/99; full list of members (6 pages)
24 August 1999Return made up to 21/05/99; full list of members (6 pages)
21 June 1999Company name changed modis (uk) LIMITED\certificate issued on 21/06/99 (2 pages)
21 June 1999Company name changed modis (uk) LIMITED\certificate issued on 21/06/99 (2 pages)
7 April 1999Accounting reference date extended from 30/06/98 to 30/12/98 (1 page)
7 April 1999Accounting reference date extended from 30/06/98 to 30/12/98 (1 page)
18 March 1999Accounting reference date shortened from 31/05/98 to 30/06/97 (1 page)
18 March 1999Accounting reference date shortened from 31/05/98 to 30/06/97 (1 page)
7 January 1999Auditor's resignation (1 page)
7 January 1999Auditor's resignation (1 page)
5 January 1999Compulsory strike-off action has been discontinued (1 page)
5 January 1999Compulsory strike-off action has been discontinued (1 page)
30 December 1998Secretary's particulars changed;director's particulars changed (1 page)
30 December 1998Secretary's particulars changed;director's particulars changed (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Return made up to 21/05/98; full list of members (8 pages)
30 December 1998Director resigned (1 page)
30 December 1998Return made up to 21/05/98; full list of members (8 pages)
25 November 1998Company name changed accustaff (uk) LIMITED\certificate issued on 26/11/98 (2 pages)
25 November 1998Company name changed accustaff (uk) LIMITED\certificate issued on 26/11/98 (2 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
9 January 1998Registered office changed on 09/01/98 from: c/o coopers & lybrand, plumtree court, london, EC4A 4HT (1 page)
9 January 1998Registered office changed on 09/01/98 from: c/o coopers & lybrand, plumtree court, london, EC4A 4HT (1 page)
5 January 1998Registered office changed on 05/01/98 from: 65 fleet street, london, EC4Y 1HS (1 page)
5 January 1998Registered office changed on 05/01/98 from: 65 fleet street, london, EC4Y 1HS (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997Registered office changed on 08/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Memorandum and Articles of Association (12 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 June 1997Memorandum and Articles of Association (12 pages)
28 May 1997Company name changed mobilerange LIMITED\certificate issued on 28/05/97 (2 pages)
28 May 1997Company name changed mobilerange LIMITED\certificate issued on 28/05/97 (2 pages)
21 May 1997Incorporation (9 pages)
21 May 1997Incorporation (9 pages)