Company NameRobert Walters Operations Limited
Company StatusActive
Company Number03621607
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Richard John Harris
StatusCurrent
Appointed10 September 2019(21 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Adam James McDonnell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Richard John Harris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Christopher Ernest Eldridge
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(25 years, 6 months after company formation)
Appointment Duration2 months
RoleChief Executive Officer - Uki & North America
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameBenjamin Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address25 Bedford Street
London
WC2E 9HP
Director NameEdel Fitzgerald
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 September 1998(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address25 Bedford Street
London
WC2E 9HP
Secretary NameEdel Fitzgerald
NationalityIrish
StatusResigned
Appointed08 September 1998(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address25 Bedford Street
London
WC2E 9HP
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2001)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Director NameMr Giles Philip Daubeney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 year, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 May 2019)
RoleDeputy Chief Executive Officer
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Robert Charles Walters
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 year, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 20 June 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr Peter Donald Greenslade
NationalityBritish
StatusResigned
Appointed04 April 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Director NameAndrew McNeilis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressChards Barn
Pathe Othery
Somerset
TA7 0JF
Director NameMr Ian Victor Nash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm
Effingham Common Road
Effingham
Surrey
KT24 5JG
Secretary NameMr Ian Victor Nash
NationalityBritish
StatusResigned
Appointed19 September 2001(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm
Effingham Common Road
Effingham
Surrey
KT24 5JG
Director NameMr Alan Robert Bannatyne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr Alan Robert Bannatyne
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Christopher Stephen Poole
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websitewww.robertwalters.co.uk
Email address[email protected]
Telephone020 73793333
Telephone regionLondon

Location

Registered Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£94,899,000
Gross Profit£28,992,000
Net Worth-£9,556,000
Cash£337,000
Current Liabilities£64,436,000

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 Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

1 March 2019Delivered on: 14 March 2019
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 August 2011Delivered on: 26 August 2011
Persons entitled: Baker Tilly Management Limited

Classification: Rent deposit deed
Secured details: £35,833.20 due or to become due from the company to the chargee.
Particulars: Interest in the rent deposit of £29,861 plus value added tax.
Outstanding
27 August 2009Delivered on: 4 September 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 2005Delivered on: 20 July 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

15 July 2020Full accounts made up to 31 December 2019 (33 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 October 2019Appointment of Mr Richard John Harris as a secretary on 10 September 2019 (2 pages)
28 October 2019Termination of appointment of Alan Robert Bannatyne as a secretary on 9 September 2019 (1 page)
8 July 2019Full accounts made up to 31 December 2018 (29 pages)
17 May 2019Termination of appointment of Giles Philip Daubeney as a director on 17 May 2019 (1 page)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 March 2019Registration of charge 036216070004, created on 1 March 2019 (55 pages)
3 July 2018Full accounts made up to 31 December 2017 (29 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (28 pages)
13 June 2017Full accounts made up to 31 December 2016 (28 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 July 2016Full accounts made up to 31 December 2015 (28 pages)
4 July 2016Full accounts made up to 31 December 2015 (28 pages)
26 April 2016Director's details changed for Mr Giles Philip Daubeney on 18 January 2016 (2 pages)
26 April 2016Director's details changed for Mr Giles Philip Daubeney on 18 January 2016 (2 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (24 pages)
3 July 2015Full accounts made up to 31 December 2014 (24 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
3 July 2014Full accounts made up to 31 December 2013 (24 pages)
3 July 2014Full accounts made up to 31 December 2013 (24 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
24 June 2013Full accounts made up to 31 December 2012 (23 pages)
24 June 2013Full accounts made up to 31 December 2012 (23 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Full accounts made up to 31 December 2011 (23 pages)
24 April 2012Full accounts made up to 31 December 2011 (23 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 August 2011Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 31 December 2010 (27 pages)
1 April 2011Full accounts made up to 31 December 2010 (27 pages)
5 July 2010Full accounts made up to 31 December 2009 (23 pages)
5 July 2010Full accounts made up to 31 December 2009 (23 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Giles Philip Daubeney on 31 March 2010 (2 pages)
20 April 2010Secretary's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (1 page)
20 April 2010Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages)
20 April 2010Secretary's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (1 page)
20 April 2010Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Giles Philip Daubeney on 31 March 2010 (2 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 May 2009Company name changed resource solutions consultancy services LIMITED\certificate issued on 06/05/09 (2 pages)
6 May 2009Company name changed resource solutions consultancy services LIMITED\certificate issued on 06/05/09 (2 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Director's change of particulars / giles daubeney / 07/04/2009 (2 pages)
20 April 2009Director's change of particulars / giles daubeney / 07/04/2009 (1 page)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Director's change of particulars / giles daubeney / 07/04/2009 (2 pages)
20 April 2009Director's change of particulars / giles daubeney / 07/04/2009 (1 page)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
23 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2007New secretary appointed;new director appointed (2 pages)
23 April 2007Secretary resigned;director resigned (1 page)
23 April 2007Secretary resigned;director resigned (1 page)
23 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2007New secretary appointed;new director appointed (2 pages)
9 October 2006Full accounts made up to 31 December 2005 (14 pages)
9 October 2006Full accounts made up to 31 December 2005 (14 pages)
10 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Particulars of mortgage/charge (9 pages)
20 July 2005Particulars of mortgage/charge (9 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
13 August 2004Full accounts made up to 31 December 2003 (12 pages)
13 August 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 September 2003Return made up to 25/08/03; full list of members (7 pages)
25 September 2003Return made up to 25/08/03; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
3 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Company name changed resource solutions finance consu ltancy services LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed resource solutions finance consu ltancy services LIMITED\certificate issued on 13/06/02 (2 pages)
21 November 2001Full accounts made up to 31 December 2000 (9 pages)
21 November 2001Full accounts made up to 31 December 2000 (9 pages)
17 October 2001Return made up to 25/08/01; full list of members (7 pages)
17 October 2001Return made up to 25/08/01; full list of members (7 pages)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: 55 strand london WC2N 5LR (1 page)
7 September 2001Registered office changed on 07/09/01 from: 55 strand london WC2N 5LR (1 page)
4 September 2001Company name changed global pipeline finance LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed global pipeline finance LIMITED\certificate issued on 04/09/01 (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
16 June 2001Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9HP (1 page)
16 June 2001Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9HP (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
7 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (3 pages)
3 December 1999Company name changed resource solutions consultancy s ervices LIMITED\certificate issued on 06/12/99 (2 pages)
3 December 1999Company name changed resource solutions consultancy s ervices LIMITED\certificate issued on 06/12/99 (2 pages)
16 September 1999Return made up to 25/08/99; full list of members (6 pages)
16 September 1999Return made up to 25/08/99; full list of members (6 pages)
14 April 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
14 April 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
4 February 1999Company name changed resource solutions consultancy l imited\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed resource solutions consultancy l imited\certificate issued on 05/02/99 (2 pages)
1 October 1998Company name changed winza internet consulting limite d\certificate issued on 02/10/98 (2 pages)
1 October 1998Company name changed winza internet consulting limite d\certificate issued on 02/10/98 (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
25 August 1998Incorporation (10 pages)
25 August 1998Incorporation (10 pages)