London
SE1 9PZ
Director Name | Ms Angela Christine Magee |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Senior Partner Uki Talent & Transformation Leader |
Country of Residence | United Kingdom |
Correspondence Address | 76 Upper Ground South Bank London SE1 9PZ |
Director Name | Mr Paul David Fairbank |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Hill House Lodge Hill Lane Ditchling West Sussex BN6 8SR |
Director Name | Jonathan Charles Ginder |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Ford House Ford Street Colchester Essex CO6 3PH |
Secretary Name | Mr Paul David Fairbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Hill House Lodge Hill Lane Ditchling West Sussex BN6 8SR |
Secretary Name | Kevin Elderfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 54 Marney Road London SW11 5EP |
Secretary Name | Pervez Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 02 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Baring Road Croydon Surrey CR0 7DD |
Secretary Name | Edward Rupert Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2005) |
Role | Consultant |
Correspondence Address | 5 Bettridge Road London SW6 3QB |
Director Name | Mr Troy A Kanter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 650 E. Swedesford Road Wayne Pennsylvania 19087 United States |
Director Name | Mr Nooruddin Sadrudin Karsan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 August 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 117 E Laurier Place Bryn Mawr Pennsylvania 19010 United States |
Director Name | Mr Donald Francis Volk |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 625 W Wind Drive Berwyn 19312 Pennsylvania United States |
Director Name | Eric Lochner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2009) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 9265 Germantown Ave Philadelphia Pa 19118 United States |
Director Name | Lucinda Catherine Krigstein |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Mr Paul David Fairbank |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lodge Hill House Lodge Hill Lane Ditchling West Sussex BN6 8SR |
Secretary Name | Cynthia Dixon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2011) |
Role | Chief Legal Officer |
Correspondence Address | 757 Upper Gulph Road Wayne 19087 Pa United States |
Director Name | Mr Andrew Conway Jackson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU |
Secretary Name | Mr Aruna Peter Withane |
---|---|
Status | Resigned |
Appointed | 31 August 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor 47 Mark Lane London EC3R 7QQ |
Director Name | Mr David Hugh Kelly |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Uk Legal Department Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Mr Peter Curtis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2017(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2020) |
Role | Operations Leader Ibm Talent Management (Europe) |
Country of Residence | England |
Correspondence Address | Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | quorum-i.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
10k at £1 | Kenexa Quorum Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 19 May 2022 (overdue) |
17 October 2007 | Delivered on: 3 November 2007 Satisfied on: 5 October 2011 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
---|---|
5 October 2005 | Delivered on: 11 October 2005 Satisfied on: 17 December 2014 Persons entitled: Ibm United Kingdom 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: All right and entitlement to the rent deposit monies and the right and entitlement to be repaid the same or an amount equal to the same. See the mortgage charge document for full details. Fully Satisfied |
8 January 2001 | Delivered on: 26 January 2001 Satisfied on: 2 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £25,158.41 credited to account designation 10094718 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
22 December 2017 | Termination of appointment of David Hugh Kelly as a director on 31 October 2017 (1 page) |
---|---|
22 December 2017 | Appointment of Mr Peter Curtis as a director on 31 October 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 January 2015 | Full accounts made up to 28 February 2014 (19 pages) |
17 December 2014 | Satisfaction of charge 2 in full (3 pages) |
1 December 2014 | Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ (1 page) |
1 December 2014 | Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages) |
27 November 2014 | Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page) |
5 November 2014 | Termination of appointment of Andrew Conway Jackson as a director on 3 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Andrew Conway Jackson as a director on 3 October 2014 (1 page) |
21 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
9 September 2014 | Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nooruddin Sadrudin Karsan as a director on 29 August 2014 (1 page) |
12 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 April 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
20 March 2014 | Statement of company's objects (2 pages) |
20 March 2014 | Resolutions
|
7 March 2014 | Register inspection address has been changed (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Registered office address changed from C/O Kenexa Group of Companies 3Rd Floor 47 Mark Lane London EC3R 7QQ United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from C/O Kenexa Group of Companies 3Rd Floor 47 Mark Lane London EC3R 7QQ United Kingdom on 6 March 2014 (1 page) |
5 December 2013 | Termination of appointment of Troy Kanter as a director (1 page) |
5 December 2013 | Termination of appointment of Donald Volk as a director (1 page) |
29 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Termination of appointment of Aruna Withane as a secretary (1 page) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Termination of appointment of Cynthia Dixon as a secretary (1 page) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 August 2011 | Appointment of Mr Aruna Peter Withane as a secretary (1 page) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Company name changed quorum international search LIMITED\certificate issued on 06/05/11
|
1 March 2011 | Registered office address changed from 1 London Bridge London SE1 9BG on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 1 London Bridge London SE1 9BG on 1 March 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Appointment of Mr Andrew Conway Jackson as a director (2 pages) |
23 November 2009 | Termination of appointment of Lucinda Krigstein as a director (1 page) |
23 November 2009 | Termination of appointment of Eric Lochner as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 May 2009 | Appointment terminated director paul fairbank (1 page) |
8 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from calder & co 1 regent street london SW1Y 4NW (1 page) |
7 October 2008 | Director's change of particulars / lucinda brewer / 02/04/2008 (1 page) |
8 July 2008 | Memorandum and Articles of Association (8 pages) |
30 June 2008 | Company name changed kenexa quorum search LIMITED\certificate issued on 02/07/08 (2 pages) |
19 June 2008 | Director's change of particulars / troy kanter / 03/04/2008 (1 page) |
18 June 2008 | Director's change of particulars / nooruddin karsan / 03/04/2008 (1 page) |
18 June 2008 | Director's change of particulars / donald volk / 03/04/2008 (1 page) |
18 June 2008 | Secretary's change of particulars / cynthia dixon / 03/04/2008 (1 page) |
11 June 2008 | Director appointed paul fairbank (1 page) |
10 June 2008 | Director's change of particulars / eric lochner / 16/05/2008 (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 1 london bridge london SE1 9BG (1 page) |
12 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
12 May 2008 | Director appointed eric lochner logged form (2 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
2 May 2008 | Memorandum and Articles of Association (8 pages) |
25 April 2008 | Director appointed lucinda catherine brewer (2 pages) |
25 April 2008 | Appointment terminated director paul fairbank (1 page) |
24 April 2008 | Director appointed eric lochner (3 pages) |
24 April 2008 | Company name changed quorum international search LIMITED\certificate issued on 29/04/08 (2 pages) |
16 April 2008 | Director appointed troy a kanter (2 pages) |
14 April 2008 | Secretary appointed cynthia dixon (2 pages) |
14 April 2008 | Director appointed nooruddin S. karsan (2 pages) |
14 April 2008 | Appointment terminated secretary kevin elderfield (1 page) |
14 April 2008 | Director appointed donald f volk (2 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
3 November 2007 | Particulars of mortgage/charge (5 pages) |
8 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 11 - 13 university house lower grosvenor place london SW1W 0EX (1 page) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
13 June 2005 | Return made up to 05/05/05; full list of members
|
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 February 2005 | New secretary appointed (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
22 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 July 2003 | Return made up to 05/05/03; full list of members
|
14 January 2003 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
12 July 2002 | Return made up to 05/05/02; full list of members
|
29 June 2002 | Full accounts made up to 31 May 2001 (10 pages) |
15 April 2002 | Director resigned (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: university 11-13 lower grosvenor place london SW1W 0EX (1 page) |
24 August 2001 | Return made up to 05/05/01; full list of members
|
24 August 2001 | Registered office changed on 24/08/01 from: 2ND floor 29 newman street london W1P 3PE (1 page) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Ad 26/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Resolutions
|
4 July 2000 | Director resigned (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Nc inc already adjusted 05/05/00 (1 page) |
30 May 2000 | Company name changed vintex LTD\certificate issued on 31/05/00 (2 pages) |
5 May 2000 | Incorporation (14 pages) |