Company NameKenexa Global Recruitment Services Limited
DirectorAngela Christine Magee
Company StatusLiquidation
Company Number03986555
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameAlison Mary Catherine Sullivan
StatusCurrent
Appointed01 December 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameMs Angela Christine Magee
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleSenior Partner Uki Talent & Transformation Leader
Country of ResidenceUnited Kingdom
Correspondence Address76 Upper Ground
South Bank
London
SE1 9PZ
Director NameMr Paul David Fairbank
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(3 weeks, 5 days after company formation)
Appointment Duration7 years, 10 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Hill House
Lodge Hill Lane
Ditchling
West Sussex
BN6 8SR
Director NameJonathan Charles Ginder
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressFord House
Ford Street
Colchester
Essex
CO6 3PH
Secretary NameMr Paul David Fairbank
NationalityBritish
StatusResigned
Appointed31 May 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Hill House
Lodge Hill Lane
Ditchling
West Sussex
BN6 8SR
Secretary NameKevin Elderfield
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 April 2008)
RoleCompany Director
Correspondence Address54 Marney Road
London
SW11 5EP
Secretary NamePervez Ismail
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 1 month after company formation)
Appointment Duration1 day (resigned 02 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Baring Road
Croydon
Surrey
CR0 7DD
Secretary NameEdward Rupert Wilkinson
NationalityBritish
StatusResigned
Appointed28 February 2005(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 April 2005)
RoleConsultant
Correspondence Address5 Bettridge Road
London
SW6 3QB
Director NameMr Troy A Kanter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address650 E. Swedesford Road
Wayne
Pennsylvania 19087
United States
Director NameMr Nooruddin Sadrudin Karsan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2008(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 August 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address117 E Laurier Place
Bryn Mawr
Pennsylvania 19010
United States
Director NameMr Donald Francis Volk
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address625 W Wind Drive
Berwyn
19312 Pennsylvania
United States
Director NameEric Lochner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2009)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address9265 Germantown Ave
Philadelphia
Pa 19118
United States
Director NameLucinda Catherine Krigstein
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameMr Paul David Fairbank
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 April 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressLodge Hill House
Lodge Hill Lane
Ditchling
West Sussex
BN6 8SR
Secretary NameCynthia Dixon
NationalityAmerican
StatusResigned
Appointed02 April 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2011)
RoleChief Legal Officer
Correspondence Address757 Upper Gulph Road
Wayne 19087
Pa
United States
Director NameMr Andrew Conway Jackson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 41 North Harbour
Portsmouth
Hampshire
PO6 3AU
Secretary NameMr Aruna Peter Withane
StatusResigned
Appointed31 August 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2013)
RoleCompany Director
Correspondence Address3rd Floor
47 Mark Lane
London
EC3R 7QQ
Director NameMr David Hugh Kelly
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMr Peter Curtis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2017(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2020)
RoleOperations Leader Ibm Talent Management (Europe)
Country of ResidenceEngland
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
London
SE1 9PZ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitequorum-i.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

10k at £1Kenexa Quorum Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 May 2021 (2 years, 11 months ago)
Next Return Due19 May 2022 (overdue)

Charges

17 October 2007Delivered 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 2005Delivered 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 2001Delivered 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

Filing History

22 December 2017Termination of appointment of David Hugh Kelly as a director on 31 October 2017 (1 page)
22 December 2017Appointment of Mr Peter Curtis as a director on 31 October 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(5 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(5 pages)
27 January 2015Full accounts made up to 28 February 2014 (19 pages)
17 December 2014Satisfaction of charge 2 in full (3 pages)
1 December 2014Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ (1 page)
1 December 2014Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages)
1 December 2014Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages)
27 November 2014Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page)
5 November 2014Termination of appointment of Andrew Conway Jackson as a director on 3 October 2014 (1 page)
5 November 2014Termination of appointment of Andrew Conway Jackson as a director on 3 October 2014 (1 page)
21 October 2014Full accounts made up to 31 January 2014 (20 pages)
9 September 2014Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages)
9 September 2014Termination of appointment of Nooruddin Sadrudin Karsan as a director on 29 August 2014 (1 page)
12 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(5 pages)
12 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(5 pages)
3 April 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
20 March 2014Statement of company's objects (2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 March 2014Register inspection address has been changed (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Registered 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 2014Registered 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 2013Termination of appointment of Troy Kanter as a director (1 page)
5 December 2013Termination of appointment of Donald Volk as a director (1 page)
29 August 2013Full accounts made up to 31 December 2012 (15 pages)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
17 June 2013Termination of appointment of Aruna Withane as a secretary (1 page)
17 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
7 October 2011Termination of appointment of Cynthia Dixon as a secretary (1 page)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
2 September 2011Full accounts made up to 31 December 2010 (18 pages)
31 August 2011Appointment of Mr Aruna Peter Withane as a secretary (1 page)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
6 May 2011Company name changed quorum international search LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Registered office address changed from 1 London Bridge London SE1 9BG on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 1 London Bridge London SE1 9BG on 1 March 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
30 November 2009Appointment of Mr Andrew Conway Jackson as a director (2 pages)
23 November 2009Termination of appointment of Lucinda Krigstein as a director (1 page)
23 November 2009Termination of appointment of Eric Lochner as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
11 May 2009Appointment terminated director paul fairbank (1 page)
8 May 2009Return made up to 05/05/09; full list of members (5 pages)
10 November 2008Registered office changed on 10/11/2008 from calder & co 1 regent street london SW1Y 4NW (1 page)
7 October 2008Director's change of particulars / lucinda brewer / 02/04/2008 (1 page)
8 July 2008Memorandum and Articles of Association (8 pages)
30 June 2008Company name changed kenexa quorum search LIMITED\certificate issued on 02/07/08 (2 pages)
19 June 2008Director's change of particulars / troy kanter / 03/04/2008 (1 page)
18 June 2008Director's change of particulars / nooruddin karsan / 03/04/2008 (1 page)
18 June 2008Director's change of particulars / donald volk / 03/04/2008 (1 page)
18 June 2008Secretary's change of particulars / cynthia dixon / 03/04/2008 (1 page)
11 June 2008Director appointed paul fairbank (1 page)
10 June 2008Director's change of particulars / eric lochner / 16/05/2008 (1 page)
15 May 2008Registered office changed on 15/05/2008 from 1 london bridge london SE1 9BG (1 page)
12 May 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
12 May 2008Director appointed eric lochner logged form (2 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
2 May 2008Memorandum and Articles of Association (8 pages)
25 April 2008Director appointed lucinda catherine brewer (2 pages)
25 April 2008Appointment terminated director paul fairbank (1 page)
24 April 2008Director appointed eric lochner (3 pages)
24 April 2008Company name changed quorum international search LIMITED\certificate issued on 29/04/08 (2 pages)
16 April 2008Director appointed troy a kanter (2 pages)
14 April 2008Secretary appointed cynthia dixon (2 pages)
14 April 2008Director appointed nooruddin S. karsan (2 pages)
14 April 2008Appointment terminated secretary kevin elderfield (1 page)
14 April 2008Director appointed donald f volk (2 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 December 2007Full accounts made up to 30 June 2007 (16 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
8 June 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 May 2006Return made up to 05/05/06; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 11 - 13 university house lower grosvenor place london SW1W 0EX (1 page)
11 October 2005Particulars of mortgage/charge (7 pages)
13 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 13/06/05
(2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 February 2005New secretary appointed (1 page)
29 July 2004Registered office changed on 29/07/04 from: 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004Secretary resigned (1 page)
13 May 2004Return made up to 05/05/04; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
16 December 2003Accounts for a small company made up to 30 June 2002 (7 pages)
21 July 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(7 pages)
14 January 2003Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
12 July 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2002Full accounts made up to 31 May 2001 (10 pages)
15 April 2002Director resigned (1 page)
3 January 2002Registered office changed on 03/01/02 from: university 11-13 lower grosvenor place london SW1W 0EX (1 page)
24 August 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2001Registered office changed on 24/08/01 from: 2ND floor 29 newman street london W1P 3PE (1 page)
26 January 2001Particulars of mortgage/charge (3 pages)
7 July 2000Ad 26/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 July 2000Director resigned (1 page)
3 July 2000Registered office changed on 03/07/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
27 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 June 2000Nc inc already adjusted 05/05/00 (1 page)
30 May 2000Company name changed vintex LTD\certificate issued on 31/05/00 (2 pages)
5 May 2000Incorporation (14 pages)