Company NameKenexa Quorum Holdings Limited
DirectorAngela Christine Magee
Company StatusLiquidation
Company Number04021775
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 9 months ago)
Previous NameQuorum International Holdings Limited

Business Activity

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

Directors

Secretary NameAlison Mary Catherine Sullivan
StatusCurrent
Appointed01 December 2014(14 years, 5 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
Appointed27 November 2020(20 years, 5 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 NameJonathan Charles Ginder
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFord House
Ford Street
Colchester
Essex
CO6 3PH
Secretary NameMr Paul David Fairbank
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
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, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 April 2008)
RoleConsultant
Correspondence Address54 Marney Road
London
SW11 5EP
Director NameLucinda Catherine Brewer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2008)
RoleConsultant
Correspondence Address52 Chelsham Road
London
SW4 6NP
Director NameKevin Elderfield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2008)
RoleConsultant
Correspondence Address54 Marney Road
London
SW11 5EP
Director NameSamuel James Wilkins
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 April 2008)
RoleConsultant
Correspondence AddressA109
The Jam Factory, 27 Green Walk
London
SE1 4TT
Director NameLatif Horst
Date of BirthMay 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2002(2 years after company formation)
Appointment Duration11 months (resigned 31 May 2003)
RoleConsultant
Correspondence AddressThe Coach House
The Dell Bishopsgate Road
Egham
Surrey
Tw20 Oxy
Director NameTroy A Kantor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2008(7 years, 9 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, 9 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, 9 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, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2010)
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, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameMr Paul David Fairbank
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(7 years, 9 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
Director NameMr Paul David Fairbank
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(7 years, 9 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, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2011)
RoleChief Legal Officer
Correspondence Address757 Upper Gulph Road
Wayne 19087
Pa
United States
Secretary NameMr Aruna Peter Withane
StatusResigned
Appointed31 August 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address3rd Floor 47 Mark Lane
London
EC3R 7QQ
Director NameMr David Hugh Kelly
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 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
Appointed25 October 2017(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 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
Appointed26 June 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitekenexa.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

10m at £0.001Ibm United Kingdom LTD
98.15%
Ordinary A
185k at £0.001Ibm United Kingdom LTD
1.82%
Ordinary C
4 at £1Ibm United Kingdom LTD
0.04%
Ordinary B

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2021 (2 years, 9 months ago)
Next Return Due14 July 2022 (overdue)

Filing History

27 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,189
(6 pages)
27 January 2015Full accounts made up to 28 February 2014 (16 pages)
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)
1 December 2014Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ (1 page)
27 November 2014Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page)
5 November 2014Full accounts made up to 31 January 2014 (17 pages)
9 September 2014Termination of appointment of Nooruddin Sadrudin Karsan as a director on 29 August 2014 (1 page)
9 September 2014Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,189
(6 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(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 England 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 England on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
5 December 2013Termination of appointment of Donald Volk as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
16 September 2013Termination of appointment of Troy Kantor as a director (1 page)
15 July 2013Termination of appointment of Aruna Withane as a secretary (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
4 October 2011Termination of appointment of Cynthia Dixon as a secretary (1 page)
31 August 2011Appointment of Mr Aruna Peter Withane as a secretary (1 page)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (9 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 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
18 August 2010Director's details changed for Troy a Kantor on 30 June 2010 (2 pages)
18 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
17 August 2010Termination of appointment of Lucinda Krigstein as a director (1 page)
17 August 2010Termination of appointment of Eric Lochner as a director (1 page)
5 November 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
6 July 2009Return made up to 30/06/09; full list of members (8 pages)
11 May 2009Appointment terminated director paul fairbank (1 page)
10 November 2008Registered office changed on 10/11/2008 from calder & co 1 regent street london SW1Y 4NW (1 page)
6 October 2008Director's change of particulars / lucinda brewer / 02/04/2008 (1 page)
12 August 2008Return made up to 30/06/08; full list of members; amend (12 pages)
3 July 2008Return made up to 30/06/08; full list of members (8 pages)
18 June 2008Director's change of particulars / donald volk / 03/04/2008 (1 page)
18 June 2008Director's change of particulars / nooruddin karsan / 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)
2 May 2008Memorandum and Articles of Association (8 pages)
25 April 2008Director appointed lucinda catherine brewer (2 pages)
25 April 2008Ad 02/04/08\gbp si [email protected]=185\gbp ic 10004/10189\ (2 pages)
25 April 2008Appointment terminated director paul fairbank (1 page)
25 April 2008Secretary appointed cynthia dixon (2 pages)
24 April 2008Company name changed quorum international holdings LIMITED\certificate issued on 29/04/08 (2 pages)
24 April 2008Director appointed eric lochner (2 pages)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2008Nc inc already adjusted 01/04/08 (1 page)
16 April 2008Director appointed troy a kantor (2 pages)
14 April 2008Appointment terminated director lucinda brewer (1 page)
14 April 2008Appointment terminated director and secretary kevin elderfield (1 page)
14 April 2008Appointment terminated director samuel wilkins (1 page)
14 April 2008Director appointed donald f volk (2 pages)
14 April 2008Director appointed nooruddin s karsan (2 pages)
2 December 2007Group of companies' accounts made up to 30 June 2007 (19 pages)
27 July 2007Return made up to 30/06/07; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 30/06/06; full list of members (4 pages)
24 October 2005Registered office changed on 24/10/05 from: university house 11 - 13 lower grosvenor place london SW1W 0EX (1 page)
16 August 2005Return made up to 26/06/05; full list of members (4 pages)
16 August 2005Registered office changed on 16/08/05 from: university house lower grosvenor place london SW1W 0EX (1 page)
15 August 2005Director's particulars changed (1 page)
28 July 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
23 February 2005Resolutions
  • RES13 ‐ Subivision 11/11/04
(1 page)
23 February 2005S-div 11/11/04 (1 page)
8 November 2004Ad 15/10/04--------- £ si 4@1=4 £ ic 10000/10004 (2 pages)
8 November 2004Nc inc already adjusted 15/10/04 (1 page)
8 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2004Registered office changed on 29/07/04 from: 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page)
29 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 June 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
30 January 2004Total exemption full accounts made up to 30 June 2002 (10 pages)
22 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
12 September 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2002New director appointed (2 pages)
12 July 2002Return made up to 26/06/02; 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)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
29 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
15 April 2002Director resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: university house 11-13 lower grosvenor place london SW1W 0EX (1 page)
14 November 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Ad 26/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
26 June 2000Incorporation (14 pages)