London
SE1 9PZ
Director Name | Ms Angela Christine Magee |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(20 years, 5 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 | Jonathan Charles Ginder |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford House Ford Street Colchester Essex CO6 3PH |
Secretary Name | Mr Paul David Fairbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
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, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 April 2008) |
Role | Consultant |
Correspondence Address | 54 Marney Road London SW11 5EP |
Director Name | Lucinda Catherine Brewer |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2008) |
Role | Consultant |
Correspondence Address | 52 Chelsham Road London SW4 6NP |
Director Name | Kevin Elderfield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2008) |
Role | Consultant |
Correspondence Address | 54 Marney Road London SW11 5EP |
Director Name | Samuel James Wilkins |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2008) |
Role | Consultant |
Correspondence Address | A109 The Jam Factory, 27 Green Walk London SE1 4TT |
Director Name | Latif Horst |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2002(2 years after company formation) |
Appointment Duration | 11 months (resigned 31 May 2003) |
Role | Consultant |
Correspondence Address | The Coach House The Dell Bishopsgate Road Egham Surrey Tw20 Oxy |
Director Name | Troy A Kantor |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2008(7 years, 9 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, 9 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, 9 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, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 2010) |
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, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 2010) |
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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(7 years, 9 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 |
Director Name | Mr Paul David Fairbank |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(7 years, 9 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, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2011) |
Role | Chief Legal Officer |
Correspondence Address | 757 Upper Gulph Road Wayne 19087 Pa United States |
Secretary Name | Mr Aruna Peter Withane |
---|---|
Status | Resigned |
Appointed | 31 August 2011(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 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 | 25 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 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 | 26 June 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 | 26 June 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Website | kenexa.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 |
10m at £0.001 | Ibm United Kingdom LTD 98.15% Ordinary A |
---|---|
185k at £0.001 | Ibm United Kingdom LTD 1.82% Ordinary C |
4 at £1 | Ibm United Kingdom LTD 0.04% Ordinary B |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 14 July 2022 (overdue) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
---|---|
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 January 2015 | Full accounts made up to 28 February 2014 (16 pages) |
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) |
1 December 2014 | Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ (1 page) |
27 November 2014 | Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page) |
5 November 2014 | Full accounts made up to 31 January 2014 (17 pages) |
9 September 2014 | Termination of appointment of Nooruddin Sadrudin Karsan as a director on 29 August 2014 (1 page) |
9 September 2014 | Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
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(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 England 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 England on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
5 December 2013 | Termination of appointment of Donald Volk as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
16 September 2013 | Termination of appointment of Troy Kantor as a director (1 page) |
15 July 2013 | Termination of appointment of Aruna Withane as a secretary (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Termination of appointment of Cynthia Dixon as a secretary (1 page) |
31 August 2011 | Appointment of Mr Aruna Peter Withane as a secretary (1 page) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
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 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
18 August 2010 | Director's details changed for Troy a Kantor on 30 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Termination of appointment of Lucinda Krigstein as a director (1 page) |
17 August 2010 | Termination of appointment of Eric Lochner as a director (1 page) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (14 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
11 May 2009 | Appointment terminated director paul fairbank (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from calder & co 1 regent street london SW1Y 4NW (1 page) |
6 October 2008 | Director's change of particulars / lucinda brewer / 02/04/2008 (1 page) |
12 August 2008 | Return made up to 30/06/08; full list of members; amend (12 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (8 pages) |
18 June 2008 | Director's change of particulars / donald volk / 03/04/2008 (1 page) |
18 June 2008 | Director's change of particulars / nooruddin karsan / 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) |
2 May 2008 | Memorandum and Articles of Association (8 pages) |
25 April 2008 | Director appointed lucinda catherine brewer (2 pages) |
25 April 2008 | Ad 02/04/08\gbp si [email protected]=185\gbp ic 10004/10189\ (2 pages) |
25 April 2008 | Appointment terminated director paul fairbank (1 page) |
25 April 2008 | Secretary appointed cynthia dixon (2 pages) |
24 April 2008 | Company name changed quorum international holdings LIMITED\certificate issued on 29/04/08 (2 pages) |
24 April 2008 | Director appointed eric lochner (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Nc inc already adjusted 01/04/08 (1 page) |
16 April 2008 | Director appointed troy a kantor (2 pages) |
14 April 2008 | Appointment terminated director lucinda brewer (1 page) |
14 April 2008 | Appointment terminated director and secretary kevin elderfield (1 page) |
14 April 2008 | Appointment terminated director samuel wilkins (1 page) |
14 April 2008 | Director appointed donald f volk (2 pages) |
14 April 2008 | Director appointed nooruddin s karsan (2 pages) |
2 December 2007 | Group of companies' accounts made up to 30 June 2007 (19 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: university house 11 - 13 lower grosvenor place london SW1W 0EX (1 page) |
16 August 2005 | Return made up to 26/06/05; full list of members (4 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: university house lower grosvenor place london SW1W 0EX (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | S-div 11/11/04 (1 page) |
8 November 2004 | Ad 15/10/04--------- £ si 4@1=4 £ ic 10000/10004 (2 pages) |
8 November 2004 | Nc inc already adjusted 15/10/04 (1 page) |
8 November 2004 | Resolutions
|
29 July 2004 | Registered office changed on 29/07/04 from: 19-21 grosvenor gardens belgravia london SW1W 0BD (1 page) |
29 July 2004 | Return made up to 26/06/04; full list of members
|
10 June 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
30 January 2004 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
22 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
12 September 2003 | Return made up to 26/06/03; full list of members
|
18 July 2002 | New director appointed (2 pages) |
12 July 2002 | Return made up to 26/06/02; full list of members
|
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
29 June 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 April 2002 | Director resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: university house 11-13 lower grosvenor place london SW1W 0EX (1 page) |
14 November 2001 | Return made up to 26/06/01; full list of members
|
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Ad 26/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
26 June 2000 | Incorporation (14 pages) |