Company NameSRI Partners UK Limited
DirectorMichael Thomas Dickson Squires
Company StatusActive
Company Number04166754
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 1 month ago)
Previous NamesThe Sports Recruitment Company Limited and Sports Recruitment International Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Michael Thomas Dickson Squires
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(8 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St. Dionis Road
London
SW6 4TT
Director NameMr William John Nicholas Lloyd
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(5 days after company formation)
Appointment Duration9 years, 3 months (resigned 18 June 2010)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address14 Eland Road
London
SW11 5JY
Director NameMr Alexander Christopher King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(5 days after company formation)
Appointment Duration13 years, 3 months (resigned 05 June 2014)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address46 Kestrel Avenue
London
SE24 0EB
Secretary NameMr Alexander Christopher King
NationalityBritish
StatusResigned
Appointed28 February 2001(5 days after company formation)
Appointment Duration13 years, 3 months (resigned 05 June 2014)
RoleRecruitment
Correspondence Address46 Kestrel Avenue
London
SE24 0EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitesportsrecruitment.com
Email address[email protected]
Telephone020 70926950
Telephone regionLondon

Location

Registered Address3 Orchard Place
London
SW1H 0BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

567.2k at £0.0002Sports Recruitment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£171,780
Current Liabilities£677,116

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2023 (1 year, 1 month ago)
Next Return Due8 March 2024 (overdue)

Charges

6 January 2005Delivered on: 12 January 2005
Persons entitled: Coutts & Company

Classification: Mortgage 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. See the mortgage charge document for full details.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
7 September 2023Appointment of Me Mark Moreau as a director on 6 September 2023 (2 pages)
6 September 2023Appointment of Ms Helen Elizabeth Soulsby as a director on 6 September 2023 (2 pages)
6 September 2023Appointment of Mr Patrick Albrecht as a director on 6 September 2023 (2 pages)
6 September 2023Termination of appointment of Michael Thomas Dickson Squires as a director on 4 July 2023 (1 page)
25 August 2023Appointment of Mr James David Chaplin as a director on 25 August 2023 (2 pages)
21 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
23 February 2023Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 3 Orchard Place Orchard Place London SW1H 0BF on 23 February 2023 (1 page)
3 January 2023Total exemption full accounts made up to 31 December 2021 (16 pages)
2 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
25 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
2 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
(3 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 113.4444
(5 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 113.4444
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 113.4444
(5 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 113.4444
(5 pages)
24 February 2015Director's details changed for Mr Michael Thomas Dickson Squires on 24 September 2013 (2 pages)
24 February 2015Director's details changed for Mr Michael Thomas Dickson Squires on 24 September 2013 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 June 2014Termination of appointment of Alexander King as a director (1 page)
20 June 2014Termination of appointment of Alexander King as a director (1 page)
20 June 2014Termination of appointment of Alexander King as a secretary (1 page)
20 June 2014Termination of appointment of Alexander King as a secretary (1 page)
12 March 2014Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom (1 page)
12 March 2014Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom (1 page)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 113.4444
(7 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 113.4444
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 September 2013Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 20-23 Greville Street London EC1N 8SS United Kingdom on 4 September 2013 (1 page)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
11 March 2013Registered office address changed from Palladium House 1-4 Argyll Street London W17 7LD on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Palladium House 1-4 Argyll Street London W17 7LD on 11 March 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Termination of appointment of Will Lloyd as a director (2 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 104.0000
(4 pages)
1 July 2010Termination of appointment of Will Lloyd as a director (2 pages)
1 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 104.0000
(4 pages)
21 April 2010Secretary's details changed for Alexander Christopher King on 31 December 2009 (2 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Alexander Christopher King on 31 December 2009 (2 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Secretary's details changed for Alexander Christopher King on 31 December 2009 (2 pages)
21 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Will John Nicholas Lloyd on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Alexander Christopher King on 31 December 2009 (2 pages)
21 April 2010Director's details changed for Will John Nicholas Lloyd on 1 February 2010 (2 pages)
21 April 2010Director's details changed for Will John Nicholas Lloyd on 1 February 2010 (2 pages)
26 January 2010Appointment of Mr Michael Thomas Dickson Squires as a director (3 pages)
26 January 2010Appointment of Mr Michael Thomas Dickson Squires as a director (3 pages)
22 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 104.0000
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 104.0000
(4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub div 16/06/2009
(2 pages)
29 June 2009Nc inc already adjusted 08/05/09 (1 page)
29 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub div 16/06/2009
(2 pages)
29 June 2009Nc inc already adjusted 08/05/09 (1 page)
11 June 2009S-div (1 page)
11 June 2009S-div (1 page)
14 May 2009S-div (2 pages)
14 May 2009Nc inc already adjusted 09/05/09 (1 page)
14 May 2009Resolutions
  • RES13 ‐ Sub divided 08/05/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2009S-div (2 pages)
14 May 2009Nc inc already adjusted 09/05/09 (1 page)
14 May 2009Resolutions
  • RES13 ‐ Sub divided 08/05/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2009Return made up to 23/02/09; full list of members (4 pages)
17 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Return made up to 23/02/08; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from hazlems fenton palladium house 1-4 argyll street london W17 7LD (1 page)
18 June 2008Registered office changed on 18/06/2008 from hazlems fenton palladium house 1-4 argyll street london W17 7LD (1 page)
18 June 2008Return made up to 23/02/08; full list of members (4 pages)
5 February 2008Company name changed the sports recruitment company l imited\certificate issued on 05/02/08 (2 pages)
5 February 2008Company name changed the sports recruitment company l imited\certificate issued on 05/02/08 (2 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 23/02/07; full list of members (7 pages)
27 March 2007Return made up to 23/02/07; full list of members (7 pages)
14 February 2007Registered office changed on 14/02/07 from: 21 new row london WC2N 4LE (1 page)
14 February 2007Registered office changed on 14/02/07 from: 21 new row london WC2N 4LE (1 page)
3 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 September 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
17 February 2006Return made up to 23/02/06; full list of members (7 pages)
17 February 2006Return made up to 23/02/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 April 2005Registered office changed on 07/04/05 from: 73-75 endell street covent garden london WC2H 9AJ (1 page)
7 April 2005Registered office changed on 07/04/05 from: 73-75 endell street covent garden london WC2H 9AJ (1 page)
1 March 2005Return made up to 23/02/05; full list of members (7 pages)
1 March 2005Return made up to 23/02/05; full list of members (7 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
10 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2003Return made up to 23/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Return made up to 23/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 April 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
10 April 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
25 March 2002Return made up to 23/02/02; full list of members (6 pages)
25 March 2002Return made up to 23/02/02; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
8 October 2001Registered office changed on 08/10/01 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
10 May 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2001Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Registered office changed on 10/05/01 from: 10 charlotte street manchester M1 4EX (1 page)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Registered office changed on 10/05/01 from: 10 charlotte street manchester M1 4EX (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
23 February 2001Incorporation (12 pages)
23 February 2001Incorporation (12 pages)