25 Wilton Road
London
SW1V 1LW
Director Name | Mr Damian Charles Alexander Stewart |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(14 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spaces - Victoria Suite 451-452 25 Wilton Road London SW1V 1LW |
Director Name | Christopher William Cole |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 10 Haggard Road Twickenham Middlesex TW1 3AF |
Director Name | Mr Ian Richard Temple |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Kew Gardens Road Richmond Surrey TW9 3HD |
Secretary Name | Mr Ian Richard Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Kew Gardens Road Richmond Surrey TW9 3HD |
Director Name | Nicholas James Watt |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 May 2014) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lady Lane Chelmsford Essex CM2 0TH |
Director Name | Mr Charles Marshall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(5 months after company formation) |
Appointment Duration | 17 years (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Director Name | Mr Justin Nicholas Guy Pearson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(5 months after company formation) |
Appointment Duration | 17 years (resigned 09 December 2019) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Darragh House Burnt Oak Lane Newdigate Surrey RH5 5BJ |
Secretary Name | Mr Justin Nicholas Guy Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darragh House Burnt Oak Lane Newdigate Surrey RH5 5BJ |
Director Name | Mr Christopher William Cole |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St. Albans Gardens Teddington Middlesex TW11 8AE |
Secretary Name | Mrs Abigail Jane Pearson |
---|---|
Status | Resigned |
Appointed | 12 July 2018(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2019) |
Role | Company Director |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | negotiumgroup.com |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | Spaces - Victoria Suite 451-452 25 Wilton Road London SW1V 1LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Negotium Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £994,662 |
Cash | £1,887 |
Current Liabilities | £2,625,523 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
5 September 2008 | Delivered on: 8 September 2008 Persons entitled: Newstates LTD 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: A separate interest earning account.£29,815 Plus any interest. Outstanding |
---|---|
20 November 2002 | Delivered on: 3 December 2002 Persons entitled: Hsbc 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. Outstanding |
31 October 2023 | Director's details changed for Mr Damian Charles Alexander Stewart on 31 October 2023 (2 pages) |
---|---|
20 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
5 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
3 April 2023 | Change of details for Negotium Group Limited as a person with significant control on 6 December 2022 (2 pages) |
6 December 2022 | Company name changed human capital search LIMITED\certificate issued on 06/12/22
|
17 November 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
5 July 2022 | Registered office address changed from The Clubhouse Mayfair, 50 Grosvenor Hill, Mayfair Grosvenor Hill London W1K 3QT England to Spaces - Victoria Suite 451-452 25 Wilton Road London SW1V 1LW on 5 July 2022 (1 page) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
8 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
4 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
12 May 2021 | Registered office address changed from 16 Berkeley Street London W1J 8DZ England to The Clubhouse Mayfair, 50 Grosvenor Hill, Mayfair Grosvenor Hill London W1K 3QT on 12 May 2021 (1 page) |
17 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
9 September 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Christopher William Cole as a director on 9 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Abigail Jane Pearson as a secretary on 9 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Justin Nicholas Guy Pearson as a secretary on 9 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Charles Marshall as a director on 9 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Justin Nicholas Guy Pearson as a director on 9 December 2019 (1 page) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
12 July 2018 | Appointment of Mrs Abigail Jane Pearson as a secretary on 12 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
30 October 2017 | Director's details changed for Mr Paul Douglas Chapam on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Paul Douglas Chapam on 30 October 2017 (2 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 June 2017 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to 16 Berkeley Street London W1J 8DZ on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to 16 Berkeley Street London W1J 8DZ on 27 June 2017 (1 page) |
22 May 2017 | Appointment of Mr Damian Charles Alexander Stewart as a director on 6 April 2017 (2 pages) |
22 May 2017 | Appointment of Mr Paul Douglas Chapam as a director on 6 April 2017 (2 pages) |
22 May 2017 | Appointment of Mr Paul Douglas Chapam as a director on 6 April 2017 (2 pages) |
22 May 2017 | Appointment of Mr Damian Charles Alexander Stewart as a director on 6 April 2017 (2 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
10 July 2015 | Registered office address changed from 34 Lime Street London EC3M 7AT to 1 Berkeley Street London W1J 8DJ on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 34 Lime Street London EC3M 7AT to 1 Berkeley Street London W1J 8DJ on 10 July 2015 (1 page) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
15 May 2014 | Termination of appointment of Nicholas Watt as a director (1 page) |
15 May 2014 | Termination of appointment of Nicholas Watt as a director (1 page) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Registered office address changed from 21 Curtain Road London EC2A 3LT on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 21 Curtain Road London EC2A 3LT on 26 June 2012 (1 page) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 July 2010 | Director's details changed for Nicholas James Watt on 4 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Nicholas James Watt on 4 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Nicholas James Watt on 4 July 2010 (2 pages) |
28 May 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (8 pages) |
28 May 2010 | Appointment of Christopher William Cole as a director (2 pages) |
28 May 2010 | Appointment of Christopher William Cole as a director (2 pages) |
28 May 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Auditor's resignation (1 page) |
28 January 2010 | Auditor's resignation (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
8 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: st john's house st john's square london EC1V 4JL (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: st john's house st john's square london EC1V 4JL (1 page) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
17 August 2006 | Return made up to 04/07/06; full list of members (9 pages) |
17 August 2006 | Return made up to 04/07/06; full list of members (9 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned;director resigned (1 page) |
30 March 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Return made up to 04/07/05; full list of members
|
25 January 2006 | Return made up to 04/07/05; full list of members
|
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2005 | Company name changed human capital recruitment limite d\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed human capital recruitment limite d\certificate issued on 27/04/05 (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: 107-111 fleet street london EC4A 2AB (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 107-111 fleet street london EC4A 2AB (1 page) |
10 August 2004 | Return made up to 04/07/04; change of members (8 pages) |
10 August 2004 | Return made up to 04/07/04; change of members (8 pages) |
9 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
9 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page) |
11 December 2002 | New director appointed (2 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
21 July 2002 | Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 July 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 July 2002 | Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2002 | Incorporation (17 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Incorporation (17 pages) |
4 July 2002 | Secretary resigned (1 page) |