Company NameHc Group Search Ltd
DirectorsPaul Douglas Chapman and Damian Charles Alexander Stewart
Company StatusActive
Company Number04477127
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Previous NamesHuman Capital Recruitment Limited and Human Capital Search Limited

Business Activity

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

Directors

Director NameMr Paul Douglas Chapman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish,American
StatusCurrent
Appointed06 April 2017(14 years, 9 months after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressSpaces - Victoria Suite 451-452
25 Wilton Road
London
SW1V 1LW
Director NameMr Damian Charles Alexander Stewart
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(14 years, 9 months after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpaces - Victoria Suite 451-452
25 Wilton Road
London
SW1V 1LW
Director NameChristopher William Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleRecruitment Consultant
Correspondence Address10 Haggard Road
Twickenham
Middlesex
TW1 3AF
Director NameMr Ian Richard Temple
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Kew Gardens Road
Richmond
Surrey
TW9 3HD
Secretary NameMr Ian Richard Temple
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Kew Gardens Road
Richmond
Surrey
TW9 3HD
Director NameNicholas James Watt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(5 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 May 2014)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Lady Lane
Chelmsford
Essex
CM2 0TH
Director NameMr Charles Marshall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(5 months after company formation)
Appointment Duration17 years (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge
Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director NameMr Justin Nicholas Guy Pearson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(5 months after company formation)
Appointment Duration17 years (resigned 09 December 2019)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDarragh House
Burnt Oak Lane
Newdigate
Surrey
RH5 5BJ
Secretary NameMr Justin Nicholas Guy Pearson
NationalityBritish
StatusResigned
Appointed24 March 2006(3 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarragh House
Burnt Oak Lane
Newdigate
Surrey
RH5 5BJ
Director NameMr Christopher William Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(6 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. Albans Gardens
Teddington
Middlesex
TW11 8AE
Secretary NameMrs Abigail Jane Pearson
StatusResigned
Appointed12 July 2018(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2019)
RoleCompany Director
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenegotiumgroup.com
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressSpaces - Victoria Suite 451-452
25 Wilton Road
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Negotium Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£994,662
Cash£1,887
Current Liabilities£2,625,523

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

5 September 2008Delivered 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 2002Delivered 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

Filing History

31 October 2023Director's details changed for Mr Damian Charles Alexander Stewart on 31 October 2023 (2 pages)
20 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
5 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
3 April 2023Change of details for Negotium Group Limited as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Company name changed human capital search LIMITED\certificate issued on 06/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
(3 pages)
17 November 2022Accounts for a small company made up to 31 December 2021 (9 pages)
5 July 2022Registered 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 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
8 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
4 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
12 May 2021Registered 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 2020Accounts for a small company made up to 31 December 2019 (10 pages)
9 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Christopher William Cole as a director on 9 December 2019 (1 page)
11 December 2019Termination of appointment of Abigail Jane Pearson as a secretary on 9 December 2019 (1 page)
11 December 2019Termination of appointment of Justin Nicholas Guy Pearson as a secretary on 9 December 2019 (1 page)
11 December 2019Termination of appointment of Charles Marshall as a director on 9 December 2019 (1 page)
11 December 2019Termination of appointment of Justin Nicholas Guy Pearson as a director on 9 December 2019 (1 page)
18 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 July 2018Appointment of Mrs Abigail Jane Pearson as a secretary on 12 July 2018 (2 pages)
10 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 October 2017Director's details changed for Mr Paul Douglas Chapam on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Paul Douglas Chapam on 30 October 2017 (2 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 June 2017Registered 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 2017Registered 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 2017Appointment of Mr Damian Charles Alexander Stewart as a director on 6 April 2017 (2 pages)
22 May 2017Appointment of Mr Paul Douglas Chapam as a director on 6 April 2017 (2 pages)
22 May 2017Appointment of Mr Paul Douglas Chapam as a director on 6 April 2017 (2 pages)
22 May 2017Appointment of Mr Damian Charles Alexander Stewart as a director on 6 April 2017 (2 pages)
31 August 2016Full accounts made up to 31 December 2015 (15 pages)
31 August 2016Full accounts made up to 31 December 2015 (15 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
10 July 2015Registered 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 2015Registered 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 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
24 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
15 May 2014Termination of appointment of Nicholas Watt as a director (1 page)
15 May 2014Termination of appointment of Nicholas Watt as a director (1 page)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
26 June 2012Registered office address changed from 21 Curtain Road London EC2A 3LT on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 21 Curtain Road London EC2A 3LT on 26 June 2012 (1 page)
15 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
6 September 2010Full accounts made up to 31 December 2009 (15 pages)
6 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 July 2010Director's details changed for Nicholas James Watt on 4 July 2010 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Nicholas James Watt on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Nicholas James Watt on 4 July 2010 (2 pages)
28 May 2010Annual return made up to 31 July 2009 with a full list of shareholders (8 pages)
28 May 2010Appointment of Christopher William Cole as a director (2 pages)
28 May 2010Appointment of Christopher William Cole as a director (2 pages)
28 May 2010Annual return made up to 31 July 2009 with a full list of shareholders (8 pages)
28 January 2010Auditor's resignation (1 page)
28 January 2010Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
8 July 2009Return made up to 04/07/09; full list of members (4 pages)
8 July 2009Return made up to 04/07/09; full list of members (4 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 August 2008Full accounts made up to 31 December 2007 (15 pages)
26 August 2008Full accounts made up to 31 December 2007 (15 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
31 December 2007Registered office changed on 31/12/07 from: st john's house st john's square london EC1V 4JL (1 page)
31 December 2007Registered office changed on 31/12/07 from: st john's house st john's square london EC1V 4JL (1 page)
2 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
17 August 2006Return made up to 04/07/06; full list of members (9 pages)
17 August 2006Return made up to 04/07/06; full list of members (9 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned;director resigned (1 page)
30 March 2006Secretary resigned;director resigned (1 page)
28 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2006Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Company name changed human capital recruitment limite d\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed human capital recruitment limite d\certificate issued on 27/04/05 (2 pages)
20 August 2004Registered office changed on 20/08/04 from: 107-111 fleet street london EC4A 2AB (1 page)
20 August 2004Registered office changed on 20/08/04 from: 107-111 fleet street london EC4A 2AB (1 page)
10 August 2004Return made up to 04/07/04; change of members (8 pages)
10 August 2004Return made up to 04/07/04; change of members (8 pages)
9 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 July 2003Return made up to 04/07/03; full list of members (8 pages)
29 July 2003Return made up to 04/07/03; full list of members (8 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page)
11 December 2002New director appointed (2 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
21 July 2002Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 July 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 July 2002Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002Incorporation (17 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Incorporation (17 pages)
4 July 2002Secretary resigned (1 page)