Company NameHc Group Search Holdings Ltd
DirectorsPaul Douglas Chapman and Damian Charles Alexander Stewart
Company StatusActive
Company Number04477179
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Previous NamesHuman Capital (Holdings) Limited and Negotium Group Ltd

Business Activity

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

Directors

Director NameMr Paul Douglas Chapman
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
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
Telephone020 73927777
Telephone regionLondon

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

52.6k at £0.01Freshname No. 410 LTD
52.60%
Ordinary B
47.4k at £0.01Freshname No. 410 LTD
47.40%
Ordinary A

Financials

Year2014
Net Worth£275,228
Current Liabilities£858,771

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 Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

16 November 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
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 director on 9 December 2019 (1 page)
11 December 2019Termination of appointment of Christopher William Cole as a director 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 secretary on 9 December 2019 (1 page)
18 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
3 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
12 July 2018Appointment of Mrs Abigail Jane Pearson as a secretary on 12 July 2018 (2 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
23 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
23 August 2017Appointment of Mr Paul Douglas Chapman as a director on 6 April 2017 (2 pages)
23 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
23 August 2017Appointment of Mr Paul Douglas Chapman as a director on 6 April 2017 (2 pages)
22 August 2017Appointment of Mr Damian Charles Alexander Stewart as a director on 6 April 2017 (2 pages)
22 August 2017Appointment of Mr Damian Charles Alexander Stewart as a director on 6 April 2017 (2 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)
31 August 2016Full accounts made up to 31 December 2015 (13 pages)
31 August 2016Full accounts made up to 31 December 2015 (13 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(7 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(7 pages)
24 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(7 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)
25 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(7 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(7 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(7 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 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 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 (7 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
6 September 2010Full accounts made up to 31 December 2009 (14 pages)
6 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
8 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-21
(1 page)
8 July 2010Change of name notice (2 pages)
8 July 2010Change of name notice (2 pages)
8 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-21
(1 page)
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 (6 pages)
28 May 2010Annual return made up to 31 July 2009 with a full list of shareholders (6 pages)
28 May 2010Appointment of Christopher William Cole as a director (2 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 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
8 July 2009Return made up to 04/07/09; full list of members (5 pages)
8 July 2009Return made up to 04/07/09; full list of members (5 pages)
27 November 2008Memorandum and Articles of Association (11 pages)
27 November 2008Memorandum and Articles of Association (11 pages)
21 November 2008Company name changed human capital (holdings) LIMITED\certificate issued on 24/11/08 (2 pages)
21 November 2008Company name changed human capital (holdings) LIMITED\certificate issued on 24/11/08 (2 pages)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
1 August 2008Return made up to 04/07/08; full list of members (5 pages)
1 August 2008Return made up to 04/07/08; full list of members (5 pages)
15 April 2008S-div (1 page)
15 April 2008S-div (1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division 08/01/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division 08/01/2008
(8 pages)
15 April 2008Nc inc already adjusted 16/01/08 (1 page)
15 April 2008Nc inc already adjusted 16/01/08 (1 page)
30 January 2008Registered office changed on 30/01/08 from: st john's house st john's square london EC1V 4JL (1 page)
30 January 2008Registered office changed on 30/01/08 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 (11 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (11 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)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 August 2006Return made up to 04/07/06; no change of members (8 pages)
17 August 2006Return made up to 04/07/06; no change of members (8 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned;director resigned (1 page)
30 March 2006Secretary resigned;director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
6 March 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2004 (5 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
(8 pages)
25 January 2006Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
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; no change of members (8 pages)
10 August 2004Return made up to 04/07/04; no change of members (8 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (6 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 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)
21 July 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 July 2002Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 July 2002Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2002Incorporation (17 pages)
4 July 2002Incorporation (17 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)