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 | 020 73927777 |
Telephone region | London |
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 |
52.6k at £0.01 | Freshname No. 410 LTD 52.60% Ordinary B |
---|---|
47.4k at £0.01 | Freshname No. 410 LTD 47.40% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £275,228 |
Current Liabilities | £858,771 |
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 | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
16 November 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
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 director on 9 December 2019 (1 page) |
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 Charles Marshall as a director 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) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
3 September 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (8 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 5 July 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
23 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
23 August 2017 | Appointment of Mr Paul Douglas Chapman as a director on 6 April 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
23 August 2017 | Appointment of Mr Paul Douglas Chapman as a director on 6 April 2017 (2 pages) |
22 August 2017 | Appointment of Mr Damian Charles Alexander Stewart as a director on 6 April 2017 (2 pages) |
22 August 2017 | Appointment of Mr Damian Charles Alexander Stewart as a director on 6 April 2017 (2 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) |
31 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 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) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 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 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 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 (7 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Change of name notice (2 pages) |
8 July 2010 | Change of name notice (2 pages) |
8 July 2010 | Resolutions
|
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 (6 pages) |
28 May 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (6 pages) |
28 May 2010 | Appointment of Christopher William Cole as a director (2 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 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
27 November 2008 | Memorandum and Articles of Association (11 pages) |
27 November 2008 | Memorandum and Articles of Association (11 pages) |
21 November 2008 | Company name changed human capital (holdings) LIMITED\certificate issued on 24/11/08 (2 pages) |
21 November 2008 | Company name changed human capital (holdings) LIMITED\certificate issued on 24/11/08 (2 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
15 April 2008 | S-div (1 page) |
15 April 2008 | S-div (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Nc inc already adjusted 16/01/08 (1 page) |
15 April 2008 | Nc inc already adjusted 16/01/08 (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: st john's house st john's square london EC1V 4JL (1 page) |
30 January 2008 | Registered office changed on 30/01/08 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 (11 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 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) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 August 2006 | Return made up to 04/07/06; no change of members (8 pages) |
17 August 2006 | Return made up to 04/07/06; no change of members (8 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
30 March 2006 | Secretary resigned;director resigned (1 page) |
30 March 2006 | Secretary resigned;director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2004 (5 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) |
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; no change of members (8 pages) |
10 August 2004 | Return made up to 04/07/04; no change of members (8 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 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 | 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) |
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 1@1=1 £ ic 1/2 (2 pages) |
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 1@1=1 £ ic 1/2 (2 pages) |
4 July 2002 | Incorporation (17 pages) |
4 July 2002 | Incorporation (17 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |