Company NamePeoplescout Limited
Company StatusActive
Company Number05648039
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Previous NameTMP (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameAndrew Philip Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2005(1 week after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Director NameRichard Burns Christensen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Todd Nathaniel Gilman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Timothy John Jakob
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStarmead House
Platts Heath
Maidstone
Kent
ME17 2NH
Director NameJonathan Myles Porter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 12 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Farrer Road
Crouch End
London
N8 8LD
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameMiss Elizabeth Jewer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Secretary NameMr Stephen Cooney
StatusResigned
Appointed01 July 2014(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2018)
RoleCompany Director
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitetmpw.co.uk
Telephone020 72689000
Telephone regionLondon

Location

Registered Address265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Tmp (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£68,171,208
Gross Profit£25,969,972
Net Worth-£4,354,311
Cash£914,539
Current Liabilities£14,460,162

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

10 July 2009Delivered on: 14 July 2009
Persons entitled: Investec Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
10 May 2006Delivered on: 26 May 2006
Persons entitled: Tmp Worldwide Limited (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from all the chargors from time to time to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
10 May 2006Delivered on: 19 May 2006
Persons entitled: Graphite Capital Management LLP as Security Trustee for the Security Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from any and all the chargors from time to time to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 November 2008Delivered on: 28 November 2008
Satisfied on: 22 September 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company, tmp (holdings) limited and/or tmp media (ireland) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee, charged in favour of the bank as security for the payment of all secured liabilities by way of first legal mortgage, all of its legal and beneficial interest in and to the mortgaged property together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants for title given or entered into by any predecessor in title and any moneys paid or payable in respect of such covenants.
Fully Satisfied
18 September 2006Delivered on: 27 September 2006
Satisfied on: 22 September 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the chargors and/or tmp media (ireland) limited to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums assured by the policies and all bonuses and benefits which may arise under the policies. See the mortgage charge document for full details.
Fully Satisfied
10 May 2006Delivered on: 25 May 2006
Satisfied on: 22 September 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors and/or tmp media (ireland) limited to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its legal and beneficial interest in and to the properties by way of first fixed charge, all plant and machinery, the charged shares meaning, 1 ordinary share of £1 in the share capital of the company, the related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2020Full accounts made up to 29 December 2019 (25 pages)
4 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (26 pages)
28 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
7 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 July 2018Full accounts made up to 31 December 2017 (25 pages)
29 June 2018Satisfaction of charge 3 in full (1 page)
29 June 2018Satisfaction of charge 1 in full (1 page)
15 June 2018Appointment of Todd Nathaniel Gilman as a director on 12 June 2018 (2 pages)
15 June 2018Termination of appointment of Stephen Cooney as a secretary on 12 June 2018 (1 page)
15 June 2018Appointment of Richard Burns Christensen as a director on 12 June 2018 (2 pages)
15 June 2018Termination of appointment of Stephen James Cooney as a director on 12 June 2018 (1 page)
15 June 2018Termination of appointment of Jonathan Myles Porter as a director on 12 June 2018 (1 page)
26 January 2018Termination of appointment of Elizabeth Jewer as a director on 19 January 2018 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (24 pages)
21 September 2017Full accounts made up to 31 December 2016 (24 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 May 2016Full accounts made up to 31 December 2015 (25 pages)
13 May 2016Full accounts made up to 31 December 2015 (25 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(6 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(6 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(6 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(6 pages)
11 August 2014Full accounts made up to 31 December 2013 (21 pages)
11 August 2014Full accounts made up to 31 December 2013 (21 pages)
14 July 2014Appointment of Mr Stephen Cooney as a secretary on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Stephen Cooney as a secretary on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Stephen Cooney as a secretary on 1 July 2014 (2 pages)
14 July 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 June 2014 (1 page)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(7 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(7 pages)
29 May 2013Full accounts made up to 31 December 2012 (20 pages)
29 May 2013Full accounts made up to 31 December 2012 (20 pages)
14 September 2012Appointment of Miss Elizabeth Jewer as a director (2 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
14 September 2012Appointment of Miss Elizabeth Jewer as a director (2 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
4 May 2012Full accounts made up to 31 December 2011 (20 pages)
4 May 2012Full accounts made up to 31 December 2011 (20 pages)
24 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
24 August 2011Auditor's resignation (2 pages)
24 August 2011Auditor's resignation (2 pages)
13 April 2011Full accounts made up to 31 December 2010 (21 pages)
13 April 2011Full accounts made up to 31 December 2010 (21 pages)
28 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Andrew Philip Wilkinson on 7 December 2009 (2 pages)
21 December 2009Secretary's details changed for Taylor Wessing Secretaries Limited on 7 December 2009 (2 pages)
21 December 2009Secretary's details changed for Taylor Wessing Secretaries Limited on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Philip Wilkinson on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen James Cooney on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen James Cooney on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Jonathan Myles Porter on 7 December 2009 (2 pages)
21 December 2009Secretary's details changed for Taylor Wessing Secretaries Limited on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen James Cooney on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Jonathan Myles Porter on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Philip Wilkinson on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Jonathan Myles Porter on 7 December 2009 (2 pages)
24 November 2009Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS on 24 November 2009 (1 page)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
22 December 2008Return made up to 07/12/08; full list of members (4 pages)
22 December 2008Return made up to 07/12/08; full list of members (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
26 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
8 May 2008Full accounts made up to 31 December 2007 (22 pages)
8 May 2008Full accounts made up to 31 December 2007 (22 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007Director resigned (1 page)
28 July 2007Full accounts made up to 31 December 2006 (22 pages)
28 July 2007Full accounts made up to 31 December 2006 (22 pages)
11 January 2007Return made up to 07/12/06; full list of members (6 pages)
11 January 2007Return made up to 07/12/06; full list of members (6 pages)
27 September 2006Particulars of mortgage/charge (5 pages)
27 September 2006Particulars of mortgage/charge (5 pages)
26 May 2006Particulars of mortgage/charge (12 pages)
26 May 2006Particulars of mortgage/charge (12 pages)
25 May 2006Particulars of mortgage/charge (14 pages)
25 May 2006Particulars of mortgage/charge (14 pages)
19 May 2006Particulars of mortgage/charge (19 pages)
19 May 2006Particulars of mortgage/charge (19 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
16 January 2006New director appointed (4 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (4 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
7 December 2005Incorporation (39 pages)
7 December 2005Incorporation (39 pages)