Company NameGreat Place To Workr UK Limited
Company StatusActive
Company Number05900899
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kunle Malomo
Date of BirthMay 1972 (Born 52 years ago)
NationalityNigerian,American
StatusCurrent
Appointed15 November 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address15 - 19 Cavendish Place
London
W1G 0DD
Director NameMr Jide Akinyemi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNigerian
StatusCurrent
Appointed17 November 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 - 19 Cavendish Place
London
W1G 0DD
Director NameMr Benedict Gautrey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St. Agnes Close
London
E9 7HS
Secretary NameMr Benedict Gautrey
StatusCurrent
Appointed09 June 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address15 St. Agnes Close
London
E9 7HS
Director NameCarol Behan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Bayside Sq Sth
Sutton
Dublin 13
Irish
Director NameRobert Lee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address235 Charlemont
Griffith Ave
Drumcondra
Dublin 9
Irish
Director NameConor Morris
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Castle Avenue
Cloutarf
Dublin
3
Irish
Secretary NameRobert Lee
NationalityIrish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address235 Charlemont
Griffith Ave
Drumcondra
Dublin 9
Irish
Secretary NameConor Morris
NationalityIrish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Castle Avenue
Cloutarf
Dublin
3
Irish
Director NameMr Williams Johnson Mota
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed18 September 2009(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 15 November 2016)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 94 St Georges Square
London
SW1V 3QY
Director NameTom O'Byrne
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2009(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Drummin Rise
Delgany Wood
Delgany
Co Wicklow
Ireland
Secretary NameTom O'Byrne
NationalityBritish
StatusResigned
Appointed18 September 2009(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 09 June 2017)
RoleCompany Director
Correspondence Address3 Drummin Rise
Delgany Wood, Delgany
Co Wicklow
Ireland
Director NameMr John Ryan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDavenport House 16 Pepper Street
London
E14 9RP
Director NameMr Cathal Divilly
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2015(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2016)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address7 Brian Road
Dublin
Dublin 3
Ireland
Director NameMr Mazhar Shabeeh
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(10 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loom Unit G.2
14 Gower's Walk
London
E1 8PY
Secretary NameICC Trust & Corporate Services Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence AddressFirst Floor
17 Dame Street
Dublin 2
Irish
Ireland

Contact

Websitewww.greatplacetowork.co.uk
Telephone08706088780
Telephone regionUnknown

Location

Registered Address15 - 19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

34 at £1Tom O'byrne
33.33%
Ordinary
34 at £1Williams Johnson Mota
33.33%
Ordinary
12 at £1John Ryan
11.76%
Ordinary
11 at £1Cathal Divilly
10.78%
Ordinary
11 at £1Jim Flynn
10.78%
Ordinary

Financials

Year2014
Net Worth-£75,762
Cash£241,190
Current Liabilities£912,935

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

1 May 2009Delivered on: 13 May 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 January 2021Cessation of Akintoye Adeoye Akindele as a person with significant control on 14 January 2021 (1 page)
14 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
10 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
31 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
21 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
21 November 2018Cessation of People Productivity Solutions Mauritius as a person with significant control on 22 October 2017 (1 page)
21 November 2018Notification of Ayodele Olubunmi Arogbo as a person with significant control on 2 November 2016 (2 pages)
21 November 2018Notification of Akintoye Adeoye Akindele as a person with significant control on 2 November 2016 (2 pages)
21 November 2018Director's details changed for Mr Kunle Malomo on 23 October 2017 (2 pages)
21 November 2018Notification of Olukunle Malomo as a person with significant control on 2 November 2016 (2 pages)
10 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
29 November 2017Notification of People Productivity Solutions Mauritius as a person with significant control on 22 October 2017 (2 pages)
29 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
29 November 2017Notification of People Productivity Solutions Mauritius as a person with significant control on 22 October 2017 (2 pages)
29 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
23 November 2017Cessation of Tom O'byrne as a person with significant control on 2 November 2016 (1 page)
23 November 2017Cessation of Williams Johnson Mota as a person with significant control on 2 November 2016 (1 page)
23 November 2017Cessation of Williams Johnson Mota as a person with significant control on 2 November 2016 (1 page)
23 November 2017Cessation of Tom O'byrne as a person with significant control on 2 November 2016 (1 page)
16 November 2017Accounts for a small company made up to 31 December 2016 (13 pages)
16 November 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 November 2017Termination of appointment of Tom O'byrne as a director on 9 June 2017 (1 page)
9 November 2017Appointment of Mr Benedict Gautrey as a secretary on 9 June 2017 (2 pages)
9 November 2017Appointment of Mr Benedict Gautrey as a secretary on 9 June 2017 (2 pages)
9 November 2017Termination of appointment of Tom O'byrne as a secretary on 9 June 2017 (1 page)
9 November 2017Termination of appointment of Tom O'byrne as a director on 9 June 2017 (1 page)
9 November 2017Termination of appointment of Tom O'byrne as a secretary on 9 June 2017 (1 page)
9 November 2017Appointment of Mr Benedict Gautrey as a director on 9 June 2017 (2 pages)
9 November 2017Appointment of Mr Benedict Gautrey as a director on 9 June 2017 (2 pages)
31 May 2017Termination of appointment of Mazhar Shabeeh as a director on 28 April 2017 (1 page)
31 May 2017Termination of appointment of Mazhar Shabeeh as a director on 28 April 2017 (1 page)
27 February 2017Registered office address changed from Davenport House 16 Pepper Street London E14 9RP to The Loom Unit G.2 14 Gower's Walk London E1 8PY on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Davenport House 16 Pepper Street London E14 9RP to The Loom Unit G.2 14 Gower's Walk London E1 8PY on 27 February 2017 (1 page)
18 November 2016Appointment of Mr Kunle Malomo as a director on 15 November 2016 (2 pages)
18 November 2016Appointment of Mr Jide Akinyemi as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Kunle Malomo as a director on 15 November 2016 (2 pages)
18 November 2016Appointment of Mr Mazhar Shabeeh as a director on 15 November 2016 (2 pages)
18 November 2016Appointment of Mr Jide Akinyemi as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Mazhar Shabeeh as a director on 15 November 2016 (2 pages)
16 November 2016Termination of appointment of Williams Johnson Mota as a director on 15 November 2016 (1 page)
16 November 2016Termination of appointment of Cathal Divilly as a director on 15 November 2016 (1 page)
16 November 2016Termination of appointment of Cathal Divilly as a director on 15 November 2016 (1 page)
16 November 2016Termination of appointment of Williams Johnson Mota as a director on 15 November 2016 (1 page)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
9 September 2016Full accounts made up to 31 December 2015 (14 pages)
9 September 2016Full accounts made up to 31 December 2015 (14 pages)
9 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 102
(7 pages)
9 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 102
(7 pages)
9 December 2015Appointment of Mr Cathal Divilly as a director on 21 August 2015 (2 pages)
9 December 2015Termination of appointment of John Ryan as a director on 21 August 2015 (1 page)
9 December 2015Termination of appointment of John Ryan as a director on 21 August 2015 (1 page)
9 December 2015Appointment of Mr Cathal Divilly as a director on 21 August 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102
(7 pages)
18 May 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102
(7 pages)
18 May 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102
(7 pages)
8 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 102
(6 pages)
8 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 102
(6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 102
(6 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 102
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Registered office address changed from Angel House Suite 2 225 Marsh Wall London E14 9FW England on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Angel House Suite 2 225 Marsh Wall London E14 9FW England on 12 April 2013 (1 page)
25 January 2013Appointment of Mr John Ryan as a director (2 pages)
25 January 2013Appointment of Mr John Ryan as a director (2 pages)
23 October 2012Director's details changed for Tom O'byrne on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
23 October 2012Secretary's details changed for Tom O'bryne on 22 October 2012 (2 pages)
23 October 2012Registered office address changed from Angel House Suite 2 225 Marsh Wall London E14 9FW England on 23 October 2012 (1 page)
23 October 2012Secretary's details changed for Tom O'bryne on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Tom O'byrne on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from Angel House Suite 2 225 Marsh Wall London E14 9FW England on 23 October 2012 (1 page)
12 October 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/10/2012 as it was not properly delivered.
(17 pages)
12 October 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/10/2012 as it was not properly delivered.
(17 pages)
21 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/12/2011
(6 pages)
21 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/12/2011
(6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/12/2012.
(6 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/12/2012.
(6 pages)
19 March 2012Registered office address changed from , Malvern House, 199 Marsh Wall, London, E14 9YT on 19 March 2012 (1 page)
19 March 2012Registered office address changed from , Malvern House, 199 Marsh Wall, London, E14 9YT on 19 March 2012 (1 page)
18 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 102
  • ANNOTATION A second filed SH01 was registered on 21/09/2012
(5 pages)
18 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 102
  • ANNOTATION A second filed SH01 was registered on 21/09/2012
(5 pages)
18 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 102
  • ANNOTATION A second filed SH01 was registered on 21/09/2012
(5 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Termination of appointment of Conor Morris as a secretary (1 page)
1 March 2011Termination of appointment of Conor Morris as a secretary (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 January 2011Termination of appointment of Robert Lee as a director (1 page)
28 January 2011Termination of appointment of Robert Lee as a director (1 page)
28 January 2011Termination of appointment of Robert Lee as a secretary (1 page)
28 January 2011Termination of appointment of Robert Lee as a secretary (1 page)
20 January 2011Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
20 January 2011Appointment of Tom O'bryne as a secretary (1 page)
20 January 2011Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
20 January 2011Appointment of Tom O'bryne as a secretary (1 page)
20 January 2011Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
20 January 2011Appointment of Tom O'bryne as a secretary (1 page)
20 January 2011Appointment of Tom O'bryne as a secretary (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Robert Lee on 28 February 2010 (2 pages)
30 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Robert Lee on 28 February 2010 (2 pages)
24 February 2010Appointment of Mr Williams Johnson Mota as a director (2 pages)
24 February 2010Appointment of Mr Williams Johnson Mota as a director (2 pages)
11 February 2010Appointment of Tom O'byrne as a director (2 pages)
11 February 2010Appointment of Tom O'byrne as a director (2 pages)
8 January 2010Termination of appointment of Conor Morris as a director (1 page)
8 January 2010Termination of appointment of Conor Morris as a director (1 page)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (11 pages)
30 March 2009Return made up to 28/02/09; full list of members (11 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
10 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
19 February 2008Return made up to 28/02/08; full list of members (7 pages)
19 February 2008Return made up to 28/02/08; full list of members (7 pages)
11 January 2008Registered office changed on 11/01/08 from: 150 minories suite G06, london, EC3N 1LS (2 pages)
11 January 2008Registered office changed on 11/01/08 from: 150 minories suite G06, london, EC3N 1LS (2 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Registered office changed on 05/09/06 from: crwys house, 33 crwys road, cardiff, CF24 Y4F (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: crwys house, 33 crwys road, cardiff, CF24 Y4F (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
9 August 2006Incorporation (17 pages)
9 August 2006Incorporation (17 pages)