London
EC3V 3ND
Secretary Name | Mr Brendan Flood |
---|---|
Status | Current |
Appointed | 27 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 3rd Floor, 24 Cornhill London EC3V 3ND |
Secretary Name | Brendan Christopher Flood |
---|---|
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Acacia Road Hampton Missdlesex TW12 3DP |
Director Name | Mr Simon Julian Lythgoe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 June 2010) |
Role | Executive Vp Business Operations |
Country of Residence | England |
Correspondence Address | 7th Floor 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Matthew Briand |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW |
Director Name | Mr Aj Cervantes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2014(3 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2014) |
Role | Vice Chairman |
Country of Residence | United States |
Correspondence Address | 18 King William Street London EC4N 7BP |
Secretary Name | Direct Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2010(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2011) |
Correspondence Address | Marvic House Bishops Road London SW6 7AD |
Website | www.staffing360solutions.com |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor, 24 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £47,104,434 |
Gross Profit | £9,734,820 |
Net Worth | £445,337 |
Cash | £596,786 |
Current Liabilities | £8,591,009 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
23 March 2018 | Delivered on: 26 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
20 July 2020 | Confirmation statement made on 19 July 2020 with updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
4 September 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a small company made up to 31 December 2017 (13 pages) |
3 October 2018 | Resolutions
|
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
26 March 2018 | Registration of charge 071161120001, created on 23 March 2018 (22 pages) |
21 February 2018 | Resolutions
|
22 January 2018 | Registered office address changed from 3a London Wall Buildings London Wall London EC2M 5SY England to PO Box EC2M 5SY 3 London Wall Buildings Floor 3 3 London Wall Buildings London Wall London EC2M 5SY on 22 January 2018 (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (126 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
30 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
15 February 2017 | Memorandum and Articles of Association (65 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
15 February 2017 | Memorandum and Articles of Association (65 pages) |
13 January 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
13 January 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 March 2016 | Registered office address changed from 18 King William Street London EC4N 7BP to 3a London Wall Buildings London Wall London EC2M 5SY on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 18 King William Street London EC4N 7BP to 3a London Wall Buildings London Wall London EC2M 5SY on 29 March 2016 (1 page) |
8 February 2016 | Accounts for a small company made up to 30 May 2015 (105 pages) |
8 February 2016 | Accounts for a small company made up to 30 May 2015 (105 pages) |
10 September 2015 | Auditor's resignation (1 page) |
10 September 2015 | Auditor's resignation (1 page) |
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 December 2014 | Termination of appointment of Aj Cervantes as a director on 1 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Aj Cervantes as a director on 1 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Aj Cervantes as a director on 1 December 2014 (1 page) |
23 December 2014 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
23 December 2014 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
21 July 2014 | Appointment of Mr Aj Cervantes as a director on 3 January 2014 (2 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Appointment of Mr Aj Cervantes as a director on 3 January 2014 (2 pages) |
21 July 2014 | Appointment of Mr Aj Cervantes as a director on 3 January 2014 (2 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 July 2014 | Director's details changed for Mr Brendan Christopher Flood on 3 January 2014 (2 pages) |
20 July 2014 | Director's details changed for Mr Brendan Christopher Flood on 3 January 2014 (2 pages) |
20 July 2014 | Director's details changed for Mr Brendan Christopher Flood on 3 January 2014 (2 pages) |
3 April 2014 | Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 3 April 2014 (1 page) |
31 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2014 (16 pages) |
31 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2014 (16 pages) |
31 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2014 (16 pages) |
16 February 2014 | Director's details changed for Mr Brendan Christopher Flood on 31 December 2013 (2 pages) |
16 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders
|
16 February 2014 | Director's details changed for Mr Matthew Briand on 31 December 2013 (2 pages) |
16 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders
|
16 February 2014 | Director's details changed for Mr Brendan Christopher Flood on 31 December 2013 (2 pages) |
16 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders
|
16 February 2014 | Director's details changed for Mr Matthew Briand on 31 December 2013 (2 pages) |
4 February 2014 | Termination of appointment of Matthew Briand as a director (1 page) |
4 February 2014 | Termination of appointment of Matthew Briand as a director (1 page) |
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Change of name notice (2 pages) |
13 January 2014 | Company name changed initio international holdings LIMITED\certificate issued on 13/01/14
|
13 January 2014 | Company name changed initio international holdings LIMITED\certificate issued on 13/01/14
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
8 March 2013 | Resignation of auditors (2 pages) |
8 March 2013 | Resignation of auditors (2 pages) |
30 January 2013 | Director's details changed for Mr Matthew Briand on 5 January 2013 (2 pages) |
30 January 2013 | Secretary's details changed for Mr Brendan Flood on 5 January 2013 (1 page) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Secretary's details changed for Mr Brendan Flood on 5 January 2013 (1 page) |
30 January 2013 | Director's details changed for Mr Brendan Christopher Flood on 5 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Director's details changed for Mr Brendan Christopher Flood on 5 January 2013 (2 pages) |
30 January 2013 | Secretary's details changed for Mr Brendan Flood on 5 January 2013 (1 page) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Director's details changed for Mr Brendan Christopher Flood on 5 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Matthew Briand on 5 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Matthew Briand on 5 January 2013 (2 pages) |
21 November 2012 | Registered office address changed from , 13 Smiths Yard, Summerley Street, London, SW18 4HR, United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from , 13 Smiths Yard, Summerley Street, London, SW18 4HR, United Kingdom on 21 November 2012 (1 page) |
10 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
10 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
24 May 2011 | Appointment of Mr Brendan Flood as a secretary (2 pages) |
24 May 2011 | Appointment of Mr Brendan Flood as a secretary (2 pages) |
23 May 2011 | Registered office address changed from , Direct Control Limited, 3Rd Floor Marvic House, Bishops Road, Fulham, London, SW6 7AD, England on 23 May 2011 (1 page) |
23 May 2011 | Termination of appointment of Direct Control Limited as a secretary (1 page) |
23 May 2011 | Termination of appointment of Direct Control Limited as a secretary (1 page) |
23 May 2011 | Registered office address changed from , Direct Control Limited, 3Rd Floor Marvic House, Bishops Road, Fulham, London, SW6 7AD, England on 23 May 2011 (1 page) |
1 February 2011 | Director's details changed for Mr Matthew Briand on 1 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr Matthew Briand on 1 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr Brendan Christopher Flood on 1 December 2010 (2 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Mr Matthew Briand on 1 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr Brendan Christopher Flood on 1 December 2010 (2 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Mr Brendan Christopher Flood on 1 December 2010 (2 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Appointment of Direct Control Limited as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Brendan Flood as a secretary (1 page) |
31 January 2011 | Termination of appointment of Brendan Flood as a secretary (1 page) |
31 January 2011 | Statement of capital following an allotment of shares on 15 June 2010
|
31 January 2011 | Appointment of Direct Control Limited as a secretary (2 pages) |
31 January 2011 | Statement of capital following an allotment of shares on 15 June 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
9 August 2010 | Sub-division of shares on 14 June 2010 (5 pages) |
9 August 2010 | Sub-division of shares on 14 June 2010 (5 pages) |
8 July 2010 | Termination of appointment of Simon Lythgoe as a director (1 page) |
8 July 2010 | Termination of appointment of Simon Lythgoe as a director (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
9 April 2010 | Appointment of Mr Matthew Briand as a director (2 pages) |
9 April 2010 | Appointment of Mr Matthew Briand as a director (2 pages) |
2 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
2 February 2010 | Appointment of Mr Simon Julian Lythgoe as a director (2 pages) |
2 February 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
2 February 2010 | Appointment of Mr Simon Julian Lythgoe as a director (2 pages) |
1 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
5 January 2010 | Incorporation (22 pages) |
5 January 2010 | Incorporation (22 pages) |