Company NameADP Rpo UK Limited
Company StatusDissolved
Company Number07956271
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous NameRightthing Recruiting UK Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameVincent Sivirine
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed08 April 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 20 June 2023)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address5800 Windward Parkway Alpharetta
Georgia 30005
United States
Director NameJill Klemer Vitali
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 20 June 2023)
RoleGeneral Management
Country of ResidenceUnited States
Correspondence Address99 Jefferson Road
Parsippany
Nj 07054
United States
Director NameMr Julian Richard Henwood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Christopher Ronald Reidy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2012(2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 November 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Bruce Charles Wechsler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2012(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Michael Anthony Bonarti
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2012(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 08 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressSyward Place Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameDr Jan Siegmund
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed26 November 2012(9 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 24 May 2019)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Kathleen Ann Winters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2019(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAutomatic Data Processing, Inc. One Adp Blvd.
Roseland
New Jersey Nj 07068
United States

Location

Registered AddressAutomatic Data Processing Limited (Adp)
The Causeway
Staines-Upon-Thames
TW18 3BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Financials

Year2013
Net Worth-£77,848
Cash£136,126
Current Liabilities£146,787

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
12 October 2020Registered office address changed from 22 Chancery Lane London WC2A 1LS England to Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT on 12 October 2020 (1 page)
18 August 2020Amended accounts for a small company made up to 30 June 2019 (8 pages)
29 June 2020Accounts for a small company made up to 30 June 2019 (9 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
24 December 2019Appointment of Mr Kathleen Ann Winters as a director on 24 May 2019 (2 pages)
23 October 2019Termination of appointment of Jan Siegmund as a director on 24 May 2019 (1 page)
28 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
13 February 2018Confirmation statement made on 9 February 2018 with updates (3 pages)
31 May 2017Full accounts made up to 30 June 2016 (18 pages)
31 May 2017Full accounts made up to 30 June 2016 (18 pages)
13 February 2017Register inspection address has been changed from 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Register inspection address has been changed from 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
13 February 2017Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page)
13 February 2017Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 May 2016Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page)
27 May 2016Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page)
29 March 2016Full accounts made up to 30 June 2015 (17 pages)
29 March 2016Full accounts made up to 30 June 2015 (17 pages)
26 February 2016Termination of appointment of Bruce Charles Wechsler as a director on 30 September 2015 (1 page)
26 February 2016Termination of appointment of Bruce Charles Wechsler as a director on 30 September 2015 (1 page)
15 February 2016Registered office address changed from 22 Chancery Lane Chancery Lane London WC2A 1LS to 22 Chancery Lane London WC2A 1LS on 15 February 2016 (1 page)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Registered office address changed from 22 Chancery Lane Chancery Lane London WC2A 1LS to 22 Chancery Lane London WC2A 1LS on 15 February 2016 (1 page)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
31 March 2015Full accounts made up to 30 June 2014 (18 pages)
31 March 2015Full accounts made up to 30 June 2014 (18 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Register(s) moved to registered office address 22 Chancery Lane Chancery Lane London WC2A 1LS (1 page)
26 February 2015Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS England to 11Th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS England to 11Th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page)
26 February 2015Register(s) moved to registered office address 22 Chancery Lane Chancery Lane London WC2A 1LS (1 page)
19 August 2014Company name changed rightthing recruiting uk LTD\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
19 August 2014Company name changed rightthing recruiting uk LTD\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
11 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Register(s) moved to registered inspection location (1 page)
11 March 2014Register inspection address has been changed (1 page)
11 March 2014Register inspection address has been changed (1 page)
7 March 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 7 March 2014 (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
27 November 2012Appointment of Dr Jan Siegmund as a director (2 pages)
27 November 2012Termination of appointment of Christopher Reidy as a director (1 page)
27 November 2012Termination of appointment of Christopher Reidy as a director (1 page)
27 November 2012Appointment of Dr Jan Siegmund as a director (2 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 February 2012Appointment of Mr Christopher R Reidy as a director (2 pages)
24 February 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
24 February 2012Appointment of Mr Christopher R Reidy as a director (2 pages)
24 February 2012Appointment of Mr Michael a Bonarti as a director (2 pages)
24 February 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
24 February 2012Appointment of Mr Bruce Charles Wechsler as a director (2 pages)
24 February 2012Termination of appointment of Julian Henwood as a director (1 page)
24 February 2012Appointment of Mr Bruce Charles Wechsler as a director (2 pages)
24 February 2012Termination of appointment of Julian Henwood as a director (1 page)
24 February 2012Appointment of Mr Michael a Bonarti as a director (2 pages)
20 February 2012Incorporation (40 pages)
20 February 2012Incorporation (40 pages)