Company NameTalent Partners (UK) Limited
Company StatusDissolved
Company Number08913347
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Alan Conley
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 26 November 2019)
RoleDirector/Chief Operating Officer
Country of ResidenceUnited States
Correspondence AddressFourth Floor 37 Sun Street
London
EC2M 2PL
Director NameJohn Howard Heller
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed26 November 2018(4 years, 9 months after company formation)
Appointment Duration1 year (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Extreme Reach, Inc 75 2nd Avenue, Suite 720
Needham
Massachusetts
02494
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed26 February 2014(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameWendy Katz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address541 North Fairbanks Court
Suite 2800
Illinois
Chicago
60611
Director NamePaul Muratore
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address400 N. Michigan Avenue
14th Floor
Chicago
Illinois
60611
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityDual British & Us
StatusResigned
Appointed04 June 2014(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address541 North Fairbanks Court
Suite 2800
Chicago
Illinois
60611
Director NameWilliam Darman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2014(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 N. Michigan Avenue
14th Floor
Chicago
Illinois
60611
Director NameMichael Donovan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 June 2015)
RoleChairman Of Mediaocean
Country of ResidenceUsa New York
Correspondence Address400 N. Michigan Avenue
14th Floor
Chicago
Illinois
60611
Director NameNils Larsen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2014(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 June 2015)
RoleMedia Finance
Country of ResidenceUnited States
Correspondence Address400 N. Michigan Avenue
14th Floor
Chicago
Illinois
60611
Director NameDennis Liberson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2014(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 N. Michigan Avenue
14th Floor
Chicago
Illinois
60611
Director NameDavid Aaron Stonehill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2014(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 N. Michigan Avenue
14th Floor
Chicago
Illinois 60611
United States
Director NameMr Jon Todd Lavallee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 400 N. Michigan Avenue
14th Floor
Chicago
Illinois 60611
United States
Director NameMr John Roland
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2015(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressFourth Floor 37 Sun Street
London
EC2M 2PL

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £0.01Talent Partners Commercial Services, Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
28 August 2019Application to strike the company off the register (1 page)
13 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
18 December 2018Amended full accounts made up to 31 December 2016 (15 pages)
3 December 2018Appointment of John Howard Heller as a director on 26 November 2018 (2 pages)
3 December 2018Termination of appointment of John Roland as a director on 26 November 2018 (1 page)
27 November 2018Full accounts made up to 31 December 2017 (15 pages)
13 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP .02
(5 pages)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP .02
(5 pages)
17 February 2016Appointment of John Roland as a director on 15 June 2015 (2 pages)
17 February 2016Appointment of Timothy Alan Conley as a director on 15 June 2015 (2 pages)
17 February 2016Appointment of Timothy Alan Conley as a director on 15 June 2015 (2 pages)
17 February 2016Appointment of John Roland as a director on 15 June 2015 (2 pages)
16 February 2016Termination of appointment of Michael Donovan as a director on 15 June 2015 (1 page)
16 February 2016Termination of appointment of Dennis Liberson as a director on 15 June 2015 (1 page)
16 February 2016Termination of appointment of Jonathan Lavallee as a director on 15 June 2015 (1 page)
16 February 2016Termination of appointment of Nils Larsen as a director on 15 June 2015 (1 page)
16 February 2016Termination of appointment of Dennis Liberson as a director on 15 June 2015 (1 page)
16 February 2016Termination of appointment of Nils Larsen as a director on 15 June 2015 (1 page)
16 February 2016Termination of appointment of Paul Muratore as a director on 1 April 2015 (1 page)
16 February 2016Termination of appointment of Michael Donovan as a director on 15 June 2015 (1 page)
16 February 2016Termination of appointment of William Darman as a director on 15 June 2015 (1 page)
16 February 2016Termination of appointment of David Aaron Stonehill as a director on 15 June 2015 (1 page)
16 February 2016Termination of appointment of David Aaron Stonehill as a director on 15 June 2015 (1 page)
16 February 2016Termination of appointment of Paul Muratore as a director on 1 April 2015 (1 page)
16 February 2016Termination of appointment of William Darman as a director on 15 June 2015 (1 page)
16 February 2016Termination of appointment of Jonathan Lavallee as a director on 15 June 2015 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 26 February 2015 (21 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 26 February 2015 (21 pages)
5 May 2015Director's details changed for Nils Larsen on 15 September 2014 (2 pages)
5 May 2015Director's details changed for Paul Muratore on 15 September 2014 (2 pages)
5 May 2015Director's details changed for Dennis Liberson on 15 September 2014 (2 pages)
5 May 2015Director's details changed for Paul Muratore on 15 September 2014 (2 pages)
5 May 2015Director's details changed for Michael Donovan on 15 September 2014 (2 pages)
5 May 2015Director's details changed for Dennis Liberson on 15 September 2014 (2 pages)
5 May 2015Director's details changed for William Darman on 14 September 2014 (2 pages)
5 May 2015Director's details changed for Nils Larsen on 15 September 2014 (2 pages)
5 May 2015Director's details changed for William Darman on 26 February 2015 (2 pages)
5 May 2015Director's details changed for William Darman on 14 September 2014 (2 pages)
5 May 2015Director's details changed for Michael Donovan on 15 September 2014 (2 pages)
5 May 2015Director's details changed for William Darman on 26 February 2015 (2 pages)
1 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP .02
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2015
(11 pages)
1 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP .02
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2015
(11 pages)
17 April 2015Director's details changed for David Aaron Stonehill on 26 February 2015 (2 pages)
17 April 2015Director's details changed for David Aaron Stonehill on 26 February 2015 (2 pages)
12 March 2015Termination of appointment of a director (1 page)
12 March 2015Termination of appointment of a director (1 page)
11 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
11 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
9 December 2014Appointment of Jonathan Lavallee as a director on 1 October 2014 (3 pages)
9 December 2014Appointment of Jonathan Lavallee as a director on 1 October 2014 (3 pages)
9 December 2014Appointment of Jonathan Lavallee as a director on 1 October 2014 (3 pages)
21 November 2014Termination of appointment of Wendy Katz as a director on 30 September 2014 (2 pages)
21 November 2014Termination of appointment of Wendy Katz as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of William Darman as a director on 4 June 2014 (3 pages)
6 October 2014Appointment of William Darman as a director on 4 June 2014 (3 pages)
6 October 2014Appointment of William Darman as a director on 4 June 2014 (3 pages)
30 September 2014Termination of appointment of Matthew Joseph Kearney as a director on 17 September 2014 (2 pages)
30 September 2014Termination of appointment of Matthew Joseph Kearney as a director on 17 September 2014 (2 pages)
25 September 2014Appointment of David Aaron Stonehill as a director on 4 June 2014 (3 pages)
25 September 2014Appointment of David Aaron Stonehill as a director on 4 June 2014 (3 pages)
25 September 2014Appointment of David Aaron Stonehill as a director on 4 June 2014 (3 pages)
28 July 2014Appointment of Michael Donovan as a director on 4 June 2014 (3 pages)
28 July 2014Appointment of Nils Larsen as a director on 4 June 2014 (3 pages)
28 July 2014Appointment of Michael Donovan as a director on 4 June 2014 (3 pages)
28 July 2014Appointment of Michael Donovan as a director on 4 June 2014 (3 pages)
28 July 2014Appointment of Dennis Liberson as a director on 4 June 2014 (3 pages)
28 July 2014Appointment of Nils Larsen as a director on 4 June 2014 (3 pages)
28 July 2014Appointment of Dennis Liberson as a director on 4 June 2014 (3 pages)
28 July 2014Appointment of Nils Larsen as a director on 4 June 2014 (3 pages)
28 July 2014Appointment of Dennis Liberson as a director on 4 June 2014 (3 pages)
25 June 2014Appointment of Matthew Joseph Kearney as a director (3 pages)
25 June 2014Appointment of Matthew Joseph Kearney as a director (3 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP .02
(59 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP .02
(59 pages)