Company NameEmposo Limited
Company StatusActive
Company Number09172172
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Simon Winfield
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr James Yann Musgrave
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2022(8 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr James Hilton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed12 August 2014(same day as company formation)
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Paul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr James Lloyd-Townshend
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Nigel Shaun Christopher Heap
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr John Harrington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF

Contact

Websitehaysspecialistrecruitment.co.uk

Location

Registered Address4th Floor
20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hays Specialist Recruitment (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

16 January 2024Full accounts made up to 30 June 2023 (21 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
30 May 2023Change of name notice (2 pages)
30 May 2023Company name changed james harvard LIMITED\certificate issued on 30/05/23
  • RES15 ‐ Change company name resolution on 2023-05-19
(3 pages)
15 April 2023Full accounts made up to 30 June 2022 (21 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
28 September 2022Termination of appointment of Paul Venables as a director on 23 September 2022 (1 page)
28 September 2022Appointment of James Hilton as a director on 23 September 2022 (2 pages)
12 September 2022Appointment of Mr James Yann Musgrave as a director on 24 August 2022 (2 pages)
7 September 2022Termination of appointment of John Harrington as a director on 24 August 2022 (1 page)
29 March 2022Full accounts made up to 30 June 2021 (18 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
26 February 2021Full accounts made up to 30 June 2020 (20 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 June 2020Full accounts made up to 30 June 2019 (19 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 May 2019Change of details for Hays Specialist Recruitment (Holdings) Limited as a person with significant control on 7 May 2019 (2 pages)
16 May 2019Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages)
15 May 2019Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page)
15 May 2019Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 15 May 2019 (1 page)
15 May 2019Director's details changed for Simon Winfield on 7 May 2019 (2 pages)
15 May 2019Director's details changed for Mr John Harrington on 7 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages)
16 January 2019Appointment of Mr John Harrington as a director on 16 January 2019 (2 pages)
16 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
(3 pages)
14 January 2019Full accounts made up to 30 June 2018 (16 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
13 July 2018Termination of appointment of Nigel Shaun Christopher Heap as a director on 10 July 2018 (1 page)
13 July 2018Appointment of Simon Winfield as a director on 2 July 2018 (2 pages)
20 December 2017Full accounts made up to 30 June 2017 (16 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
19 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
24 November 2016Full accounts made up to 30 June 2016 (15 pages)
24 November 2016Full accounts made up to 30 June 2016 (15 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/06/2017
(6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/06/2017
(6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
23 June 2015Termination of appointment of James Lloyd-Townshend as a director on 21 May 2015 (1 page)
23 June 2015Termination of appointment of James Lloyd-Townshend as a director on 21 May 2015 (1 page)
22 May 2015Company name changed hays solutions LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
(3 pages)
22 May 2015Company name changed hays solutions LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
(3 pages)
11 November 2014Company name changed hays consulting services LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
11 November 2014Company name changed hays consulting services LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
7 November 2014Director's details changed for Mr James Lloyd-Townshead on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr James Lloyd-Townshead on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr James Lloyd-Townshead on 7 November 2014 (2 pages)
27 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
2 October 2014Appointment of Mr James Lloyd-Townshead as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Nigel Shaun Christopher Heap as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr James Lloyd-Townshead as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Nigel Shaun Christopher Heap as a director on 30 September 2014 (2 pages)
4 September 2014Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
4 September 2014Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)