Company NameKing's Talent Bank Limited
Company StatusActive
Company Number09328967
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Large
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJames Clerk Maxwell Building 57 Waterloo Road
London
SE1 8WA
Director NameMr Malcolm James Ace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(8 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKing's College London 5-11 Lavington Street
London
SE1 0NZ
Secretary NameLucy Foxmore
StatusCurrent
Appointed07 August 2023(8 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence AddressKing's College London 5-11 Lavington Street
London
SE1 0NZ
Director NameMrs Fiona Jane Roberts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(9 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing's College London 5-11 Lavington Street
London
SE1 0NZ
Director NameMr John Scott Harrison
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJames Clerk Maxwell Building 57 Waterloo Road
London
SE1 8WA
Director NameMr Brent Dempster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed23 July 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressKing's College London 5-11 Lavington Street
London
SE1 0NZ
Secretary NameMr Simon Szpytko Cruickshank
StatusResigned
Appointed23 July 2019(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Correspondence AddressRoom 6.26, James Clerk Maxwell Building King's Col
57 Waterloo Road
London
SE1 8WA
Director NameMrs Annie Louise Vyvyan Kent
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKing's College London 5-11 Lavington Street
London
SE1 0NZ

Location

Registered AddressKing's College London
5-11 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1King's College London
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

27 February 2024Appointment of Mrs Fiona Jane Roberts as a director on 26 February 2024 (2 pages)
22 January 2024Full accounts made up to 31 July 2023 (16 pages)
3 January 2024Termination of appointment of Brent Dempster as a director on 31 December 2023 (1 page)
15 December 2023Appointment of Lucy Foxmore as a secretary on 7 August 2023 (2 pages)
8 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
9 October 2023Appointment of Mr Malcolm James Ace as a director on 31 July 2023 (2 pages)
5 September 2023Termination of appointment of Simon Szpytko Cruickshank as a secretary on 30 June 2023 (1 page)
5 September 2023Termination of appointment of Annie Louise Vyvyan Kent as a director on 31 July 2023 (1 page)
17 January 2023Full accounts made up to 31 July 2022 (16 pages)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
4 March 2022Director's details changed for Mr Brent Dempster on 1 March 2022 (2 pages)
24 February 2022Full accounts made up to 31 July 2021 (16 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
26 August 2021Registered office address changed from James Clerk Maxwell Building Room 6.25, James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA England to King's College London 5-11 Lavington Street London SE1 0NZ on 26 August 2021 (1 page)
23 February 2021Full accounts made up to 31 July 2020 (15 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
20 February 2020Full accounts made up to 31 July 2019 (15 pages)
17 February 2020Appointment of Mrs Annie Louise Vyvyan Kent as a director on 30 January 2020 (2 pages)
9 December 2019Appointment of Mr Brent Dempster as a director on 23 July 2019 (2 pages)
9 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
3 December 2019Registered office address changed from James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA to James Clerk Maxwell Building Room 6.25, James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA on 3 December 2019 (1 page)
2 December 2019Appointment of Mr Simon Szpytko Cruickshank as a secretary on 23 July 2019 (2 pages)
16 April 2019Full accounts made up to 31 July 2018 (15 pages)
19 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
26 March 2018Termination of appointment of John Scott Harrison as a director on 26 March 2018 (1 page)
7 March 2018Full accounts made up to 31 July 2017 (14 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
3 May 2017Full accounts made up to 31 July 2016 (15 pages)
3 May 2017Full accounts made up to 31 July 2016 (15 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 March 2016Full accounts made up to 31 July 2015 (11 pages)
30 March 2016Full accounts made up to 31 July 2015 (11 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 November 2014Current accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 November 2014Current accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)