London
EC1V 9BP
Secretary Name | Mr Antoine Vincent Debroye |
---|---|
Status | Current |
Appointed | 23 February 2017(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor Classic House 174-180 Old Street London EC1V 9BP |
Director Name | Mr Rinaldo Olivari |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 September 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Classic House 174-180 Old Street London EC1V 9BP |
Director Name | Ms Annette Burgard |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 January 2022(7 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor Classic House 174-180 Old Street London EC1V 9BP |
Director Name | Viktor Calabro |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 32-38 Leman Street London E1 8EW |
Director Name | Mr Sandro Ferrari |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 December 2015(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2017) |
Role | Cfo And Member Of The Board Staff Finder Ag |
Country of Residence | Switzerland |
Correspondence Address | Staff Finder Ag Hardturmstrasse 253 8005 Zurich Switzerland |
Registered Address | 2nd Floor Classic House 174-180 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
15k at £1 | Staff Finder Holding Ag 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
11 May 2022 | Delivered on: 12 May 2022 Persons entitled: Harbert European Specialty Lending Company Ii Sarl Classification: A registered charge Outstanding |
---|---|
13 September 2018 | Delivered on: 26 September 2018 Persons entitled: Sonovate LTD Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 10 August 2018 Persons entitled: Harbert European Specialty Lending Company Ii, S.a R.L. Classification: A registered charge Outstanding |
19 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
19 May 2023 | Appointment of Mr Anthony Paul Macklin as a director on 19 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Rinaldo Olivari as a director on 19 May 2023 (1 page) |
15 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
26 July 2022 | Registered office address changed from 3 Finsbury Avenue London EC2M 2PA England to 2nd Floor Classic House 174-180 Old Street London EC1V 9BP on 26 July 2022 (1 page) |
30 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
12 May 2022 | Registration of charge 094022850003, created on 11 May 2022 (25 pages) |
5 May 2022 | Second filing for the cessation of Coople Holding Ag as a person with significant control (6 pages) |
17 March 2022 | Notification of a person with significant control statement (2 pages) |
17 March 2022 | Cessation of Coople Holding Ag as a person with significant control on 8 June 2020 (1 page) |
28 January 2022 | Appointment of Ms Annette Burgard as a director on 28 January 2022 (2 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
4 August 2021 | Director's details changed for Mr Rinaldo Olivari on 4 August 2021 (2 pages) |
3 June 2021 | Registered office address changed from 32-38 Leman Street London E1 8EW England to 3 Finsbury Avenue London EC2M 2PA on 3 June 2021 (1 page) |
7 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
17 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
16 June 2020 | Director's details changed for Viktor Calabro on 24 February 2020 (2 pages) |
16 June 2020 | Termination of appointment of Viktor Calabro as a director on 2 June 2020 (1 page) |
8 June 2020 | Notification of Coople Holding Ag as a person with significant control on 8 June 2020 (2 pages) |
21 May 2020 | Cessation of Coople Holding Ag as a person with significant control on 8 May 2020 (1 page) |
21 May 2020 | Cessation of Coople Holding Ag as a person with significant control on 8 May 2020
|
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from 4 Christopher Street London EC2A 2BS England to 32-38 Leman Street London E1 8EW on 24 February 2020 (1 page) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 September 2018 | Registration of charge 094022850002, created on 13 September 2018 (30 pages) |
21 September 2018 | Appointment of Mr Rinaldo Olivari as a director on 20 September 2018 (2 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
10 August 2018 | Registration of charge 094022850001, created on 31 July 2018 (24 pages) |
11 May 2018 | Change of details for Staff Finder Holding Ag as a person with significant control on 11 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
23 May 2017 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 4 Christopher Street London EC2A 2BS on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 4 Christopher Street London EC2A 2BS on 23 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
24 February 2017 | Termination of appointment of Sandro Ferrari as a director on 23 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Sacha Bielawski as a director on 23 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Antoine Vincent Debroye as a secretary on 23 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Antoine Vincent Debroye as a secretary on 23 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Sandro Ferrari as a director on 23 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Sacha Bielawski as a director on 23 February 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
27 April 2016 | Director's details changed for Viktor Calabro on 1 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Viktor Calabro on 1 April 2016 (2 pages) |
25 March 2016 | Company name changed just-in-time staffing solutions LIMITED\certificate issued on 25/03/16
|
25 March 2016 | Company name changed just-in-time staffing solutions LIMITED\certificate issued on 25/03/16
|
8 February 2016 | Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG to Warnford Court 29 Throgmorton Street London EC2N 2AT on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from , C/O Fladgate Llp 16 Great Queen Street, London, WC2B 5DG to Warnford Court 29 Throgmorton Street London EC2N 2AT on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from , C/O Fladgate Llp 16 Great Queen Street, London, WC2B 5DG to Warnford Court 29 Throgmorton Street London EC2N 2AT on 8 February 2016 (1 page) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 December 2015 | Appointment of Mr Sandro Ferrari as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Sandro Ferrari as a director on 21 December 2015 (2 pages) |
16 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
16 October 2015 | Director's details changed for Viktor Calabro on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Viktor Calabro on 16 October 2015 (2 pages) |
16 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
17 July 2015 | Director's details changed for Viktor Calabro on 15 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Viktor Calabro on 15 July 2015 (2 pages) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|