UKBizDB.co.uk

ADECCO UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adecco Uk Limited. The company was founded 66 years ago and was given the registration number 00593232. The firm's registered office is in LONDON. You can find them at 10 Bishops Square, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ADECCO UK LIMITED
Company Number:00593232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:10 Bishops Square, London, England, E1 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bishops Square, London, England, E1 6EG

Secretary22 December 2022Active
10, Bishops Square, London, England, E1 6EG

Director27 September 2013Active
10, Bishops Square, London, England, E1 6EG

Director13 July 2023Active
10, Bishops Square, London, England, E1 6EG

Director16 August 2021Active
10, Bishops Square, London, England, E1 6EG

Secretary20 February 2019Active
266 London Road, St Albans, AL1 1HY

Secretary28 April 1997Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Secretary11 May 1997Active
Hazlitt House, 4 Bouverie Street, London, England, EC4Y 8AX

Secretary29 June 2007Active
18 Lake View Drive, Moate, Republic Of Ireland, IRISH

Secretary28 June 2004Active
11 Onslow Mews West, London, SW7 3AF

Secretary-Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Secretary01 September 2015Active
71 Elstree Way, Borehamwood, WD6 1WD

Secretary11 July 2006Active
10, Bishops Square, London, England, E1 6EG

Corporate Secretary18 August 2008Active
Redwoods 60 Adel Lane, Adel, Leeds, LS16 8BP

Director22 May 2006Active
Flat 10 50 South Audley Street, London, W1Y 5FA

Director15 May 1998Active
212 Rue Benjamin Delessert, 69300 Calvire, France, FOREIGN

Director-Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director01 June 2015Active
Hadlaubstrasse 78, Zurich, Switerland, FOREIGN

Director28 June 2002Active
Langackerweg 15, Freinbach (Kanton Schwytz), Switzerland,

Director28 June 2002Active
10, Bishops Square, London, England, E1 6EG

Director01 July 2020Active
Adecco House, 71 Elstree Way, Borehamwood, England, WD6 1WD

Director27 November 2007Active
Hazlitt House, 4 Bouverie Street, London, England, EC4Y 8AX

Director01 March 2010Active
Adecco House, 71 Elstree Way, Borehamwood, England, WD6 1WD

Director14 September 2009Active
Melibachweg 2a, 8810 Horgen, Switzerland,

Director11 December 2006Active
50 Wellesley Road, Ilford, IG1 4JZ

Director01 February 2006Active
7 Rue Barreme, 69006 Lyon, France, FOREIGN

Director-Active
Langjurthenstrasse 6, Kusnacht, Switzerland,

Director28 June 2004Active
10, Bishops Square, London, England, E1 6EG

Director01 February 2019Active
10, Bishops Square, London, England, E1 6EG

Director06 April 2021Active
Knowles Lodge, Plantation Road, Leighton Buzzard, United Kingdom, LU7 3JB

Director06 February 2009Active
Hazlitt House, 4 Bouverie Street, London, England, EC4Y 8AX

Director21 October 2009Active
29 Church Road, Dromara, Northern Ireland, BT25 2NS

Director22 May 2006Active
11 Mitre Close, Duppas Village, Shepperton, TW17 8JF

Director28 April 1997Active
14 South Street, Aldbourne, Marlborough, SN8 2DW

Director26 November 2007Active
Merry Gardens Cottage, Beechwood Lane, Burley, Ringwood, BH24 4AR

Director28 June 2002Active

People with Significant Control

Adecco Group Ag
Notified on:10 May 2016
Status:Active
Country of residence:Che
Address:30, Bellerivestrasse, 8008 Zürich, Che,
Nature of control:
  • Significant influence or control
Olsten (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Bishops Square, London, United Kingdom, E1 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-23Mortgage

Mortgage satisfy charge full.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.