This company is commonly known as Ajilon (uk) Limited. The company was founded 44 years ago and was given the registration number 01458245. 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.
Name | : | AJILON (UK) LIMITED |
---|---|---|
Company Number | : | 01458245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Bishops Square, London, England, E1 6EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Bishops Square, London, England, E1 6EG | Secretary | 22 December 2022 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 13 July 2023 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 09 March 2022 | Active |
10, Bishops Square, London, England, E1 6EG | Secretary | 20 February 2019 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Secretary | 29 October 2010 | Active |
71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD | Secretary | 29 June 2007 | Active |
West Pelham, Manor Park, Chislehurst, BR7 5QE | Secretary | - | Active |
Amadeus, Greenacres Runfold, Farnham, GU10 1QH | Secretary | - | Active |
48a Arundel Gardens, London, W11 2LB | Secretary | 07 September 1995 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Secretary | 01 September 2015 | Active |
71 Elstree Way, Borehamwood, WD6 1WD | Secretary | 17 March 2000 | Active |
10, Bishops Square, London, England, E1 6EG | Corporate Secretary | 18 August 2008 | Active |
Redwoods 60 Adel Lane, Adel, Leeds, LS16 8BP | Director | 01 July 2001 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Director | 20 March 2012 | Active |
Bartington Hall Warrington Road, Bartington, Northwich, CW8 4QU | Director | - | Active |
La Fontenelle, Ville Au Roi St Peter Port, Guernsey, GY1 1NZ | Director | - | Active |
10, Bishops Square, London, England, E1 6EG | Director | 01 April 2018 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Director | 01 June 2015 | Active |
New Royd Heath Villas, Halifax, HX3 0BB | Director | 05 May 1995 | Active |
71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD | Director | 27 November 2007 | Active |
154 Hurlingham Road, London, SW6 3NG | Director | - | Active |
Melibachweg 2a, 8810 Horgen, Switzerland, | Director | 11 December 2006 | Active |
28 Avenue Port Imperial Apt 332, West, New York, U S A, | Director | 18 May 2001 | Active |
50 Wellesley Road, Ilford, IG1 4JZ | Director | 08 April 1998 | Active |
56 Streetly Lane, Sutton Coldfield, B74 4TA | Director | 06 December 2007 | Active |
3 Davenport Way, Seabridge, Newcastle-U-Lyme, ST5 3TX | Director | 01 July 2001 | Active |
Waterford House Vicarage Lane, Waterford, Hertford, SG14 2PZ | Director | - | Active |
Whitelenge House, Whitlenge Lane, Hartlebury, DY10 5HD | Director | 01 July 2001 | Active |
Applegarth House, The Hildens, Westcott, Dorking, RH4 3JX | Director | 05 May 1995 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 01 February 2019 | Active |
53 Burghill Road, London, SE26 4HJ | Director | 16 March 1998 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 06 April 2021 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Director | 01 March 2016 | Active |
Flat1 30 Bolton Gardens, London, SW5 0AD | Director | 01 July 2001 | Active |
118c Kingston Road, Wimbledon, London, SW19 1LY | Director | - | Active |
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 | : |
|
Adecco Group Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 30, Bellerivestrasse, 8008 Zürich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Accounts | Accounts with accounts type small. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type small. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-01-12 | Capital | Capital allotment shares. | Download |
2020-09-30 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.