UKBizDB.co.uk

AJILON (UK) LIMITED

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

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.

Company Information

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:
  • 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

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

Director09 March 2022Active
10, Bishops Square, London, England, E1 6EG

Secretary20 February 2019Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Secretary29 October 2010Active
71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD

Secretary29 June 2007Active
West Pelham, Manor Park, Chislehurst, BR7 5QE

Secretary-Active
Amadeus, Greenacres Runfold, Farnham, GU10 1QH

Secretary-Active
48a Arundel Gardens, London, W11 2LB

Secretary07 September 1995Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

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

Secretary17 March 2000Active
10, Bishops Square, London, England, E1 6EG

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

Director01 July 2001Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Director20 March 2012Active
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

Director01 April 2018Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director01 June 2015Active
New Royd Heath Villas, Halifax, HX3 0BB

Director05 May 1995Active
71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD

Director27 November 2007Active
154 Hurlingham Road, London, SW6 3NG

Director-Active
Melibachweg 2a, 8810 Horgen, Switzerland,

Director11 December 2006Active
28 Avenue Port Imperial Apt 332, West, New York, U S A,

Director18 May 2001Active
50 Wellesley Road, Ilford, IG1 4JZ

Director08 April 1998Active
56 Streetly Lane, Sutton Coldfield, B74 4TA

Director06 December 2007Active
3 Davenport Way, Seabridge, Newcastle-U-Lyme, ST5 3TX

Director01 July 2001Active
Waterford House Vicarage Lane, Waterford, Hertford, SG14 2PZ

Director-Active
Whitelenge House, Whitlenge Lane, Hartlebury, DY10 5HD

Director01 July 2001Active
Applegarth House, The Hildens, Westcott, Dorking, RH4 3JX

Director05 May 1995Active
10, Bishops Square, London, England, E1 6EG

Director01 February 2019Active
53 Burghill Road, London, SE26 4HJ

Director16 March 1998Active
10, Bishops Square, London, England, E1 6EG

Director06 April 2021Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director01 March 2016Active
Flat1 30 Bolton Gardens, London, SW5 0AD

Director01 July 2001Active
118c Kingston Road, Wimbledon, London, SW19 1LY

Director-Active

People with Significant 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
Adecco Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:30, Bellerivestrasse, 8008 Zürich, Switzerland,
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
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 small.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2022-11-03Officers

Termination secretary company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-01-12Capital

Capital allotment shares.

Download
2020-09-30Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.