This company is commonly known as Alight Solutions Europe Esc Limited. The company was founded 7 years ago and was given the registration number 10614602. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 37, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | ALIGHT SOLUTIONS EUROPE ESC LIMITED |
---|---|---|
Company Number | : | 10614602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2017 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Canada Square, Level 37, London, England, E14 5LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 20 September 2017 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 28 January 2021 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 28 January 2021 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Corporate Secretary | 13 February 2017 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 13 February 2017 | Active |
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN | Director | 13 February 2017 | Active |
25, Canada Square, Level 37, London, England, E14 5LQ | Director | 13 April 2017 | Active |
25, Canada Square, Level 37, London, England, E14 5LQ | Director | 13 April 2017 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU | Director | 13 April 2017 | Active |
Mr Stephen Allen Schwarzman | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 345, Park Ave, New York, United States, NY 10154 |
Nature of control | : |
|
Tempo Uk Holdco Limited | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 40, Bank Street, London, United Kingdom, E14 5DS |
Nature of control | : |
|
Aon Global Holdings Limited | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-03 | Gazette | Gazette notice voluntary. | Download |
2023-09-22 | Dissolution | Dissolution application strike off company. | Download |
2023-09-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-14 | Capital | Legacy. | Download |
2023-09-14 | Insolvency | Legacy. | Download |
2023-09-14 | Resolution | Resolution. | Download |
2023-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Accounts | Change account reference date company previous extended. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Change corporate secretary company with change date. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.