UKBizDB.co.uk

ALIGHT SOLUTIONS EUROPE ESC LIMITED

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

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.

Company Information

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:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:25 Canada Square, Level 37, London, England, E14 5LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary20 September 2017Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director28 January 2021Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director28 January 2021Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Corporate Secretary13 February 2017Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director13 February 2017Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director13 February 2017Active
25, Canada Square, Level 37, London, England, E14 5LQ

Director13 April 2017Active
25, Canada Square, Level 37, London, England, E14 5LQ

Director13 April 2017Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU

Director13 April 2017Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-22Dissolution

Dissolution application strike off company.

Download
2023-09-14Capital

Capital statement capital company with date currency figure.

Download
2023-09-14Capital

Legacy.

Download
2023-09-14Insolvency

Legacy.

Download
2023-09-14Resolution

Resolution.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Change account reference date company previous extended.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Change corporate secretary company with change date.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.