UKBizDB.co.uk

ALLEGIS GROUP LIMITED

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

This company is commonly known as Allegis Group Limited. The company was founded 30 years ago and was given the registration number 02876353. The firm's registered office is in BRACKNELL. You can find them at Maxis 2, Western Road, Bracknell, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:ALLEGIS GROUP LIMITED
Company Number:02876353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Maxis 2, Western Road, Bracknell, England, RG12 1RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maxis 2, Western Road, Bracknell, England, RG12 1RT

Director08 July 2020Active
Maxis 2, Western Road, Bracknell, England, RG12 1RT

Director08 May 2017Active
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG

Secretary01 January 2005Active
93 Dukes Ride, Crowthorne, RG45 6DW

Secretary25 November 1993Active
Flat 9, 34 Courtfield Gardens, London, SW5 0PH

Secretary08 July 2002Active
Great Western House, Station Road, Reading, RG1 1JX

Corporate Secretary08 March 2001Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Secretary11 May 2012Active
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG

Director01 January 2005Active
511 Pointe Field Drive, Millersville Md, Usa, 21108

Director25 November 1993Active
Otv House, East Wing, Wokingham Road, Bracknell, England, RG42 1NG

Director31 July 2010Active
Taneborc, Church Road, Farley Hill, RG7 1UA

Director25 August 2000Active
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG

Director01 August 2008Active
The Chestnuts, 10b Sunning Avenue, Ascot, SL5 9PN

Director02 February 2004Active
Fulmer House, 4 Regents Walk, Ascot, SL5 9JQ

Director25 November 1993Active
Otv House, East Wing, Wokingham Road, Bracknell, England, RG42 1NG

Director25 November 1993Active
93 Dukes Ride, Crowthorne, RG45 6DW

Director25 November 1993Active
Otv House, East Wing, Wokingham Road, Bracknell, England, RG42 1NG

Director31 July 2010Active
Otv House, East Wing, Wokingham Road, Bracknell, United Kingdom, RG42 1NG

Director01 August 2008Active
Otv House, East Wing, Wokingham Road, Bracknell, RG42 1NG

Director26 August 2015Active
Flat 9, 34 Courtfield Gardens, London, SW5 0PH

Director08 July 2002Active
9 Devitre Green, Wokingham, RG40 1SE

Director02 January 2004Active
O T V House East Wing, Wokingham Road, Bracknell, England, RG42 1NG

Director14 December 2012Active
Maxis 2, Western Road, Bracknell, England, RG12 1RT

Director26 August 2015Active

People with Significant Control

Mr Michael Sean Bison
Notified on:01 July 2019
Status:Active
Date of birth:April 1973
Nationality:American
Country of residence:United States
Address:7301, Parkway Drive, Hanover, United States, 21076
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr James Charles Davis
Notified on:25 November 2016
Status:Active
Date of birth:March 1960
Nationality:American
Country of residence:United States
Address:7201, Parkway Drive, Hanover, United States, MD21076
Nature of control:
  • Significant influence or control
Mr Randall Dean Sones
Notified on:25 November 2016
Status:Active
Date of birth:May 1959
Nationality:American
Country of residence:United States
Address:7301, Parkway Drive, Hanover, United States, MD 21076
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Richard Alan Butler
Notified on:25 November 2016
Status:Active
Date of birth:May 1964
Nationality:American
Country of residence:United States
Address:701, Maiden Choice Lane, Catonsville, United States, MD 21228
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Fred Ridley
Notified on:25 November 2016
Status:Active
Date of birth:August 1952
Nationality:American
Country of residence:United States
Address:100, N.Tampa Street, Tampa, United States, FL 33602
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Aston Carter International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Maxis 2, Western Road, Bracknell, England, RG12 1RT
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 (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
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-15Officers

Change person director company with change date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Capital

Legacy.

Download
2020-11-04Capital

Capital statement capital company with date currency figure.

Download
2020-11-04Insolvency

Legacy.

Download
2020-11-04Resolution

Resolution.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2020-07-19Officers

Appoint person director company with name date.

Download
2020-07-19Officers

Termination director company with name termination date.

Download
2020-04-29Capital

Legacy.

Download
2020-04-29Capital

Capital statement capital company with date currency figure.

Download
2020-04-29Insolvency

Legacy.

Download
2020-04-29Resolution

Resolution.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.