This company is commonly known as Ceridian Holdings Uk Limited. The company was founded 28 years ago and was given the registration number 03102686. 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 70100 - Activities of head offices.
Name | : | CERIDIAN HOLDINGS UK LIMITED |
---|---|---|
Company Number | : | 03102686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1995 |
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 | 17 October 2016 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 15 June 2016 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 30 June 2020 | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Director | 07 September 2021 | Active |
The Flower Knott, Warings Green Road, Hockley Heath, Solihull, B94 6BL | Secretary | 08 August 2005 | Active |
5408 Kellogg Avenue, Edina, Usa, | Secretary | 12 August 2002 | Active |
The Elms - 1, Church Street, North Marston, Buckingham, MK18 3PH | Secretary | 04 February 2005 | Active |
86 Williamson Way, Rickmansworth, WD3 8GL | Secretary | 01 January 2004 | Active |
The Grange, Reading Road, Cane End, Reading, United Kingdom, RG4 9HE | Secretary | 01 July 2008 | Active |
14255 Valley View Drive, Eden Prairie Mn 55344, Usa, FOREIGN | Secretary | 25 September 1995 | Active |
7, Welbeck Street, London, W1G 9YE | Corporate Secretary | 15 June 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 1995 | Active |
12 Orchard Drive, Chorleywood, WD3 5QL | Director | 23 April 2007 | Active |
269 Shinfield Road, Reading, RG2 8HF | Director | 08 August 2005 | Active |
1455 Kingswood Lane, Eagan, Minnesota 55122-1809, U S A, | Director | 31 March 1999 | Active |
25, Canada Square, Level 37, London, England, E14 5LQ | Director | 03 October 2016 | Active |
16240 Harvard Lane, Lakeville, Usa, | Director | 01 January 2004 | Active |
2104 Kenwood Parkway, Minneapolis, Usa, MN 55405 | Director | 23 April 2007 | Active |
54, Portland Place, London, United Kingdom, W1B 1DY | Director | 15 June 2016 | Active |
25, Canada Square, Level 37, London, England, E14 5LQ | Director | 15 June 2016 | Active |
5408 Kellogg Avenue, Edina, Usa, | Director | 01 January 2004 | Active |
100 Longwater Avenue, Greenpark, Reading, RG2 6GP | Director | 08 March 2010 | Active |
10797 Purdey Road, Eden Prairie, Usa, | Director | 08 August 2005 | Active |
The Elms - 1, Church Street, North Marston, Buckingham, MK18 3PH | Director | 04 February 2005 | Active |
The Grange, Reading Road, Cane End, Reading, United Kingdom, RG4 9HE | Director | 23 February 2009 | Active |
1 Paulet Close, Elvetham Heath, Fleet, GU51 1JS | Director | 01 March 2005 | Active |
11291 Landing Road, Eden Prairie, Minnesota, Usa, | Director | 04 February 2005 | Active |
100 Longwater Avenue, Greenpark, Reading, RG2 6GP | Director | 01 January 2013 | Active |
100 Longwater Avenue, Greenpark, Reading, RG2 6GP | Director | 08 March 2010 | Active |
5441 Rowland Park Road, Minnetonka, America, MN55343 | Director | 25 September 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 September 1995 | Active |
Ceridian Global Uk Holding Company Limited | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2022-12-28 | Dissolution | Dissolution application strike off company. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-12-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-12-14 | Insolvency | Legacy. | Download |
2022-12-14 | Capital | Legacy. | Download |
2022-12-14 | Capital | Capital allotment shares. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Officers | Change corporate secretary company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.