This company is commonly known as Cielo Talent Management Limited. The company was founded 25 years ago and was given the registration number 03723978. The firm's registered office is in LONDON. You can find them at Gray’s Inn House, 127 Clerkenwell Road, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CIELO TALENT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03723978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gray’s Inn House, 127 Clerkenwell Road, London, EC1R 5DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200s, Executive Dr #400, Brookfield, United States, 53005 | Director | 01 June 2022 | Active |
200, S Executive Dr, #400, Brookfield, United States, 53005 | Director | 27 October 2022 | Active |
227 Hanworth Road, Hampton, TW12 3EF | Secretary | 02 March 1999 | Active |
40 Bridge Way, Twickenham, TW2 7JJ | Secretary | 10 August 2006 | Active |
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN | Secretary | 28 July 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 March 1999 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Corporate Secretary | 20 January 2006 | Active |
Gray’S Inn House, 127 Clerkenwell Road, London, United Kingdom, EC1R 5DB | Director | 02 March 1999 | Active |
Fawkners, Fawkners, Preston Candover, Basingstoke, United Kingdom, RG25 2DU | Director | 04 July 2007 | Active |
227 Hanworth Road, Hampton, TW12 3EF | Director | 02 March 1999 | Active |
Gray’S Inn House, 127 Clerkenwell Road, London, United Kingdom, EC1R 5DB | Director | 10 August 2006 | Active |
11 Mallow Street, London, EC1A 8RQ | Director | 28 July 2005 | Active |
Gray’S Inn House, 127 Clerkenwell Road, London, United Kingdom, EC1R 5DB | Director | 17 July 2013 | Active |
Gray’S Inn House, 127 Clerkenwell Road, London, EC1R 5DB | Director | 01 June 2022 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 March 1999 | Active |
Gray's Inn House, 127 Clerkenwell Road, London, EC1R 5DB | Director | 17 July 2013 | Active |
Gray's Inn House, 127 Clerkenwell Road, London, EC1R 5DB | Director | 21 March 2016 | Active |
Stepping Stone 162a Chertsey Lane, Staines, TW18 3LY | Director | 02 March 1999 | Active |
Spur Lodge, 142 Upper Richmond Road West, London, SW14 8DS | Director | 28 July 2005 | Active |
40 Bridge Way, Twickenham, TW2 7JJ | Director | 10 August 2006 | Active |
Gastons, 1 Beaconsfield Road, Claygate, KT10 0PN | Director | 28 July 2005 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Corporate Director | 20 January 2006 | Active |
Cielo Talent Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30a, Great Sutton St., London, United Kingdom, EC1V 0DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-09 | Accounts | Legacy. | Download |
2024-01-09 | Other | Legacy. | Download |
2024-01-09 | Other | Legacy. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-11 | Accounts | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Address | Change sail address company with old address new address. | Download |
2022-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-12 | Accounts | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2022-01-12 | Other | Legacy. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.