This company is commonly known as Davis Langdon Services (uk) Limited. The company was founded 14 years ago and was given the registration number 06997578. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | DAVIS LANGDON SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 06997578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Secretary | 21 December 2018 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 08 February 2019 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 30 October 2020 | Active |
Aecom House, 63 - 77 Victoria Street, St. Albans, England, AL1 3ER | Secretary | 08 April 2014 | Active |
St. George's House, 5 St. George's Road, Wimbledon, London, England, SW19 4DR | Secretary | 07 October 2016 | Active |
Aecom House, Victoria Street, St. Albans, AL1 3ER | Secretary | 25 January 2016 | Active |
Midcity, 71 High Holborn, London, WC1V 6QS | Secretary | 01 February 2012 | Active |
Midcity, 71 High Holborn, London, WC1V 6QS | Corporate Secretary | 21 August 2009 | Active |
149, Elgin Crescent, London, W11 2JH | Director | 21 August 2009 | Active |
Aecom House, Victoria Street, St. Albans, England, AL1 3ER | Director | 31 October 2014 | Active |
Midcity Place, High Holborn, London, England, WC1V 6QS | Director | 08 April 2014 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 06 October 2010 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 21 August 2009 | Active |
St. George's House, 5 St. George's Road, Wimbledon, London, England, SW19 4DR | Director | 30 April 2011 | Active |
2, Sunnyside, Wimbledon, London, SW19 4SL | Director | 21 August 2009 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 03 October 2018 | Active |
Midcity, 71 High Holborn, London, WC1V 6QS | Director | 01 February 2012 | Active |
2, Chiswick Staithe, London, W4 3TP | Director | 21 August 2009 | Active |
Midcity, 71 High Holborn, London, WC1V 6QS | Director | 01 February 2012 | Active |
Midcity, 71 High Holborn, London, WC1V 6QS | Corporate Director | 21 August 2009 | Active |
Midcity, 71 High Holborn, London, WC1V 6QS | Corporate Nominee Director | 21 August 2009 | Active |
Aecom Professional Services Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-05 | Resolution | Resolution. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Officers | Change person secretary company with change date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person secretary company with name date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.