UKBizDB.co.uk

ELITE GROUPE RECRUITMENT LIMITED

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

This company is commonly known as Elite Groupe Recruitment Limited. The company was founded 9 years ago and was given the registration number 09390519. The firm's registered office is in LONDON. You can find them at Thomas House, 84 Eccleston Square, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ELITE GROUPE RECRUITMENT LIMITED
Company Number:09390519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Rue De L’Ordre De La Couronne De Chêne, L-1361, Limpertsberg, Luxembourg,

Director25 October 2023Active
3-5, Gower Street, London, England, WC1E 6HA

Director15 January 2015Active
10, Boulevard Royal, L-2449, Ville-Haute, Luxembourg,

Director25 October 2023Active
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary24 May 2016Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director24 May 2016Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3DD

Director10 August 2016Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director24 May 2016Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director23 August 2017Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director31 December 2022Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director10 August 2016Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director28 February 2019Active
3-5, Gower Street, London, England, WC1E 6HA

Director11 March 2024Active
39, Skendleby Drive, Newcastle Upon Tyne, England, NE3 3GJ

Director05 August 2015Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3DD

Director25 August 2017Active
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB

Director10 August 2016Active

People with Significant Control

Pierre Thomas
Notified on:25 October 2023
Status:Active
Date of birth:May 1966
Nationality:Luxembourger
Country of residence:Luxembourg
Address:10, Boulevard Royal, Ville-Haute, Luxembourg,
Nature of control:
  • Significant influence or control
Mr Laurent Halimi
Notified on:28 May 2021
Status:Active
Date of birth:May 1980
Nationality:French
Country of residence:England
Address:3-5, Gower Street, London, England, WC1E 6HA
Nature of control:
  • Significant influence or control
Resourcing Capital Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:60, Grosvenor Street, London, United Kingdom, W1K 3HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-01-29Address

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

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Officers

Second filing of director termination with name.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination secretary company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.