UKBizDB.co.uk

ELLIS KNIGHT BESPOKE RECRUITMENT LIMITED

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

This company is commonly known as Ellis Knight Bespoke Recruitment Limited. The company was founded 9 years ago and was given the registration number 09614877. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ELLIS KNIGHT BESPOKE RECRUITMENT LIMITED
Company Number:09614877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom, RG14 1JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director09 February 2016Active
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director09 February 2016Active
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director09 February 2016Active
Griffins Court, 24-32 London Road, Newbury, United Kingdom, RG14 1JX

Director29 May 2015Active

People with Significant Control

Mr Paul Anthony Smith
Notified on:01 November 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Graham
Notified on:01 November 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Holby-Wolinski
Notified on:01 November 2017
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Hardy
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:14 Redan Road, Aldershot, England, GU12 4SW
Nature of control:
  • 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
2024-06-04Capital

Capital cancellation shares.

Download
2024-06-04Resolution

Resolution.

Download
2024-06-04Incorporation

Memorandum articles.

Download
2024-05-29Confirmation statement

Confirmation statement with updates.

Download
2024-05-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Address

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

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Address

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

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Address

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

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.