UKBizDB.co.uk

HIRERIGHT LTD

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

This company is commonly known as Hireright Ltd. The company was founded 23 years ago and was given the registration number 04036193. The firm's registered office is in LONDON. You can find them at 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 80300 - Investigation activities.

Company Information

Name:HIRERIGHT LTD
Company Number:04036193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:15 Westferry Circus, Canary Wharf, London, England, E14 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Westferry Circus, Canary Wharf, London, England, E14 4HD

Director24 January 2024Active
15, Westferry Circus, Canary Wharf, London, England, E14 4HD

Director24 January 2024Active
15, Westferry Circus, Canary Wharf, London, England, E14 4HD

Director23 November 2015Active
22 Bayham Road, Sevenoaks, TN13 3XD

Secretary13 July 2000Active
25, Nexus Place, Farringdon Street, London, United Kingdom, EC4A 4AB

Secretary17 January 2011Active
20 Heathville Road, London, N19 3AJ

Secretary31 July 2007Active
167 E. 61st Street, New York, Usa,

Secretary02 February 2001Active
Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

Secretary02 December 2002Active
5a, Warwick Gardens, London, W14 8PH

Secretary02 February 2001Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary13 July 2000Active
Walpole House West Common, Gerrards Cross, SL9 7QS

Director26 April 2005Active
3 Red Lion Yard, Waverton Street, London, W1J 5JR

Director02 February 2001Active
15a, Metropole Court, Brighton, England, BN1 2FA

Director17 March 2009Active
Nexus Place, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director10 January 2011Active
Nexus Place, 25, Farringdon Street, London, United Kingdom, EC4A 4AB

Director10 January 2011Active
37 Woodbine, Larchmont, New York, Usa,

Director13 July 2000Active
22 Bayham Road, Sevenoaks, TN13 3XD

Director05 November 2003Active
Tower Place, London, EC3R 5BU

Director03 June 2010Active
15, Westferry Circus, Canary Wharf, London, England, E14 4HD

Director25 November 2013Active
2, Granville Cottages, Grayshott, England, GJ26 6JU

Director13 May 2008Active
6 Hestercombe Avenue, London, SW6 5LD

Director13 July 2000Active
Nexus Place, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director31 December 2010Active
3022, St. Johns Drive, Murfreesboro, Usa, GJ26 6JU

Director13 May 2008Active
51 Stormytown Road, Ossiwing,

Director21 March 2003Active
6000, Dunham Springs Road, Nashville, Usa, 37205

Director13 November 2008Active
4 Blenheim Close, Chandlers Ford, Eastleigh, SO53 4LD

Director17 March 2009Active
2049 Fransworth Drive, Nashville, Tenessee, Usa,

Director13 July 2000Active
Nexus Place 25, Farringdon Street, London, EC4A 4AB

Director31 July 2012Active
Nexus Place, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director10 January 2011Active
810, Foster Hill, Nashville, Usa, TN 37215

Director13 May 2008Active
Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

Director26 April 2005Active
74b Lansdowne Road, Basement Flat, London, W11 2LS

Director21 March 2003Active
20 Bayards, Warlingham, CR6 9BP

Director21 July 2006Active
14 Queen Alexandra Avenue, Hove, BN3 6XH

Director31 July 2007Active
36 Eley Drive, Rottingdean, Brighton, BN2 7FH

Director17 March 2009Active

People with Significant Control

Hireright Uk Holding Limited
Notified on:28 November 2017
Status:Active
Country of residence:England
Address:15, Westferry Circus, London, England, E14 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Resolution

Resolution.

Download
2020-04-21Address

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

Download
2020-04-21Address

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

Download
2020-01-20Accounts

Accounts with accounts type full.

Download
2019-12-17Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2018-11-13Accounts

Change account reference date company current extended.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.