UKBizDB.co.uk

INGEUS UK LIMITED

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

This company is commonly known as Ingeus Uk Limited. The company was founded 22 years ago and was given the registration number 04320853. The firm's registered office is in LONDON. You can find them at 5th Floor, 18 Mansell Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:INGEUS UK LIMITED
Company Number:04320853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:5th Floor, 18 Mansell Street, London, England, E1 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor,, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England, E1W 1AW

Secretary22 August 2019Active
Second Floor,, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England, E1W 1AW

Director04 June 2021Active
Second Floor,, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England, E1W 1AW

Director03 February 2015Active
Second Floor,, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England, E1W 1AW

Director11 August 2020Active
Fourth Floor, 66 Prescot Street, London, England, E1 8HG

Secretary22 July 2016Active
53 Stortford Road, Hoddesdon, EN11 0AL

Secretary12 November 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary11 March 2002Active
Magma House, 16 Davy Court, Castle Mound Way, Rugby, England, CV23 0UZ

Corporate Secretary01 February 2012Active
Lawrence House, Lower Bristol Road, Bath, England, BA2 9ET

Corporate Secretary30 April 2009Active
29 Ludgate Hill, London, EC4M 7JE

Corporate Secretary12 December 2002Active
4th Floor, 66 Prescot Street, London, United Kingdom, E1 8HG

Director21 December 2006Active
Magma House, 16 Davy Court, Castle Mound Way, Rugby, England, CV23 0UZ

Director15 December 2010Active
Suite 2, Bloxam Court, Corporation Street, Rugby, England, CV21 2DU

Director15 December 2010Active
66, Prescot Street, London, England, E1 8HG

Director28 October 2015Active
29, Ludgate Hill, London, United Kingdom, EC4M 7JE

Director15 December 2010Active
66, Prescot Street, London, England, E1 8HG

Director27 October 2014Active
4th Floor, 66 Prescot Street, London, Great Britain, E1 8HG

Director30 January 2012Active
4th Floor, 66 Prescot Street, London, United Kingdom, E1 8HG

Director30 May 2014Active
The Registry, 3 Royal Mint Court, London, Great Britain, EC3N 4QN

Director30 January 2012Active
The Registry, 3 Royal Mint Court, Tower Hill, London, England, EC3N 4QN

Director02 November 2007Active
4th Floor, 66 Prescot Street, London, England, E1 8HG

Director14 December 2010Active
66, Prescot Street, London, England, E1 8HG

Director27 March 2015Active
5th Floor, 18 Mansell Street, London, England, E1 8AA

Director28 October 2016Active
7 Lantern Way, West Drayton, UB7 9BU

Director12 November 2001Active
The Registry, 3 Royal Mint Court, Tower Hill, London, England, EC3N 4QN

Director27 April 2011Active
5th Floor, 18 Mansell Street, London, England, E1 8AA

Director09 January 2019Active
25, Seymour Avenue, Ewell East, Epsom, KT17 2RP

Director02 November 2007Active
29, Ludgate Hill, London, United Kingdom, EC4M 7JE

Director15 December 2010Active
4th Floor, 66 Prescot Street, London, United Kingdom, E1 8HG

Director14 December 2010Active
85 Norman Crescent, Norman Park, Queensland 4170, Australia,

Director11 March 2002Active
90, Fetter Lane, London, England, EC4A 1EQ

Director30 May 2014Active
1404 Grosvenor, 12 Edward Street, Brisbane, Australia, 4000

Director21 December 2006Active
4th Floor, 66 Prescot Street, London, United Kingdom, E1 8HG

Director29 October 2013Active
Suite 2, Bloxam Court, Corporation Street, Rugby, England, CV21 2DU

Director10 September 2004Active
Suite 2, Bloxam Court, Corporation Street, Rugby, England, CV21 2DU

Director27 April 2011Active

People with Significant Control

Ingeus Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, 66-68 East Smithfield, London, England, E1W 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type group.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-12-16Address

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

Download
2022-11-22Accounts

Accounts with accounts type group.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-05-06Accounts

Accounts with accounts type group.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Capital

Capital allotment shares.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.