Warning: file_put_contents(c/cf746dc2aa4bf5ea4d9a81356603161a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ngage Specialist Recruitment Limited, EC2R 5AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NGAGE SPECIALIST RECRUITMENT LIMITED

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

This company is commonly known as Ngage Specialist Recruitment Limited. The company was founded 17 years ago and was given the registration number 06189822. The firm's registered office is in LONDON. You can find them at 5th Floor, 4 Coleman Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NGAGE SPECIALIST RECRUITMENT LIMITED
Company Number:06189822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary09 January 2009Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director01 September 2015Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director02 April 2013Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director01 April 2008Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary28 March 2007Active
222, Bishopsgate, London, EC2M 4QD

Director11 June 2015Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director28 March 2007Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director08 June 2011Active
222, Bishopsgate, London, United Kingdom, EC2M 4QD

Director29 August 2008Active
222, Bishopsgate, London, United Kingdom, EC2M 4QD

Director28 March 2007Active
23, Hallam Gardens, Hatch End, Pinner, HA5 4PT

Director29 August 2008Active
1 Whitehall, Ray Park Avenue, Maidenhead, SL6 8EE

Director28 March 2007Active
5, Dudley Raod, London, United Kingdom, SW19 8PN

Director07 June 2007Active
Freshwell House, Freshwell Street, Saffron Walden, United Kingdom, CB10 1BY

Director07 June 2007Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Director28 March 2007Active

People with Significant Control

Westminster Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type group.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Accounts

Accounts with accounts type group.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with made up date.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type group.

Download
2020-07-08Address

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

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-31Address

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

Download
2020-01-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.