UKBizDB.co.uk

PERSONNEL DECISIONS INTERNATIONAL UK LTD

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

This company is commonly known as Personnel Decisions International Uk Ltd. The company was founded 30 years ago and was given the registration number 02842919. The firm's registered office is in LONDON. You can find them at Ryder Court, Ryder Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PERSONNEL DECISIONS INTERNATIONAL UK LTD
Company Number:02842919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1993
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ryder Court, Ryder Street, London, SW1Y 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryder Court, Ryder Street, London, SW1Y 6QB

Secretary01 April 2016Active
1900, 1900 Avenue Of The Stars, Suite 2600, Los Angeles, United States, 90067

Director26 April 2013Active
Ryder Court, Ryder Street, London, United Kingdom, SW1Y 6QB

Director26 April 2013Active
Ryder Court, Ryder Street, London, United Kingdom, SW1Y 6QB

Secretary09 July 2013Active
120 East Road, London, N1 6AA

Nominee Secretary06 August 1993Active
8 Albany Close, West Bergholt, Colchester, CO6 3LE

Secretary26 August 2004Active
15572 Red Oaks Road Southeast, Prior Lake Minnesota 55372, Usa, FOREIGN

Secretary20 September 1993Active
1 Vale Court, 28 Maida Vale, London, W9 1RT

Secretary12 March 2002Active
Immeuble Jean-Baptiste Say, 13 Chemin Du Levant, Ferney-Voltraire, France, F01210

Director14 February 2000Active
14, Selwyn Road, New Malden, United Kingdom, KT3 5AT

Director08 June 2010Active
30 Fielding Road, London, W4 1HL

Director30 October 1993Active
5 Marsh Road, Shabbington, Aylesbury, HP18 9HF

Director01 January 2003Active
120 East Road, London, N1 6AA

Nominee Director06 August 1993Active
5 Rue Des Terres Rouges, Vernouillet, France, 78540

Director01 November 1997Active
Ryder Court, Ryder Street, London, United Kingdom, SW1Y 6QB

Director10 September 2012Active
15572 Red Oaks Road Southeast, Prior Lake Minnesota 55372, Usa, FOREIGN

Director20 September 1993Active
Landmark Towers, 59 West 4th Street, Suite 2500, St. Paul, Usa, 55102

Director20 September 1993Active
10203 Kingman Lane, Minnetonka, Usa,

Director20 September 1993Active
57 Connaught Gardens, London, NW10

Director14 September 1998Active
7 Chapel Street, Wellesbourne, Warwick, CV35 9QU

Director30 October 1993Active
Sint-Michielsstraat 23, Sint-Michielsstraat 23, Veltem-Beisem, Belgium,

Director23 May 2001Active
12118 Red Oak Court Sq, Burnsville Mn 55337, Usa, FOREIGN

Director28 November 1997Active
78, Joseph-Baus-Straat, Weezembeek-Oppem, Belgium, 1970A

Director01 January 2003Active
1 Vale Court, 28 Maida Vale, London, W9 1RT

Director29 January 2001Active
47 Quai Aristide Briand, Triel Sur Seine, France, F78510

Director14 February 2000Active
4745 Narcissus Lane N., Plymouth, Usa,

Director26 August 2004Active

People with Significant Control

Personnel Decisions Int Europe Ltd
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:Ryder Court, Ryder Street, London, England, SW1Y 6QB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-09Dissolution

Dissolution application strike off company.

Download
2022-04-29Capital

Capital statement capital company with date currency figure.

Download
2022-04-29Capital

Legacy.

Download
2022-04-29Insolvency

Legacy.

Download
2022-04-29Resolution

Resolution.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type dormant.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Accounts

Accounts with accounts type dormant.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Officers

Appoint person secretary company with name date.

Download
2016-04-01Officers

Termination secretary company with name termination date.

Download
2016-02-08Accounts

Accounts with accounts type dormant.

Download
2015-11-06Officers

Termination director company with name termination date.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.