UKBizDB.co.uk

TALENT INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Talent International (uk) Limited. The company was founded 10 years ago and was given the registration number 08729262. The firm's registered office is in BIRMINGHAM. You can find them at First Floor 138, Edmund Street, Birmingham, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TALENT INTERNATIONAL (UK) LIMITED
Company Number:08729262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:First Floor 138, Edmund Street, Birmingham, B3 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 9 Colmore Row, Birmingham, England, B3 2BJ

Secretary26 May 2023Active
7th Floor, 9 Colmore Row, Birmingham, England, B3 2BJ

Director26 May 2023Active
7th Floor, 9 Colmore Row, Birmingham, England, B3 2BJ

Director26 May 2023Active
7th Floor, 9 Colmore Row, Birmingham, England, B3 2BJ

Director16 February 2021Active
7th Floor, 9 Colmore Row, Birmingham, England, B3 2BJ

Secretary27 October 2014Active
1, Georges Square, Bath Street, Bristol, United Kingdom, BS1 6BA

Corporate Secretary11 October 2013Active
First Floor 138, Edmund Street, Birmingham, England, B3 2ES

Director05 December 2013Active
First Floor 138, Edmund Street, Birmingham, B3 2ES

Director24 April 2015Active
First Floor 138, Edmund Street, Birmingham, England, B3 2ES

Director15 November 2013Active
First Floor 138, Edmund Street, Birmingham, United Kingdom, B3 2ES

Director04 April 2014Active
First Floor 138, Edmund Street, Birmingham, United Kingdom, B3 2ES

Director04 April 2014Active
First Floor 138, Edmund Street, Birmingham, United Kingdom, B3 2ES

Director04 April 2014Active
First Floor 138, Edmund Street, Birmingham, United Kingdom, B3 2ES

Director04 April 2014Active
138, Edmund Street, Birmingham, B3 2ES

Director09 February 2014Active
First Floor 138, Edmund Street, Birmingham, England, B3 2ES

Director18 November 2013Active
1, Georges Square, Bath Street, Bristol, United Kingdom, BS1 6BA

Director11 October 2013Active
First Floor 138, Edmund Street, Birmingham, England, B3 2ES

Director15 November 2013Active
1, Georges Square, Bath Street, Bristol, United Kingdom, BS1 6BA

Corporate Director11 October 2013Active

People with Significant Control

Katrina Lee-Anne Leslie
Notified on:26 May 2023
Status:Active
Date of birth:June 1967
Nationality:Australian
Country of residence:England
Address:7th Floor, 9 Colmore Row, Birmingham, England, B3 2BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust

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
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-26Officers

Appoint person secretary company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination secretary company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Accounts

Change account reference date company current extended.

Download
2023-03-21Accounts

Accounts with accounts type group.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Address

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

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type group.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type group.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.