Allegis Global Solutions Limited BRACKNELL


Allegis Global Solutions started in year 1998 as Private Limited Company with registration number 03550830. The Allegis Global Solutions company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bracknell at Maxis 2. Postal code: RG12 1RT. Since Mon, 31st Mar 2014 Allegis Global Solutions Limited is no longer carrying the name Allegis Group Services Europe.

The firm has 3 directors, namely Jenelle M., Iain P. and Simon B.. Of them, Iain P., Simon B. have been with the company the longest, being appointed on 1 October 2020 and Jenelle M. has been with the company for the least time - from 3 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allegis Global Solutions Limited Address / Contact

Office Address Maxis 2
Office Address2 Western Road
Town Bracknell
Post code RG12 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03550830
Date of Incorporation Wed, 22nd Apr 1998
Industry Human resources provision and management of human resources functions
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Jenelle M.

Position: Director

Appointed: 03 May 2023

Iain P.

Position: Director

Appointed: 01 October 2020

Simon B.

Position: Director

Appointed: 01 October 2020

Catherine C.

Position: Director

Appointed: 13 September 2019

Resigned: 01 October 2020

Gregory B.

Position: Director

Appointed: 15 June 2018

Resigned: 01 October 2020

Philip C.

Position: Director

Appointed: 01 October 2017

Resigned: 15 June 2018

Jame M.

Position: Director

Appointed: 25 July 2014

Resigned: 01 October 2017

John G.

Position: Director

Appointed: 25 July 2014

Resigned: 13 September 2019

Paul B.

Position: Director

Appointed: 25 July 2014

Resigned: 06 August 2015

Ovalsec Limited

Position: Corporate Secretary

Appointed: 11 May 2012

Resigned: 30 April 2013

Christopher H.

Position: Director

Appointed: 31 July 2010

Resigned: 01 October 2017

Todd M.

Position: Director

Appointed: 01 August 2008

Resigned: 31 July 2010

Sean B.

Position: Director

Appointed: 01 January 2005

Resigned: 12 July 2012

Sean B.

Position: Secretary

Appointed: 01 January 2005

Resigned: 12 July 2012

Timothy C.

Position: Director

Appointed: 02 February 2004

Resigned: 01 August 2008

Carter S.

Position: Secretary

Appointed: 08 July 2002

Resigned: 01 January 2005

Carter S.

Position: Director

Appointed: 08 July 2002

Resigned: 01 January 2005

Markus C.

Position: Director

Appointed: 25 August 2000

Resigned: 02 February 2004

Timothy C.

Position: Director

Appointed: 22 April 1998

Resigned: 25 August 2000

Peter G.

Position: Secretary

Appointed: 22 April 1998

Resigned: 30 June 2002

Peter G.

Position: Director

Appointed: 22 April 1998

Resigned: 30 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1998

Resigned: 22 April 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 6 names. As BizStats identified, there is Allegis Group (Uk) Holdings Ii Limited from Bracknell, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is James D. This PSC has significiant influence or control over the company,. Moving on, there is Richard B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Allegis Group (Uk) Holdings Ii Limited

Maxis 2 Western Road, Bracknell, RG12 1RT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07487154
Notified on 28 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James D.

Notified on 1 January 2017
Nature of control: significiant influence or control

Richard B.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Fred R.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Randall S.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Michael B.

Notified on 1 July 2019
Nature of control: 50,01-75% shares

Company previous names

Allegis Group Services Europe March 31, 2014
Maxim Group Europe March 6, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, November 2023
Free Download (42 pages)

Company search

Advertisements