Allegis Group Limited BRACKNELL


Founded in 1993, Allegis Group, classified under reg no. 02876353 is an active company. Currently registered at Maxis 2 RG12 1RT, Bracknell the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-04-10 Allegis Group Limited is no longer carrying the name Aerotek Europe.

The company has 2 directors, namely Grant W., Andrew W.. Of them, Andrew W. has been with the company the longest, being appointed on 8 May 2017 and Grant W. has been with the company for the least time - from 8 July 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allegis Group 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 02876353
Date of Incorporation Thu, 25th Nov 1993
Industry Human resources provision and management of human resources functions
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Grant W.

Position: Director

Appointed: 08 July 2020

Andrew W.

Position: Director

Appointed: 08 May 2017

Sean Z.

Position: Director

Appointed: 26 August 2015

Resigned: 08 July 2020

David P.

Position: Director

Appointed: 26 August 2015

Resigned: 08 May 2017

John T.

Position: Director

Appointed: 14 December 2012

Resigned: 26 August 2015

Ovalsec Limited

Position: Corporate Secretary

Appointed: 11 May 2012

Resigned: 30 April 2013

Paul B.

Position: Director

Appointed: 31 July 2010

Resigned: 07 August 2015

Christopher H.

Position: Director

Appointed: 31 July 2010

Resigned: 26 August 2015

John C.

Position: Director

Appointed: 01 August 2008

Resigned: 31 July 2010

Todd M.

Position: Director

Appointed: 01 August 2008

Resigned: 31 July 2010

Sean B.

Position: Secretary

Appointed: 01 January 2005

Resigned: 12 July 2012

Sean B.

Position: Director

Appointed: 01 January 2005

Resigned: 12 July 2012

Timothy C.

Position: Director

Appointed: 02 February 2004

Resigned: 01 August 2008

Mandy T.

Position: Director

Appointed: 02 January 2004

Resigned: 06 April 2006

Carter S.

Position: Secretary

Appointed: 08 July 2002

Resigned: 01 January 2005

Carter S.

Position: Director

Appointed: 08 July 2002

Resigned: 01 January 2005

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 08 March 2001

Resigned: 12 March 2001

Markus C.

Position: Director

Appointed: 25 August 2000

Resigned: 02 February 2004

Stephen B.

Position: Director

Appointed: 25 November 1993

Resigned: 01 August 2008

James D.

Position: Director

Appointed: 25 November 1993

Resigned: 18 March 2014

Timothy C.

Position: Director

Appointed: 25 November 1993

Resigned: 25 August 2000

Peter G.

Position: Secretary

Appointed: 25 November 1993

Resigned: 30 June 2002

Peter G.

Position: Director

Appointed: 25 November 1993

Resigned: 30 April 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As we identified, there is Aston Carter International 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. The second one in the PSC register is James D. This PSC has significiant influence or control over the company,. The third one is Richard B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Aston Carter International 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 04576261
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James D.

Notified on 25 November 2016
Nature of control: significiant influence or control

Richard B.

Notified on 25 November 2016
Nature of control: 50,01-75% shares

Fred R.

Notified on 25 November 2016
Nature of control: 50,01-75% shares

Randall S.

Notified on 25 November 2016
Nature of control: 50,01-75% shares

Michael B.

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

Company previous names

Aerotek Europe April 10, 2001
Aerotek Technical Contracting March 10, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (42 pages)

Company search

Advertisements