Allegis Group (UK) Holdings Limited BRACKNELL


Founded in 2011, Allegis Group (UK) Holdings, classified under reg no. 07485626 is an active company. Currently registered at Maxis 2 RG12 1RT, Bracknell the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Andrew W., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 7 January 2011 and Andrew W. has been with the company for the least time - from 3 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sean B. who worked with the the company until 5 September 2011.

Allegis Group (UK) Holdings 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 07485626
Date of Incorporation Fri, 7th Jan 2011
Industry Human resources provision and management of human resources functions
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 13 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 Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Andrew W.

Position: Director

Appointed: 03 November 2023

Paul B.

Position: Director

Appointed: 07 January 2011

Ovalsec Limited

Position: Corporate Secretary

Appointed: 05 September 2011

Resigned: 30 April 2013

Sean B.

Position: Director

Appointed: 31 January 2011

Resigned: 12 July 2012

Sean B.

Position: Secretary

Appointed: 07 January 2011

Resigned: 05 September 2011

James D.

Position: Director

Appointed: 07 January 2011

Resigned: 18 March 2014

John T.

Position: Director

Appointed: 07 January 2011

Resigned: 26 August 2015

Ovalsec Limited

Position: Corporate Secretary

Appointed: 07 January 2011

Resigned: 07 January 2011

Christopher H.

Position: Director

Appointed: 07 January 2011

Resigned: 03 November 2023

Oval Nominees Limited

Position: Corporate Director

Appointed: 07 January 2011

Resigned: 07 January 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats discovered, there is James D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Richard B. This PSC owns 50,01-75% shares. Moving on, there is Fred R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 50,01-75% voting rights.

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% voting rights

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 filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 3rd November 2023
filed on: 9th, November 2023
Free Download (1 page)

Company search

Advertisements