Armstrong Executive Search Ltd LONDON


Armstrong Executive Search started in year 1987 as Private Limited Company with registration number 02129227. The Armstrong Executive Search company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at Knightrider House. Postal code: EC4V 5AR. Since 11th May 2009 Armstrong Executive Search Ltd is no longer carrying the name Armstrong International.

There is a single director in the firm at the moment - Martin A., appointed on 1 September 2012. In addition, a secretary was appointed - Martin A., appointed on 17 December 2012. At the moment 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.

Armstrong Executive Search Ltd Address / Contact

Office Address Knightrider House
Office Address2 2 Knightrider Court
Town London
Post code EC4V 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02129227
Date of Incorporation Fri, 8th May 1987
Industry Other activities of employment placement agencies
End of financial Year 30th November
Company age 37 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Martin A.

Position: Secretary

Appointed: 17 December 2012

Martin A.

Position: Director

Appointed: 01 September 2012

Sanjay M.

Position: Secretary

Appointed: 12 November 2010

Resigned: 02 January 2013

Sanjay M.

Position: Director

Appointed: 12 November 2010

Resigned: 02 January 2013

Barrie P.

Position: Secretary

Appointed: 01 December 2009

Resigned: 15 November 2010

John P.

Position: Secretary

Appointed: 14 March 2007

Resigned: 01 December 2009

Bernard A.

Position: Director

Appointed: 04 March 2004

Resigned: 01 November 2006

Barrie P.

Position: Secretary

Appointed: 02 April 2002

Resigned: 14 March 2007

Mikhal T.

Position: Secretary

Appointed: 31 January 2002

Resigned: 02 April 2002

Peter L.

Position: Director

Appointed: 31 January 2002

Resigned: 30 September 2005

Barrie P.

Position: Secretary

Appointed: 01 May 2001

Resigned: 31 January 2002

Barrie P.

Position: Director

Appointed: 01 May 2001

Resigned: 15 November 2010

Timothy B.

Position: Secretary

Appointed: 01 August 2000

Resigned: 01 May 2001

Timothy B.

Position: Director

Appointed: 01 August 2000

Resigned: 01 May 2001

Sonamara J.

Position: Director

Appointed: 12 May 1997

Resigned: 01 June 2000

Barrie P.

Position: Director

Appointed: 30 September 1996

Resigned: 01 August 2000

Barrie P.

Position: Secretary

Appointed: 29 February 1996

Resigned: 01 August 2000

Oliver S.

Position: Director

Appointed: 12 April 1995

Resigned: 01 June 2000

Bernard A.

Position: Director

Appointed: 18 June 1992

Resigned: 01 June 2000

Julia D.

Position: Secretary

Appointed: 18 June 1992

Resigned: 29 February 1996

Richard B.

Position: Director

Appointed: 18 June 1992

Resigned: 28 November 2001

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Armstrong International Holding Ltd from London, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Armstrong International Holding Ltd

Knightrider House Knightrider Court, London, EC4V 5AR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Armstrong International May 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-30
Balance Sheet
Cash Bank On Hand1 005
Current Assets1 005
Net Assets Liabilities833
Other
Creditors172
Net Current Assets Liabilities833
Total Assets Less Current Liabilities833

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th November 2020
filed on: 8th, March 2021
Free Download (9 pages)

Company search

Advertisements