Directorbank Executive Search Limited LONDON


Directorbank Executive Search started in year 2006 as Private Limited Company with registration number 05750418. The Directorbank Executive Search company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 41-44 Great Queen Street. Postal code: WC2B 5AD. Since Wed, 13th Dec 2017 Directorbank Executive Search Limited is no longer carrying the name Directorbank Group.

The firm has 5 directors, namely Simon T., James S. and George H. and others. Of them, Dorothea K. has been with the company the longest, being appointed on 24 August 2011 and Simon T. and James S. and George H. have been with the company for the least time - from 27 April 2017. 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.

Directorbank Executive Search Limited Address / Contact

Office Address 41-44 Great Queen Street
Town London
Post code WC2B 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05750418
Date of Incorporation Tue, 21st Mar 2006
Industry Other activities of employment placement agencies
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Simon T.

Position: Director

Appointed: 27 April 2017

James S.

Position: Director

Appointed: 27 April 2017

George H.

Position: Director

Appointed: 27 April 2017

Graham J.

Position: Director

Appointed: 23 July 2015

Dorothea K.

Position: Director

Appointed: 24 August 2011

Michael W.

Position: Director

Appointed: 28 June 2012

Resigned: 31 March 2016

Kenneth B.

Position: Director

Appointed: 02 August 2011

Resigned: 31 May 2013

Nova General Partner (guernsey) Limited

Position: Corporate Director

Appointed: 19 June 2008

Resigned: 12 April 2017

Peter W.

Position: Director

Appointed: 30 April 2008

Resigned: 31 January 2016

Neil G.

Position: Secretary

Appointed: 20 August 2007

Resigned: 30 November 2011

Neil G.

Position: Director

Appointed: 20 August 2007

Resigned: 30 November 2011

David W.

Position: Director

Appointed: 08 August 2006

Resigned: 20 January 2011

John P.

Position: Director

Appointed: 14 July 2006

Resigned: 08 September 2011

Springboard Venture Managers Limited

Position: Corporate Director

Appointed: 14 July 2006

Resigned: 19 June 2008

Elizabeth J.

Position: Director

Appointed: 21 March 2006

Resigned: 31 July 2011

Elizabeth J.

Position: Secretary

Appointed: 21 March 2006

Resigned: 20 August 2007

Jonathan H.

Position: Director

Appointed: 21 March 2006

Resigned: 31 December 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Nova General Partner (Guernsey) Limited from St Peter Port, Guernsey. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Nova General Partner (Guernsey) Limited

East Wing Trafalgar Court, Les Banques, St Peter Port, GY1 3PP, Guernsey

Legal authority Guernsey Law
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 44635
Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Directorbank Group December 13, 2017
Dbes Holdings November 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand894 9241 030 9051 150 244
Current Assets1 229 2871 438 3121 717 375
Debtors334 363407 407567 131
Net Assets Liabilities409 852763 144993 532
Other Debtors7 78844 75064 880
Property Plant Equipment3 6766 026 
Other
Accrued Liabilities Deferred Income122 110144 127 
Accumulated Depreciation Impairment Property Plant Equipment64 8986 82712 031
Average Number Employees During Period181820
Bank Borrowings Overdrafts116 667116 666116 667
Creditors589 778116 66654 779
Disposals Decrease In Depreciation Impairment Property Plant Equipment 60 534 
Disposals Property Plant Equipment 60 534369
Fixed Assets3 6766 026 
Increase From Depreciation Charge For Year Property Plant Equipment 2 4625 204
Net Current Assets Liabilities639 509873 784965 186
Other Creditors13 694148 833144 640
Prepayments Accrued Income52 66836 962 
Property Plant Equipment Gross Cost68 57412 85395 156
Taxation Social Security Payable306 600259 969 
Total Additions Including From Business Combinations Property Plant Equipment 4 81282 672
Total Assets Less Current Liabilities643 185879 8101 048 311
Trade Creditors Trade Payables30 70739 05919 990
Trade Debtors Trade Receivables273 907362 657502 251
Bank Borrowings 233 333116 667
Finance Lease Liabilities Present Value Total  54 779
Future Minimum Lease Payments Under Non-cancellable Operating Leases 66 00039 600
Other Taxation Social Security Payable 259 969460 630

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 16th, March 2023
Free Download (12 pages)

Company search