Experis Finance Limited UXBRIDGE


Experis Finance started in year 2004 as Private Limited Company with registration number 05133559. The Experis Finance company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Uxbridge at Capital Court. Postal code: UB8 1AB. Since Wed, 14th Mar 2012 Experis Finance Limited is no longer carrying the name Jefferson Wells.

The firm has 2 directors, namely Damian W., Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 20 January 2011 and Damian W. has been with the company for the least time - from 8 March 2012. 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.

Experis Finance Limited Address / Contact

Office Address Capital Court
Office Address2 Windsor Street
Town Uxbridge
Post code UB8 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05133559
Date of Incorporation Thu, 20th May 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Damian W.

Position: Director

Appointed: 08 March 2012

Mark C.

Position: Director

Appointed: 20 January 2011

Clive A.

Position: Director

Appointed: 19 March 2012

Resigned: 14 August 2013

Geoffrey S.

Position: Director

Appointed: 19 March 2012

Resigned: 14 August 2013

Mark B.

Position: Director

Appointed: 01 January 2010

Resigned: 04 October 2011

Michael T.

Position: Director

Appointed: 01 December 2008

Resigned: 19 March 2012

Andrew D.

Position: Director

Appointed: 01 December 2008

Resigned: 10 January 2011

Theodore Y.

Position: Director

Appointed: 01 December 2008

Resigned: 01 January 2010

Andrew W.

Position: Secretary

Appointed: 24 November 2008

Resigned: 20 December 2019

Timothy B.

Position: Secretary

Appointed: 11 June 2007

Resigned: 28 November 2008

Michael N.

Position: Director

Appointed: 01 July 2004

Resigned: 31 December 2008

Michael L.

Position: Director

Appointed: 28 June 2004

Resigned: 01 December 2008

Andrew W.

Position: Secretary

Appointed: 28 June 2004

Resigned: 12 June 2007

George H.

Position: Director

Appointed: 28 June 2004

Resigned: 01 December 2008

Matthew L.

Position: Nominee Director

Appointed: 20 May 2004

Resigned: 28 June 2004

David P.

Position: Nominee Director

Appointed: 20 May 2004

Resigned: 28 June 2004

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2004

Resigned: 28 June 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Experis Finance Us Llc from Milwaukee, United States. This PSC is categorised as "a llc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Experis Finance Us Llc

Legal authority Delaware Usa
Legal form Llc
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 0000000
Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jefferson Wells March 14, 2012
Lanternbright June 29, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, March 2023
Free Download (4 pages)

Company search