Ingeus Uk Limited LONDON


Ingeus Uk started in year 2001 as Private Limited Company with registration number 04320853. The Ingeus Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Second Floor, 66-68 East Smithfield. Postal code: E1W 1AW. Since August 27, 2009 Ingeus Uk Limited is no longer carrying the name Workdirections Uk.

At present there are 3 directors in the the company, namely Adam H., Fiona W. and Jack S.. In addition one secretary - Carla R. - is with the firm. At present 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.

Ingeus Uk Limited Address / Contact

Office Address Second Floor, 66-68 East Smithfield
Office Address2 Royal Pharmaceutical Building
Town London
Post code E1W 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320853
Date of Incorporation Mon, 12th Nov 2001
Industry Temporary employment agency activities
End of financial Year 30th June
Company age 23 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 Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Adam H.

Position: Director

Appointed: 04 June 2021

Fiona W.

Position: Director

Appointed: 11 August 2020

Carla R.

Position: Secretary

Appointed: 22 August 2019

Jack S.

Position: Director

Appointed: 03 February 2015

Gregory M.

Position: Director

Appointed: 09 January 2019

Resigned: 31 December 2021

Lindsay M.

Position: Director

Appointed: 28 October 2016

Resigned: 09 January 2019

Matthew F.

Position: Secretary

Appointed: 22 July 2016

Resigned: 21 August 2019

Barry F.

Position: Director

Appointed: 28 October 2015

Resigned: 09 January 2019

James L.

Position: Director

Appointed: 27 March 2015

Resigned: 22 July 2016

Mark G.

Position: Director

Appointed: 27 October 2014

Resigned: 28 October 2016

Warren R.

Position: Director

Appointed: 30 May 2014

Resigned: 01 June 2015

Robert W.

Position: Director

Appointed: 30 May 2014

Resigned: 16 March 2015

Michael-Bryant H.

Position: Director

Appointed: 30 May 2014

Resigned: 25 February 2016

Adrienne S.

Position: Director

Appointed: 29 October 2013

Resigned: 30 May 2014

David T.

Position: Director

Appointed: 22 November 2012

Resigned: 30 May 2014

Magma Nominees Limited

Position: Corporate Secretary

Appointed: 01 February 2012

Resigned: 22 July 2016

Albert H.

Position: Director

Appointed: 30 January 2012

Resigned: 21 December 2012

Stephen G.

Position: Director

Appointed: 30 January 2012

Resigned: 30 May 2014

David M.

Position: Director

Appointed: 27 April 2011

Resigned: 30 May 2014

Ian S.

Position: Director

Appointed: 27 April 2011

Resigned: 30 January 2012

Sabri C.

Position: Director

Appointed: 15 December 2010

Resigned: 30 May 2014

John C.

Position: Director

Appointed: 15 December 2010

Resigned: 30 June 2012

John F.

Position: Director

Appointed: 15 December 2010

Resigned: 27 April 2011

Nicholas P.

Position: Director

Appointed: 15 December 2010

Resigned: 27 April 2011

Therese R.

Position: Director

Appointed: 14 December 2010

Resigned: 17 January 2015

Dean J.

Position: Director

Appointed: 14 December 2010

Resigned: 20 January 2015

Target Nominees Limited

Position: Corporate Secretary

Appointed: 30 April 2009

Resigned: 01 February 2012

Albert H.

Position: Director

Appointed: 02 November 2007

Resigned: 14 December 2010

Seth O.

Position: Director

Appointed: 02 November 2007

Resigned: 21 August 2009

Gregory A.

Position: Director

Appointed: 21 December 2006

Resigned: 21 October 2015

Kenneth S.

Position: Director

Appointed: 21 December 2006

Resigned: 23 October 2007

William S.

Position: Director

Appointed: 10 September 2004

Resigned: 30 January 2012

Winters Registrars Limited

Position: Corporate Director

Appointed: 12 December 2002

Resigned: 12 December 2002

Winters Registrars Limited

Position: Corporate Secretary

Appointed: 12 December 2002

Resigned: 30 April 2009

Therese R.

Position: Director

Appointed: 11 March 2002

Resigned: 21 December 2006

Aquis Secretaries Limited

Position: Corporate Secretary

Appointed: 11 March 2002

Resigned: 12 December 2002

Stephen M.

Position: Director

Appointed: 12 November 2001

Resigned: 11 March 2002

Julie M.

Position: Secretary

Appointed: 12 November 2001

Resigned: 11 March 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Ingeus Europe Limited from London, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Ingeus Europe Limited

Second Floor 66-68 East Smithfield, Royal Pharmaceutical Building, London, Warwickshire, E1W 1AW, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England
Registration number 04320866
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Workdirections Uk August 27, 2009
Workdirections September 24, 2002
Stoli March 11, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to June 30, 2023
filed on: 30th, December 2023
Free Download (60 pages)

Company search