Kelly Services (UK) Limited KINGSTON UPON THAMES


Kelly Services (UK) started in year 1992 as Private Limited Company with registration number 02749906. The Kelly Services (UK) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Kingston Upon Thames at Apple Market House. Postal code: KT1 1RR.

At the moment there are 4 directors in the the firm, namely Dario D., Iain P. and Paulo C. and others. In addition one secretary - Kelly K. - is with the company. 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.

Kelly Services (UK) Limited Address / Contact

Office Address Apple Market House
Office Address2 17,union Street
Town Kingston Upon Thames
Post code KT1 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02749906
Date of Incorporation Wed, 23rd Sep 1992
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Dario D.

Position: Director

Appointed: 03 January 2024

Iain P.

Position: Director

Appointed: 03 January 2024

Paulo C.

Position: Director

Appointed: 03 January 2024

Kelly K.

Position: Director

Appointed: 01 June 2022

Kelly K.

Position: Secretary

Appointed: 01 June 2022

Richard B.

Position: Secretary

Appointed: 25 April 2018

Resigned: 01 June 2022

Agnes P.

Position: Secretary

Appointed: 19 March 2018

Resigned: 25 April 2018

Richard B.

Position: Director

Appointed: 01 January 2018

Resigned: 01 June 2022

George C.

Position: Director

Appointed: 10 May 2017

Resigned: 02 June 2020

Berendina B.

Position: Director

Appointed: 05 May 2017

Resigned: 03 January 2024

Komi D.

Position: Secretary

Appointed: 01 February 2017

Resigned: 19 March 2018

Aytan O.

Position: Secretary

Appointed: 01 July 2016

Resigned: 01 February 2017

Karen C.

Position: Secretary

Appointed: 08 June 2015

Resigned: 01 July 2016

Olivier T.

Position: Director

Appointed: 01 October 2013

Resigned: 03 January 2024

Natalia S.

Position: Director

Appointed: 01 October 2013

Resigned: 05 May 2017

Gary J.

Position: Secretary

Appointed: 01 October 2012

Resigned: 30 April 2015

Leif A.

Position: Secretary

Appointed: 29 June 2012

Resigned: 30 September 2012

Andrew C.

Position: Secretary

Appointed: 20 April 2009

Resigned: 28 June 2012

Andrea C.

Position: Secretary

Appointed: 29 July 2008

Resigned: 20 April 2009

Leif A.

Position: Director

Appointed: 01 January 2008

Resigned: 01 October 2013

Alan P.

Position: Secretary

Appointed: 15 December 2006

Resigned: 29 July 2008

Sara H.

Position: Secretary

Appointed: 01 June 2006

Resigned: 15 December 2006

Catherine K.

Position: Director

Appointed: 01 November 2005

Resigned: 01 January 2007

Christopher K.

Position: Director

Appointed: 13 February 2004

Resigned: 17 April 2006

Rolf K.

Position: Director

Appointed: 01 June 2003

Resigned: 01 October 2013

Paul B.

Position: Secretary

Appointed: 18 December 2002

Resigned: 17 April 2006

Melvyn H.

Position: Director

Appointed: 30 October 2000

Resigned: 18 December 2002

Melvyn H.

Position: Secretary

Appointed: 30 October 2000

Resigned: 18 December 2002

Robert B.

Position: Secretary

Appointed: 02 May 2000

Resigned: 30 October 2000

Robert B.

Position: Director

Appointed: 31 March 2000

Resigned: 30 October 2000

William G.

Position: Director

Appointed: 17 May 1999

Resigned: 01 January 2008

Carl C.

Position: Director

Appointed: 17 May 1999

Resigned: 10 May 2017

George R.

Position: Director

Appointed: 17 May 1999

Resigned: 09 June 2004

Tommi W.

Position: Director

Appointed: 17 May 1999

Resigned: 14 September 2001

Alfredo M.

Position: Director

Appointed: 29 January 1996

Resigned: 30 October 2000

Paul G.

Position: Director

Appointed: 29 January 1996

Resigned: 17 May 1999

Eugene H.

Position: Director

Appointed: 21 December 1992

Resigned: 17 May 1999

Robert S.

Position: Director

Appointed: 21 December 1992

Resigned: 31 May 1995

Terence A.

Position: Director

Appointed: 21 December 1992

Resigned: 17 April 2006

Noel W.

Position: Director

Appointed: 21 December 1992

Resigned: 10 March 1995

Christopher M.

Position: Secretary

Appointed: 21 December 1992

Resigned: 03 May 2000

Christopher M.

Position: Director

Appointed: 21 December 1992

Resigned: 03 May 2000

Grahame C.

Position: Director

Appointed: 21 December 1992

Resigned: 31 March 2000

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1992

Resigned: 21 December 1992

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 30 October 1992

Resigned: 21 December 1992

The Company Registration Agents Limited

Position: Corporate Nominee Director

Appointed: 23 September 1992

Resigned: 30 October 1992

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1992

Resigned: 30 October 1992

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Kelly Services Management Sàrl from 2002 Neuchatel 2, Switzerland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Gi Group Holding S.p.a. that entered Milan, Italy as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Kelly Services Inc, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Kelly Services Management Sàrl

20 Avenue Edouard -Dubois 20, 2002 Neuchatel 2, Switzerland

Legal authority Swiss Law
Legal form Limited Company
Country registered Switzerland
Place registered Siwtzerland Register
Registration number Che-114.067.181
Notified on 3 January 2024
Nature of control: 75,01-100% shares

Gi Group Holding S.P.A.

Piazza Iv Novembre, 5 - 20124, Milan, Italy Piazza Iv Novembre, 5 - 20124, Milan, Italy

Legal authority Italian Law
Legal form Limited Company
Country registered Italy
Place registered Italian Register
Registration number 12227100158
Notified on 3 January 2024
Ceased on 3 January 2024
Nature of control: 75,01-100% shares

Kelly Services Inc

999 West Big Beaver Road 999 W Big Beaver Rd, Troy, Troy, Mi, 48084, United States

Legal authority Laws Of Delaware
Legal form Corporation
Country registered United States
Place registered State Of Delaware
Registration number 459010
Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2nd January 2022
filed on: 16th, December 2022
Free Download (43 pages)

Company search

Advertisements