You are here: bizstats.co.uk > a-z index > P list > PR list

Prn Recruitment Ltd. LONDON


Prn Recruitment started in year 1987 as Private Limited Company with registration number 02099264. The Prn Recruitment company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 33 Soho Square. Postal code: W1D 3QU. Since Wed, 18th Dec 1996 Prn Recruitment Ltd. is no longer carrying the name P.r.n. London.

The firm has 5 directors, namely Ian M., Rebecca W. and Jamie W. and others. Of them, Ian M., Rebecca W., Jamie W., Michael M., Tristan R. have been with the company the longest, being appointed on 3 March 2023. 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.

Prn Recruitment Ltd. Address / Contact

Office Address 33 Soho Square
Town London
Post code W1D 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02099264
Date of Incorporation Thu, 12th Feb 1987
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 37 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Ian M.

Position: Director

Appointed: 03 March 2023

Rebecca W.

Position: Director

Appointed: 03 March 2023

Jamie W.

Position: Director

Appointed: 03 March 2023

Michael M.

Position: Director

Appointed: 03 March 2023

Tristan R.

Position: Director

Appointed: 03 March 2023

Timothy B.

Position: Director

Appointed: 20 February 2020

Resigned: 03 March 2023

Alison W.

Position: Director

Appointed: 28 July 2016

Resigned: 31 October 2018

Darren M.

Position: Director

Appointed: 20 April 2015

Resigned: 28 July 2016

Julia R.

Position: Director

Appointed: 30 June 2014

Resigned: 03 March 2023

Richard O.

Position: Director

Appointed: 10 December 2008

Resigned: 13 January 2012

Nigel M.

Position: Director

Appointed: 01 December 2005

Resigned: 11 August 2020

Andrew B.

Position: Director

Appointed: 01 December 2005

Resigned: 31 July 2014

John R.

Position: Director

Appointed: 20 May 2005

Resigned: 07 October 2008

Rebecca W.

Position: Secretary

Appointed: 30 April 2003

Resigned: 05 March 2023

Rebecca W.

Position: Director

Appointed: 17 February 2003

Resigned: 03 March 2023

Desmond D.

Position: Director

Appointed: 17 February 2003

Resigned: 14 May 2009

Christopher M.

Position: Director

Appointed: 03 August 2001

Resigned: 30 April 2003

Diana C.

Position: Director

Appointed: 22 July 1999

Resigned: 05 November 2001

David L.

Position: Director

Appointed: 04 May 1999

Resigned: 03 August 2001

Christopher M.

Position: Secretary

Appointed: 04 May 1999

Resigned: 30 April 2003

Michael S.

Position: Director

Appointed: 30 November 1998

Resigned: 01 December 2003

Janet B.

Position: Director

Appointed: 02 December 1996

Resigned: 30 April 2003

Geoffrey B.

Position: Director

Appointed: 21 June 1995

Resigned: 25 March 1999

Roger E.

Position: Director

Appointed: 21 June 1995

Resigned: 25 March 1999

John A.

Position: Director

Appointed: 21 June 1995

Resigned: 06 July 1999

John A.

Position: Secretary

Appointed: 21 June 1995

Resigned: 04 May 1999

Mow B.

Position: Director

Appointed: 22 November 1991

Resigned: 21 June 1995

Sabah A.

Position: Director

Appointed: 22 November 1991

Resigned: 21 June 1995

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Medacs Global Group Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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. The second one in the persons with significant control register is Rss Global Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", 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.

Medacs Global Group Limited

33 Soho Square, Capability Green, London, Bedfordshire, W1D 3QU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07880625
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rss Global Limited

33 Soho Square, London, W1D 3QU, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14526152
Notified on 3 March 2023
Ceased on 3 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

P.r.n. London December 18, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 14th, July 2022
Free Download (26 pages)

Company search