MANPOWERGROUP UK LIMITED

MANPOWERGROUP UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMANPOWERGROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00565884
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANPOWERGROUP UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MANPOWERGROUP UK LIMITED located?

    Registered Office Address
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of MANPOWERGROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANPOWERGROUP UK PUBLIC LIMITED COMPANYJul 12, 2019Jul 12, 2019
    MANPOWER PUBLIC LIMITED COMPANYJul 24, 1992Jul 24, 1992
    MANPOWER (UK) LIMITEDMar 29, 1990Mar 29, 1990
    MANPOWER LIMITEDMay 09, 1956May 09, 1956

    What are the latest accounts for MANPOWERGROUP UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MANPOWERGROUP UK LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for MANPOWERGROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Evelyn Boahemah Styles as a director on Feb 07, 2025

    2 pagesAP01

    Termination of appointment of Mark Anthony Cahill as a director on Dec 30, 2024

    1 pagesTM01

    Appointment of Mr Mark Joseph Donnelly as a director on Dec 30, 2024

    2 pagesAP01

    Appointment of Ms Evelyn Boahemah Styles as a secretary on Dec 30, 2024

    2 pagesAP03

    Termination of appointment of Damian Paul Whitham as a secretary on Dec 30, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Donald Mondano as a director on Mar 15, 2024

    1 pagesTM01

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Mar 06, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Feb 24, 2020 with updates

    4 pagesCS01

    Register(s) moved to registered office address Capital Court Windsor Street Uxbridge Middlesex UB8 1AB

    2 pagesAD04

    Cessation of Manpower Holdings Limited as a person with significant control on Sep 16, 2019

    3 pagesPSC07

    Notification of Manpower Holdings (Uk) Limited as a person with significant control on Sep 16, 2019

    4 pagesPSC02

    Certificate of change of name and re-registration from Public Limited Company to Private

    1 pagesCERT11

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Who are the officers of MANPOWERGROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STYLES, Evelyn Boahemah
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    Middlesex
    Secretary
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    Middlesex
    330720800001
    DONNELLY, Mark Joseph
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    Middlesex
    Director
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    Middlesex
    United KingdomBritish137181310001
    STYLES, Evelyn Boahemah
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    Middlesex
    Director
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    Middlesex
    EnglandBritish169432580001
    WHITHAM, Damian Paul
    c/o Manpower Plc
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    Director
    c/o Manpower Plc
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    United KingdomBritish106696670001
    BROADFIELD, Francis
    1 Amwell Lane
    St Margarets
    SG12 8DU Ware
    Hertfordshire
    Secretary
    1 Amwell Lane
    St Margarets
    SG12 8DU Ware
    Hertfordshire
    British78734800001
    FAULKNER, Keith John
    Pantiles Boyndon Road
    SL6 4EU Maidenhead
    Berkshire
    Secretary
    Pantiles Boyndon Road
    SL6 4EU Maidenhead
    Berkshire
    British52027680001
    FOULDS, David Michael
    8 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    Secretary
    8 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    British122016350001
    MUIR, Donald Weir
    3a Westholme
    Orpington
    BR6 0AN Kent
    Secretary
    3a Westholme
    Orpington
    BR6 0AN Kent
    British109407620001
    NICHOL, Dominic Paul
    Fairview 5 Gravel Hill
    UB8 1PB Uxbridge
    Middlesex
    Secretary
    Fairview 5 Gravel Hill
    UB8 1PB Uxbridge
    Middlesex
    British2392710001
    WHITHAM, Damian Paul
    c/o Manpower Plc
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    Secretary
    c/o Manpower Plc
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    British106696670001
    WINDMILL, Andrew Lewis
    Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    42
    Buckinghamshire
    Secretary
    Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    42
    Buckinghamshire
    British24690030001
    WINDMILL, Andrew Lewis
    Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    42
    Buckinghamshire
    Secretary
    Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    42
    Buckinghamshire
    British24690030001
    ALBINGER, Sherri Lyn
    Manpower Place
    Milwaukee
    100
    Wisconsin 53212
    United States
    Director
    Manpower Place
    Milwaukee
    100
    Wisconsin 53212
    United States
    United StatesAmerican175104520001
    ASHWORTH, Charles John
    The Coach House
    Whitegate, East Keswick
    LS17 9HB Leeds
    West Yorkshire
    Director
    The Coach House
    Whitegate, East Keswick
    LS17 9HB Leeds
    West Yorkshire
    United KingdomBritish57710410002
    BELL, Margaret
    2 Bennerley Road
    SW11 6DT London
    Director
    2 Bennerley Road
    SW11 6DT London
    British42303170001
    BENNETT, Lilian Margery
    67 Porchester Terrace
    W2 3TT London
    Director
    67 Porchester Terrace
    W2 3TT London
    British33621670001
    BILLER, Joel Wilson
    4716 North Wilshire Road
    White Fish Bay
    Wisconsin 53211
    Usa
    Director
    4716 North Wilshire Road
    White Fish Bay
    Wisconsin 53211
    Usa
    American29398710001
    CAHILL, Mark Anthony
    c/o Manpower Plc
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    Director
    c/o Manpower Plc
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    EnglandBritish2607030002
    DERX, Adrian
    6 Princes Road
    SW19 8RB London
    Director
    6 Princes Road
    SW19 8RB London
    British38660760005
    ELIAS, Lynn
    The Willows
    West Street
    SL7 2BS Marlow
    Buckinghamshire
    Director
    The Willows
    West Street
    SL7 2BS Marlow
    Buckinghamshire
    British36599830001
    FAULKNER, Keith John
    7 Radolphs
    Tadworth Park
    KT20 5TW Tadworth
    Surrey
    Director
    7 Radolphs
    Tadworth Park
    KT20 5TW Tadworth
    Surrey
    United KingdomBritish52027680003
    FAULKNER, Keith John
    36 Henry Tate Mews
    Streatham
    SW16 3HA London
    Director
    36 Henry Tate Mews
    Streatham
    SW16 3HA London
    British52027680002
    FOULDS, David Michael
    8 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    Director
    8 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    EnglandBritish122016350001
    FROMSTEIN, Mitchell Sanders
    1501 East Fox Lane
    Milwaukee
    Wisconsin 53217
    United States Of America
    Director
    1501 East Fox Lane
    Milwaukee
    Wisconsin 53217
    United States Of America
    American30666030001
    HERBERTSON, Iain James Wilson
    19 Bryanston Mews West
    W1H 2BW London
    Director
    19 Bryanston Mews West
    W1H 2BW London
    EnglandBritish67717790003
    HERBERTSON, Iain James Wilson
    Mellows
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    Director
    Mellows
    Devonshire Avenue
    HP6 5JE Amersham
    Buckinghamshire
    British67717790001
    HOSKINS, Anthony Arthur
    Ecclesfield
    88 Crescent Road
    RG1 5SN Reading
    Berkshire
    Director
    Ecclesfield
    88 Crescent Road
    RG1 5SN Reading
    Berkshire
    EnglandBritish44039280001
    HOWARD, Anthony James
    44 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Director
    44 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British12873800002
    JOERRES, Jeffrey Arthur
    10295 N. Range Line Court
    Mequon
    Wisconsin
    53092
    Usa
    Director
    10295 N. Range Line Court
    Mequon
    Wisconsin
    53092
    Usa
    American62687200001
    JONES, Margaret
    2 Olive's Garden
    9 Station Road
    BS48 4PD Nailsea
    Somerset
    Director
    2 Olive's Garden
    9 Station Road
    BS48 4PD Nailsea
    Somerset
    British51023570002
    KASMIR, Daniel Leonard
    Park Lane
    M7 4JE Salford
    29
    Manchester
    Director
    Park Lane
    M7 4JE Salford
    29
    Manchester
    EnglandBritish140374560001
    KINGSMILL, Denise Patricia Byrne
    56 Holland Park
    W11 3RS London
    Director
    56 Holland Park
    W11 3RS London
    British36824590001
    LYNCH, Michael John
    3000 South 84th Street
    53227 West Allis
    Wisconsin
    Usa
    Director
    3000 South 84th Street
    53227 West Allis
    Wisconsin
    Usa
    Americian65799120001
    MICHAELY, Yoav
    Little Meadow
    Meadway Park
    SL9 7NN Gerrards Cross
    Buckinghamshire
    Director
    Little Meadow
    Meadway Park
    SL9 7NN Gerrards Cross
    Buckinghamshire
    Israeli68317570003
    MIFFLING, Maureen
    The Garden House
    Dodington Chipping Sodbury
    BS17 6SG Bristol
    Director
    The Garden House
    Dodington Chipping Sodbury
    BS17 6SG Bristol
    British6062360002

    Who are the persons with significant control of MANPOWERGROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    United Kingdom
    Sep 16, 2019
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12098367
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Conger Lane
    LU5 6BT Toddington
    The Old Dairy, Griffin Farm
    United Kingdom
    May 01, 2016
    Conger Lane
    LU5 6BT Toddington
    The Old Dairy, Griffin Farm
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4830153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0