MANPOWERGROUP UK LIMITED
Overview
| Company Name | MANPOWERGROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00565884 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MANPOWERGROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANPOWERGROUP UK PUBLIC LIMITED COMPANY | Jul 12, 2019 | Jul 12, 2019 |
| MANPOWER PUBLIC LIMITED COMPANY | Jul 24, 1992 | Jul 24, 1992 |
| MANPOWER (UK) LIMITED | Mar 29, 1990 | Mar 29, 1990 |
| MANPOWER LIMITED | May 09, 1956 | May 09, 1956 |
What are the latest accounts for MANPOWERGROUP UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MANPOWERGROUP UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
| Overdue | No |
What are the latest filings for MANPOWERGROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Evelyn Boahemah Styles as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Anthony Cahill as a director on Dec 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Joseph Donnelly as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Evelyn Boahemah Styles as a secretary on Dec 30, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Damian Paul Whitham as a secretary on Dec 30, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Termination of appointment of Donald Mondano as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address Capital Court Windsor Street Uxbridge Middlesex UB8 1AB | 2 pages | AD04 | ||||||||||
Cessation of Manpower Holdings Limited as a person with significant control on Sep 16, 2019 | 3 pages | PSC07 | ||||||||||
Notification of Manpower Holdings (Uk) Limited as a person with significant control on Sep 16, 2019 | 4 pages | PSC02 | ||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MANPOWERGROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STYLES, Evelyn Boahemah | Secretary | Capital Court Windsor Street UB8 1AB Uxbridge Middlesex | 330720800001 | |||||||
| DONNELLY, Mark Joseph | Director | Capital Court Windsor Street UB8 1AB Uxbridge Middlesex | United Kingdom | British | 137181310001 | |||||
| STYLES, Evelyn Boahemah | Director | Capital Court Windsor Street UB8 1AB Uxbridge Middlesex | England | British | 169432580001 | |||||
| WHITHAM, Damian Paul | Director | c/o Manpower Plc Windsor Street UB8 1AB Uxbridge Capital Court | United Kingdom | British | 106696670001 | |||||
| BROADFIELD, Francis | Secretary | 1 Amwell Lane St Margarets SG12 8DU Ware Hertfordshire | British | 78734800001 | ||||||
| FAULKNER, Keith John | Secretary | Pantiles Boyndon Road SL6 4EU Maidenhead Berkshire | British | 52027680001 | ||||||
| FOULDS, David Michael | Secretary | 8 Upper Hollis HP16 9HP Great Missenden Buckinghamshire | British | 122016350001 | ||||||
| MUIR, Donald Weir | Secretary | 3a Westholme Orpington BR6 0AN Kent | British | 109407620001 | ||||||
| NICHOL, Dominic Paul | Secretary | Fairview 5 Gravel Hill UB8 1PB Uxbridge Middlesex | British | 2392710001 | ||||||
| WHITHAM, Damian Paul | Secretary | c/o Manpower Plc Windsor Street UB8 1AB Uxbridge Capital Court | British | 106696670001 | ||||||
| WINDMILL, Andrew Lewis | Secretary | Bell Crescent Longwick HP27 9SE Princes Risborough 42 Buckinghamshire | British | 24690030001 | ||||||
| WINDMILL, Andrew Lewis | Secretary | Bell Crescent Longwick HP27 9SE Princes Risborough 42 Buckinghamshire | British | 24690030001 | ||||||
| ALBINGER, Sherri Lyn | Director | Manpower Place Milwaukee 100 Wisconsin 53212 United States | United States | American | 175104520001 | |||||
| ASHWORTH, Charles John | Director | The Coach House Whitegate, East Keswick LS17 9HB Leeds West Yorkshire | United Kingdom | British | 57710410002 | |||||
| BELL, Margaret | Director | 2 Bennerley Road SW11 6DT London | British | 42303170001 | ||||||
| BENNETT, Lilian Margery | Director | 67 Porchester Terrace W2 3TT London | British | 33621670001 | ||||||
| BILLER, Joel Wilson | Director | 4716 North Wilshire Road White Fish Bay Wisconsin 53211 Usa | American | 29398710001 | ||||||
| CAHILL, Mark Anthony | Director | c/o Manpower Plc Windsor Street UB8 1AB Uxbridge Capital Court | England | British | 2607030002 | |||||
| DERX, Adrian | Director | 6 Princes Road SW19 8RB London | British | 38660760005 | ||||||
| ELIAS, Lynn | Director | The Willows West Street SL7 2BS Marlow Buckinghamshire | British | 36599830001 | ||||||
| FAULKNER, Keith John | Director | 7 Radolphs Tadworth Park KT20 5TW Tadworth Surrey | United Kingdom | British | 52027680003 | |||||
| FAULKNER, Keith John | Director | 36 Henry Tate Mews Streatham SW16 3HA London | British | 52027680002 | ||||||
| FOULDS, David Michael | Director | 8 Upper Hollis HP16 9HP Great Missenden Buckinghamshire | England | British | 122016350001 | |||||
| FROMSTEIN, Mitchell Sanders | Director | 1501 East Fox Lane Milwaukee Wisconsin 53217 United States Of America | American | 30666030001 | ||||||
| HERBERTSON, Iain James Wilson | Director | 19 Bryanston Mews West W1H 2BW London | England | British | 67717790003 | |||||
| HERBERTSON, Iain James Wilson | Director | Mellows Devonshire Avenue HP6 5JE Amersham Buckinghamshire | British | 67717790001 | ||||||
| HOSKINS, Anthony Arthur | Director | Ecclesfield 88 Crescent Road RG1 5SN Reading Berkshire | England | British | 44039280001 | |||||
| HOWARD, Anthony James | Director | 44 Park Avenue B91 3EJ Solihull West Midlands | British | 12873800002 | ||||||
| JOERRES, Jeffrey Arthur | Director | 10295 N. Range Line Court Mequon Wisconsin 53092 Usa | American | 62687200001 | ||||||
| JONES, Margaret | Director | 2 Olive's Garden 9 Station Road BS48 4PD Nailsea Somerset | British | 51023570002 | ||||||
| KASMIR, Daniel Leonard | Director | Park Lane M7 4JE Salford 29 Manchester | England | British | 140374560001 | |||||
| KINGSMILL, Denise Patricia Byrne | Director | 56 Holland Park W11 3RS London | British | 36824590001 | ||||||
| LYNCH, Michael John | Director | 3000 South 84th Street 53227 West Allis Wisconsin Usa | Americian | 65799120001 | ||||||
| MICHAELY, Yoav | Director | Little Meadow Meadway Park SL9 7NN Gerrards Cross Buckinghamshire | Israeli | 68317570003 | ||||||
| MIFFLING, Maureen | Director | The Garden House Dodington Chipping Sodbury BS17 6SG Bristol | British | 6062360002 |
Who are the persons with significant control of MANPOWERGROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Manpower Holdings (Uk) Limited | Sep 16, 2019 | Windsor Street UB8 1AB Uxbridge Capital Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Manpower Holdings Limited | May 01, 2016 | Conger Lane LU5 6BT Toddington The Old Dairy, Griffin Farm United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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