REBUS HUMAN RESOURCES LIMITED

REBUS HUMAN RESOURCES LIMITED

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

    Company NameREBUS HUMAN RESOURCES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00772321
    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 REBUS HUMAN RESOURCES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REBUS HUMAN RESOURCES LIMITED located?

    Registered Office Address
    C/O Csc Cls (Uk) Limited 5 Churchill Place
    10th Floor
    E14 5HU London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REBUS HUMAN RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETERBOROUGH SOFTWARE LIMITEDMar 13, 1990Mar 13, 1990
    PETERBOROUGH DATA PROCESSING SERVICES LIMITEDAug 29, 1963Aug 29, 1963

    What are the latest accounts for REBUS HUMAN RESOURCES 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 REBUS HUMAN RESOURCES LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for REBUS HUMAN RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    14 pagesAA

    Appointment of Csc Cls (Uk) Limited as a secretary on Jul 21, 2025

    2 pagesAP04

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 21, 2025

    1 pagesTM02

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on Jul 23, 2025

    1 pagesAD01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon James Murden as a director on Mar 14, 2025

    2 pagesAP01

    Appointment of Mr Jamie Howard Barker as a director on Mar 14, 2025

    2 pagesAP01

    Termination of appointment of Gillian Tiffney Gilliatt Nolan as a director on Mar 14, 2025

    1 pagesTM01

    Termination of appointment of Mohamed Allach as a director on Mar 14, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Gillian Tiffney Gilliatt Nolan on Jun 06, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 01, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 06, 2021

    1 pagesPSC07

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Apr 30, 2020

    10 pagesAA

    Who are the officers of REBUS HUMAN RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    BARKER, Jamie Howard
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    England
    England
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    England
    England
    United KingdomBritish333459930001
    MURDEN, Simon James
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    England
    England
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    England
    England
    EnglandBritish333459870001
    BENNETT, Malcolm Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    207992540001
    FARRIMOND, Nicholas Brian
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    Secretary
    51 The Avenue
    WD17 4NU Watford
    Hertfordshire
    British75357260001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Secretary
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Secretary
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    British8142960002
    NUNN, Carol Jayne
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British101872040001
    RICHARDSON, John David
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    Secretary
    High Street
    Burnham
    SL1 7JD Slough
    27
    Berks
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Secretary
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    WILKINSON, Sidney James
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Secretary
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British1138390001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmerican165900220001
    ALLACH, Mohamed
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    BelgiumBelgian278057750001
    BEWS, Anthony David
    Shapinsay 7a Lyndon Road
    Manton
    LE15 8SR Oakham
    Leicestershire
    Director
    Shapinsay 7a Lyndon Road
    Manton
    LE15 8SR Oakham
    Leicestershire
    British28777690001
    BURTON, Michael John
    4a Langton Way
    SE3 7TL London
    Director
    4a Langton Way
    SE3 7TL London
    British63922600001
    CHALKER, Steven James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish221085650001
    DENLEY, Gareth Phillip
    31 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    Director
    31 Ashley Road
    KT12 1JB Walton On Thames
    Surrey
    British38711220001
    GREAVES, Andrew David
    Wood End Cottage Wood Lane
    SL2 3YY Hedgerley
    Buckinghamshire
    Director
    Wood End Cottage Wood Lane
    SL2 3YY Hedgerley
    Buckinghamshire
    British50048250001
    LAKING, David Albert
    33 Station Road
    Nassington
    PE8 6QB Peterborough
    Cambridgeshire
    Director
    33 Station Road
    Nassington
    PE8 6QB Peterborough
    Cambridgeshire
    United KingdomBritish82424930001
    LONEY, Nicholas John
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Director
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British8511300001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Director
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    British8142960002
    MONSHAW, Andrew Phillip
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    Director
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    United StatesAmerican239664830001
    NOLAN, Gillian Tiffney Gilliatt
    5 Churchill Place
    10th Floor
    E14 5HU London
    Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    Corporation Service Company (Uk) Limited
    United Kingdom
    United KingdomBritish271694390001
    PRESLAND, Peter Eric
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    Director
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    EnglandBritish7649630002
    ROSS, Stuart
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish20168110001
    SCORE, Timothy
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    Director
    Chestnut Farmhouse
    Aylesbury Road
    HP27 0JT Monks Risborough
    Buckinghamshire
    British103319060001
    SCOTT, Alexander Wright
    The Mill House
    Duddington
    PE9 3QG Stamford
    Lincolnshire
    Director
    The Mill House
    Duddington
    PE9 3QG Stamford
    Lincolnshire
    EnglandBritish8520390001
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish66955690003
    SUMMERS, Roger Denis
    15 Five Acres
    Danbury
    CM3 4NB Chelmsford
    Essex
    Director
    15 Five Acres
    Danbury
    CM3 4NB Chelmsford
    Essex
    British8559710001
    VILLAEYS, Phil Michael
    4 Edwardes Place
    W8 6LR London
    Director
    4 Edwardes Place
    W8 6LR London
    British42459310001

    Who are the persons with significant control of REBUS HUMAN RESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    Park Ave
    NY 10154 New York
    345
    United States
    Nov 04, 2019
    Park Ave
    NY 10154 New York
    345
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Rebus Holdings Limited
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Jun 01, 2017
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number02980656
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for REBUS HUMAN RESOURCES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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