REBUS HUMAN RESOURCES LIMITED
Overview
| Company Name | REBUS HUMAN RESOURCES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00772321 |
| 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 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 Address | No |
What were the previous names of REBUS HUMAN RESOURCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETERBOROUGH SOFTWARE LIMITED | Mar 13, 1990 | Mar 13, 1990 |
| PETERBOROUGH DATA PROCESSING SERVICES LIMITED | Aug 29, 1963 | Aug 29, 1963 |
What are the latest accounts for REBUS HUMAN RESOURCES 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 REBUS HUMAN RESOURCES LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for REBUS HUMAN RESOURCES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 14 pages | AA | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Jul 21, 2025 | 2 pages | AP04 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon James Murden as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jamie Howard Barker as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gillian Tiffney Gilliatt Nolan as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mohamed Allach as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Gillian Tiffney Gilliatt Nolan on Jun 06, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 01, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 06, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2020 | 10 pages | AA | ||
Who are the officers of REBUS HUMAN RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| BARKER, Jamie Howard | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited England England | United Kingdom | British | 333459930001 | |||||||||
| MURDEN, Simon James | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited England England | England | British | 333459870001 | |||||||||
| BENNETT, Malcolm Robert | Secretary | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | 207992540001 | |||||||||||
| FARRIMOND, Nicholas Brian | Secretary | 51 The Avenue WD17 4NU Watford Hertfordshire | British | 75357260001 | ||||||||||
| LONEY, Nicholas John | Secretary | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||||||
| MEADES, Derek Leslie | Secretary | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | 8142960002 | ||||||||||
| NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||||||
| RICHARDSON, John David | Secretary | High Street Burnham SL1 7JD Slough 27 Berks | British | 128558470001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
| SCORE, Timothy | Secretary | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||||||
| WILKINSON, Sidney James | Secretary | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| ALLACH, Mohamed | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | Belgium | Belgian | 278057750001 | |||||||||
| BEWS, Anthony David | Director | Shapinsay 7a Lyndon Road Manton LE15 8SR Oakham Leicestershire | British | 28777690001 | ||||||||||
| BURTON, Michael John | Director | 4a Langton Way SE3 7TL London | British | 63922600001 | ||||||||||
| CHALKER, Steven James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 221085650001 | |||||||||
| DENLEY, Gareth Phillip | Director | 31 Ashley Road KT12 1JB Walton On Thames Surrey | British | 38711220001 | ||||||||||
| GREAVES, Andrew David | Director | Wood End Cottage Wood Lane SL2 3YY Hedgerley Buckinghamshire | British | 50048250001 | ||||||||||
| LAKING, David Albert | Director | 33 Station Road Nassington PE8 6QB Peterborough Cambridgeshire | United Kingdom | British | 82424930001 | |||||||||
| LONEY, Nicholas John | Director | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||||||
| MEADES, Derek Leslie | Director | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | 8142960002 | ||||||||||
| MONSHAW, Andrew Phillip | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Herts | United States | American | 239664830001 | |||||||||
| NOLAN, Gillian Tiffney Gilliatt | Director | 5 Churchill Place 10th Floor E14 5HU London Corporation Service Company (Uk) Limited United Kingdom | United Kingdom | British | 271694390001 | |||||||||
| PRESLAND, Peter Eric | Director | Rats Castle Castletons Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | England | British | 7649630002 | |||||||||
| ROSS, Stuart | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 20168110001 | |||||||||
| SCORE, Timothy | Director | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||||||
| SCOTT, Alexander Wright | Director | The Mill House Duddington PE9 3QG Stamford Lincolnshire | England | British | 8520390001 | |||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| SUMMERS, Roger Denis | Director | 15 Five Acres Danbury CM3 4NB Chelmsford Essex | British | 8559710001 | ||||||||||
| VILLAEYS, Phil Michael | Director | 4 Edwardes Place W8 6LR London | British | 42459310001 |
Who are the persons with significant control of REBUS HUMAN RESOURCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | Nov 04, 2019 | Park Ave NY 10154 New York 345 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Rebus Holdings Limited | Jun 01, 2017 | Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for REBUS HUMAN RESOURCES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2021 | The 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