RANDSTAD UK HOLDING LIMITED
Overview
Company Name | RANDSTAD UK HOLDING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01753882 |
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 RANDSTAD UK HOLDING LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is RANDSTAD UK HOLDING LIMITED located?
Registered Office Address | 450 Capability Green LU1 3LU Luton Bedfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RANDSTAD UK HOLDING LIMITED?
Company Name | From | Until |
---|---|---|
SELECT APPOINTMENTS (HOLDINGS) LIMITED | Apr 06, 1987 | Apr 06, 1987 |
SELECT APPOINTMENTS PLC. | Feb 09, 1984 | Feb 09, 1984 |
BUSHCABIN LIMITED | Sep 19, 1983 | Sep 19, 1983 |
What are the latest accounts for RANDSTAD UK HOLDING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RANDSTAD UK HOLDING LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for RANDSTAD UK HOLDING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||
Amended full accounts made up to Dec 31, 2023 | 51 pages | AAMD | ||
Confirmation statement made on Nov 14, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of John Mayes as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||
Appointment of Mr Cathal Noel Mcdermott as a secretary on Jul 19, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||
Appointment of Herman Nijns as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jorge Miguel Nabiço Vazquez as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Appointment of Jorge Miguel Nabiço Vazquez as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Dorazio Henderson as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 54 pages | AA | ||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Rebecca Dorazio Henderson as a director on Feb 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jacobus Wim Van Den Broek as a director on Feb 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 54 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 58 pages | AA | ||
Termination of appointment of Michael John Smith as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Appointment of Victoria Ann Short as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Mayes as a secretary on May 14, 2020 | 2 pages | AP03 | ||
Termination of appointment of Robin Fisher as a secretary on May 14, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of RANDSTAD UK HOLDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDERMOTT, Cathal Noel, Mr | Secretary | Capability Green LU1 3LU Luton 450 United Kingdom | 325301720001 | |||||||
BRUCE, David Julian | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 110877530002 | ||||
NIJNS, Herman | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | United Kingdom | Belgian | Chief Executive Southern Europe, Uk And Latin Amer | 308069630001 | ||||
SHORT, Victoria Ann | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | United Kingdom | British | Chief Executive Officer | 278145920001 | ||||
EVANS, Christine | Secretary | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | 211869100001 | |||||||
FISHER, Robin | Secretary | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | 241572770001 | |||||||
FITZPATRICK, Philip John | Secretary | 36 The Crescent RH6 7NS Horley Surrey | British | 10232360001 | ||||||
JOBSON, Brian Austin | Secretary | 20a Chaldon Common Road CR3 5DA Caterham Surrey | British | 32345520003 | ||||||
JOBSON, Brian Austin | Secretary | 6 Markfield Road CR3 6RQ Caterham Surrey | Iy | 32345520001 | ||||||
KING, James Russell | Secretary | 15 Penny Croft AL5 2PD Harpenden Hertfordshire | British | 41816520003 | ||||||
MAYES, John | Secretary | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | 269735410001 | |||||||
MILES, Charles Kenneth Zachary | Secretary | 18 Lansdowne Road TN1 2NJ Tunbridge Wells Kent | British | 39243410001 | ||||||
BANKS, Andrew Richard | Director | Level 11 Grosvenor Place 225 George Street Sydney New South Wales Australia | Australian | Director | 26660180002 | |||||
BRADSHAW, Christopher John | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | United Kingdom | British | Cfo | 211591260002 | ||||
BULL, Mark Jonathan | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | United Kingdom | British | Director | 89717310002 | ||||
FRANKS, Michael John Alan | Director | Field House RG25 2LU Mapledurwell Hampshire | United Kingdom | British | Director | 33209020001 | ||||
GIETELINK, Joost Carel Sandor | Director | Laporte Way LU4 8SB Luton 1st Floor Randstad Court Bedfordshire United Kingdom | United Kingdom | Netherlands | Cfo | 164363820001 | ||||
GILMORE, Michael Richard Graham | Director | 1 Leigh Road N5 1ST London | British | Director | 53406730001 | |||||
GOLD, Marian Susan | Director | 27 Lyndhurst Avenue Mill Hill NW7 2AD London | British | Director | 18672350001 | |||||
HENDERSON, Rebecca Dorazio | Director | 3831 Turtle Creek Blvd. Unit 17-E 75219 75219 Dallas 3831 Texas United States | United States | American | Global Executive Board Member | 293108890001 | ||||
KAMINSKY, Phyllis | Director | 7839 Whiterim Terrace 20854 Potomac Maryland Usa | American | International Consultant | 52200450001 | |||||
KING, James Russell | Director | 15 Penny Croft AL5 2PD Harpenden Hertfordshire | British | Group Legal Director | 41816520003 | |||||
KLAPP, Robert William | Director | Flat 128 Butlers Wharf Building 36 Shad Thames SE1 2YE London | British | Director | 10232370002 | |||||
MACLEOD, Roderick Charles Garrow | Director | Champagne Pierraz Portay 7 1009 Pully Switzerland | Switzerland | British | Company Director And Investmen | 1416810001 | ||||
MARTIN, Anthony Victor | Director | Aston Court Aston Hill HP22 5NQ Halton Buckinghamshire | United Kingdom | British | Chairman | 6123340003 | ||||
MARTYN, Diane Julie | Director | Tuffields Road, Whepstead IP29 4TL Bury St. Edmunds Cages Farm Suffolk United Kingdom | England | British | Director | 61000610002 | ||||
MILES, Charles Kenneth Zachary | Director | 4 Cornwall Mansions 33 Kensington Court W8 5BG London | United Kingdom | British | Director | 39243410003 | ||||
MILLIGAN, Gail Maree | Director | 66 Wallumata Road FOREIGN Newport Beach Nsw 2106 Australia | New Zealand | Director | 30461280001 | |||||
MORGAN, Geoffrey Keith | Director | Level 11 Grosvenor Place 225 George Street Sydney New South Wales Australia | Australian | Director | 2912290003 | |||||
RAWES, George Romney | Director | Primrose Cottage New Farm Road SO24 9QH Alresford Hampshire | British | Director | 45863960001 | |||||
READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | Director | 3037660001 | ||||
ROWLEY, John | Director | Hickling Lodge Melton Road LE14 3QG Hickling Pastures Leicestershire | England | British | Director | 11900790002 | ||||
SMITH, Michael John | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | Netherlands | Australian | Director | 257469490001 | ||||
VAN DEN BROEK, Jacobus Wim | Director | 1112 TC Diemen Diemermere 25 Netherlands | Netherlands | Dutch | Director | 173834670001 | ||||
VAZQUEZ, Jorge Miguel Nabiço | Director | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | Netherlands | Portuguese | Chief Executive Uk, Southern Europe And Latam | 304112330001 |
Who are the persons with significant control of RANDSTAD UK HOLDING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Randstad Group Uk | Jun 29, 2016 | Capability Green LU1 3LU Luton 450 Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
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