RANDSTAD UK HOLDING LIMITED

RANDSTAD UK HOLDING LIMITED

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

    Company NameRANDSTAD UK HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01753882
    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 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 AddressNo

    What were the previous names of RANDSTAD UK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SELECT APPOINTMENTS (HOLDINGS) LIMITEDApr 06, 1987Apr 06, 1987
    SELECT APPOINTMENTS PLC.Feb 09, 1984Feb 09, 1984
    BUSHCABIN LIMITEDSep 19, 1983Sep 19, 1983

    What are the latest accounts for RANDSTAD UK HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for RANDSTAD UK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 153,771,518.6
    3 pagesSH01

    Amended full accounts made up to Dec 31, 2023

    51 pagesAAMD

    Confirmation statement made on Nov 14, 2024 with updates

    4 pagesCS01

    Termination of appointment of John Mayes as a secretary on Jul 19, 2024

    1 pagesTM02

    Appointment of Mr Cathal Noel Mcdermott as a secretary on Jul 19, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Appointment of Herman Nijns as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Jorge Miguel Nabiço Vazquez as a director on Apr 01, 2023

    1 pagesTM01

    Appointment of Jorge Miguel Nabiço Vazquez as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Rebecca Dorazio Henderson as a director on Jan 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    54 pagesAA

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Appointment of Rebecca Dorazio Henderson as a director on Feb 18, 2022

    2 pagesAP01

    Termination of appointment of Jacobus Wim Van Den Broek as a director on Feb 18, 2022

    1 pagesTM01

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    54 pagesAA

    Full accounts made up to Dec 31, 2019

    58 pagesAA

    Termination of appointment of Michael John Smith as a director on Jan 01, 2021

    1 pagesTM01

    Appointment of Victoria Ann Short as a director on Jan 01, 2021

    2 pagesAP01

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mr John Mayes as a secretary on May 14, 2020

    2 pagesAP03

    Termination of appointment of Robin Fisher as a secretary on May 14, 2020

    1 pagesTM02

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of RANDSTAD UK HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDERMOTT, Cathal Noel, Mr
    Capability Green
    LU1 3LU Luton
    450
    United Kingdom
    Secretary
    Capability Green
    LU1 3LU Luton
    450
    United Kingdom
    325301720001
    BRUCE, David Julian
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    United KingdomBritishChief Financial Officer110877530002
    NIJNS, Herman
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    United KingdomBelgianChief Executive Southern Europe, Uk And Latin Amer308069630001
    SHORT, Victoria Ann
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    United KingdomBritishChief Executive Officer278145920001
    EVANS, Christine
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Secretary
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    211869100001
    FISHER, Robin
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Secretary
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    241572770001
    FITZPATRICK, Philip John
    36 The Crescent
    RH6 7NS Horley
    Surrey
    Secretary
    36 The Crescent
    RH6 7NS Horley
    Surrey
    British10232360001
    JOBSON, Brian Austin
    20a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    Secretary
    20a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    British32345520003
    JOBSON, Brian Austin
    6 Markfield Road
    CR3 6RQ Caterham
    Surrey
    Secretary
    6 Markfield Road
    CR3 6RQ Caterham
    Surrey
    Iy32345520001
    KING, James Russell
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    Secretary
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    British41816520003
    MAYES, John
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Secretary
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    269735410001
    MILES, Charles Kenneth Zachary
    18 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    Secretary
    18 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    British39243410001
    BANKS, Andrew Richard
    Level 11 Grosvenor Place
    225 George Street
    Sydney
    New South Wales
    Australia
    Director
    Level 11 Grosvenor Place
    225 George Street
    Sydney
    New South Wales
    Australia
    AustralianDirector26660180002
    BRADSHAW, Christopher John
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    United KingdomBritishCfo211591260002
    BULL, Mark Jonathan
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector89717310002
    FRANKS, Michael John Alan
    Field House
    RG25 2LU Mapledurwell
    Hampshire
    Director
    Field House
    RG25 2LU Mapledurwell
    Hampshire
    United KingdomBritishDirector33209020001
    GIETELINK, Joost Carel Sandor
    Laporte Way
    LU4 8SB Luton
    1st Floor Randstad Court
    Bedfordshire
    United Kingdom
    Director
    Laporte Way
    LU4 8SB Luton
    1st Floor Randstad Court
    Bedfordshire
    United Kingdom
    United KingdomNetherlandsCfo164363820001
    GILMORE, Michael Richard Graham
    1 Leigh Road
    N5 1ST London
    Director
    1 Leigh Road
    N5 1ST London
    BritishDirector53406730001
    GOLD, Marian Susan
    27 Lyndhurst Avenue
    Mill Hill
    NW7 2AD London
    Director
    27 Lyndhurst Avenue
    Mill Hill
    NW7 2AD London
    BritishDirector18672350001
    HENDERSON, Rebecca Dorazio
    3831 Turtle Creek Blvd.
    Unit 17-E
    75219
    75219 Dallas
    3831
    Texas
    United States
    Director
    3831 Turtle Creek Blvd.
    Unit 17-E
    75219
    75219 Dallas
    3831
    Texas
    United States
    United StatesAmericanGlobal Executive Board Member293108890001
    KAMINSKY, Phyllis
    7839 Whiterim Terrace
    20854 Potomac
    Maryland
    Usa
    Director
    7839 Whiterim Terrace
    20854 Potomac
    Maryland
    Usa
    AmericanInternational Consultant52200450001
    KING, James Russell
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    Director
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    BritishGroup Legal Director41816520003
    KLAPP, Robert William
    Flat 128 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    Flat 128 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    BritishDirector10232370002
    MACLEOD, Roderick Charles Garrow
    Champagne Pierraz Portay 7
    1009 Pully
    Switzerland
    Director
    Champagne Pierraz Portay 7
    1009 Pully
    Switzerland
    SwitzerlandBritishCompany Director And Investmen1416810001
    MARTIN, Anthony Victor
    Aston Court
    Aston Hill
    HP22 5NQ Halton
    Buckinghamshire
    Director
    Aston Court
    Aston Hill
    HP22 5NQ Halton
    Buckinghamshire
    United KingdomBritishChairman6123340003
    MARTYN, Diane Julie
    Tuffields Road, Whepstead
    IP29 4TL Bury St. Edmunds
    Cages Farm
    Suffolk
    United Kingdom
    Director
    Tuffields Road, Whepstead
    IP29 4TL Bury St. Edmunds
    Cages Farm
    Suffolk
    United Kingdom
    EnglandBritishDirector61000610002
    MILES, Charles Kenneth Zachary
    4 Cornwall Mansions
    33 Kensington Court
    W8 5BG London
    Director
    4 Cornwall Mansions
    33 Kensington Court
    W8 5BG London
    United KingdomBritishDirector39243410003
    MILLIGAN, Gail Maree
    66 Wallumata Road
    FOREIGN Newport Beach Nsw 2106
    Australia
    Director
    66 Wallumata Road
    FOREIGN Newport Beach Nsw 2106
    Australia
    New ZealandDirector30461280001
    MORGAN, Geoffrey Keith
    Level 11 Grosvenor Place
    225 George Street
    Sydney
    New South Wales
    Australia
    Director
    Level 11 Grosvenor Place
    225 George Street
    Sydney
    New South Wales
    Australia
    AustralianDirector2912290003
    RAWES, George Romney
    Primrose Cottage
    New Farm Road
    SO24 9QH Alresford
    Hampshire
    Director
    Primrose Cottage
    New Farm Road
    SO24 9QH Alresford
    Hampshire
    BritishDirector45863960001
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritishDirector3037660001
    ROWLEY, John
    Hickling Lodge
    Melton Road
    LE14 3QG Hickling Pastures
    Leicestershire
    Director
    Hickling Lodge
    Melton Road
    LE14 3QG Hickling Pastures
    Leicestershire
    EnglandBritishDirector11900790002
    SMITH, Michael John
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    NetherlandsAustralianDirector257469490001
    VAN DEN BROEK, Jacobus Wim
    1112 TC Diemen
    Diemermere 25
    Netherlands
    Director
    1112 TC Diemen
    Diemermere 25
    Netherlands
    NetherlandsDutchDirector173834670001
    VAZQUEZ, Jorge Miguel Nabiço
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Director
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    NetherlandsPortugueseChief Executive Uk, Southern Europe And Latam304112330001

    Who are the persons with significant control of RANDSTAD UK HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    Jun 29, 2016
    Capability Green
    LU1 3LU Luton
    450
    Bedfordshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03831650
    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