GI GROUP RECRUITMENT LTD

GI GROUP RECRUITMENT LTD

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

    Company NameGI GROUP RECRUITMENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01949160
    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 GI GROUP RECRUITMENT LTD?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is GI GROUP RECRUITMENT LTD located?

    Registered Office Address
    Unit A The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Derbyshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GI GROUP RECRUITMENT LTD?

    Previous Company Names
    Company NameFromUntil
    RIGHT4STAFF LIMITEDAug 31, 2000Aug 31, 2000
    RIGHT ASSOCIATES EMPLOYMENT LIMITEDOct 01, 1986Oct 01, 1986
    PALANMATE LIMITEDSep 23, 1985Sep 23, 1985

    What are the latest accounts for GI GROUP RECRUITMENT LTD?

    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 GI GROUP RECRUITMENT LTD?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for GI GROUP RECRUITMENT LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Termination of appointment of James Peter O'brien as a director on Nov 12, 2025

    1 pagesTM01

    Termination of appointment of Peter Ch Taylor as a director on Nov 07, 2025

    1 pagesTM01

    Change of details for Gi Recruitment as a person with significant control on Jan 01, 2017

    2 pagesPSC05

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 019491600003 in full

    1 pagesMR04

    Confirmation statement made on Feb 05, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 29, 2023

    • Capital: GBP 20,201
    4 pagesSH01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Registered office address changed from Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL to Unit a the Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY on Mar 27, 2023

    1 pagesAD01

    Appointment of Mr Peter Ch Taylor as a director on Mar 13, 2023

    2 pagesAP01

    Termination of appointment of Paul Anthony Smith as a director on Mar 13, 2023

    1 pagesTM01

    Appointment of Mr Dario Dell'osa as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr Iain John Pickering as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr Iain John Pickering as a secretary on Mar 01, 2023

    2 pagesAP03

    Termination of appointment of Steven John Cook as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Steven John Cook as a secretary on Mar 01, 2023

    1 pagesTM02

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thibault Marcel Louis Philippe Lefebvre as a director on Jan 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Who are the officers of GI GROUP RECRUITMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKERING, Iain John
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    Secretary
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    306453260001
    CANOA, Paulo Alexandre Liberato
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    Director
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    EnglandPortuguese267462770002
    DELL'OSA, Dario
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    Director
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    ItalyItalian306453540001
    PICKERING, Iain John
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    Director
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    EnglandBritish306449860001
    TOSO, Davide
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    Director
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    ItalyItalian263560260001
    BAILEY, Nicholas
    Ghyll House
    Coxham Lane
    BN44 3LG Steyning
    West Sussex
    Secretary
    Ghyll House
    Coxham Lane
    BN44 3LG Steyning
    West Sussex
    British70441710001
    BREWIN, Jane Elizabeth
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    Secretary
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    244987510001
    COOK, Steven John
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    Secretary
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    272830160001
    FRANKLIN, Kevin Nigel
    35 Thyme Close
    Chineham
    RG24 8XG Basingstoke
    Hampshire
    Secretary
    35 Thyme Close
    Chineham
    RG24 8XG Basingstoke
    Hampshire
    British39318340003
    HARDY, Jonathan
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    Secretary
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    British81803050002
    PIKE, Wendy Maureen
    44 Staunton Avenue
    PO11 0EW Hayling Island
    Hampshire
    Secretary
    44 Staunton Avenue
    PO11 0EW Hayling Island
    Hampshire
    British14388930001
    SMITH, David Giles
    34 Meadow Lane
    Hamble
    SO31 4RD Southampton
    Hampshire
    Secretary
    34 Meadow Lane
    Hamble
    SO31 4RD Southampton
    Hampshire
    British69503130002
    BLAKELAW SECRETARIES LIMITED
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Secretary
    Harbour Court
    Compass Road North Harbour
    PO6 4ST Portsmouth
    Hampshire
    38915800008
    BAILEY, Nicholas
    Ghyll House
    Coxham Lane
    BN44 3LG Steyning
    West Sussex
    Director
    Ghyll House
    Coxham Lane
    BN44 3LG Steyning
    West Sussex
    British70441710001
    BREWIN, Jane Elizabeth
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    Director
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    EnglandBritish244626050001
    BREWIN, Jane Elizabeth
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    Director
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    EnglandBritish244626050001
    CARAMELLO, Paolo
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    Director
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    ItalyItalian263521670001
    COOK, Steven John
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    Director
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    EnglandBritish272828400001
    FRANKLIN, Kevin Nigel
    35 Thyme Close
    Chineham
    RG24 8XG Basingstoke
    Hampshire
    Director
    35 Thyme Close
    Chineham
    RG24 8XG Basingstoke
    Hampshire
    British39318340003
    HARDY, Jonathan Simon
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    Director
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    EnglandBritish81803050003
    LEFEBVRE, Thibault Marcel Louis Philippe
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    Director
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    SwitzerlandSwiss285806940001
    O'BRIEN, James Peter
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    Director
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    EnglandBritish263540090001
    PATTERSON, Ernest
    1 Hillside Road
    Penn
    HP10 8JJ High Wycombe
    Director
    1 Hillside Road
    Penn
    HP10 8JJ High Wycombe
    British83721290001
    PIKE, David Brian
    44 Staunton Avenue
    PO11 0EW Hayling Island
    Hampshire
    Director
    44 Staunton Avenue
    PO11 0EW Hayling Island
    Hampshire
    United KingdomBritish14388940001
    PIKE, Wendy Maureen
    44 Staunton Avenue
    PO11 0EW Hayling Island
    Hampshire
    Director
    44 Staunton Avenue
    PO11 0EW Hayling Island
    Hampshire
    United KingdomBritish14388930001
    SMITH, Paul Anthony
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    Director
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    EnglandBritish110577160002
    TAYLOR, Peter Ch
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    Director
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    EnglandBritish306746300001
    THORNLEY, Ian
    Leeside Lodge 1 Leeside
    Horsham Road Rusper
    RH12 4PR Horsham
    West Sussex
    Director
    Leeside Lodge 1 Leeside
    Horsham Road Rusper
    RH12 4PR Horsham
    West Sussex
    British43123020001
    THORNLEY, Ian
    Leeside Lodge 1 Leeside
    Horsham Road Rusper
    RH12 4PR Horsham
    West Sussex
    Director
    Leeside Lodge 1 Leeside
    Horsham Road Rusper
    RH12 4PR Horsham
    West Sussex
    British43123020001
    WATTS, Jesse Guy
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    Director
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    EnglandBritish29216400003
    WHITE, Beverley Marie
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    Director
    Draefern House
    Dunston Court Dunston Road
    S41 8NL Chesterfield
    Derbyshire
    EnglandBritish171247220001

    Who are the persons with significant control of GI GROUP RECRUITMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gi Recruitment Limited
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    United Kingdom
    Jan 01, 2017
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityComapnies Act
    Place RegisteredEngland And Wales
    Registration Number02836088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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