GI GROUP RECRUITMENT LTD
Overview
| Company Name | GI GROUP RECRUITMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01949160 |
| 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 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 Address | No |
What were the previous names of GI GROUP RECRUITMENT LTD?
| Company Name | From | Until |
|---|---|---|
| RIGHT4STAFF LIMITED | Aug 31, 2000 | Aug 31, 2000 |
| RIGHT ASSOCIATES EMPLOYMENT LIMITED | Oct 01, 1986 | Oct 01, 1986 |
| PALANMATE LIMITED | Sep 23, 1985 | Sep 23, 1985 |
What are the latest accounts for GI GROUP RECRUITMENT LTD?
| 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 GI GROUP RECRUITMENT LTD?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for GI GROUP RECRUITMENT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Termination of appointment of James Peter O'brien as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Ch Taylor as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Change of details for Gi Recruitment as a person with significant control on Jan 01, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 019491600003 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 05, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 29, 2023
| 4 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr Peter Ch Taylor as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Anthony Smith as a director on Mar 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Dario Dell'osa as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Iain John Pickering as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Iain John Pickering as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Steven John Cook as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Steven John Cook as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thibault Marcel Louis Philippe Lefebvre as a director on Jan 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Who are the officers of GI GROUP RECRUITMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PICKERING, Iain John | Secretary | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | 306453260001 | |||||||
| CANOA, Paulo Alexandre Liberato | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | England | Portuguese | 267462770002 | |||||
| DELL'OSA, Dario | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | Italy | Italian | 306453540001 | |||||
| PICKERING, Iain John | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | England | British | 306449860001 | |||||
| TOSO, Davide | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | Italy | Italian | 263560260001 | |||||
| BAILEY, Nicholas | Secretary | Ghyll House Coxham Lane BN44 3LG Steyning West Sussex | British | 70441710001 | ||||||
| BREWIN, Jane Elizabeth | Secretary | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | 244987510001 | |||||||
| COOK, Steven John | Secretary | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | 272830160001 | |||||||
| FRANKLIN, Kevin Nigel | Secretary | 35 Thyme Close Chineham RG24 8XG Basingstoke Hampshire | British | 39318340003 | ||||||
| HARDY, Jonathan | Secretary | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | British | 81803050002 | ||||||
| PIKE, Wendy Maureen | Secretary | 44 Staunton Avenue PO11 0EW Hayling Island Hampshire | British | 14388930001 | ||||||
| SMITH, David Giles | Secretary | 34 Meadow Lane Hamble SO31 4RD Southampton Hampshire | British | 69503130002 | ||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 38915800008 | |||||||
| BAILEY, Nicholas | Director | Ghyll House Coxham Lane BN44 3LG Steyning West Sussex | British | 70441710001 | ||||||
| BREWIN, Jane Elizabeth | Director | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | England | British | 244626050001 | |||||
| BREWIN, Jane Elizabeth | Director | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | England | British | 244626050001 | |||||
| CARAMELLO, Paolo | Director | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | Italy | Italian | 263521670001 | |||||
| COOK, Steven John | Director | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | England | British | 272828400001 | |||||
| FRANKLIN, Kevin Nigel | Director | 35 Thyme Close Chineham RG24 8XG Basingstoke Hampshire | British | 39318340003 | ||||||
| HARDY, Jonathan Simon | Director | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | England | British | 81803050003 | |||||
| LEFEBVRE, Thibault Marcel Louis Philippe | Director | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | Switzerland | Swiss | 285806940001 | |||||
| O'BRIEN, James Peter | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | England | British | 263540090001 | |||||
| PATTERSON, Ernest | Director | 1 Hillside Road Penn HP10 8JJ High Wycombe | British | 83721290001 | ||||||
| PIKE, David Brian | Director | 44 Staunton Avenue PO11 0EW Hayling Island Hampshire | United Kingdom | British | 14388940001 | |||||
| PIKE, Wendy Maureen | Director | 44 Staunton Avenue PO11 0EW Hayling Island Hampshire | United Kingdom | British | 14388930001 | |||||
| SMITH, Paul Anthony | Director | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | England | British | 110577160002 | |||||
| TAYLOR, Peter Ch | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | England | British | 306746300001 | |||||
| THORNLEY, Ian | Director | Leeside Lodge 1 Leeside Horsham Road Rusper RH12 4PR Horsham West Sussex | British | 43123020001 | ||||||
| THORNLEY, Ian | Director | Leeside Lodge 1 Leeside Horsham Road Rusper RH12 4PR Horsham West Sussex | British | 43123020001 | ||||||
| WATTS, Jesse Guy | Director | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | England | British | 29216400003 | |||||
| WHITE, Beverley Marie | Director | Draefern House Dunston Court Dunston Road S41 8NL Chesterfield Derbyshire | England | British | 171247220001 |
Who are the persons with significant control of GI GROUP RECRUITMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gi Recruitment Limited | Jan 01, 2017 | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A 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