CERIDIAN HOLDINGS UK LIMITED

CERIDIAN HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCERIDIAN HOLDINGS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03102686
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CERIDIAN HOLDINGS UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CERIDIAN HOLDINGS UK LIMITED located?

    Registered Office Address
    C/O Corporation Service Company (Uk) Limited
    5 Churchill Place, 10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CERIDIAN HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPACTSELECT LIMITEDSep 15, 1995Sep 15, 1995

    What are the latest accounts for CERIDIAN HOLDINGS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CERIDIAN HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-bonus shares/company business 13/12/2022
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re-capitalise the sum of £5000000 of ordinary shares of £1 each 13/12/2022
    RES14

    Statement of capital on Dec 14, 2022

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    3 pagesSH20

    Statement of capital following an allotment of shares on Dec 13, 2022

    • Capital: GBP 29,517,861
    3 pagesSH01

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on Sep 19, 2021

    2 pagesPSC05

    Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020

    1 pagesCH04

    Director's details changed for Mr Jeffrey Scott Jacobs on Aug 21, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Sep 19, 2021

    1 pagesAD01

    Appointment of Mrs Wendy Elizabeth Muirhead as a director on Sep 07, 2021

    2 pagesAP01

    Termination of appointment of William Everett Mcdonald as a director on Sep 07, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on Sep 16, 2016

    2 pagesPSC05

    Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on Sep 16, 2016

    2 pagesPSC05

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeffrey Scott Jacobs on Sep 23, 2020

    2 pagesCH01

    Appointment of Mr Jeffrey Scott Jacobs as a director on Jun 30, 2020

    2 pagesAP01

    Who are the officers of CERIDIAN HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    CUCCI, Nicholas David
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    United StatesAmericanFinance Executive203233970001
    JACOBS, Jeffrey Scott
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    United StatesAmericanFinance Executive272261240001
    MUIRHEAD, Wendy Elizabeth
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    ScotlandBritishVice President287006030001
    DRAYSON, Charles Andrew
    The Flower Knott
    Warings Green Road, Hockley Heath
    B94 6BL Solihull
    West Midlands
    Secretary
    The Flower Knott
    Warings Green Road, Hockley Heath
    B94 6BL Solihull
    West Midlands
    BritishSolicitor106916050002
    MCDONALD, William Everett, Mr.
    5408 Kellogg Avenue
    Edina
    Minnesota 55424
    Usa
    Secretary
    5408 Kellogg Avenue
    Edina
    Minnesota 55424
    Usa
    AmericanAttorney210035480001
    POLGLASS, Nigel Graham
    Church Street
    North Marston
    MK18 3PH Buckingham
    The Elms - 1
    Buckinghamshire
    Secretary
    Church Street
    North Marston
    MK18 3PH Buckingham
    The Elms - 1
    Buckinghamshire
    BritishCompany Director128680930002
    POND, Nicholas Charles Edward
    86 Williamson Way
    WD3 8GL Rickmansworth
    Hertfordshire
    Secretary
    86 Williamson Way
    WD3 8GL Rickmansworth
    Hertfordshire
    BritishAccountant94868990001
    RAISON, Jacqueline Mary
    Reading Road
    Cane End
    RG4 9HE Reading
    The Grange
    Berkshire
    United Kingdom
    Secretary
    Reading Road
    Cane End
    RG4 9HE Reading
    The Grange
    Berkshire
    United Kingdom
    BritishSolicitor131566080001
    SHAW, Allan Reid
    14255 Valley View Drive
    Eden Prairie Mn 55344
    FOREIGN Usa
    Secretary
    14255 Valley View Drive
    Eden Prairie Mn 55344
    FOREIGN Usa
    British61357440001
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    Identification TypeEuropean Economic Area
    Registration Number4569914
    86181860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACKMORE, Michael Graham
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    Director
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    United KingdomBritishAccountant78526010001
    BOTHA, Andrew James
    269 Shinfield Road
    RG2 8HF Reading
    Director
    269 Shinfield Road
    RG2 8HF Reading
    BritishAccountant107189030001
    BURKLE, James Richard
    1455 Kingswood Lane
    Eagan
    Minnesota 55122-1809
    Dakota
    U S A
    Director
    1455 Kingswood Lane
    Eagan
    Minnesota 55122-1809
    Dakota
    U S A
    AmericanVice President44757820001
    GITAJN, Arthur
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    CanadaAmericanChief Financial Officer216800070001
    KUHNAU, David Bruce
    16240 Harvard Lane
    Lakeville
    Mn 55044
    Usa
    Director
    16240 Harvard Lane
    Lakeville
    Mn 55044
    Usa
    UsaAttorney95018430001
    MACFARLANE, Gregory Jason
    2104 Kenwood Parkway
    MN 55405 Minneapolis
    Minnesota
    Usa
    Director
    2104 Kenwood Parkway
    MN 55405 Minneapolis
    Minnesota
    Usa
    UsaCanadianEvp And Chief Financial Office123986440002
    MARTIN, Lois Marie
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Director
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    United States Of AmericaUnited StatesFinance Executive203233980001
    MCDONALD, William Everett, Mr.
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    United StatesAmericanLegal Executive210035480001
    MCDONALD, William Everett, Mr.
    5408 Kellogg Avenue
    Edina
    Minnesota 55424
    Usa
    Director
    5408 Kellogg Avenue
    Edina
    Minnesota 55424
    Usa
    United StatesAmericanAttorney210035480001
    MERRICK, Mark
    100 Longwater Avenue
    Greenpark
    RG2 6GP Reading
    Director
    100 Longwater Avenue
    Greenpark
    RG2 6GP Reading
    United KingdomBritishChief Operating Officer82787050001
    NEVE, Douglas Craig
    10797 Purdey Road
    Eden Prairie
    Minnesota Mn 55347
    Usa
    Director
    10797 Purdey Road
    Eden Prairie
    Minnesota Mn 55347
    Usa
    UsFinancial Executive107142650001
    POLGLASS, Nigel Graham
    Church Street
    North Marston
    MK18 3PH Buckingham
    The Elms - 1
    Buckinghamshire
    Director
    Church Street
    North Marston
    MK18 3PH Buckingham
    The Elms - 1
    Buckinghamshire
    EnglandBritishCompany Director128680930002
    RAISON, Jacqueline Mary
    Reading Road
    Cane End
    RG4 9HE Reading
    The Grange
    Berkshire
    United Kingdom
    Director
    Reading Road
    Cane End
    RG4 9HE Reading
    The Grange
    Berkshire
    United Kingdom
    United KingdomBritishChief Legal Officer131566080001
    SAWERS, Douglas Hugh
    1 Paulet Close
    Elvetham Heath
    GU51 1JS Fleet
    Hampshire
    Director
    1 Paulet Close
    Elvetham Heath
    GU51 1JS Fleet
    Hampshire
    United KingdomBritishManaging Director87304570002
    STEWART, James Robert
    11291 Landing Road
    Eden Prairie
    Minnesota
    Mn 55347
    Usa
    Director
    11291 Landing Road
    Eden Prairie
    Minnesota
    Mn 55347
    Usa
    United StatesAmericanFinance Professional209275010001
    TRESTON, Nick Richard
    100 Longwater Avenue
    Greenpark
    RG2 6GP Reading
    Director
    100 Longwater Avenue
    Greenpark
    RG2 6GP Reading
    EnglandBritishFinancial Director274576990001
    WOODWARD, David
    100 Longwater Avenue
    Greenpark
    RG2 6GP Reading
    Director
    100 Longwater Avenue
    Greenpark
    RG2 6GP Reading
    United KingdomBritishIt Director149533410001
    ZIELINSKI, Fred Peter
    5441 Rowland Park Road
    MN55343 Minnetonka
    America
    Director
    5441 Rowland Park Road
    MN55343 Minnetonka
    America
    AmericanVice President44757770001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CERIDIAN HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Sep 16, 2016
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09901847
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CERIDIAN HOLDINGS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 15, 2016Sep 16, 2016The 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