CERIDIAN HOLDINGS UK LIMITED
Overview
Company Name | CERIDIAN HOLDINGS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03102686 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CERIDIAN HOLDINGS UK LIMITED?
Company Name | From | Until |
---|---|---|
IMPACTSELECT LIMITED | Sep 15, 1995 | Sep 15, 1995 |
What are the latest accounts for CERIDIAN HOLDINGS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CERIDIAN HOLDINGS UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 14, 2022
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||||||
Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on Sep 19, 2021 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Jeffrey Scott Jacobs on Aug 21, 2020 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mrs Wendy Elizabeth Muirhead as a director on Sep 07, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Everett Mcdonald as a director on Sep 07, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on Sep 16, 2016 | 2 pages | PSC05 | ||||||||||||||
Change of details for Ceridian Global Uk Holding Company Limited as a person with significant control on Sep 16, 2016 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jeffrey Scott Jacobs on Sep 23, 2020 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Jeffrey Scott Jacobs as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CERIDIAN HOLDINGS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
CUCCI, Nicholas David | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United States | American | Finance Executive | 203233970001 | ||||||||
JACOBS, Jeffrey Scott | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United States | American | Finance Executive | 272261240001 | ||||||||
MUIRHEAD, Wendy Elizabeth | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | Scotland | British | Vice President | 287006030001 | ||||||||
DRAYSON, Charles Andrew | Secretary | The Flower Knott Warings Green Road, Hockley Heath B94 6BL Solihull West Midlands | British | Solicitor | 106916050002 | |||||||||
MCDONALD, William Everett, Mr. | Secretary | 5408 Kellogg Avenue Edina Minnesota 55424 Usa | American | Attorney | 210035480001 | |||||||||
POLGLASS, Nigel Graham | Secretary | Church Street North Marston MK18 3PH Buckingham The Elms - 1 Buckinghamshire | British | Company Director | 128680930002 | |||||||||
POND, Nicholas Charles Edward | Secretary | 86 Williamson Way WD3 8GL Rickmansworth Hertfordshire | British | Accountant | 94868990001 | |||||||||
RAISON, Jacqueline Mary | Secretary | Reading Road Cane End RG4 9HE Reading The Grange Berkshire United Kingdom | British | Solicitor | 131566080001 | |||||||||
SHAW, Allan Reid | Secretary | 14255 Valley View Drive Eden Prairie Mn 55344 FOREIGN Usa | British | 61357440001 | ||||||||||
BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 |
| 86181860001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BLACKMORE, Michael Graham | Director | 12 Orchard Drive WD3 5QL Chorleywood Hertfordshire | United Kingdom | British | Accountant | 78526010001 | ||||||||
BOTHA, Andrew James | Director | 269 Shinfield Road RG2 8HF Reading | British | Accountant | 107189030001 | |||||||||
BURKLE, James Richard | Director | 1455 Kingswood Lane Eagan Minnesota 55122-1809 Dakota U S A | American | Vice President | 44757820001 | |||||||||
GITAJN, Arthur | Director | Canada Square Level 37 E14 5LQ London 25 England | Canada | American | Chief Financial Officer | 216800070001 | ||||||||
KUHNAU, David Bruce | Director | 16240 Harvard Lane Lakeville Mn 55044 Usa | Usa | Attorney | 95018430001 | |||||||||
MACFARLANE, Gregory Jason | Director | 2104 Kenwood Parkway MN 55405 Minneapolis Minnesota Usa | Usa | Canadian | Evp And Chief Financial Office | 123986440002 | ||||||||
MARTIN, Lois Marie | Director | Portland Place W1B 1DY London 54 United Kingdom | United States Of America | United States | Finance Executive | 203233980001 | ||||||||
MCDONALD, William Everett, Mr. | Director | Canada Square Level 37 E14 5LQ London 25 England | United States | American | Legal Executive | 210035480001 | ||||||||
MCDONALD, William Everett, Mr. | Director | 5408 Kellogg Avenue Edina Minnesota 55424 Usa | United States | American | Attorney | 210035480001 | ||||||||
MERRICK, Mark | Director | 100 Longwater Avenue Greenpark RG2 6GP Reading | United Kingdom | British | Chief Operating Officer | 82787050001 | ||||||||
NEVE, Douglas Craig | Director | 10797 Purdey Road Eden Prairie Minnesota Mn 55347 Usa | Us | Financial Executive | 107142650001 | |||||||||
POLGLASS, Nigel Graham | Director | Church Street North Marston MK18 3PH Buckingham The Elms - 1 Buckinghamshire | England | British | Company Director | 128680930002 | ||||||||
RAISON, Jacqueline Mary | Director | Reading Road Cane End RG4 9HE Reading The Grange Berkshire United Kingdom | United Kingdom | British | Chief Legal Officer | 131566080001 | ||||||||
SAWERS, Douglas Hugh | Director | 1 Paulet Close Elvetham Heath GU51 1JS Fleet Hampshire | United Kingdom | British | Managing Director | 87304570002 | ||||||||
STEWART, James Robert | Director | 11291 Landing Road Eden Prairie Minnesota Mn 55347 Usa | United States | American | Finance Professional | 209275010001 | ||||||||
TRESTON, Nick Richard | Director | 100 Longwater Avenue Greenpark RG2 6GP Reading | England | British | Financial Director | 274576990001 | ||||||||
WOODWARD, David | Director | 100 Longwater Avenue Greenpark RG2 6GP Reading | United Kingdom | British | It Director | 149533410001 | ||||||||
ZIELINSKI, Fred Peter | Director | 5441 Rowland Park Road MN55343 Minnetonka America | American | Vice President | 44757770001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CERIDIAN HOLDINGS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ceridian Global Uk Holding Company Limited | Sep 16, 2016 | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CERIDIAN HOLDINGS UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 15, 2016 | Sep 16, 2016 | The 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