EXPERIS GROUP LIMITED

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

    Company NameEXPERIS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03639589
    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 EXPERIS GROUP LIMITED?

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

    Where is EXPERIS GROUP LIMITED located?

    Registered Office Address
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPERIS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELAN GROUP LIMITEDNov 09, 1998Nov 09, 1998
    BROOMCO (1675) LIMITEDSep 28, 1998Sep 28, 1998

    What are the latest accounts for EXPERIS GROUP LIMITED?

    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 EXPERIS GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for EXPERIS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Termination of appointment of Mark Anthony Cahill as a director on Dec 30, 2024

    1 pagesTM01

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Stefano Scabbio as a director on Mar 09, 2024

    1 pagesTM01

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Sep 28, 2022 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Sep 28, 2020 with updates

    4 pagesCS01

    Change of details for Manpower Public Limited Company as a person with significant control on Jul 12, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Sep 28, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Appointment of Mr Mark Joseph Donnelly as a director on Sep 03, 2018

    2 pagesAP01

    Registered office address changed from The Helicon One South Place London EC2M 2RB to Capital Court Windsor Street Uxbridge UB8 1AB on Sep 03, 2018

    1 pagesAD01

    Appointment of Mr Stefano Scabbio as a director on Mar 31, 2018

    2 pagesAP01

    Termination of appointment of Paul Hart as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Paul Hart as a director on Mar 31, 2018

    1 pagesTM01

    Confirmation statement made on Sep 28, 2017 with no updates

    3 pagesCS01

    Who are the officers of EXPERIS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONNELLY, Mark Joseph
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Director
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    United KingdomBritish137181310001
    WHITHAM, Damian Paul
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Director
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    United KingdomBritish106696670001
    BROADFIELD, Francis
    1 Amwell Lane
    St Margarets
    SG12 8DU Ware
    Hertfordshire
    Secretary
    1 Amwell Lane
    St Margarets
    SG12 8DU Ware
    Hertfordshire
    British78734800001
    HAYES, Andrew Philip
    Flat 8
    25 Farringdon Road
    EC1M 3HA London
    Secretary
    Flat 8
    25 Farringdon Road
    EC1M 3HA London
    British53217020002
    HILL, Stephen
    Clohane Elm Road
    Horsell
    GU21 4DY Woking
    Surrey
    Secretary
    Clohane Elm Road
    Horsell
    GU21 4DY Woking
    Surrey
    British53180270001
    JACKSON, Anna Louise
    696a Fulham Road
    SW6 5SA London
    Secretary
    696a Fulham Road
    SW6 5SA London
    British80769320001
    NIKODEM, Gabrielle
    5 Ray Street
    EC1R 3DR London
    Experis House
    United Kingdom
    Secretary
    5 Ray Street
    EC1R 3DR London
    Experis House
    United Kingdom
    British102735820005
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ANTHONY, Peter Michael
    Ailsa Road
    TW1 1QW Twickenham
    18
    Greater London
    United Kingdom
    Director
    Ailsa Road
    TW1 1QW Twickenham
    18
    Greater London
    United Kingdom
    EnglandBritish133751930001
    ANTHONY, Stephen Philip
    Gresham Blacksmith Lane
    Chilworth
    GU4 8NQ Guildford
    Surrey
    Director
    Gresham Blacksmith Lane
    Chilworth
    GU4 8NQ Guildford
    Surrey
    United KingdomBritish36725170001
    ASEMOTA, Patricia
    The Five Gables
    Netherne Lane
    RH1 3AJ Mersthan
    Surrey
    Director
    The Five Gables
    Netherne Lane
    RH1 3AJ Mersthan
    Surrey
    United KingdomBritish79695580002
    BURTON, Susannah Jane
    Stonefield House
    198 The Hill
    OX18 4HX Burford
    Oxfordshire
    Director
    Stonefield House
    198 The Hill
    OX18 4HX Burford
    Oxfordshire
    British99985380001
    CAHILL, Mark Anthony
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Director
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    EnglandBritish2607030002
    COLLINS, Andrew John
    84 Stanlake Road
    W12 7HJ London
    Director
    84 Stanlake Road
    W12 7HJ London
    EnglandBritish4006390001
    COSTELLO, Sean Laurence
    The Little House
    CV35 9HP Combrook
    Warwickshire
    Director
    The Little House
    CV35 9HP Combrook
    Warwickshire
    United KingdomBritish85313780001
    DERX, Adrian
    6 Princes Road
    SW19 8RB London
    Director
    6 Princes Road
    SW19 8RB London
    British38660760005
    FELL, Michael William
    85 High Street
    CB2 5PZ Cambridge
    Cambridgeshire
    Director
    85 High Street
    CB2 5PZ Cambridge
    Cambridgeshire
    British114233310001
    FINLEY, Simon Gerard
    Eden Vale
    Dormans Park
    RH19 2LT East Grinstead
    Eden Wood
    West Sussex
    United Kingdom
    Director
    Eden Vale
    Dormans Park
    RH19 2LT East Grinstead
    Eden Wood
    West Sussex
    United Kingdom
    United KingdomBritish139880330003
    GLUCKLICH, Thomas Charles
    Mill House
    Mill Lane
    ME9 7TD Hartlip
    Kent
    Director
    Mill House
    Mill Lane
    ME9 7TD Hartlip
    Kent
    British35568290002
    HART, Paul James
    One South Place
    EC2M 2RB London
    The Helicon
    England
    Director
    One South Place
    EC2M 2RB London
    The Helicon
    England
    EnglandBritish104123390001
    HILL, Stephen
    Clohane Elm Road
    Horsell
    GU21 4DY Woking
    Surrey
    Director
    Clohane Elm Road
    Horsell
    GU21 4DY Woking
    Surrey
    EnglandBritish53180270001
    HUBERT, John Martyn
    49 Leeds Court
    201 Saint John Street
    EC1V 4LZ London
    Director
    49 Leeds Court
    201 Saint John Street
    EC1V 4LZ London
    British75480360004
    JOHNSON, Steven Mark
    30 Tolmers Avenue
    EN6 4QA Cuffley
    Wistaria
    Hertfordshire
    Director
    30 Tolmers Avenue
    EN6 4QA Cuffley
    Wistaria
    Hertfordshire
    United KingdomBritish137622810001
    LORDE, Samuel Stevenson
    7 Southmont Road
    Hinchley Wood
    KT10 9BG Esher
    Surrey
    Director
    7 Southmont Road
    Hinchley Wood
    KT10 9BG Esher
    Surrey
    EnglandBritish85787010001
    MICHAELY, Yoav
    Little Meadow
    Meadway Park
    SL9 7NN Gerrards Cross
    Buckinghamshire
    Director
    Little Meadow
    Meadway Park
    SL9 7NN Gerrards Cross
    Buckinghamshire
    Israeli68317570003
    POWELL, Stephen Roy
    Cressida The Warren
    Caversham
    RG4 7TQ Reading
    Berkshire
    Director
    Cressida The Warren
    Caversham
    RG4 7TQ Reading
    Berkshire
    EnglandBritish122883810001
    SCABBIO, Stefano
    Via Rossini, 6/8
    20122
    Milano
    Via Rossini
    Italy
    Director
    Via Rossini, 6/8
    20122
    Milano
    Via Rossini
    Italy
    ItalyItalian245579410001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of EXPERIS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Apr 06, 2016
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00565884
    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