EXPERIS GROUP LIMITED
Overview
| Company Name | EXPERIS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03639589 |
| 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 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 Address | No |
What were the previous names of EXPERIS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELAN GROUP LIMITED | Nov 09, 1998 | Nov 09, 1998 |
| BROOMCO (1675) LIMITED | Sep 28, 1998 | Sep 28, 1998 |
What are the latest accounts for EXPERIS GROUP LIMITED?
| 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 EXPERIS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for EXPERIS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Termination of appointment of Mark Anthony Cahill as a director on Dec 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Termination of appointment of Stefano Scabbio as a director on Mar 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with updates | 4 pages | CS01 | ||
Change of details for Manpower Public Limited Company as a person with significant control on Jul 12, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Appointment of Mr Mark Joseph Donnelly as a director on Sep 03, 2018 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Mr Stefano Scabbio as a director on Mar 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Paul Hart as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Paul Hart as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of EXPERIS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONNELLY, Mark Joseph | Director | Windsor Street UB8 1AB Uxbridge Capital Court England | United Kingdom | British | 137181310001 | |||||
| WHITHAM, Damian Paul | Director | Windsor Street UB8 1AB Uxbridge Capital Court England | United Kingdom | British | 106696670001 | |||||
| BROADFIELD, Francis | Secretary | 1 Amwell Lane St Margarets SG12 8DU Ware Hertfordshire | British | 78734800001 | ||||||
| HAYES, Andrew Philip | Secretary | Flat 8 25 Farringdon Road EC1M 3HA London | British | 53217020002 | ||||||
| HILL, Stephen | Secretary | Clohane Elm Road Horsell GU21 4DY Woking Surrey | British | 53180270001 | ||||||
| JACKSON, Anna Louise | Secretary | 696a Fulham Road SW6 5SA London | British | 80769320001 | ||||||
| NIKODEM, Gabrielle | Secretary | 5 Ray Street EC1R 3DR London Experis House United Kingdom | British | 102735820005 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| ANTHONY, Peter Michael | Director | Ailsa Road TW1 1QW Twickenham 18 Greater London United Kingdom | England | British | 133751930001 | |||||
| ANTHONY, Stephen Philip | Director | Gresham Blacksmith Lane Chilworth GU4 8NQ Guildford Surrey | United Kingdom | British | 36725170001 | |||||
| ASEMOTA, Patricia | Director | The Five Gables Netherne Lane RH1 3AJ Mersthan Surrey | United Kingdom | British | 79695580002 | |||||
| BURTON, Susannah Jane | Director | Stonefield House 198 The Hill OX18 4HX Burford Oxfordshire | British | 99985380001 | ||||||
| CAHILL, Mark Anthony | Director | Windsor Street UB8 1AB Uxbridge Capital Court England | England | British | 2607030002 | |||||
| COLLINS, Andrew John | Director | 84 Stanlake Road W12 7HJ London | England | British | 4006390001 | |||||
| COSTELLO, Sean Laurence | Director | The Little House CV35 9HP Combrook Warwickshire | United Kingdom | British | 85313780001 | |||||
| DERX, Adrian | Director | 6 Princes Road SW19 8RB London | British | 38660760005 | ||||||
| FELL, Michael William | Director | 85 High Street CB2 5PZ Cambridge Cambridgeshire | British | 114233310001 | ||||||
| FINLEY, Simon Gerard | Director | Eden Vale Dormans Park RH19 2LT East Grinstead Eden Wood West Sussex United Kingdom | United Kingdom | British | 139880330003 | |||||
| GLUCKLICH, Thomas Charles | Director | Mill House Mill Lane ME9 7TD Hartlip Kent | British | 35568290002 | ||||||
| HART, Paul James | Director | One South Place EC2M 2RB London The Helicon England | England | British | 104123390001 | |||||
| HILL, Stephen | Director | Clohane Elm Road Horsell GU21 4DY Woking Surrey | England | British | 53180270001 | |||||
| HUBERT, John Martyn | Director | 49 Leeds Court 201 Saint John Street EC1V 4LZ London | British | 75480360004 | ||||||
| JOHNSON, Steven Mark | Director | 30 Tolmers Avenue EN6 4QA Cuffley Wistaria Hertfordshire | United Kingdom | British | 137622810001 | |||||
| LORDE, Samuel Stevenson | Director | 7 Southmont Road Hinchley Wood KT10 9BG Esher Surrey | England | British | 85787010001 | |||||
| MICHAELY, Yoav | Director | Little Meadow Meadway Park SL9 7NN Gerrards Cross Buckinghamshire | Israeli | 68317570003 | ||||||
| POWELL, Stephen Roy | Director | Cressida The Warren Caversham RG4 7TQ Reading Berkshire | England | British | 122883810001 | |||||
| SCABBIO, Stefano | Director | Via Rossini, 6/8 20122 Milano Via Rossini Italy | Italy | Italian | 245579410001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of EXPERIS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Manpowergroup Uk Limited | Apr 06, 2016 | Windsor Street UB8 1AB Uxbridge Capital Court England | 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