MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED

MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED

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

    Company NameMICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04125211
    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 MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED?

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

    Where is MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED located?

    Registered Office Address
    200 Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1965) LIMITEDDec 14, 2000Dec 14, 2000

    What are the latest accounts for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE 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 MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 20, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Pierre Hollard as a director on Dec 22, 2025

    1 pagesTM01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Director's details changed for Matthew James Clark on Oct 07, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    187 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Change of details for Pagegroup Plc as a person with significant control on Mar 01, 2022

    2 pagesPSC05

    Register inspection address has been changed from 2nd Floor 61 Aldwych London WC2B 4AE England to Suite 80 Strand 2nd Floor London WC2R 0DT

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    183 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Matthew James Clark as a director on May 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 28, 2025Replaced A replacement AP01 was registered 28/10/2025 as the original contained an error

    Termination of appointment of Julia Mary Dickson as a director on Apr 30, 2024

    1 pagesTM01

    Director's details changed for Mr Kelvin John Stagg on Nov 25, 2016

    2 pagesCH01

    Director's details changed for Kaye Elizabeth Maguire on Mar 28, 2024

    2 pagesCH01

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    legacy

    176 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Who are the officers of MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGUIRE, Kaye
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Secretary
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    253359940001
    CLARK, Matthew James
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    United KingdomBritish322675280001
    MAGUIRE, Kaye Elizabeth
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    EnglandBritish224499210002
    STAGG, Kelvin John
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    United KingdomBritish101213810005
    MARRINER, Elaine
    Page House, 1 Dashwood Lang Road
    The Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    Secretary
    Page House, 1 Dashwood Lang Road
    The Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    183348060001
    MCBRIDE, Richard Anthony
    71 Teddington Park
    TW11 8DE Teddington
    Middlesex
    Secretary
    71 Teddington Park
    TW11 8DE Teddington
    Middlesex
    British80081060001
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Secretary
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    British33925450006
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Secretary
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    British33925450006
    STAGG, Kelvin John
    291 St Margarets Road
    TW1 2PN St Margarets
    Middlesex
    Secretary
    291 St Margarets Road
    TW1 2PN St Margarets
    Middlesex
    British101213810003
    TATHAM, Jeremy Paul
    Page House, 1 Dashwood Lang Road
    The Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    Secretary
    Page House, 1 Dashwood Lang Road
    The Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    249434010001
    WEBBER, Timothy Charles
    10 Sutherland Gardens
    SW14 8DB London
    Secretary
    10 Sutherland Gardens
    SW14 8DB London
    British64961160001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENSON, Terence William
    The Peak
    Fireball Hill Sunningdale
    SL5 9PJ Ascot
    Berkshire
    Director
    The Peak
    Fireball Hill Sunningdale
    SL5 9PJ Ascot
    Berkshire
    United KingdomBritish126916000001
    BRACEY, Andrew James Mark Lewis
    Page House, 1 Dashwood Lang Road
    The Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    Director
    Page House, 1 Dashwood Lang Road
    The Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    EnglandBritish168736340001
    DE BEAUCORPS, Geoffroy Marie Humbert
    Page House, 1 Dashwood Lang Road
    The Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    Director
    Page House, 1 Dashwood Lang Road
    The Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    SwitzerlandFrench171925450001
    DICKSON, Julia Mary
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    EnglandBritish300842310001
    DUCHATELLIER, Christophe Raymond
    44 Grand Rue
    1196 Gland
    Vaud
    Switzerland
    Director
    44 Grand Rue
    1196 Gland
    Vaud
    Switzerland
    SwitzerlandFrench110967950001
    DUMON, Charles Henri
    10 Chemin Du Port Noir 10
    1207 Geneva
    Switzerland
    Director
    10 Chemin Du Port Noir 10
    1207 Geneva
    Switzerland
    SwitzerlandFrench80419310005
    HOLLARD, Patrick Pierre
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    BrazilFrench207027680001
    INGHAM, Stephen John
    Monks Hall
    Lower Sandhurst Road, Finchampstead
    RG40 3TH Wokingham
    Berkshire
    Director
    Monks Hall
    Lower Sandhurst Road, Finchampstead
    RG40 3TH Wokingham
    Berkshire
    United KingdomBritish112715330001
    KERCKHOVE, Jean Eric
    7 Chemin Byron
    Cologny
    Geneve
    1223
    Switzerland
    Director
    7 Chemin Byron
    Cologny
    Geneve
    1223
    Switzerland
    French92185330001
    LEMAITRE, Olivier
    Page House, 1 Dashwood Lang Road
    The Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    Director
    Page House, 1 Dashwood Lang Road
    The Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    GermanyFrench160930680001
    MARRINER, Elaine
    Page House, 1 Dashwood Lang Road
    The Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    Director
    Page House, 1 Dashwood Lang Road
    The Bourne Business Park
    KT15 2QW Addlestone
    Surrey
    EnglandBritish40470020001
    PUCKETT, Stephen Ronald
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    Director
    The Cottage
    The Kings Drive Burhill Park
    KT12 4BA Walton On Thames
    Surrey
    EnglandBritish33925450006
    SALLEMBIEN, Francois Lucien
    2 Chemin De La Gatine
    78240 Chambourcy
    France
    Director
    2 Chemin De La Gatine
    78240 Chambourcy
    France
    FranceFrench116805150001
    SALLEMBIEN, Francois
    Chemin Du Chateau
    Blanc 10
    Villette
    1231 Conches
    Switzerland
    Director
    Chemin Du Chateau
    Blanc 10
    Villette
    1231 Conches
    Switzerland
    French64827500002
    TATHAM, Jeremy Paul
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Director
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    EnglandBritish249419490001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Who are the persons with significant control of MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pagegroup Plc
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    Apr 06, 2016
    Bourne Business Park
    KT15 2NX Addlestone
    200 Dashwood Lang Road
    Surrey
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number3310225
    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