MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED
Overview
| Company Name | MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04125211 |
| 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 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 Address | No |
What were the previous names of MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (1965) LIMITED | Dec 14, 2000 | Dec 14, 2000 |
What are the latest accounts for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE 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 MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Patrick Pierre Hollard as a director on Dec 22, 2025 | 1 pages | TM01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Director's details changed for Matthew James Clark on Oct 07, 2025 | 2 pages | CH01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||
legacy | 187 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Pagegroup Plc as a person with significant control on Mar 01, 2022 | 2 pages | PSC05 | ||||||
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 pages | AD02 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||
legacy | 183 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Appointment of Matthew James Clark as a director on May 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Julia Mary Dickson as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Mr Kelvin John Stagg on Nov 25, 2016 | 2 pages | CH01 | ||||||
Director's details changed for Kaye Elizabeth Maguire on Mar 28, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
legacy | 176 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||||||
Who are the officers of MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGUIRE, Kaye | Secretary | Bourne Business Park KT15 2NX Addlestone 200 Dashwood Lang Road Surrey England | 253359940001 | |||||||
| CLARK, Matthew James | Director | Bourne Business Park KT15 2NX Addlestone 200 Dashwood Lang Road Surrey England | United Kingdom | British | 322675280001 | |||||
| MAGUIRE, Kaye Elizabeth | Director | Bourne Business Park KT15 2NX Addlestone 200 Dashwood Lang Road Surrey England | England | British | 224499210002 | |||||
| STAGG, Kelvin John | Director | Bourne Business Park KT15 2NX Addlestone 200 Dashwood Lang Road Surrey England | United Kingdom | British | 101213810005 | |||||
| MARRINER, Elaine | Secretary | Page House, 1 Dashwood Lang Road The Bourne Business Park KT15 2QW Addlestone Surrey | 183348060001 | |||||||
| MCBRIDE, Richard Anthony | Secretary | 71 Teddington Park TW11 8DE Teddington Middlesex | British | 80081060001 | ||||||
| PUCKETT, Stephen Ronald | Secretary | The Cottage The Kings Drive Burhill Park KT12 4BA Walton On Thames Surrey | British | 33925450006 | ||||||
| PUCKETT, Stephen Ronald | Secretary | The Cottage The Kings Drive Burhill Park KT12 4BA Walton On Thames Surrey | British | 33925450006 | ||||||
| STAGG, Kelvin John | Secretary | 291 St Margarets Road TW1 2PN St Margarets Middlesex | British | 101213810003 | ||||||
| TATHAM, Jeremy Paul | Secretary | Page House, 1 Dashwood Lang Road The Bourne Business Park KT15 2QW Addlestone Surrey | 249434010001 | |||||||
| WEBBER, Timothy Charles | Secretary | 10 Sutherland Gardens SW14 8DB London | British | 64961160001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENSON, Terence William | Director | The Peak Fireball Hill Sunningdale SL5 9PJ Ascot Berkshire | United Kingdom | British | 126916000001 | |||||
| BRACEY, Andrew James Mark Lewis | Director | Page House, 1 Dashwood Lang Road The Bourne Business Park KT15 2QW Addlestone Surrey | England | British | 168736340001 | |||||
| DE BEAUCORPS, Geoffroy Marie Humbert | Director | Page House, 1 Dashwood Lang Road The Bourne Business Park KT15 2QW Addlestone Surrey | Switzerland | French | 171925450001 | |||||
| DICKSON, Julia Mary | Director | Bourne Business Park KT15 2NX Addlestone 200 Dashwood Lang Road Surrey England | England | British | 300842310001 | |||||
| DUCHATELLIER, Christophe Raymond | Director | 44 Grand Rue 1196 Gland Vaud Switzerland | Switzerland | French | 110967950001 | |||||
| DUMON, Charles Henri | Director | 10 Chemin Du Port Noir 10 1207 Geneva Switzerland | Switzerland | French | 80419310005 | |||||
| HOLLARD, Patrick Pierre | Director | Bourne Business Park KT15 2NX Addlestone 200 Dashwood Lang Road Surrey England | Brazil | French | 207027680001 | |||||
| INGHAM, Stephen John | Director | Monks Hall Lower Sandhurst Road, Finchampstead RG40 3TH Wokingham Berkshire | United Kingdom | British | 112715330001 | |||||
| KERCKHOVE, Jean Eric | Director | 7 Chemin Byron Cologny Geneve 1223 Switzerland | French | 92185330001 | ||||||
| LEMAITRE, Olivier | Director | Page House, 1 Dashwood Lang Road The Bourne Business Park KT15 2QW Addlestone Surrey | Germany | French | 160930680001 | |||||
| MARRINER, Elaine | Director | Page House, 1 Dashwood Lang Road The Bourne Business Park KT15 2QW Addlestone Surrey | England | British | 40470020001 | |||||
| PUCKETT, Stephen Ronald | Director | The Cottage The Kings Drive Burhill Park KT12 4BA Walton On Thames Surrey | England | British | 33925450006 | |||||
| SALLEMBIEN, Francois Lucien | Director | 2 Chemin De La Gatine 78240 Chambourcy France | France | French | 116805150001 | |||||
| SALLEMBIEN, Francois | Director | Chemin Du Chateau Blanc 10 Villette 1231 Conches Switzerland | French | 64827500002 | ||||||
| TATHAM, Jeremy Paul | Director | Bourne Business Park KT15 2NX Addlestone 200 Dashwood Lang Road Surrey England | England | British | 249419490001 | |||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pagegroup Plc | Apr 06, 2016 | Bourne Business Park KT15 2NX Addlestone 200 Dashwood Lang Road Surrey 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