EXPERIS FINANCE LIMITED
Overview
| Company Name | EXPERIS FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05133559 |
| 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 FINANCE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EXPERIS FINANCE LIMITED located?
| Registered Office Address | Capital Court Windsor Street UB8 1AB Uxbridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXPERIS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JEFFERSON WELLS LIMITED | Jun 29, 2004 | Jun 29, 2004 |
| LANTERNBRIGHT LIMITED | May 20, 2004 | May 20, 2004 |
What are the latest accounts for EXPERIS FINANCE 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 FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for EXPERIS FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Anthony Cahill as a director on Dec 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Joseph Donnelly as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Lewis Windmill as a secretary on Dec 20, 2019 | 2 pages | TM02 | ||||||||||
Register(s) moved to registered office address Capital Court Windsor Street Uxbridge UB8 1AB | 2 pages | AD04 | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 2 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Registered office address changed from The Helicon One South Place London EC2M 2RB to Capital Court Windsor Street Uxbridge UB8 1AB on Oct 26, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 12 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of EXPERIS FINANCE 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 | United Kingdom | British | 137181310001 | |||||
| WHITHAM, Damian Paul | Director | Capital Court Windsor Street UB8 1AB Uxbridge C/O Manpower Plc Middlesex | United Kingdom | British | 106696670001 | |||||
| BAILEY, Timothy Brian | Secretary | 5 Seymour Close KT8 0JY East Molesey Surrey | British | 122990050001 | ||||||
| WINDMILL, Andrew Lewis | Secretary | Griffin Farm Conger Lane LU5 6BT Toddington The Old Dairy Bedfordshire United Kingdom | British | 24690030001 | ||||||
| WINDMILL, Andrew Lewis | Secretary | Bell Crescent Longwick HP27 9SE Princes Risborough 42 Buckinghamshire | British | 24690030001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ALLEN, Clive Edward James | Director | Ray Street EC1R 3DR London Experis House 5 | United Kingdom | British | 129168930001 | |||||
| BEALIN, Mark Denis | Director | Southfield 1000 Town Center, Suite 1000 Michigan 48075 Usa | Usa | American | 148885090001 | |||||
| CAHILL, Mark Anthony | Director | c/o Manpower Plc Windsor Street UB8 1AB Uxbridge Capital Court Middx | England | British | 2607030002 | |||||
| DUNCAN, Andrew Mckechnie | Director | 10 Regent Street SW1Y 4PE London Rex House United Kingdom | British | 135743150001 | ||||||
| HERRMANN, George Peter | Director | 1530 Tallgrass Circle Waukesha Wisconsin 53188 Usa | American | 76974850001 | ||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| LYNCH, Michael John | Director | 1660 North Prospect Avenue Apartment Number 1110 FOREIGN Milwaukee Wisconsin 53202 Usa | Milwaukee United States Of America | American | 65799120003 | |||||
| NELSON, Michael Edward John | Director | 50 Redcliffe Road SW10 9NJ London | England | British | 89671360001 | |||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
| SMITH, Geoffrey Richard | Director | Ray Street EC1R 3DR London Experis House 5 | England | British | 267122910001 | |||||
| TOUHEY, Michael | Director | High Meadow Circle Brookfield 1215 Wisconsin 53045 Usa | American | 135948760001 | ||||||
| YOUNG, Theodore Alan | Director | 1818 Market Street Philadelphia Pa 19103 C/O Right Management Usa | Usa | Usa | 96809570003 |
Who are the persons with significant control of EXPERIS FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Experis Finance Us Llc | May 01, 2016 | Milwaukee 100 Manpower Place Wisconsin 53212 United States | 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