EXPERIS FINANCE LIMITED

EXPERIS FINANCE LIMITED

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

    Company NameEXPERIS FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05133559
    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 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 AddressNo

    What were the previous names of EXPERIS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JEFFERSON WELLS LIMITEDJun 29, 2004Jun 29, 2004
    LANTERNBRIGHT LIMITEDMay 20, 2004May 20, 2004

    What are the latest accounts for EXPERIS FINANCE 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 FINANCE LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for EXPERIS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Mr Mark Joseph Donnelly as a director on Dec 30, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Lewis Windmill as a secretary on Dec 20, 2019

    2 pagesTM02

    Register(s) moved to registered office address Capital Court Windsor Street Uxbridge UB8 1AB

    2 pagesAD04

    Confirmation statement made on Feb 28, 2019 with no updates

    2 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    12 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 725,001
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Who are the officers of EXPERIS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONNELLY, Mark Joseph
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    Director
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    United KingdomBritish137181310001
    WHITHAM, Damian Paul
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    C/O Manpower Plc
    Middlesex
    Director
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    C/O Manpower Plc
    Middlesex
    United KingdomBritish106696670001
    BAILEY, Timothy Brian
    5 Seymour Close
    KT8 0JY East Molesey
    Surrey
    Secretary
    5 Seymour Close
    KT8 0JY East Molesey
    Surrey
    British122990050001
    WINDMILL, Andrew Lewis
    Griffin Farm
    Conger Lane
    LU5 6BT Toddington
    The Old Dairy
    Bedfordshire
    United Kingdom
    Secretary
    Griffin Farm
    Conger Lane
    LU5 6BT Toddington
    The Old Dairy
    Bedfordshire
    United Kingdom
    British24690030001
    WINDMILL, Andrew Lewis
    Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    42
    Buckinghamshire
    Secretary
    Bell Crescent
    Longwick
    HP27 9SE Princes Risborough
    42
    Buckinghamshire
    British24690030001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALLEN, Clive Edward James
    Ray Street
    EC1R 3DR London
    Experis House 5
    Director
    Ray Street
    EC1R 3DR London
    Experis House 5
    United KingdomBritish129168930001
    BEALIN, Mark Denis
    Southfield
    1000 Town Center, Suite 1000
    Michigan 48075
    Usa
    Director
    Southfield
    1000 Town Center, Suite 1000
    Michigan 48075
    Usa
    UsaAmerican148885090001
    CAHILL, Mark Anthony
    c/o Manpower Plc
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    Middx
    Director
    c/o Manpower Plc
    Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    Middx
    EnglandBritish2607030002
    DUNCAN, Andrew Mckechnie
    10 Regent Street
    SW1Y 4PE London
    Rex House
    United Kingdom
    Director
    10 Regent Street
    SW1Y 4PE London
    Rex House
    United Kingdom
    British135743150001
    HERRMANN, George Peter
    1530 Tallgrass Circle
    Waukesha
    Wisconsin 53188
    Usa
    Director
    1530 Tallgrass Circle
    Waukesha
    Wisconsin 53188
    Usa
    American76974850001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LYNCH, Michael John
    1660 North Prospect Avenue
    Apartment Number 1110
    FOREIGN Milwaukee
    Wisconsin 53202
    Usa
    Director
    1660 North Prospect Avenue
    Apartment Number 1110
    FOREIGN Milwaukee
    Wisconsin 53202
    Usa
    Milwaukee United States Of AmericaAmerican65799120003
    NELSON, Michael Edward John
    50 Redcliffe Road
    SW10 9NJ London
    Director
    50 Redcliffe Road
    SW10 9NJ London
    EnglandBritish89671360001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    SMITH, Geoffrey Richard
    Ray Street
    EC1R 3DR London
    Experis House 5
    Director
    Ray Street
    EC1R 3DR London
    Experis House 5
    EnglandBritish267122910001
    TOUHEY, Michael
    High Meadow Circle
    Brookfield
    1215
    Wisconsin 53045
    Usa
    Director
    High Meadow Circle
    Brookfield
    1215
    Wisconsin 53045
    Usa
    American135948760001
    YOUNG, Theodore Alan
    1818 Market Street
    Philadelphia Pa 19103
    C/O Right Management
    Usa
    Director
    1818 Market Street
    Philadelphia Pa 19103
    C/O Right Management
    Usa
    UsaUsa96809570003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Experis Finance Us Llc
    Milwaukee
    100 Manpower Place
    Wisconsin 53212
    United States
    May 01, 2016
    Milwaukee
    100 Manpower Place
    Wisconsin 53212
    United States
    No
    Legal FormLlc
    Country RegisteredDelaware
    Legal AuthorityDelaware Usa
    Place RegisteredDelaware Division Of Corporations
    Registration Number0000000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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