ALIGHT SOLUTIONS EUROPE ESC LIMITED
Overview
| Company Name | ALIGHT SOLUTIONS EUROPE ESC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10614602 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALIGHT SOLUTIONS EUROPE ESC LIMITED?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is ALIGHT SOLUTIONS EUROPE ESC LIMITED located?
| Registered Office Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALIGHT SOLUTIONS EUROPE ESC LIMITED?
| Company Name | From | Until |
|---|---|---|
| UK SHEPPARD ESC LIMITED | Feb 13, 2017 | Feb 13, 2017 |
What are the latest accounts for ALIGHT SOLUTIONS EUROPE ESC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ALIGHT SOLUTIONS EUROPE ESC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Sep 14, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Jun 29, 2022 to Jun 28, 2022 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2022 to Jun 29, 2022 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Christine Marie Williams as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020 | 1 pages | CH04 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 06, 2021 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from 5 Churchill Place, C/O Corporation Service Company (Uk) Limited 10th Floor London E14 5HU England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on May 11, 2021 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 5 Churchill Place London E14 5HU England to 5 Churchill Place, C/O Corporation Service Company (Uk) Limited 10th Floor London E14 5HU on May 07, 2021 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 5 Churchill Place London E14 5HU on May 07, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Gillian Tiffney Gilliatt Nolan as a director on Jan 28, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Alexander Lawrence as a director on Jan 28, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mohamed Allach as a director on Jan 28, 2021 | 2 pages | AP01 | ||||||||||||||
Notification of Stephen Allen Schwarzman as a person with significant control on May 01, 2017 | 2 pages | PSC01 | ||||||||||||||
Who are the officers of ALIGHT SOLUTIONS EUROPE ESC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| ALLACH, Mohamed | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | Belgium | Belgian | 278057750001 | |||||||||
| NOLAN, Gillian Tiffney Gilliatt | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United Kingdom | British | 271694390001 | |||||||||
| COSEC 2000 LIMITED | Secretary | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom |
| 152185840001 | ||||||||||
| ASHER, Christopher Lee | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | United Kingdom | American | 217851260002 | |||||||||
| GERRITS, Paul Matthijs | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | Netherlands | Dutch | 219791840001 | |||||||||
| LAWRENCE, Matthew Alexander | Director | Canada Square Level 37 E14 5LQ London 25 England | United Kingdom | British | 229431170001 | |||||||||
| PORTSMOUTH, David William James | Director | Canada Square Level 37 E14 5LQ London 25 England | United Kingdom | British | 134941900001 | |||||||||
| WILLIAMS, Christine Marie | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited England | England | American | 173125590002 |
Who are the persons with significant control of ALIGHT SOLUTIONS EUROPE ESC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | May 01, 2017 | Park Ave NY 10154 New York 345 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Tempo Uk Holdco Limited | May 01, 2017 | Bank Street Level 29 E14 5DS London 40 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aon Global Holdings Limited | Feb 13, 2017 | The Leadenhall Building 122 Leadenhall Street EC3V 4AN London The Aon Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ALIGHT SOLUTIONS EUROPE ESC LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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