Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERSONNEL DECISIONS INTERNATIONAL UK LTD
Company Information for

PERSONNEL DECISIONS INTERNATIONAL UK LTD

RYDER COURT, RYDER STREET, LONDON, SW1Y 6QB,
Company Registration Number
02842919
Private Limited Company
Active

Company Overview

About Personnel Decisions International Uk Ltd
PERSONNEL DECISIONS INTERNATIONAL UK LTD was founded on 1993-08-06 and has its registered office in London. The organisation's status is listed as "Active". Personnel Decisions International Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PERSONNEL DECISIONS INTERNATIONAL UK LTD
 
Legal Registered Office
RYDER COURT
RYDER STREET
LONDON
SW1Y 6QB
Other companies in SW1Y
 
Filing Information
Company Number 02842919
Company ID Number 02842919
Date formed 1993-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-08-08 05:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSONNEL DECISIONS INTERNATIONAL UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERSONNEL DECISIONS INTERNATIONAL UK LTD

Current Directors
Officer Role Date Appointed
ANTHONY GOODES
Company Secretary 2016-04-01
JONATHAN KUAI
Director 2013-04-26
HASIT RAVAL
Director 2013-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BERRY
Company Secretary 2013-07-09 2016-04-01
ROBERT JOSEPH HECKMAN
Director 2012-09-10 2015-09-01
CHARLES BETHELL-FOX
Director 2010-06-08 2014-03-06
DARREN CHAMBERLAIN
Company Secretary 2004-08-26 2013-07-09
LOWELL WALDO HELLERVIK
Director 1993-09-20 2013-04-26
PETER MAGINELLE
Director 2001-05-23 2013-04-26
KLAUS SCHULER
Director 2003-01-01 2012-09-10
MARK YOUNG
Director 2004-08-26 2010-07-22
SIMON CALLOW
Director 2003-01-01 2010-03-29
PETER RAMSTAD
Director 1997-11-28 2006-11-29
MARC SOKOL
Company Secretary 2002-03-12 2004-07-31
MARC SOKOL
Director 2001-01-29 2004-07-31
DENNIS BALTZLEY
Director 2000-02-14 2002-12-31
KENNETH LEE HEDBERG
Company Secretary 1993-09-20 2001-07-02
KENNETH LEE HEDBERG
Director 1993-09-20 2001-07-02
JOY HAZUCHA
Director 1997-11-01 2001-03-01
JOHN GAMBLE TYNAN
Director 2000-02-14 2001-03-01
MICHAEL GARFIELD JARRETT
Director 1998-09-14 2000-02-14
ANGELA MARY BROWN
Director 1993-10-30 1999-11-01
RAYMOND STEPHEN HIBBS
Director 1993-09-20 1997-11-01
ANDREW GRAHAM KERR
Director 1993-10-30 1997-11-01
CCS SECRETARIES LIMITED
Nominated Secretary 1993-08-06 1993-09-20
CCS DIRECTORS LIMITED
Nominated Director 1993-08-06 1993-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN KUAI PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED Director 2013-04-26 CURRENT 2003-01-30 Active - Proposal to Strike off
HASIT RAVAL PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED Director 2013-04-26 CURRENT 2003-01-30 Active - Proposal to Strike off
HASIT RAVAL FUTURESTEP (UK) LIMITED Director 2012-04-17 CURRENT 1999-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-04-29Solvency Statement dated 28/04/22
2022-04-29Statement by Directors
2022-04-29Statement of capital on GBP 1
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-01AP03Appointment of Mr Anthony Goodes as company secretary on 2016-04-01
2016-04-01TM02Termination of appointment of Mark Berry on 2016-04-01
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH HECKMAN
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-02AR0106/08/15 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-02AR0106/08/14 ANNUAL RETURN FULL LIST
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BETHELL-FOX
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-20AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-12AP03Appointment of Mr Mark Berry as company secretary
2013-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY DARREN CHAMBERLAIN
2013-04-30AP01DIRECTOR APPOINTED JONATHAN KUAI
2013-04-30AP01DIRECTOR APPOINTED HASIT RAVAL
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAGINELLE
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LOWELL HELLERVIK
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/13 FROM 2Nd Floor West 52 Grosvenor Gardens London SW1W 0AU
2013-01-14AA01Current accounting period extended from 31/03/13 TO 30/04/13
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-20AP01DIRECTOR APPOINTED ROBERT J. HECKMAN
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS SCHULER
2012-08-24AR0106/08/12 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-23AR0106/08/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-31AR0106/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS SCHULER / 06/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAGINELLE / 06/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BETHELL-FOX / 06/08/2010
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG
2010-08-18AP01DIRECTOR APPOINTED CHARLES BETHELL-FOX
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOWELL WALDO HELLERVIK / 13/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS SCHULER / 13/08/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CALLOW
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-12363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-26363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 80 WIMPOLE STREET LONDON W1G 9RE
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-15363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2006-12-12288bDIRECTOR RESIGNED
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-09-14363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-09-08288aNEW SECRETARY APPOINTED
2004-09-08288bSECRETARY RESIGNED
2004-09-08363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-08288bDIRECTOR RESIGNED
2004-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-10225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-09-15363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-03288aNEW DIRECTOR APPOINTED
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30288bDIRECTOR RESIGNED
2002-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/02
2002-08-29363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-15288aNEW SECRETARY APPOINTED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PERSONNEL DECISIONS INTERNATIONAL UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERSONNEL DECISIONS INTERNATIONAL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-08-07 Outstanding GROSVENOR WEST END PROPERTIES
SUPPLEMENTAL DEED 2000-01-06 Outstanding HOWARD DE WALDEN ESTATES LIMITED
Intangible Assets
Patents
We have not found any records of PERSONNEL DECISIONS INTERNATIONAL UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PERSONNEL DECISIONS INTERNATIONAL UK LTD
Trademarks
We have not found any records of PERSONNEL DECISIONS INTERNATIONAL UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERSONNEL DECISIONS INTERNATIONAL UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PERSONNEL DECISIONS INTERNATIONAL UK LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
European Medicines Agency provision of services for 360 performance evaluation of EMA management staff — EMA/2012/03/HR 2012/07/24 EUR 249,000

European Medicines Agency (EMA) wishes to conclude framework contracts with up to 3 companies in priority cascade order to provide services for 360 performance evaluation of EMA management staff.

Outgoings
Business Rates/Property Tax
No properties were found where PERSONNEL DECISIONS INTERNATIONAL UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PERSONNEL DECISIONS INTERNATIONAL UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2012-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-09-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2012-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-02-0194056020Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics
2010-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERSONNEL DECISIONS INTERNATIONAL UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERSONNEL DECISIONS INTERNATIONAL UK LTD any grants or awards.
Ownership
    • KORN FERRY INTERNATIONAL : Ultimate parent company : US
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.