Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAGEGROUP PLC
Company Information for

PAGEGROUP PLC

200 Dashwood Lang Road, Bourne Business Park, Addlestone, SURREY, KT15 2NX,
Company Registration Number
03310225
Public Limited Company
Active

Company Overview

About Pagegroup Plc
PAGEGROUP PLC was founded on 1997-01-30 and has its registered office in Addlestone. The organisation's status is listed as "Active". Pagegroup Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PAGEGROUP PLC
 
Legal Registered Office
200 Dashwood Lang Road
Bourne Business Park
Addlestone
SURREY
KT15 2NX
Other companies in KT15
 
Previous Names
MICHAEL PAGE INTERNATIONAL PLC09/06/2016
Filing Information
Company Number 03310225
Company ID Number 03310225
Date formed 1997-01-30
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-06-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts GROUP
VAT Number /Sales tax ID GB354259936  
Last Datalog update: 2024-04-17 13:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAGEGROUP PLC
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.
Companies with same name PAGEGROUP PLC
The following companies were found which have the same name as PAGEGROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAGEGROUP PLC Singapore Active Company formed on the 2008-10-09

Company Officers of PAGEGROUP PLC

Current Directors
Officer Role Date Appointed
ELAINE MARRINER
Company Secretary 2013-12-10
SIMON BODDIE
Director 2012-09-24
PATRICK JEAN-MARIE DE SMEDT
Director 2015-08-01
MICHELLE MIRIAM HEALY
Director 2016-10-10
STEPHEN JOHN INGHAM
Director 2001-02-27
DAVID SOUTAR LOWDEN
Director 2012-08-22
SYLVIA METAYER
Director 2017-09-01
ANGELA CHARLOTTE SEYMOUR-JACKSON
Director 2017-10-01
KELVIN JOHN STAGG
Director 2014-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DANUTA GRAY
Director 2013-12-10 2018-06-07
RUBY MCGREGOR-SMITH
Director 2007-05-23 2017-05-23
ROBIN BUCHANAN
Director 2011-08-10 2015-12-31
TIMOTHY JOHN MILLER
Director 2005-08-15 2014-08-13
KELVIN JOHN STAGG
Company Secretary 2006-07-17 2013-12-10
ANDREW JAMES MARK LEWIS BRACEY
Director 2012-04-23 2013-11-20
STEPHEN RONALD PUCKETT
Director 2001-02-27 2012-05-18
HUBERT VALENTINE REID
Director 2003-02-25 2012-05-18
CHARLES HENRI DUMON
Director 2001-02-27 2012-02-29
ADRIAN ALASTAIR MONTAGUE
Director 2001-02-26 2011-12-31
STEPHEN JOHN BOX
Director 2001-02-27 2009-05-22
STEPHEN RONALD PUCKETT
Company Secretary 2006-06-09 2006-07-17
RICHARD ANTHONY MCBRIDE
Company Secretary 2002-01-22 2006-06-09
TERENCE WILLIAM BENSON
Director 1997-10-30 2006-04-06
STEPHEN PHILIP BURKE
Director 2001-02-27 2005-05-25
ROBERT KEVIN LOUREY
Director 2003-10-07 2005-04-25
STEPHEN RONALD PUCKETT
Company Secretary 2001-06-27 2002-01-22
TIMOTHY CHARLES WEBBER
Company Secretary 1999-06-30 2001-06-27
ROY KRAUSE
Director 1997-03-05 2001-02-27
RAYMOND MARCY
Director 1997-03-05 2001-02-27
IAN VICTOR NASH
Company Secretary 1997-11-12 1999-06-30
IAN VICTOR NASH
Director 1997-10-30 1999-06-30
SISEC LIMITED
Nominated Secretary 1997-01-30 1997-11-12
JOHN BUNDY SMITH
Company Secretary 1997-03-14 1997-11-12
LOVITING LIMITED
Nominated Director 1997-01-30 1997-03-05
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1997-01-30 1997-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BODDIE COATS GROUP FINANCE COMPANY LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
SIMON BODDIE COATS HOLDINGS LTD Director 2016-08-01 CURRENT 1909-09-16 Active
SIMON BODDIE COATS LIMITED Director 2016-08-01 CURRENT 2002-12-18 Active
SIMON BODDIE J. & P. COATS, LIMITED Director 2016-08-01 CURRENT 1890-08-06 Active
SIMON BODDIE COATS GROUP PLC Director 2016-07-04 CURRENT 1909-06-17 Active
PATRICK JEAN-MARIE DE SMEDT KCOM GROUP LIMITED Director 2016-01-28 CURRENT 1987-07-21 Active
PATRICK JEAN-MARIE DE SMEDT KODAK ALARIS HOLDINGS LIMITED Director 2014-06-01 CURRENT 2013-05-30 Active
PATRICK JEAN-MARIE DE SMEDT MORGAN SINDALL GROUP PLC Director 2009-12-01 CURRENT 1953-07-20 Active
PATRICK JEAN-MARIE DE SMEDT THE CHANCELLERY RESIDENTS COMPANY LIMITED Director 2009-11-24 CURRENT 2003-10-09 Active
PATRICK JEAN-MARIE DE SMEDT 18 ST JAMES SQUARE MANAGEMENT COMPANY LIMITED Director 2009-11-04 CURRENT 1998-06-25 Active
MICHELLE MIRIAM HEALY JOLY PROPERTIES LTD Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2015-03-10
STEPHEN JOHN INGHAM DEBENHAMS PLC Director 2013-01-08 CURRENT 2005-05-10 Liquidation
DAVID SOUTAR LOWDEN WILLIAM HILL LIMITED Director 2011-04-01 CURRENT 2001-05-08 Active
DAVID SOUTAR LOWDEN DAVID LOWDEN ASSOCIATES LTD Director 2010-01-16 CURRENT 2010-01-16 Liquidation
ANGELA CHARLOTTE SEYMOUR-JACKSON GOCO GROUP LIMITED Director 2016-09-12 CURRENT 2007-01-23 Active
ANGELA CHARLOTTE SEYMOUR-JACKSON ESURE GROUP PLC Director 2015-10-13 CURRENT 2009-11-03 Active
ANGELA CHARLOTTE SEYMOUR-JACKSON JANUS HENDERSON GROUP PLC Director 2014-01-23 CURRENT 2012-12-12 Active
ANGELA CHARLOTTE SEYMOUR-JACKSON HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED Director 2014-01-23 CURRENT 2012-09-27 Liquidation
ANGELA CHARLOTTE SEYMOUR-JACKSON RENTOKIL INITIAL PLC Director 2012-03-05 CURRENT 2005-03-15 Active
KELVIN JOHN STAGG MICHAEL PAGE HOLDINGS LIMITED Director 2012-04-23 CURRENT 1984-06-08 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL LIMITED Director 2012-04-23 CURRENT 1988-12-12 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL FINANCE LIMITED Director 2012-04-23 CURRENT 1988-11-18 Active
KELVIN JOHN STAGG MICHAEL PAGE LIMITED Director 2012-04-23 CURRENT 1982-01-22 Active
KELVIN JOHN STAGG SALES RECRUITMENT SPECIALISTS LIMITED Director 2012-04-23 CURRENT 1980-01-29 Active
KELVIN JOHN STAGG MICHAEL PAGE RECRUITMENT GROUP LIMITED Director 2012-04-23 CURRENT 1988-04-15 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED Director 2012-04-23 CURRENT 1988-12-12 Active
KELVIN JOHN STAGG LPM (GROUP SERVICES) LIMITED Director 2012-04-23 CURRENT 1982-10-04 Active
KELVIN JOHN STAGG PAGE PERSONNEL (UK) LIMITED Director 2012-04-23 CURRENT 1991-05-16 Active
KELVIN JOHN STAGG MICHAEL PAGE UK LIMITED Director 2012-04-23 CURRENT 1976-08-17 Active
KELVIN JOHN STAGG L P M (PROFESSIONAL RECRUITMENT) LIMITED Director 2012-04-23 CURRENT 1980-11-21 Active
KELVIN JOHN STAGG ASSESSMENT CENTRE LIMITED(THE) Director 2012-04-23 CURRENT 1986-08-22 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL INVESTMENT LIMITED Director 2012-04-23 CURRENT 1988-12-16 Active
KELVIN JOHN STAGG ACCOUNTANCY ADDITIONS LIMITED Director 2012-04-23 CURRENT 1998-06-02 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED Director 2012-04-23 CURRENT 2000-12-14 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED Director 2012-04-23 CURRENT 2000-12-27 Active
KELVIN JOHN STAGG SLAMWAY LIMITED Director 2012-04-23 CURRENT 1982-11-05 Active
KELVIN JOHN STAGG MICHAEL PAGE INTERNATIONAL 1982 LIMITED Director 2012-04-23 CURRENT 1982-11-05 Active
KELVIN JOHN STAGG PAGE PARTNERSHIP LIMITED(THE) Director 2012-04-23 CURRENT 1982-11-04 Active
KELVIN JOHN STAGG MICHAEL PAGE PARTNERSHIP LIMITED Director 2012-04-23 CURRENT 1983-09-30 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
2023-06-19Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Short notice of general meeting other than an annual general meeting 01/06/2023</ul>
2023-06-19Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Short notice of general meeting other than an annual general meeting 01/06/2023<li>Resolution passed removal of pre-emption</ul>
2023-06-19Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR PATRICK JEAN-MARIE DE SMEDT
2023-04-11DIRECTOR APPOINTED MR BABAK FOULADI
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN INGHAM
2023-01-04DIRECTOR APPOINTED NICHOLAS KIRK
2022-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-14RES10Resolutions passed:
  • Resolution of allotment of securities
2022-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTAR LOWDEN
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTAR LOWDEN
2022-04-01AP01DIRECTOR APPOINTED MS KAREN MARY GEARY
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Page House 1 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2QW
2022-03-01CH01Director's details changed for Stephen John Ingham on 2022-03-01
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BODDIE
2021-07-05CH01Director's details changed for Stephen John Ingham on 2021-06-07
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • 14 days notice for general mtg 03/06/2021
  • Resolution of Memorandum and Articles of Association
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-17AD02Register inspection address changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL
2021-01-20AP01DIRECTOR APPOINTED JOHN BENEDICT STEVENS
2020-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-04-01SH0131/03/20 STATEMENT OF CAPITAL GBP 3286187.74
2020-04-01SH0131/03/20 STATEMENT OF CAPITAL GBP 3286187.74
2020-03-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600129305Y2020 ASIN: GB0030232317
2020-03-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600129305Y2020 ASIN: GB0030232317
2020-03-02SH0128/02/20 STATEMENT OF CAPITAL GBP 3286087.74
2020-03-02SH0128/02/20 STATEMENT OF CAPITAL GBP 3286087.74
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-01-14SH0117/12/19 STATEMENT OF CAPITAL GBP 3286037.74
2020-01-14SH0117/12/19 STATEMENT OF CAPITAL GBP 3286037.74
2019-12-10SH0127/11/19 STATEMENT OF CAPITAL GBP 3285912.74
2019-12-10SH0127/11/19 STATEMENT OF CAPITAL GBP 3285912.74
2019-10-14SH0127/09/19 STATEMENT OF CAPITAL GBP 3285797.24
2019-10-14SH0127/09/19 STATEMENT OF CAPITAL GBP 3285797.24
2019-10-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600124000Y2019 ASIN: GB0030232317
2019-08-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600124000Y2019 ASIN: GB0030232317
2019-07-17SH0101/07/19 STATEMENT OF CAPITAL GBP 3285397.24
2019-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600118938Y2019 ASIN: GB0030232317
2019-06-11RES09Resolution of authority to purchase a number of shares
2019-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-20SH0118/04/19 STATEMENT OF CAPITAL GBP 3285247.24
2019-05-15SH0118/04/19 STATEMENT OF CAPITAL GBP 3283447.24
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-16SH0115/03/19 STATEMENT OF CAPITAL GBP 3283447.24
2019-03-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600118938Y2019 ASIN: GB0030232317
2019-03-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600118938Y2019 ASIN: GB0030232317
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-01-11SH0119/12/18 STATEMENT OF CAPITAL GBP 3283397.24
2018-10-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600113584Y2018 ASIN: GB0030232317
2018-10-05AP03Appointment of Ms Kaye Elizabeth Maguire as company secretary on 2018-10-05
2018-10-05TM02Termination of appointment of Kelvin John Stagg on 2018-10-05
2018-09-17SH0129/08/18 STATEMENT OF CAPITAL GBP 3279196.27
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 3279025.75
2018-08-15SH0126/07/18 STATEMENT OF CAPITAL GBP 3279025.75
2018-08-14TM02Termination of appointment of Elaine Marriner on 2018-08-10
2018-08-14AP03Appointment of Mr Kelvin John Stagg as company secretary on 2018-08-10
2018-08-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600113584Y2018 ASIN: GB0030232317
2018-08-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600113584Y2018 ASIN: GB0030232317
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DANUTA GRAY
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600108594Y2018 ASIN: GB0030232317
2018-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-18RES13Resolutions passed:
  • Authorised to make donations to political parties 07/06/2018
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 3270342.09
2018-05-25SH0102/05/18 STATEMENT OF CAPITAL GBP 3270342.09
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 3269274.64
2018-05-01SH0116/03/18 STATEMENT OF CAPITAL GBP 3269274.64
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 3269204.64
2018-03-15SH0121/02/18 STATEMENT OF CAPITAL GBP 3269204.64
2018-03-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600108594Y2018 ASIN: GB0030232317
2018-03-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600108594Y2018 ASIN: GB0030232317
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 3269001.01
2018-02-12SH0131/01/18 STATEMENT OF CAPITAL GBP 3269001.01
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 3268087.01
2017-11-15SH0112/10/17 STATEMENT OF CAPITAL GBP 3268087.01
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 3267712.76
2017-10-18SH0107/09/17 STATEMENT OF CAPITAL GBP 3267712.76
2017-10-10AP01DIRECTOR APPOINTED MS ANGELA CHARLOTTE SEYMOUR-JACKSON
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 3267277.84
2017-09-14SH0101/09/17 STATEMENT OF CAPITAL GBP 3267277.84
2017-09-12AP01DIRECTOR APPOINTED MS SYLVIA METAYER
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 3266077.84
2017-08-16SH0127/07/17 STATEMENT OF CAPITAL GBP 3266077.84
2017-08-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600103375Y2017 ASIN: GB0030232317
2017-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 3265877.84
2017-06-17SH0111/05/17 STATEMENT OF CAPITAL GBP 3265877.84
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH
2017-04-25SH0115/03/17 STATEMENT OF CAPITAL GBP 3260029.55
2017-03-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600098497Y2017 ASIN: GB0030232317
2017-03-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600098497Y2017 ASIN: GB0030232317
2017-02-15SH0124/01/17 STATEMENT OF CAPITAL GBP 3259804.55
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MS MICHELLE MIRIAM HEALY
2016-10-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600093399Y2016 ASIN: GB0030232317
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 3259579.55
2016-09-01SH0108/04/16 STATEMENT OF CAPITAL GBP 3259579.55
2016-08-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600093399Y2016 ASIN: GB0030232317
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-27RES13S366 & S367 / CHANGE OF NAME / NOTICE OF GENERAL MEETING 09/06/2016
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600088398Y2016 ASIN: GB0030232317
2016-06-09CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600090444Y2016 ASIN: GB0030232317
2016-06-09RES15CHANGE OF NAME 09/06/2016
2016-06-09CERTNMCOMPANY NAME CHANGED MICHAEL PAGE INTERNATIONAL PLC CERTIFICATE ISSUED ON 09/06/16
2016-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-13CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600090444Y2016 ASIN: GB0030232317
2016-03-19LATEST SOC19/03/16 STATEMENT OF CAPITAL;GBP 3259017.05
2016-03-19AR0130/01/16 NO MEMBER LIST
2016-03-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600088398Y2016 ASIN: GB0030232317
2016-03-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600088398Y2016 ASIN: GB0030232317
2016-02-16SH0122/12/15 STATEMENT OF CAPITAL GBP 3259017.05
2016-02-16SH0123/11/15 STATEMENT OF CAPITAL GBP 3259017.05
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BODDIE / 30/09/2015
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BUCHANAN
2015-11-10SH0130/09/15 STATEMENT OF CAPITAL GBP 3257643.32
2015-10-15AP01DIRECTOR APPOINTED MR PATRICK JEAN-MARIE DE SMEDT
2015-10-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600082779Y2015 ASIN: GB0030232317
2015-08-14DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600082779Y2015 ASIN: GB0030232317
2015-08-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600082779Y2015 ASIN: GB0030232317
2015-06-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600078070Y2015 ASIN: GB0030232317
2015-06-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-16RES13POLITICAL DONATIONS 04/06/2015
2015-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-22AR0130/01/15 FULL LIST
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 3252795.9
2015-04-15SH0126/03/15 STATEMENT OF CAPITAL GBP 3252795.90
2015-04-15SH0130/06/14 STATEMENT OF CAPITAL GBP 3215066.90
2015-04-15SH0131/12/14 STATEMENT OF CAPITAL GBP 3219007.90
2015-03-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600078070Y2015 ASIN: GB0030232317
2014-10-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600072723Y2014 ASIN: GB0030232317
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MILLER
2014-08-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600072723Y2014 ASIN: GB0030232317
2014-06-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600067933Y2014 ASIN: GB0030232317
2014-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-10AP01DIRECTOR APPOINTED MR KELVIN JOHN STAGG
2014-03-13SH0128/02/14 STATEMENT OF CAPITAL GBP 3209654
2014-03-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600067933Y2014 ASIN: GB0030232317
2014-02-27AR0130/01/14 FULL LIST
2014-02-11SH0131/01/14 STATEMENT OF CAPITAL GBP 3208554
2014-01-08SH0131/12/13 STATEMENT OF CAPITAL GBP 3208262
2013-12-17AP01DIRECTOR APPOINTED DANUTA GRAY
2013-12-13AP03SECRETARY APPOINTED MRS ELAINE MARRINER
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY KELVIN STAGG
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACEY
2013-12-09SH0130/11/13 STATEMENT OF CAPITAL GBP 3207962
2013-11-20SH0131/10/13 STATEMENT OF CAPITAL GBP 3206862
2013-10-28SH0130/09/13 STATEMENT OF CAPITAL GBP 3206095
2013-09-12SH0131/08/13 STATEMENT OF CAPITAL GBP 3201864
2013-08-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600062738Y2013 ASIN: GB0030232317
2013-08-12SH0131/07/13 STATEMENT OF CAPITAL GBP 3198289
2013-08-08RP04SECOND FILING WITH MUD 30/01/13 FOR FORM AR01
2013-08-08ANNOTATIONClarification
2013-07-19SH0128/06/13 STATEMENT OF CAPITAL GBP 3193362
2013-06-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600057997Y2013 ASIN: GB0030232317
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-17SH0130/04/13 STATEMENT OF CAPITAL GBP 3193051
2013-04-11SH0131/03/13 STATEMENT OF CAPITAL GBP 3191151
2013-04-11SH0128/02/13 STATEMENT OF CAPITAL GBP 3180561
2013-03-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600057997Y2013 ASIN: GB0030232317
2013-03-04AR0130/01/13 FULL LIST
2013-02-27SH0131/01/13 STATEMENT OF CAPITAL GBP 3180501
2013-02-08SH0131/12/12 STATEMENT OF CAPITAL GBP 3177501
2013-02-08SH0130/11/12 STATEMENT OF CAPITAL GBP 3173420
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-25AP01DIRECTOR APPOINTED MR SIMON BODDIE
2012-09-03AP01DIRECTOR APPOINTED MR DAVID SOUTAR LOWDEN
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD SINDALL
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-25RES13MEETING NOTICE CHANGE 18/05/2012
2012-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT REID
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PUCKETT
2012-05-17SH0130/04/12 STATEMENT OF CAPITAL GBP 3221483
2012-04-30AP01DIRECTOR APPOINTED ANDREW JAMES MARK LEWIS BRACEY
2012-04-16SH0131/03/12 STATEMENT OF CAPITAL GBP 3220933
2012-04-16SH0129/02/12 STATEMENT OF CAPITAL GBP 3217451
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DUMON
2012-02-17AR0130/01/12 NO MEMBER LIST
2012-02-09SH0131/01/12 STATEMENT OF CAPITAL GBP 3216442
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MONTAGUE
2011-12-28SH0101/10/11 STATEMENT OF CAPITAL GBP 3166784
2011-12-19AP01DIRECTOR APPOINTED MR ROBIN BUCHANAN
2011-09-07SH0131/08/11 STATEMENT OF CAPITAL GBP 3164928
2011-08-08SH0131/07/11 STATEMENT OF CAPITAL GBP 3164637
2011-07-13SH0130/06/11 STATEMENT OF CAPITAL GBP 3163960.48
2011-07-11SH0722/06/11 STATEMENT OF CAPITAL GBP 3167201
2011-07-11SH0723/06/11 STATEMENT OF CAPITAL GBP 3163961
2011-07-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-08AUDAUDITOR'S RESIGNATION
2011-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-27SH0718/05/11 STATEMENT OF CAPITAL GBP 3175846
2011-05-27SH0720/05/11 STATEMENT OF CAPITAL GBP 3172714
2011-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-01AR0130/01/11 FULL LIST
2010-12-15AP01DIRECTOR APPOINTED MR REG SINDALL
2010-10-15SH0729/09/10 STATEMENT OF CAPITAL GBP 3208269.46
2010-09-28SH03RETURN OF PURCHASE OF OWN SHARES 10/09/10 TREASURY CAPITAL GBP 282746.58
2010-09-28SH03RETURN OF PURCHASE OF OWN SHARES 14/09/10 TREASURY CAPITAL GBP 274020.94
2010-09-15SH03RETURN OF PURCHASE OF OWN SHARES 03/09/10 TREASURY CAPITAL GBP 271898.59
2010-09-09SH03RETURN OF PURCHASE OF OWN SHARES 20/08/10 TREASURY CAPITAL GBP 253384.37
2010-09-09SH03RETURN OF PURCHASE OF OWN SHARES 27/08/10 TREASURY CAPITAL GBP 266703.37
2010-06-04RES01ADOPT ARTICLES 21/05/2010
2010-06-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0131/01/10 BULK LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN INGHAM / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD PUCKETT / 28/01/2010
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR KELVIN JOHN STAGG / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. TIMOTHY JOHN MILLER / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ADRIAN ALASTAIR MONTAGUE / 28/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUBY MCGREGOR-SMITH / 28/01/2010
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PAGEGROUP PLC 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 PAGEGROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT FACILITY AGREEMENT 2012-12-14 Outstanding DEUTSCHE BANK AG
CASH ACCOUNT AGREEMENT 1997-05-01 Satisfied NATIONSBANK NATIONAL ASSOCIATION AS AGENT FOR ITSELF AND THE BENEFICIARIES (AS DEFINED)
Intangible Assets
Patents
We have not found any records of PAGEGROUP PLC registering or being granted any patents
Domain Names

PAGEGROUP PLC owns 33 domain names.

jobstreamer.co.uk   michealpage.co.uk   michaelpag-e.co.uk   michaelpage-investorrelations.co.uk   michaelpageinternational.co.uk   michaelpageinvestorrelations.co.uk   pagesales.co.uk   pagesecretarial.co.uk   pagestaffingsolutions.co.uk   page-personnel.co.uk   page-plus.co.uk   pageaccountancy.co.uk   pageaccountancyadditions.co.uk   pagebusinesssolutions.co.uk   pagebusinesssupport.co.uk   pageconstruction.co.uk   pageengineering.co.uk   pagegroup.co.uk   pagehumanresources.co.uk   pagelegal.co.uk   pageofficesupport.co.uk   pagepersonnel.co.uk   pagepersonnelaccountancy.co.uk   pagepersonnelaccounting.co.uk   pagepersonnelbanking.co.uk   pagepersonnelcity.co.uk   pagepersonnelfinance.co.uk   pagepersonnelhr.co.uk   pagepersonnelhumanresources.co.uk   pagepersonnellegal.co.uk   pagepersonnelmarketing.co.uk   pagepersonneltechnology.co.uk   mikebean.co.uk  

Trademarks
We have not found any records of PAGEGROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with PAGEGROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-7 GBP £26,176
Birmingham City Council 2014-6 GBP £26,070
Birmingham City Council 2014-5 GBP £25,539
Birmingham City Council 2014-4 GBP £35,669
Birmingham City Council 2014-3 GBP £30,918
Birmingham City Council 2014-2 GBP £23,423
Birmingham City Council 2014-1 GBP £23,828
Birmingham City Council 2013-12 GBP £34,010
Birmingham City Council 2013-11 GBP £22,168
Birmingham City Council 2013-10 GBP £19,612
Birmingham City Council 2013-9 GBP £34,056
Birmingham City Council 2013-8 GBP £33,444
Birmingham City Council 2013-7 GBP £53,819
Royal Borough of Windsor & Maidenhead 2012-3 GBP £1,170

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PAGEGROUP PLC 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 PAGEGROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

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 PAGEGROUP PLC 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 PAGEGROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name MPI
Listed Since 02-Apr-01
Market Sector Support Services
Market Sub Sector Business Training & Employment Agencies
Market Capitalisation £1392.36M
Shares Issues 297,639,956.00
Share Type ORD GBP0.01
Ownership
    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.