Active
Company Information for ENGINE PEOPLE UK LIMITED
60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ENGINE PEOPLE UK LIMITED | ||
Legal Registered Office | ||
60 GREAT PORTLAND STREET LONDON W1W 7RT Other companies in W1W | ||
Previous Names | ||
|
Company Number | 05278995 | |
---|---|---|
Company ID Number | 05278995 | |
Date formed | 2004-11-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 08:14:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARY LOUISE COLE |
||
COLLIN ROY ABERT |
||
PAUL JASON CAINE |
||
LAWRENCE JEFFREY DIAMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH KLEIN |
Director | ||
JAMES KENNETH ROJAS |
Director | ||
SIMON PIETER KOOYMAN |
Director | ||
ASHLEY GRAHAM MARTIN |
Director | ||
SUSANNA EWING |
Company Secretary | ||
PETER HARRIS |
Company Secretary | ||
PETER JONATHAN HARRIS |
Director | ||
PETER JOHN SCOTT |
Director | ||
IAN DAY |
Company Secretary | ||
IAN DAY |
Director | ||
STEPHEN WOODFORD |
Director | ||
CHRISTOPHER JOHN LEVER |
Company Secretary | ||
CHRISTOPHER JOHN LEVER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ENGINE GROUP LIMITED | Director | 2018-02-02 | CURRENT | 2004-01-14 | Active | |
MHP COMMUNICATIONS LIMITED | Director | 2018-02-02 | CURRENT | 1984-10-16 | Active - Proposal to Strike off | |
ORC HOLDINGS, LTD | Director | 2018-02-02 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
MISCHIEF PR LIMITED | Director | 2018-02-02 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
ENGINE TRANSFORMATION LIMITED | Director | 2018-02-02 | CURRENT | 1972-12-21 | Active - Proposal to Strike off | |
WCRS&CO LIMITED | Director | 2018-02-02 | CURRENT | 1983-07-07 | Active - Proposal to Strike off | |
ENGINE ACQUISITION LIMITED | Director | 2018-02-02 | CURRENT | 2014-06-10 | Active | |
THE ENGINE GROUP LIMITED | Director | 2018-02-02 | CURRENT | 2004-01-14 | Active | |
MHP COMMUNICATIONS LIMITED | Director | 2018-02-02 | CURRENT | 1984-10-16 | Active - Proposal to Strike off | |
ORC HOLDINGS, LTD | Director | 2018-02-02 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
MISCHIEF PR LIMITED | Director | 2018-02-02 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
ENGINE TRANSFORMATION LIMITED | Director | 2018-02-02 | CURRENT | 1972-12-21 | Active - Proposal to Strike off | |
WCRS&CO LIMITED | Director | 2018-02-02 | CURRENT | 1983-07-07 | Active - Proposal to Strike off | |
ENGINE ACQUISITION LIMITED | Director | 2018-05-01 | CURRENT | 2014-06-10 | Active | |
THE ENGINE GROUP LIMITED | Director | 2018-05-01 | CURRENT | 2004-01-14 | Active | |
MHP COMMUNICATIONS LIMITED | Director | 2018-05-01 | CURRENT | 1984-10-16 | Active - Proposal to Strike off | |
ORC HOLDINGS, LTD | Director | 2018-05-01 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
MISCHIEF PR LIMITED | Director | 2018-05-01 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
ENGINE TRANSFORMATION LIMITED | Director | 2018-05-01 | CURRENT | 1972-12-21 | Active - Proposal to Strike off | |
WCRS&CO LIMITED | Director | 2018-05-01 | CURRENT | 1983-07-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/01/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/01/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/01/24 | ||
Audit exemption subsidiary accounts made up to 2024-01-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
Amended audit exemption subsidiary accounts made up to 2023-01-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 052789950005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052789950005 | |
AP03 | Appointment of Mr Mark John Sanford as company secretary on 2022-04-30 | |
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Emma Louise Wood on 2022-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/22 FROM 75 Bermondsey Street London SE1 3XF England | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/03/22 | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN HARRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/22 FROM 60 Great Portland Street London W1W 7RT | |
AP03 | Appointment of Emma Louise Wood as company secretary on 2022-03-08 | |
AA01 | Current accounting period extended from 31/12/22 TO 31/01/23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JASON CAINE | |
TM02 | Termination of appointment of Mary Louise Cole on 2022-03-08 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED WILLIAM MICHAEL THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS PETER MOFFATT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052789950004 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JAMES NICHOLAS PETER MOFFATT | |
AP01 | DIRECTOR APPOINTED MR JAMES NICHOLAS PETER MOFFATT | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED LAWRENCE JEFFREY DIAMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH KLEIN | |
AP01 | DIRECTOR APPOINTED PAUL JASON CAINE | |
AP01 | DIRECTOR APPOINTED COLLIN ROY ABERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH ROJAS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES | |
PSC02 | Notification of The Engine Group Limited as a person with significant control on 2017-11-09 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-09 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON KOOYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN | |
AP01 | DIRECTOR APPOINTED JAMES KENNETH ROJAS | |
AP01 | DIRECTOR APPOINTED SIMON PIETER KOOYMAN | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052789950004 | |
MISC | SECTION 519 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/14 FULL LIST | |
RES01 | ADOPT ARTICLES 04/09/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052789950003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052789950002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | MINUTES OF MEETING RATIFY ANNUAL FINANCIAL STATEMENTS SECTION 177 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052789950003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052789950002 | |
AP03 | SECRETARY APPOINTED MISS MARY LOUISE COLE | |
AP03 | SECRETARY APPOINTED MISS MARY LOUISE COLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING | |
AR01 | 05/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HARRIS | |
AP01 | DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN | |
AR01 | 05/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MISS SUSANNA EWING | |
AP01 | DIRECTOR APPOINTED MS DEBORAH KLEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT | |
RES15 | CHANGE OF NAME 14/06/2011 | |
CERTNM | COMPANY NAME CHANGED ELEMENT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 15/06/11 | |
AR01 | 05/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 30/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 22/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 22/10/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED MR PETER HARRIS | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAY | |
AR01 | 05/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 5 GOLDEN SQUARE LONDON W1F 9BS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | ENTER AGREEMENT & DEBS 11/11/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BUILDBEACH LIMITED CERTIFICATE ISSUED ON 16/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BNP PARIBAS (AS COLLATERAL AGENT) | ||
Satisfied | INCAP FINANCE B.V. | ||
Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT) | ||
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENGINE PEOPLE UK LIMITED are:
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. |