ADECCO UK LIMITED

Register to unlock more data on OkredoRegister

ADECCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00593232

Incorporation date

07/11/1957

Size

Full

Contacts

Registered address

Registered address

10 Bishops Square, London E1 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1957)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon25/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/11/2025
Full accounts made up to 2024-12-31
dot icon03/10/2025
Termination of appointment of Alexandra Helen Bishop as a director on 2025-10-03
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Satisfaction of charge 1 in full
dot icon23/04/2024
Satisfaction of charge 2 in full
dot icon23/04/2024
Satisfaction of charge 3 in full
dot icon23/04/2024
Satisfaction of charge 4 in full
dot icon23/04/2024
Satisfaction of charge 5 in full
dot icon23/04/2024
Satisfaction of charge 7 in full
dot icon23/04/2024
Satisfaction of charge 8 in full
dot icon23/04/2024
Satisfaction of charge 9 in full
dot icon23/04/2024
Satisfaction of charge 10 in full
dot icon23/04/2024
Satisfaction of charge 12 in full
dot icon23/04/2024
Satisfaction of charge 15 in full
dot icon23/04/2024
Satisfaction of charge 13 in full
dot icon23/04/2024
Satisfaction of charge 16 in full
dot icon23/04/2024
Satisfaction of charge 17 in full
dot icon23/04/2024
Satisfaction of charge 18 in full
dot icon23/04/2024
Satisfaction of charge 19 in full
dot icon15/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon11/03/2024
Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2024-03-11
dot icon29/02/2024
Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2024-02-29
dot icon29/02/2024
Change of details for Adecco Group Ag as a person with significant control on 2024-02-29
dot icon17/07/2023
Termination of appointment of Daniel Miles Harris as a director on 2023-07-13
dot icon17/07/2023
Appointment of Mr Nicholas Edward De La Grense as a director on 2023-07-13
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Termination of appointment of Gavin Kenneth Tagg as a director on 2023-03-24
dot icon14/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon13/02/2023
Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2020-09-30
dot icon04/01/2023
Appointment of Mrs Samantha Clare Allen as a secretary on 2022-12-22
dot icon03/11/2022
Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 2022-11-03
dot icon21/06/2022
Full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Appointment of Mrs Nicola Jane Turner-Harding as a director on 2021-08-16
dot icon16/08/2021
Termination of appointment of Christophe Jean Bernard Catoir as a director on 2021-08-16
dot icon08/07/2021
Termination of appointment of Medeco Developments Limited as a director on 2021-07-08
dot icon08/07/2021
Termination of appointment of Medeco Developments Limited as a secretary on 2021-07-08
dot icon08/04/2021
Termination of appointment of Yann Serge Stephane Halka as a director on 2021-04-06
dot icon08/04/2021
Appointment of Mr Daniel Miles Harris as a director on 2021-04-06
dot icon07/04/2021
Director's details changed for Mrs Alexandra Helen Bishop on 2021-02-02
dot icon16/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon30/09/2020
Director's details changed for Medeco Developments Limited on 2020-09-30
dot icon30/09/2020
Secretary's details changed for Medeco Developments Limited on 2020-09-30
dot icon30/09/2020
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 2020-09-30
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Appointment of Mr Christophe Jean Bernard Catoir as a director on 2020-07-01
dot icon30/06/2020
Termination of appointment of Federico Vione as a director on 2020-06-30
dot icon22/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon24/01/2020
Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon22/02/2019
Termination of appointment of Gavin Tagg as a secretary on 2019-02-20
dot icon21/02/2019
Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 2019-02-20
dot icon20/02/2019
Appointment of Mr Gavin Kenneth Tagg as a director on 2019-02-20
dot icon06/02/2019
Appointment of Mr Yann Serge Stephane Halka as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Robert Marcel Wolff as a director on 2019-02-01
dot icon07/01/2019
Termination of appointment of John Logan Marshal Iii as a director on 2018-12-31
dot icon05/07/2018
Termination of appointment of Marcello Pozzoni as a director on 2018-07-05
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Termination of appointment of Christopher John Moore as a director on 2018-05-30
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon13/03/2018
Notification of Adecco Group Ag as a person with significant control on 2016-05-10
dot icon21/07/2017
Appointment of Director Federico Vione as a director on 2017-04-01
dot icon21/07/2017
Appointment of Director Robert Marcel Wolff as a director on 2017-07-17
dot icon21/07/2017
Appointment of Director Marcello Pozzoni as a director on 2017-07-17
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of Timothy Briant as a director on 2017-05-31
dot icon22/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon17/11/2015
Appointment of Mr John Logan Marshal Iii as a director on 2015-10-01
dot icon16/11/2015
Termination of appointment of Peter William Searle as a director on 2015-09-30
dot icon05/11/2015
Appointment of Mr Gavin Tagg as a secretary on 2015-09-01
dot icon05/11/2015
Termination of appointment of Lindsay Horwood as a secretary on 2015-09-01
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Termination of appointment of Neil Martin as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mr Timothy Briant as a director on 2015-06-01
dot icon11/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon11/03/2015
Secretary's details changed for Medeco Developments Limited on 2014-02-27
dot icon11/03/2015
Director's details changed for Medeco Developments Limited on 2014-02-27
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon12/03/2014
Secretary's details changed for Medeco Developments Limited on 2014-02-27
dot icon12/03/2014
Director's details changed for Medeco Developments Limited on 2014-02-27
dot icon27/02/2014
Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 2014-02-27
dot icon03/12/2013
Termination of appointment of Steven Kirkpatrick as a director
dot icon29/11/2013
Appointment of Mrs Alexandra Helen Bishop as a director
dot icon29/11/2013
Termination of appointment of Dominik De Daniel as a director
dot icon26/09/2013
Appointment of Mr Christopher John Moore as a director
dot icon19/06/2013
Satisfaction of charge 6 in full
dot icon19/06/2013
Satisfaction of charge 11 in full
dot icon19/06/2013
Satisfaction of charge 14 in full
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Statement of company's objects
dot icon16/05/2012
Resolutions
dot icon19/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon05/03/2012
Termination of appointment of David Clubb as a director
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 19
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon15/03/2011
Director's details changed for Medeco Developments Limited on 2011-03-10
dot icon15/03/2011
Secretary's details changed for Medeco Developments Limited on 2011-03-10
dot icon08/11/2010
Termination of appointment of Steven Clancy as a director
dot icon08/11/2010
Termination of appointment of Sara Mccracken as a secretary
dot icon22/10/2010
Registered office address changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 2010-10-22
dot icon08/07/2010
Termination of appointment of Tracey Powers as a director
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Termination of appointment of Christian De Conti as a director
dot icon07/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon07/04/2010
Director's details changed for Medeco Developments Limited on 2010-03-01
dot icon07/04/2010
Director's details changed for Dominik De Daniel on 2010-03-01
dot icon07/04/2010
Director's details changed for Mrs Tracey Powers on 2010-03-01
dot icon07/04/2010
Secretary's details changed for Mrs Lindsay Horwood on 2010-03-01
dot icon07/04/2010
Director's details changed for Mr Christian De Conti on 2010-03-01
dot icon07/04/2010
Director's details changed for Mr Steven Clancy on 2010-03-01
dot icon07/04/2010
Secretary's details changed for Sara Benita Sophie Mccracken on 2010-03-01
dot icon07/04/2010
Secretary's details changed for Medeco Developments Limited on 2010-03-01
dot icon31/03/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon17/03/2010
Appointment of Mr David Clubb as a director
dot icon25/11/2009
Appointment of Mr Steven Kirkpatrick as a director
dot icon17/11/2009
Appointment of Mr Peter William Searle as a director
dot icon17/11/2009
Appointment of Mr Neil Martin as a director
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 18
dot icon14/09/2009
Director appointed mr christian de conti
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon19/08/2009
Statement of affairs
dot icon19/08/2009
Ad 31/07/09\gbp si 74600000@1=74600000\gbp ic 15000000/89600000\
dot icon13/08/2009
Appointment terminated director catherine king
dot icon08/08/2009
Nc inc already adjusted 23/07/09
dot icon08/08/2009
Resolutions
dot icon28/04/2009
Return made up to 10/03/09; full list of members
dot icon17/04/2009
Director appointed mrs catherine judith king
dot icon16/04/2009
Appointment terminated director tsc resources LTD
dot icon30/12/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Appointment terminated director steven kirkpatrick
dot icon01/10/2008
Appointment terminated director stephen long
dot icon09/09/2008
Appointment terminated director tsc nominee LIMITED
dot icon09/09/2008
Appointment terminated secretary tsc nominee LIMITED
dot icon22/08/2008
Secretary appointed medeco developments LIMITED
dot icon22/08/2008
Director appointed medeco developments LIMITED
dot icon12/08/2008
Director's change of particulars / tracey brett / 19/07/2008
dot icon05/08/2008
Appointment terminated director rene schuster
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 17
dot icon11/04/2008
Return made up to 10/03/08; full list of members
dot icon11/04/2008
Location of register of members
dot icon10/04/2008
Director's change of particulars / interskill tsc LTD / 20/06/2007
dot icon10/04/2008
Director and secretary's change of particulars / interskill services LIMITED / 20/06/2007
dot icon14/01/2008
New director appointed
dot icon12/12/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon29/08/2007
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Secretary resigned
dot icon08/05/2007
New director appointed
dot icon27/03/2007
Return made up to 10/03/07; full list of members
dot icon22/02/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon26/10/2006
Director resigned
dot icon30/08/2006
Registered office changed on 30/08/06 from: adecco house elstree way borehamwood hertfordhsire WD6 1HY
dot icon30/08/2006
New secretary appointed;new director appointed
dot icon18/08/2006
Director's particulars changed
dot icon18/07/2006
Director resigned
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon13/03/2006
Return made up to 10/03/06; full list of members
dot icon08/02/2006
New director appointed
dot icon31/01/2006
Director's particulars changed
dot icon16/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon29/12/2005
New director appointed
dot icon20/12/2005
Secretary's particulars changed
dot icon22/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Full accounts made up to 2005-01-02
dot icon28/06/2005
Particulars of mortgage/charge
dot icon25/05/2005
Particulars of mortgage/charge
dot icon14/05/2005
Particulars of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Particulars of mortgage/charge
dot icon18/03/2005
Return made up to 10/03/05; full list of members
dot icon08/02/2005
Particulars of mortgage/charge
dot icon15/12/2004
Ad 06/12/04--------- £ si 7500000@1=7500000 £ ic 7500000/15000000
dot icon11/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon18/09/2004
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
New director appointed
dot icon13/07/2004
Director resigned
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
New secretary appointed
dot icon24/06/2004
Full accounts made up to 2003-12-28
dot icon28/04/2004
Director's particulars changed
dot icon06/04/2004
Director's particulars changed
dot icon06/04/2004
Director's particulars changed
dot icon06/04/2004
Full accounts made up to 2002-12-29
dot icon24/03/2004
Return made up to 10/03/04; full list of members
dot icon24/12/2003
Ad 17/12/03--------- £ si 4000000@1=4000000 £ ic 3500000/7500000
dot icon24/12/2003
Nc inc already adjusted 17/12/03
dot icon24/12/2003
Resolutions
dot icon27/10/2003
Delivery ext'd 3 mth 29/12/02
dot icon28/06/2003
Particulars of mortgage/charge
dot icon07/04/2003
Director resigned
dot icon14/03/2003
Return made up to 10/03/03; full list of members
dot icon18/08/2002
Auditor's resignation
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New director appointed
dot icon05/04/2002
Return made up to 15/03/02; full list of members
dot icon01/03/2002
Director resigned
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
Return made up to 15/03/01; full list of members
dot icon10/10/2000
New director appointed
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon16/04/2000
Full accounts made up to 1998-12-31
dot icon24/03/2000
Return made up to 15/03/00; full list of members
dot icon12/11/1999
Return made up to 30/09/99; full list of members
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon09/09/1999
Full accounts made up to 1997-12-31
dot icon19/05/1999
Director resigned
dot icon30/03/1999
Certificate of change of name
dot icon12/01/1999
New director appointed
dot icon19/11/1998
Return made up to 30/09/98; no change of members
dot icon22/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon01/09/1998
Director resigned
dot icon01/09/1998
New director appointed
dot icon06/08/1998
Director resigned
dot icon21/05/1998
New secretary appointed
dot icon18/04/1998
Director's particulars changed
dot icon16/04/1998
Secretary's particulars changed
dot icon10/02/1998
New director appointed
dot icon27/11/1997
Return made up to 30/09/97; full list of members
dot icon13/11/1997
New director appointed
dot icon10/06/1997
Full group accounts made up to 1996-12-31
dot icon21/05/1997
Secretary resigned
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon21/05/1997
New secretary appointed
dot icon09/04/1997
Certificate of change of name
dot icon14/01/1997
Registered office changed on 14/01/97 from: 7-11 st johns hill clapham london SW11 1TR
dot icon04/11/1996
Return made up to 30/09/96; full list of members
dot icon04/11/1996
Director's particulars changed
dot icon14/05/1996
Full group accounts made up to 1995-12-31
dot icon16/11/1995
Return made up to 30/09/95; full list of members
dot icon16/11/1995
Location of register of members address changed
dot icon16/11/1995
Location of debenture register address changed
dot icon07/11/1995
Registered office changed on 07/11/95 from: 3RD floor bedford house 69-79 fulham high street london SW6 3JW
dot icon17/10/1995
Director's particulars changed
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Registered office changed on 02/11/94 from: 4 moorfields london EC2Y 9AA
dot icon28/10/1994
Return made up to 30/09/94; full list of members
dot icon30/03/1994
Full group accounts made up to 1993-12-31
dot icon09/11/1993
Return made up to 30/09/93; full list of members
dot icon31/03/1993
Particulars of contract relating to shares
dot icon31/03/1993
Ad 22/01/93--------- £ si 900000@1=900000 £ ic 2600000/3500000
dot icon31/03/1993
Nc inc already adjusted 22/01/93
dot icon31/03/1993
Resolutions
dot icon30/03/1993
Full group accounts made up to 1992-12-31
dot icon09/10/1992
Return made up to 30/09/92; full list of members
dot icon04/06/1992
Full group accounts made up to 1991-12-31
dot icon14/01/1992
Return made up to 03/12/91; full list of members
dot icon14/01/1992
Director's particulars changed
dot icon28/06/1991
Ad 15/04/91--------- £ si 1951900@1=1951900 £ ic 648100/2600000
dot icon28/06/1991
Resolutions
dot icon28/06/1991
Resolutions
dot icon28/06/1991
£ nc 648100/2600000 15/04/91
dot icon24/05/1991
Full group accounts made up to 1990-12-31
dot icon20/12/1990
Return made up to 03/12/90; full list of members
dot icon20/12/1990
Return made up to 06/07/89; full list of members; amend
dot icon18/04/1990
Full group accounts made up to 1989-12-31
dot icon10/01/1990
Director resigned;new director appointed
dot icon20/12/1989
Director's particulars changed
dot icon27/09/1989
Return made up to 06/07/89; full list of members
dot icon11/08/1989
New director appointed
dot icon02/06/1989
Full group accounts made up to 1988-12-31
dot icon31/01/1989
Return made up to 18/05/88; full list of members
dot icon29/06/1988
Particulars of mortgage/charge
dot icon13/05/1988
Full group accounts made up to 1987-12-31
dot icon07/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1987
Return made up to 20/03/87; full list of members
dot icon15/07/1987
New director appointed
dot icon29/06/1987
Full accounts made up to 1986-12-31
dot icon30/01/1987
Return made up to 29/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/04/1984
Certificate of change of name
dot icon07/11/1957
Incorporation
dot icon07/11/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schuster, Rene
Director
01/11/2006 - 14/07/2008
44
Dedat, Mohammed
Director
01/02/2006 - 31/08/2007
24
Twelftree, Stephen
Director
22/05/2006 - 26/01/2007
-
MEDECO DEVELOPMENTS LTD
Corporate Secretary
18/08/2008 - 08/07/2021
30
MEDECO DEVELOPMENTS LTD
Corporate Director
18/08/2008 - 08/07/2021
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADECCO UK LIMITED

ADECCO UK LIMITED is an(a) Active company incorporated on 07/11/1957 with the registered office located at 10 Bishops Square, London E1 6EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADECCO UK LIMITED?

toggle

ADECCO UK LIMITED is currently Active. It was registered on 07/11/1957 .

Where is ADECCO UK LIMITED located?

toggle

ADECCO UK LIMITED is registered at 10 Bishops Square, London E1 6EG.

What does ADECCO UK LIMITED do?

toggle

ADECCO UK LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ADECCO UK LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.