BUSINESS TALENT GROUP EUROPE LTD

Register to unlock more data on OkredoRegister

BUSINESS TALENT GROUP EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11792472

Incorporation date

28/01/2019

Size

Small

Contacts

Registered address

Registered address

31 St. James's Square, London SW1Y 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2019)
dot icon10/03/2026
Information not on the register a notification of change of director details was removed on 10/03/2026 as it is no longer considered to form part of the register.
dot icon21/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon19/02/2026
Director's details changed for Ms Sunny Ackerman on 2026-01-01
dot icon19/02/2026
Director's details changed for Ms Sunny Ackerman on 2026-01-01
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon25/09/2025
Appointment of Ms Sunny Ackerman as a director on 2025-09-01
dot icon24/09/2025
Termination of appointment of Daniel Ryan as a director on 2025-09-01
dot icon07/05/2025
Termination of appointment of Stephen Anthony Bondi as a director on 2025-05-02
dot icon07/05/2025
Appointment of Diana Chakkalakal Lefevre as a director on 2025-05-02
dot icon06/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Registered office address changed from 40 Argyll Street London W1F 7EB England to 31 st. James's Square London SW1Y 4JR on 2024-07-01
dot icon19/03/2024
Appointment of Broughton Secretaries Limited as a secretary on 2024-03-18
dot icon18/03/2024
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 40 Argyll Street London W1F 7EB on 2024-03-18
dot icon18/03/2024
Termination of appointment of Amelia Tyagi as a secretary on 2021-04-02
dot icon18/03/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/12/2023
Accounts for a small company made up to 2022-12-31
dot icon03/07/2023
Accounts for a small company made up to 2021-12-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon06/03/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon20/04/2022
Notification of Heidrick and Struggles International Inc as a person with significant control on 2021-04-01
dot icon20/04/2022
Compulsory strike-off action has been discontinued
dot icon19/04/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon19/04/2022
Withdrawal of a person with significant control statement on 2022-04-19
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Accounts for a small company made up to 2020-12-31
dot icon12/11/2021
Appointment of Mr Stephen Anthony Bondi as a director on 2021-08-24
dot icon12/11/2021
Termination of appointment of Kamau Akili Coar as a director on 2021-06-18
dot icon10/09/2021
Notification of a person with significant control statement
dot icon10/09/2021
Cessation of Jody Miller as a person with significant control on 2021-04-01
dot icon10/09/2021
Cessation of Amelia Tyagi as a person with significant control on 2021-04-01
dot icon14/05/2021
Appointment of William Smith as a secretary on 2021-04-02
dot icon13/05/2021
Termination of appointment of Amelia Tyagi as a director on 2021-04-02
dot icon13/05/2021
Appointment of Kamau Akili Coar as a director on 2021-04-02
dot icon13/05/2021
Termination of appointment of Patricia Petersen as a director on 2021-04-02
dot icon13/05/2021
Appointment of Amelia Tyagi as a secretary on 2021-04-02
dot icon13/05/2021
Appointment of Daniel Ryan as a director on 2021-04-02
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon01/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/10/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 2020-10-16
dot icon31/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon10/06/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon28/01/2019
Incorporation

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
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
18/03/2024 - Present
421
Petersen, Patricia
Director
28/01/2019 - 02/04/2021
-
Ryan, Daniel
Director
02/04/2021 - 01/09/2025
-
Tyagi, Amelia
Secretary
02/04/2021 - 02/04/2021
-
Smith, William
Secretary
02/04/2021 - Present
-

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 BUSINESS TALENT GROUP EUROPE LTD

BUSINESS TALENT GROUP EUROPE LTD is an(a) Active company incorporated on 28/01/2019 with the registered office located at 31 St. James's Square, London SW1Y 4JR. There are currently 4 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 BUSINESS TALENT GROUP EUROPE LTD?

toggle

BUSINESS TALENT GROUP EUROPE LTD is currently Active. It was registered on 28/01/2019 .

Where is BUSINESS TALENT GROUP EUROPE LTD located?

toggle

BUSINESS TALENT GROUP EUROPE LTD is registered at 31 St. James's Square, London SW1Y 4JR.

What does BUSINESS TALENT GROUP EUROPE LTD do?

toggle

BUSINESS TALENT GROUP EUROPE LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BUSINESS TALENT GROUP EUROPE LTD?

toggle

The latest filing was on 10/03/2026: Information not on the register a notification of change of director details was removed on 10/03/2026 as it is no longer considered to form part of the register..