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

MPS GROUP INTERNATIONAL LIMITED

10 BISHOPS SQUARE, LONDON, E1 6EG,
Company Registration Number
03374131
Private Limited Company
Active

Company Overview

About Mps Group International Ltd
MPS GROUP INTERNATIONAL LIMITED was founded on 1997-05-21 and has its registered office in London. The organisation's status is listed as "Active". Mps Group International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MPS GROUP INTERNATIONAL LIMITED
 
Legal Registered Office
10 BISHOPS SQUARE
LONDON
E1 6EG
Other companies in EC4V
 
Filing Information
Company Number 03374131
Company ID Number 03374131
Date formed 1997-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:03:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPS GROUP INTERNATIONAL LIMITED
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 MPS GROUP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MEDECO DEVELOPMENTS LTD
Company Secretary 2011-10-04
GAVIN TAGG
Company Secretary 2015-09-01
ALEXANDRA HELEN BISHOP
Director 2018-04-01
JOHN LOGAN MARSHALL III
Director 2015-10-01
MEDECO DEVELOPMENTS LIMITED
Director 2013-11-01
ROBERT MARCEL WOLFF
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARCELLO POZZONI
Director 2017-07-17 2018-07-05
TIMOTHY BRIANT
Director 2015-06-01 2017-05-31
PETER WILLIAM COURTIS SEARLE
Director 2010-01-19 2015-09-30
LINDSAY HORWOOD
Company Secretary 2010-04-06 2015-09-01
NEIL THOMAS GEORGE MARTIN
Director 2010-05-05 2015-06-01
SARA MCCRACKEN
Company Secretary 2010-04-06 2010-10-29
HARESH VAYA
Company Secretary 2006-10-31 2010-04-06
NEIL MARTIN
Director 2010-01-19 2010-03-31
JOHN MELBOURNE
Director 2001-12-12 2010-03-31
NEIL LINTON WILSON
Director 2002-07-01 2010-03-31
ROBERT PAUL CROUCH
Director 2001-04-09 2010-01-19
DEAN CURTIS
Director 2006-11-08 2010-01-19
TIMOTHY DAVID PAYNE
Director 2001-04-09 2010-01-19
GERALD ROBINSON
Director 2004-10-20 2010-01-19
PAUL FREDERICK CHAPMAN
Director 2002-07-01 2007-03-30
SHANE GRIFFIN
Company Secretary 2003-05-29 2006-10-31
ALISON PATRICIA MACPHERSON
Director 2002-07-01 2004-08-11
EDWARD MICHAEL KOBLINTZ
Company Secretary 2002-02-01 2003-05-29
ROSS DAVID EADES
Director 2001-09-01 2002-07-01
MARC MAYO
Company Secretary 2001-04-09 2002-04-26
MARC MAYO
Director 1997-05-30 2002-04-26
ALFRED MORRIS DAVIS
Company Secretary 2001-08-24 2002-02-01
MICHAEL ABNEY
Company Secretary 1997-05-28 2001-04-09
MICHAEL ABNEY
Director 1997-05-28 2001-04-09
DEREK ELIAS DEWAN
Director 1997-05-28 2001-04-09
JAMES O'REILLY
Director 1997-05-30 1998-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-21 1997-05-28
INSTANT COMPANIES LIMITED
Nominated Director 1997-05-21 1997-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA HELEN BISHOP STAFFORD LONG & PARTNERS LIMITED Director 2018-07-24 CURRENT 1986-05-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PONTOON EUROPE LIMITED Director 2018-04-01 CURRENT 1997-07-07 Active
ALEXANDRA HELEN BISHOP MEDECO DEVELOPMENTS LIMITED Director 2018-04-01 CURRENT 1986-02-13 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AJILON (UK) LIMITED Director 2018-04-01 CURRENT 1979-11-01 Active
ALEXANDRA HELEN BISHOP ADECCO ALFRED MARKS LIMITED Director 2018-04-01 CURRENT 1963-12-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP BADENOCH AND CLARK LIMITED Director 2018-04-01 CURRENT 1978-03-07 Active
ALEXANDRA HELEN BISHOP OLSTEN (U.K.) HOLDINGS LIMITED Director 2018-04-01 CURRENT 1990-10-11 Active
ALEXANDRA HELEN BISHOP GLOTEL HOLDINGS LIMITED Director 2018-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ALEXANDRA HELEN BISHOP JUDD FARRIS LIMITED Director 2018-04-01 CURRENT 2000-04-05 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AKKODIS LIMITED Director 2018-04-01 CURRENT 1989-10-24 Active
ALEXANDRA HELEN BISHOP ROEVIN MANAGEMENT SERVICES LIMITED Director 2018-04-01 CURRENT 1989-10-26 Active
ALEXANDRA HELEN BISHOP SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2018-04-01 CURRENT 1985-06-19 Active
ALEXANDRA HELEN BISHOP MODIS EUROPE LIMITED Director 2018-04-01 CURRENT 1986-04-25 Active
ALEXANDRA HELEN BISHOP SPRING GROUP LIMITED Director 2018-04-01 CURRENT 1957-09-06 Active
ALEXANDRA HELEN BISHOP ROEVIN-KPJ LIMITED Director 2018-04-01 CURRENT 1974-07-17 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP MODIS INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1982-03-29 Active
ALEXANDRA HELEN BISHOP COMPUTER PEOPLE LIMITED Director 2018-04-01 CURRENT 1984-11-06 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA PLC Director 2018-04-01 CURRENT 1985-05-31 Active
ALEXANDRA HELEN BISHOP ADIA TECHNOLOGY LIMITED Director 2017-07-21 CURRENT 2015-09-09 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP OFFICE ANGELS LIMITED Director 2016-09-01 CURRENT 1986-02-03 Active
ALEXANDRA HELEN BISHOP ADECCO UK LIMITED Director 2013-09-27 CURRENT 1957-11-07 Active
ALEXANDRA HELEN BISHOP SPRING PERSONNEL LIMITED Director 2013-09-27 CURRENT 2000-12-01 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III TALISMAN INFORMATION SYSTEMS TRUSTEES LIMITED Director 2016-07-31 CURRENT 1998-04-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PORTRUSH RESOURCING LIMITED Director 2016-07-31 CURRENT 1993-06-30 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA ASSESSMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CAREER CONSULTING LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CONSULTANTS LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE DEVELOPMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SELECTION LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HOLDINGS LIMITED Director 2016-07-31 CURRENT 2001-01-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HUMAN CAPITAL MANAGEMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA INTERIM LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA RESOURCING SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA SANDERS & SIDNEY LIMITED Director 2016-07-31 CURRENT 2001-08-03 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA TRUSTEES LIMITED Director 2016-07-31 CURRENT 1994-06-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III GROUP COUNSELLING SERVICES PLC Director 2016-07-31 CURRENT 1990-06-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CRANE DAVIES LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CENTURY RESOURCES LTD Director 2016-07-31 CURRENT 2001-12-12 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 EDUCATION LIMITED Director 2016-07-31 CURRENT 2010-07-21 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 DEGREES ADVERTISING LIMITED Director 2016-07-31 CURRENT 2010-02-24 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE COACHING LIMITED Director 2016-07-31 CURRENT 1981-10-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III GHN LIMITED Director 2016-07-31 CURRENT 1982-11-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SELBY MILLSMITH LIMITED Director 2016-07-31 CURRENT 1985-04-12 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BBM LIMITED Director 2016-07-31 CURRENT 1986-07-21 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MERIDIAN CONSULTING LIMITED Director 2016-07-31 CURRENT 1991-04-10 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SAVILE GROUP PLC Director 2016-07-31 CURRENT 1992-01-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III WORKING TRANSITIONS LIMITED Director 2016-07-31 CURRENT 1993-04-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED Director 2016-07-31 CURRENT 1994-09-20 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SEARCH LIMITED Director 2016-07-31 CURRENT 1995-05-25 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III THE RESOURCING CENTRE LIMITED Director 2016-07-31 CURRENT 1997-11-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III CAREER CAFE LIMITED Director 2016-07-31 CURRENT 1998-03-18 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III FAIRPLACE CEDAR LIMITED Director 2016-07-31 CURRENT 1999-12-08 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III NETHOUSE TRADING LIMITED Director 2016-07-31 CURRENT 2000-02-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III 360 ADSFAB LIMITED Director 2016-07-31 CURRENT 2001-05-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BOARD SERVICES LIMITED Director 2016-07-31 CURRENT 2002-03-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CONSULTING (NI) LIMITED Director 2016-07-31 CURRENT 1995-11-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CHANGE CONSULTING LIMITED Director 2016-07-31 CURRENT 1985-11-11 Dissolved 2018-01-09
JOHN LOGAN MARSHALL III CEDAR TM LIMITED Director 2016-07-31 CURRENT 1997-03-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA MANAGEMENT SERVICES PLC Director 2016-07-31 CURRENT 1973-08-22 Active
JOHN LOGAN MARSHALL III PENNA CONSULTING LIMITED Director 2016-07-31 CURRENT 1996-01-02 Active
JOHN LOGAN MARSHALL III PENNA PLC Director 2016-07-31 CURRENT 1985-05-31 Active
JOHN LOGAN MARSHALL III ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PONTOON EUROPE LIMITED Director 2015-10-01 CURRENT 1997-07-07 Active
JOHN LOGAN MARSHALL III MEDECO DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 1986-02-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III AJILON (UK) LIMITED Director 2015-10-01 CURRENT 1979-11-01 Active
JOHN LOGAN MARSHALL III ADECCO ALFRED MARKS LIMITED Director 2015-10-01 CURRENT 1963-12-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III BADENOCH AND CLARK LIMITED Director 2015-10-01 CURRENT 1978-03-07 Active
JOHN LOGAN MARSHALL III OLSTEN (U.K.) HOLDINGS LIMITED Director 2015-10-01 CURRENT 1990-10-11 Active
JOHN LOGAN MARSHALL III GLOTEL HOLDINGS LIMITED Director 2015-10-01 CURRENT 1994-10-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III JUDD FARRIS LIMITED Director 2015-10-01 CURRENT 2000-04-05 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III AKKODIS LIMITED Director 2015-10-01 CURRENT 1989-10-24 Active
JOHN LOGAN MARSHALL III SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2015-10-01 CURRENT 1985-06-19 Active
JOHN LOGAN MARSHALL III OFFICE ANGELS LIMITED Director 2015-10-01 CURRENT 1986-02-03 Active
JOHN LOGAN MARSHALL III MODIS EUROPE LIMITED Director 2015-10-01 CURRENT 1986-04-25 Active
JOHN LOGAN MARSHALL III SPRING GROUP LIMITED Director 2015-10-01 CURRENT 1957-09-06 Active
JOHN LOGAN MARSHALL III ROEVIN-KPJ LIMITED Director 2015-10-01 CURRENT 1974-07-17 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MODIS INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1982-03-29 Active
JOHN LOGAN MARSHALL III COMPUTER PEOPLE LIMITED Director 2015-10-01 CURRENT 1984-11-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SPRING PERSONNEL LIMITED Director 2015-10-01 CURRENT 2000-12-01 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED MODIS EUROPE LIMITED Director 2014-07-08 CURRENT 1986-04-25 Active
MEDECO DEVELOPMENTS LIMITED PONTOON EUROPE LIMITED Director 2013-11-01 CURRENT 1997-07-07 Active
MEDECO DEVELOPMENTS LIMITED BADENOCH AND CLARK LIMITED Director 2013-11-01 CURRENT 1978-03-07 Active
MEDECO DEVELOPMENTS LIMITED GLOTEL HOLDINGS LIMITED Director 2013-11-01 CURRENT 1994-10-19 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED JUDD FARRIS LIMITED Director 2013-11-01 CURRENT 2000-04-05 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED AKKODIS LIMITED Director 2013-11-01 CURRENT 1989-10-24 Active
MEDECO DEVELOPMENTS LIMITED SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2013-11-01 CURRENT 1985-06-19 Active
MEDECO DEVELOPMENTS LIMITED MODIS INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 1982-03-29 Active
MEDECO DEVELOPMENTS LIMITED SPRING PERSONNEL LIMITED Director 2013-11-01 CURRENT 2000-12-01 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED SPRING GROUP LIMITED Director 2012-02-20 CURRENT 1957-09-06 Active
MEDECO DEVELOPMENTS LIMITED DELPHI HOLDINGS LIMITED Director 2008-08-18 CURRENT 1995-05-19 Dissolved 2014-12-23
MEDECO DEVELOPMENTS LIMITED OFFICE ANGELS (UK) LIMITED Director 2008-08-18 CURRENT 1989-10-23 Dissolved 2014-07-22
MEDECO DEVELOPMENTS LIMITED AJILON (UK) LIMITED Director 2008-08-18 CURRENT 1979-11-01 Active
MEDECO DEVELOPMENTS LIMITED ADECCO UK LIMITED Director 2008-08-18 CURRENT 1957-11-07 Active
MEDECO DEVELOPMENTS LIMITED ADECCO ALFRED MARKS LIMITED Director 2008-08-18 CURRENT 1963-12-19 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED OLSTEN (U.K.) HOLDINGS LIMITED Director 2008-08-18 CURRENT 1990-10-11 Active
MEDECO DEVELOPMENTS LIMITED COMPUTER PEOPLE LIMITED Director 2008-08-18 CURRENT 1984-11-06 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ROBERT MARCEL WOLFF PENNA PLC Director 2017-09-14 CURRENT 1985-05-31 Active
ROBERT MARCEL WOLFF ADIA TECHNOLOGY LIMITED Director 2017-07-17 CURRENT 2015-09-09 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PONTOON EUROPE LIMITED Director 2017-07-17 CURRENT 1997-07-07 Active
ROBERT MARCEL WOLFF MEDECO DEVELOPMENTS LIMITED Director 2017-07-17 CURRENT 1986-02-13 Active - Proposal to Strike off
ROBERT MARCEL WOLFF AJILON (UK) LIMITED Director 2017-07-17 CURRENT 1979-11-01 Active
ROBERT MARCEL WOLFF ADECCO UK LIMITED Director 2017-07-17 CURRENT 1957-11-07 Active
ROBERT MARCEL WOLFF ADECCO ALFRED MARKS LIMITED Director 2017-07-17 CURRENT 1963-12-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF BADENOCH AND CLARK LIMITED Director 2017-07-17 CURRENT 1978-03-07 Active
ROBERT MARCEL WOLFF OLSTEN (U.K.) HOLDINGS LIMITED Director 2017-07-17 CURRENT 1990-10-11 Active
ROBERT MARCEL WOLFF GLOTEL HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-10-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF JUDD FARRIS LIMITED Director 2017-07-17 CURRENT 2000-04-05 Active - Proposal to Strike off
ROBERT MARCEL WOLFF ROEVIN MANAGEMENT SERVICES LIMITED Director 2017-07-17 CURRENT 1989-10-26 Active
ROBERT MARCEL WOLFF SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2017-07-17 CURRENT 1985-06-19 Active
ROBERT MARCEL WOLFF OFFICE ANGELS LIMITED Director 2017-07-17 CURRENT 1986-02-03 Active
ROBERT MARCEL WOLFF MODIS EUROPE LIMITED Director 2017-07-17 CURRENT 1986-04-25 Active
ROBERT MARCEL WOLFF SPRING GROUP LIMITED Director 2017-07-17 CURRENT 1957-09-06 Active
ROBERT MARCEL WOLFF ROEVIN-KPJ LIMITED Director 2017-07-17 CURRENT 1974-07-17 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MODIS INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1982-03-29 Active
ROBERT MARCEL WOLFF COMPUTER PEOPLE LIMITED Director 2017-07-17 CURRENT 1984-11-06 Active - Proposal to Strike off
ROBERT MARCEL WOLFF SPRING PERSONNEL LIMITED Director 2017-07-17 CURRENT 2000-12-01 Active - Proposal to Strike off

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
2024-02-29Change of details for Adecco Group Ag as a person with significant control on 2024-02-29
2024-02-29Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2024-02-29
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-07-17APPOINTMENT TERMINATED, DIRECTOR DANIEL MILES HARRIS
2023-07-17DIRECTOR APPOINTED MR NICHOLAS EDWARD DE LA GRENSE
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-29Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to 10 Bishops Square London E1 6EG
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GAVIN KENNETH TAGG
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GAVIN KENNETH TAGG
2023-02-13Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2020-09-30
2022-12-19Appointment of Mrs Samantha Clare Allen as company secretary on 2022-12-14
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HELEN BISHOP
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MEDECO DEVELOPMENTS LIMITED
2021-07-08TM02Termination of appointment of Medeco Developments Ltd on 2021-07-08
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR YANN SERGE STEPHANE HALKA
2021-04-12AP01DIRECTOR APPOINTED MR DANIEL MILES HARRIS
2021-04-09CH01Director's details changed for Mrs Alexandra Helen Bishop on 2021-02-02
2021-03-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-30CH02Director's details changed for Medeco Developments Limited on 2020-09-30
2020-09-30CH04SECRETARY'S DETAILS CHNAGED FOR MEDECO DEVELOPMENTS LTD on 2020-09-30
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
2020-01-24CH01Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
2020-01-24CH01Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25TM02Termination of appointment of Gavin Tagg on 2019-02-20
2019-02-21AP03Appointment of Ms Rashida Atinuke Akinjobi as company secretary on 2019-02-20
2019-02-20AP01DIRECTOR APPOINTED MR GAVIN KENNETH TAGG
2019-02-06AP01DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCEL WOLFF
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN MARSHALL III
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-19AP01DIRECTOR APPOINTED MS ALEXANDRA HELEN BISHOP
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-31PSC02Notification of Adecco Group Ag as a person with significant control on 2016-04-06
2017-07-26AP01DIRECTOR APPOINTED DIRECTOR ROBERT MARCEL WOLFF
2017-07-26AP01DIRECTOR APPOINTED DIRECTOR MARCELLO POZZONI
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 151842975
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 151842975
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 151842975
2015-11-26AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM SEARLE
2015-11-05AP03Appointment of Mr Gavin Tagg as company secretary on 2015-09-01
2015-11-05TM02Termination of appointment of Lindsay Horwood on 2015-09-01
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS GEORGE MARTIN
2015-06-01AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 151842975
2014-10-30AR0130/10/14 ANNUAL RETURN FULL LIST
2014-10-30AD02Register inspection address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
2014-10-30CH04SECRETARY'S DETAILS CHNAGED FOR MEDECO DEVELOPMENTS LTD on 2014-02-27
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 27/02/2014
2014-04-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2014-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 27/02/2014
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX
2013-12-05AP02CORPORATE DIRECTOR APPOINTED MEDECO DEVELOPMENTS LIMITED
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 151842975
2013-11-20AR0130/10/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-05AR0130/10/12 FULL LIST
2012-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 17/10/2011
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-16RES01ADOPT ARTICLES 20/04/2012
2011-11-23AR0130/10/11 FULL LIST
2011-11-22AD02SAIL ADDRESS CHANGED FROM: PROJECT HOUSE 110-113 TOTTENHAM COURT ROAD LONDON W1T 5AE ENGLAND
2011-10-17AP04CORPORATE SECRETARY APPOINTED MEDECO DEVELOPMENTS LTD
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-01-19MISCSECTION 519 COMPANIES ACT 2006
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM PROJECT HOUSE 110-113 TOTTENHAM COURT ROAD LONDON W1T 5AE
2010-11-25AR0130/10/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GEORGE THOMAS MARTIN / 30/10/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 30/10/2010
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10
2010-05-06AP01DIRECTOR APPOINTED MR NEIL GEORGE THOMAS MARTIN
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY HARESH VAYA
2010-04-27AP03SECRETARY APPOINTED MRS LINDSAY HORWOOD
2010-04-27AP03SECRETARY APPOINTED MS SARA MCCRACKEN
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MELBOURNE
2010-02-25AP01DIRECTOR APPOINTED MR NEIL MARTIN
2010-02-25AP01DIRECTOR APPOINTED MR PETER WILLIAM SEARLE
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ROBINSON
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CURTIS
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROUCH
2010-01-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-01-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-01-20RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-01-20RES02REREG PLC TO PRI; RES02 PASS DATE:20/01/2010
2009-11-13AR0130/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL CROUCH / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID PAYNE / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ROBINSON / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN CURTIS / 12/11/2009
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILSON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MELBOURNE / 12/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / HARESH VAYA / 12/11/2009
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MELBOURNE / 11/09/2009
2009-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08
2009-04-23288cSECRETARY'S CHANGE OF PARTICULARS / HARESH VAYA / 15/04/2009
2008-11-27363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
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 MPS GROUP INTERNATIONAL LIMITED 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 MPS GROUP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-11-26 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-07-16 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF DATED 26 JUNE 2002 2005-07-22 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 26TH JUNE 2002 AND 2004-09-14 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MPS GROUP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPS GROUP INTERNATIONAL LIMITED
Trademarks
We have not found any records of MPS GROUP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPS GROUP INTERNATIONAL LIMITED. 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 (70100 - Activities of head offices) as MPS GROUP INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MPS GROUP INTERNATIONAL LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPS GROUP INTERNATIONAL LIMITED 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 MPS GROUP INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.