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

ALLEGIS GLOBAL SOLUTIONS LIMITED

MAXIS 2, WESTERN ROAD, BRACKNELL, RG12 1RT,
Company Registration Number
03550830
Private Limited Company
Active

Company Overview

About Allegis Global Solutions Ltd
ALLEGIS GLOBAL SOLUTIONS LIMITED was founded on 1998-04-22 and has its registered office in Bracknell. The organisation's status is listed as "Active". Allegis Global Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLEGIS GLOBAL SOLUTIONS LIMITED
 
Legal Registered Office
MAXIS 2
WESTERN ROAD
BRACKNELL
RG12 1RT
Other companies in RG42
 
Previous Names
ALLEGIS GROUP SERVICES EUROPE LIMITED31/03/2014
MAXIM GROUP EUROPE LIMITED06/03/2007
Filing Information
Company Number 03550830
Company ID Number 03550830
Date formed 1998-04-22
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 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB930444151  
Last Datalog update: 2023-12-07 04:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEGIS GLOBAL SOLUTIONS 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.
Companies with same name ALLEGIS GLOBAL SOLUTIONS LIMITED
The following companies were found which have the same name as ALLEGIS GLOBAL SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLEGIS GLOBAL SOLUTIONS (AUSTRALIA) PTY LTD Sydney NSW 2000 Active Company formed on the 2014-07-07
ALLEGIS GLOBAL SOLUTIONS (SINGAPORE) PTE. LTD. TEMASEK BOULEVARD Singapore 038989 Active Company formed on the 2008-09-13
Allegis Global Solutions (Hong Kong) Limited Unknown Company formed on the 2014-07-21
ALLEGIS GLOBAL SOLUTIONS INCORPORATED California Unknown
ALLEGIS GLOBAL SOLUTIONS INCORPORATED Michigan UNKNOWN
ALLEGIS GLOBAL SOLUTIONS INCORPORATED New Jersey Unknown
ALLEGIS GLOBAL SOLUTIONS INC North Carolina Unknown
Allegis Global Solutions Inc Indiana Unknown
ALLEGIS GLOBAL SOLUTIONS, INC. 7312 PARKWAY DR C/O CORPORATE TAX DEPT HANOVER MD 21076 Active Company formed on the 2022-07-05

Company Officers of ALLEGIS GLOBAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALAN BARBER
Director 2018-06-15
JOHN NICHOLAS GLENN
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CHARLES COOPER
Director 2017-10-01 2018-06-15
CHRISTOPHER LEE HARTMAN
Director 2010-07-31 2017-10-01
JAME LOTZ MANN
Director 2014-07-25 2017-10-01
PAUL JOSEPH BOWIE
Director 2014-07-25 2015-08-06
OVALSEC LIMITED
Company Secretary 2012-05-11 2013-04-30
SEAN BEAVIS
Company Secretary 2005-01-01 2012-07-12
SEAN BEAVIS
Director 2005-01-01 2012-07-12
TODD MOHR
Director 2008-08-01 2010-07-31
TIMOTHY RAY CLEMENTS
Director 2004-02-02 2008-08-01
CARTER WEAVER WORCESTER SMITH
Company Secretary 2002-07-08 2005-01-01
CARTER WEAVER WORCESTER SMITH
Director 2002-07-08 2005-01-01
MARKUS CALDWELL
Director 2000-08-25 2004-02-02
PETER JOHN GILTRAP
Company Secretary 1998-04-22 2002-06-30
PETER JOHN GILTRAP
Director 1998-04-22 2002-04-30
TIMOTHY CLEMENTS
Director 1998-04-22 2000-08-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-22 1998-04-22

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
2024-03-06Notification of Allegis Group (Uk) Holdings Ii Limited as a person with significant control on 2017-11-28
2023-11-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18Director's details changed for Mr Simon James Bradberry on 2023-04-04
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-02-17SH19Statement of capital on 2022-02-17 GBP 3
2022-01-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-26Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Reduce share prem a/c 18/01/2022</ul>
2022-01-26Solvency Statement dated 18/01/22
2022-01-26Statement by Directors
2022-01-26SH20Statement by Directors
2022-01-26CAP-SSSolvency Statement dated 18/01/22
2022-01-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 18/01/2022
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-04RP04SH01Second filing of capital allotment of shares GBP3
2021-06-14CH01Director's details changed for Mr Simon James Bradberry on 2021-06-07
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALAN BARBER
2020-10-09AP01DIRECTOR APPOINTED MR SIMON JAMES BRADBERRY
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SEAN BISON
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07PSC04Change of details for Mr Randall Dean Sones as a person with significant control on 2017-01-01
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS GLENN
2019-09-13AP01DIRECTOR APPOINTED CATHERINE COLES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28AP01DIRECTOR APPOINTED MR GREGORY ALAN BARBER
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES COOPER
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-10-13AP01DIRECTOR APPOINTED MR PHILIP CHARLES COOPER
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAME MANN
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARTMAN
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2017 FROM MAXIS 2 WESTERN ROAD BRACKNELL RG12 1RT ENGLAND
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O LEGAL DEPARTMENT OTV HOUSE EAST WING WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2017 FROM MAXIS 2 WESTERN ROAD BRACKNELL RG12 1RT ENGLAND
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O LEGAL DEPARTMENT OTV HOUSE EAST WING WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-20AR0122/04/16 ANNUAL RETURN FULL LIST
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-12SH0118/12/15 STATEMENT OF CAPITAL GBP 2
2016-01-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH BOWIE
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0122/04/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25AP01DIRECTOR APPOINTED JAME LOTZ MANN
2014-07-25AP01DIRECTOR APPOINTED PAUL JOSEPH BOWIE
2014-07-25AP01DIRECTOR APPOINTED JOHN NICHOLAS GLENN
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-02AR0122/04/14 ANNUAL RETURN FULL LIST
2014-03-31RES15CHANGE OF NAME 31/03/2014
2014-03-31CERTNMCOMPANY NAME CHANGED ALLEGIS GROUP SERVICES EUROPE LIMITED CERTIFICATE ISSUED ON 31/03/14
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O MARIANNE SEDDON OTV HOUSE EAST WING WOKINGHAM ROAD BRACKNELL BERKS RG42 1NG UNITED KINGDOM
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O CLAIRE GLENISTER OTV HOUSE EAST WING WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG ENGLAND
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2013-05-09AR0122/04/13 FULL LIST
2013-05-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM C/O EMILY SWANBOROUGH OTV HOUSE EAST WING WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG ENGLAND
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE HARTMAN / 03/09/2012
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY SEAN BEAVIS
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BEAVIS
2012-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BEAVIS / 22/12/2011
2012-06-01AD02SAIL ADDRESS CREATED
2012-06-01AR0122/04/12 FULL LIST
2012-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEAN BEAVIS / 22/12/2011
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BEAVIS / 22/12/2011
2012-06-01AP04CORPORATE SECRETARY APPOINTED OVALSEC LIMITED
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0122/04/11 FULL LIST
2010-08-02AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE HARTMAN
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TODD MOHR
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0122/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TODD MOHR / 26/11/2009
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM C/O EMILY SWANBOROUGH 230 WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TP UNITED KINGDOM
2009-10-12AR0122/04/09 NO CHANGES AMEND
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 230 WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TP
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-01288aDIRECTOR APPOINTED MR TODD MOHR
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CLEMENTS
2008-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-04-11363sRETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS
2007-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-14363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-03-06CERTNMCOMPANY NAME CHANGED MAXIM GROUP EUROPE LIMITED CERTIFICATE ISSUED ON 06/03/07
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-28363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-23363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-05363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2003-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-30363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-11288bSECRETARY RESIGNED
2002-05-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-05-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions

Licences & Regulatory approval
We could not find any licences issued to ALLEGIS GLOBAL SOLUTIONS 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 ALLEGIS GLOBAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLEGIS GLOBAL SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.146
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLEGIS GLOBAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ALLEGIS GLOBAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEGIS GLOBAL SOLUTIONS LIMITED
Trademarks
We have not found any records of ALLEGIS GLOBAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLEGIS GLOBAL SOLUTIONS 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 (62030 - Computer facilities management activities) as ALLEGIS GLOBAL SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLEGIS GLOBAL SOLUTIONS 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 ALLEGIS GLOBAL SOLUTIONS 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 ALLEGIS GLOBAL SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1