Psi Talent Measurement (UK) Ltd was founded on 04 December 1987 with its registered office in Guildford, it has a status of "Active". We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCK, Lucy Alexandra | 01 May 2014 | 05 June 2017 | 1 |
CLARKE, Philippa Ann | 14 October 2011 | 21 August 2015 | 1 |
MCGARRIGLE, Shane Andrew John | 15 January 1993 | 28 February 2011 | 1 |
MITCHELL, William John Cameron | 30 June 2008 | 08 March 2013 | 1 |
ROE, Graeme Charles | 14 October 2011 | 30 March 2012 | 1 |
WILLIAMS, David | 30 June 2008 | 31 August 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRCH-JACKSON, Maddie | 10 January 2020 | - | 1 |
POVAH, Gillian Anne | N/A | 05 June 2017 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 15 April 2020 | |
AP01 - Appointment of director | 24 January 2020 | |
AD01 - Change of registered office address | 23 January 2020 | |
TM01 - Termination of appointment of director | 14 January 2020 | |
AP03 - Appointment of secretary | 10 January 2020 | |
TM02 - Termination of appointment of secretary | 10 January 2020 | |
AD01 - Change of registered office address | 10 January 2020 | |
TM01 - Termination of appointment of director | 20 December 2019 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 02 October 2019 | |
CH04 - Change of particulars for corporate secretary | 05 April 2019 | |
TM01 - Termination of appointment of director | 27 March 2019 | |
CS01 - N/A | 21 November 2018 | |
AA - Annual Accounts | 27 June 2018 | |
RESOLUTIONS - N/A | 12 June 2018 | |
CONNOT - N/A | 12 June 2018 | |
CH01 - Change of particulars for director | 17 April 2018 | |
CH01 - Change of particulars for director | 17 April 2018 | |
PSC02 - N/A | 16 February 2018 | |
PSC07 - N/A | 16 February 2018 | |
AP01 - Appointment of director | 09 January 2018 | |
AP01 - Appointment of director | 09 January 2018 | |
CS01 - N/A | 07 December 2017 | |
AD01 - Change of registered office address | 26 October 2017 | |
AP04 - Appointment of corporate secretary | 26 October 2017 | |
CH01 - Change of particulars for director | 19 October 2017 | |
CH01 - Change of particulars for director | 19 October 2017 | |
CH01 - Change of particulars for director | 19 October 2017 | |
CH01 - Change of particulars for director | 19 October 2017 | |
CH01 - Change of particulars for director | 19 October 2017 | |
AA - Annual Accounts | 11 July 2017 | |
AA01 - Change of accounting reference date | 05 July 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
TM02 - Termination of appointment of secretary | 08 June 2017 | |
TM01 - Termination of appointment of director | 08 June 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
AP01 - Appointment of director | 07 June 2017 | |
AD01 - Change of registered office address | 07 June 2017 | |
CS01 - N/A | 01 December 2016 | |
AA - Annual Accounts | 02 October 2016 | |
MR04 - N/A | 05 April 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 14 December 2015 | |
AD01 - Change of registered office address | 17 September 2015 | |
TM01 - Termination of appointment of director | 31 August 2015 | |
MR01 - N/A | 06 July 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 12 December 2014 | |
MR04 - N/A | 29 October 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AP01 - Appointment of director | 05 February 2014 | |
AA - Annual Accounts | 10 October 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 January 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AD01 - Change of registered office address | 02 August 2012 | |
MG01 - Particulars of a mortgage or charge | 09 May 2012 | |
TM01 - Termination of appointment of director | 08 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 19 January 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
MISC - Miscellaneous document | 04 November 2011 | |
AP01 - Appointment of director | 02 November 2011 | |
AP01 - Appointment of director | 01 November 2011 | |
TM01 - Termination of appointment of director | 07 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 August 2011 | |
MG01 - Particulars of a mortgage or charge | 02 August 2011 | |
AD01 - Change of registered office address | 20 July 2011 | |
TM01 - Termination of appointment of director | 26 April 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AR01 - Annual Return | 03 February 2011 | |
RESOLUTIONS - N/A | 28 January 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AA - Annual Accounts | 18 December 2009 | |
TM01 - Termination of appointment of director | 23 November 2009 | |
363a - Annual Return | 22 June 2009 | |
287 - Change in situation or address of Registered Office | 06 April 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363s - Annual Return | 14 August 2008 | |
363a - Annual Return | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
395 - Particulars of a mortgage or charge | 24 January 2007 | |
AA - Annual Accounts | 14 December 2006 | |
363a - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 12 September 2005 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 23 June 2004 | |
RESOLUTIONS - N/A | 10 November 2003 | |
AA - Annual Accounts | 26 September 2003 | |
363s - Annual Return | 27 June 2003 | |
395 - Particulars of a mortgage or charge | 27 March 2003 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 19 June 2002 | |
AA - Annual Accounts | 29 August 2001 | |
363s - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 12 September 2000 | |
363s - Annual Return | 04 July 2000 | |
363s - Annual Return | 25 June 1999 | |
AA - Annual Accounts | 25 June 1999 | |
AA - Annual Accounts | 11 September 1998 | |
363s - Annual Return | 26 June 1998 | |
AA - Annual Accounts | 21 August 1997 | |
363s - Annual Return | 26 June 1997 | |
AA - Annual Accounts | 16 September 1996 | |
363s - Annual Return | 17 June 1996 | |
AA - Annual Accounts | 10 January 1996 | |
363s - Annual Return | 27 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 16 September 1994 | |
363s - Annual Return | 16 June 1994 | |
AA - Annual Accounts | 20 December 1993 | |
363s - Annual Return | 18 June 1993 | |
RESOLUTIONS - N/A | 08 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 1993 | |
123 - Notice of increase in nominal capital | 08 March 1993 | |
288 - N/A | 08 February 1993 | |
AA - Annual Accounts | 24 August 1992 | |
287 - Change in situation or address of Registered Office | 26 June 1992 | |
363s - Annual Return | 22 June 1992 | |
AA - Annual Accounts | 09 September 1991 | |
363x - Annual Return | 09 September 1991 | |
363x - Annual Return | 20 August 1991 | |
395 - Particulars of a mortgage or charge | 27 September 1990 | |
AA - Annual Accounts | 04 July 1990 | |
363 - Annual Return | 04 July 1990 | |
395 - Particulars of a mortgage or charge | 14 December 1989 | |
AA - Annual Accounts | 07 September 1989 | |
363 - Annual Return | 07 September 1989 | |
PUC 2 - N/A | 07 June 1988 | |
288 - N/A | 03 May 1988 | |
MEM/ARTS - N/A | 11 March 1988 | |
RESOLUTIONS - N/A | 10 March 1988 | |
288 - N/A | 10 March 1988 | |
288 - N/A | 10 March 1988 | |
287 - Change in situation or address of Registered Office | 10 March 1988 | |
CERTNM - Change of name certificate | 07 March 1988 | |
CERTNM - Change of name certificate | 07 March 1988 | |
NEWINC - New incorporation documents | 04 December 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2015 | Outstanding |
N/A |
Rent deposit deed | 20 April 2012 | Fully Satisfied |
N/A |
All assets debenture | 25 July 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 22 January 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 25 March 2003 | Fully Satisfied |
N/A |
Debenture | 12 September 1990 | Fully Satisfied |
N/A |
Letter of charge | 06 December 1989 | Fully Satisfied |
N/A |