About

Registered Number: 02202841
Date of Incorporation: 04/12/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Ranger House, Walnut Tree Close, Guildford, GU1 4UL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.