About

Registered Number: 04245931
Date of Incorporation: 04/07/2001 (22 years and 9 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Based in London, Kenexa Compensation Uk Ltd was established in 2001, it has a status of "Liquidation". We don't know the number of employees at the company. The organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, John Charles 14 July 2001 02 May 2008 1
DAOUST, Paul R 20 April 2010 01 October 2010 1
HALPER, Janice, Dr 01 March 2006 12 June 2007 1
KANTER, Troy A 25 October 2010 14 August 2013 1
KARSAN, Nooruddin 25 October 2010 29 August 2014 1
LADHANI, Zahir 25 October 2010 07 November 2016 1
PLUNKETT, Gregory Kent 21 August 2008 20 February 2010 1
REVELL, Nicholas James 14 July 2001 21 August 2008 1
WHEATON, Ashley Paul 10 August 2001 13 May 2002 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Alison Mary Catherine 01 December 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 January 2017
RESOLUTIONS - N/A 16 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2017
4.70 - N/A 16 January 2017
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 25 September 2015
AA01 - Change of accounting reference date 03 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 27 January 2015
AP03 - Appointment of secretary 01 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2014
AA01 - Change of accounting reference date 27 November 2014
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 04 July 2014
AUD - Auditor's letter of resignation 04 June 2014
AA01 - Change of accounting reference date 03 April 2014
RESOLUTIONS - N/A 20 March 2014
CC04 - Statement of companies objects 20 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2014
AD01 - Change of registered office address 06 March 2014
TM02 - Termination of appointment of secretary 06 December 2013
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 09 September 2013
MR04 - N/A 01 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 10 October 2011
AA01 - Change of accounting reference date 04 October 2011
CERTNM - Change of name certificate 02 September 2011
AD01 - Change of registered office address 02 September 2011
TM02 - Termination of appointment of secretary 14 January 2011
AA - Annual Accounts 04 January 2011
AP03 - Appointment of secretary 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AR01 - Annual Return 09 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 19 August 2009
CERTNM - Change of name certificate 16 April 2009
287 - Change in situation or address of Registered Office 20 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
RESOLUTIONS - N/A 08 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
225 - Change of Accounting Reference Date 04 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 21 March 2006
225 - Change of Accounting Reference Date 28 February 2006
RESOLUTIONS - N/A 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
363s - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
AA - Annual Accounts 30 November 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
363s - Annual Return 09 August 2004
287 - Change in situation or address of Registered Office 03 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 24 July 2003
395 - Particulars of a mortgage or charge 06 June 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
RESOLUTIONS - N/A 29 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
225 - Change of Accounting Reference Date 29 July 2002
123 - Notice of increase in nominal capital 29 July 2002
395 - Particulars of a mortgage or charge 22 July 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 15 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
225 - Change of Accounting Reference Date 15 August 2001
287 - Change in situation or address of Registered Office 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
NEWINC - New incorporation documents 04 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2007 Fully Satisfied

N/A

Debenture 04 June 2003 Fully Satisfied

N/A

Debenture 15 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.