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.
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 |
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 |
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 |