Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRGX UK HOLDINGS LTD
Company Information for

PRGX UK HOLDINGS LTD

960 CAPABILITY GREEN, LUTON, LU1 3PE,
Company Registration Number
02693985
Private Limited Company
Active

Company Overview

About Prgx Uk Holdings Ltd
PRGX UK HOLDINGS LTD was founded on 1992-03-05 and has its registered office in Luton. The organisation's status is listed as "Active". Prgx Uk Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PRGX UK HOLDINGS LTD
 
Legal Registered Office
960 CAPABILITY GREEN
LUTON
LU1 3PE
Other companies in LU1
 
Previous Names
TAMEBOND LIMITED20/01/2010
Filing Information
Company Number 02693985
Company ID Number 02693985
Date formed 1992-03-05
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 05/03/2016
Return next due 02/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 03:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRGX UK HOLDINGS LTD
The accountancy firm based at this address is PRGX UK LTD
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.

Company Officers of PRGX UK HOLDINGS LTD

Current Directors
Officer Role Date Appointed
TRACEY FIELD
Company Secretary 2007-11-13
RONALD EDWIN STEWART
Director 2013-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
HEETESH BHIKHA
Director 2013-11-15 2014-07-11
STEPHEN PAUL KINGSTON
Director 2013-11-15 2014-04-30
ROBERT LEE
Director 2013-11-15 2014-04-30
ROMIL BAHL
Director 2009-01-21 2013-11-15
PETER LIMERI
Director 2008-12-01 2009-01-20
JAMES MCCURRY
Director 2005-07-25 2008-11-30
IAN CHARLES GRIFFITHS
Company Secretary 2006-04-18 2007-11-13
CHRISTOPHER PATRICK TYRRELL
Company Secretary 2004-07-01 2006-04-18
JOHN MICHAEL COOK
Director 2002-04-08 2005-07-25
RICHARD JOHN MORRIS
Company Secretary 2003-09-30 2004-06-30
MATTHEW IAN SEAL
Company Secretary 2002-04-08 2003-09-30
ANDREW HAROLD SCHULTZ
Company Secretary 2001-11-21 2002-04-08
PETER GEORGE BENNETT
Director 1992-04-13 2002-04-08
ANDREW HAROLD SCHULTZ
Director 2001-11-21 2002-04-08
HOWARD HERMAN SCHULTZ
Director 2001-11-21 2002-04-08
EILEEN BENNETT
Company Secretary 1995-04-30 2001-11-21
EILEEN BENNETT
Director 1995-04-30 2001-11-21
NIGEL GEORGE FROSTICK
Company Secretary 1992-04-15 1995-04-29
GEOFFREY CHARLES ZIPRIN
Nominated Secretary 1992-03-05 1992-04-06
IRENE POTTER
Nominated Director 1992-03-05 1992-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY FIELD PRGX UK LTD Company Secretary 2007-11-13 CURRENT 1980-02-08 Active
RONALD EDWIN STEWART ETESIUS LIMITED Director 2013-11-15 CURRENT 2003-03-28 Active
RONALD EDWIN STEWART PRGX UK LTD Director 2013-11-15 CURRENT 1980-02-08 Active

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
2024-03-15CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-06-02DIRECTOR APPOINTED MR RODRIGO REIS HOEFEL
2023-06-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN LUSTIG
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-16CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 731 Capability Green Luton LU1 3LU
2023-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR MICHAEL ALLAN LUSTIG
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD EDWIN STEWART
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-03-16PSC05Change of details for Meridian Corporation Limited as a person with significant control on 2017-06-26
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-18AR0105/03/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-18AR0105/03/15 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HEETESH BHIKHA
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGSTON
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-28AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MISS TRACEY FIELD on 2014-03-05
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM First Floor 731 Capability Green Luton Bedfordshire LU1 3LU
2014-03-17AP01DIRECTOR APPOINTED MR ROBERT LEE
2014-03-14AP01DIRECTOR APPOINTED MR STEPHEN PAUL KINGSTON
2014-01-30AP01DIRECTOR APPOINTED MR RONALD EDWIN STEWART
2014-01-29AP01DIRECTOR APPOINTED MR HEETESH BHIKHA
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROMIL BAHL
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20AR0105/03/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AR0105/03/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0105/03/11 FULL LIST
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0105/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMIL BAHL / 23/03/2010
2010-01-20RES15CHANGE OF NAME 14/01/2010
2010-01-20CERTNMCOMPANY NAME CHANGED TAMEBOND LIMITED CERTIFICATE ISSUED ON 20/01/10
2010-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09288aDIRECTOR APPOINTED ROMIL BAHL
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR PETER LIMERI
2009-04-09288aDIRECTOR APPOINTED PETER LIMERI
2009-04-07363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCCURRY
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-28288aSECRETARY APPOINTED MISS TRACEY FIELD
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY IAN GRIFFITHS
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-21363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 950 CAPABILITY GREEN LUTON LU1 3LU
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bSECRETARY RESIGNED
2006-03-08363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-03-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-03-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-24288bDIRECTOR RESIGNED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-08-10288bSECRETARY RESIGNED
2005-08-10363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-10363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-07-29288aNEW SECRETARY APPOINTED
2004-07-09SASHARES AGREEMENT OTC
2004-07-0988(2)RAD 30/09/03--------- £ SI 100@1
2004-06-07363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-10-10288bSECRETARY RESIGNED
2003-10-10288aNEW SECRETARY APPOINTED
2003-09-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-09-16363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-07-25MEM/ARTSARTICLES OF ASSOCIATION
2003-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/02
2002-12-06363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-07-06287REGISTERED OFFICE CHANGED ON 06/07/02 FROM: THE COACH HOUSE WHITE HOUSE COURT HOCKLIFFE ST LEIGHTON BUZZARD BEDFORDSHIRE LU7 8FD
2002-04-30288bDIRECTOR RESIGNED
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRGX UK HOLDINGS LTD 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 PRGX UK HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL SECURITY AGREEMENT 1993-04-02 Satisfied NORTHPARK NATIONAL BANKAS THE SECURED PARTY
LEGAL CHARGE 1992-05-01 Satisfied PETER DUNCAN BROWN
Intangible Assets
Patents
We have not found any records of PRGX UK HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRGX UK HOLDINGS LTD
Trademarks
We have not found any records of PRGX UK HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRGX UK HOLDINGS LTD. 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 (70100 - Activities of head offices) as PRGX UK HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRGX UK HOLDINGS LTD 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 PRGX UK HOLDINGS LTD 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 PRGX UK HOLDINGS LTD any grants or awards.
Ownership
    • PRG SCHULTZ INTERNATIONAL INC : Ultimate parent company : US
      • PRG Schultz UK Ltd
      • PRG-Schultz UK Limited
      • PRG-Schultz UK Ltd
      • PRG-Schultz UK, Ltd
      • Tamebond Limited
      • Tamebond Ltd
      • J&G Associates Limited
      • J&G Associates Ltd
      • Meridian VAT Reclaim (UK) Limited
      • Meridian VAT Reclaim (UK) Ltd
      • Meridian VAT Reclaim Services Limited
      • Meridian VAT Reclaim Services Ltd
      • VAT Claim (International) UK Limited
      • VAT Claim (International) UK Ltd
      • VAT Claim International (UK) Limited
      • VAT Claim International (UK) Ltd
      • PRGX UK Holdings Ltd
      • PRGX UK Ltd
      • Etesius Limited
      • Etesius Ltd
    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.