Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED
Company Information for

PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED

Ryder Court, 14 Ryder Street, London, SW1Y 6QB,
Company Registration Number
04652458
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Personnel Decisions International Europe Ltd
PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED was founded on 2003-01-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Personnel Decisions International Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED
 
Legal Registered Office
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Other companies in SW1Y
 
Filing Information
Company Number 04652458
Company ID Number 04652458
Date formed 2003-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-04-13
Return next due 2024-04-27
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB867419582  
Last Datalog update: 2024-02-12 14:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED
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 PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GOODES
Company Secretary 2016-04-01
JONATHAN KUAI
Director 2013-04-26
HASIT RAVAL
Director 2013-04-26
ROBERT PAUL ROZEK
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN KUAI
Company Secretary 2013-04-26 2016-04-01
ROBERT JOSEPH HECKMAN
Director 2012-09-10 2015-09-01
JENNIFER SUZANNE GENGLER
Company Secretary 2006-11-21 2013-04-26
LOWELL WALDO HELLERVIK
Director 2003-01-30 2013-04-26
CYNTHIA MARSH
Director 2003-01-30 2013-04-26
NIKOLAUS SCHULER
Director 2010-08-04 2012-09-10
MARK YOUNG
Director 2006-11-29 2010-07-22
PETER MARTIN RAMSTAD
Director 2003-01-30 2006-11-29
MARK YOUNG
Company Secretary 2003-01-30 2006-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN KUAI PERSONNEL DECISIONS INTERNATIONAL UK LTD Director 2013-04-26 CURRENT 1993-08-06 Active
HASIT RAVAL PERSONNEL DECISIONS INTERNATIONAL UK LTD Director 2013-04-26 CURRENT 1993-08-06 Active
HASIT RAVAL FUTURESTEP (UK) LIMITED Director 2012-04-17 CURRENT 1999-03-02 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
2024-03-05SECOND GAZETTE not voluntary dissolution
2024-02-13Voluntary dissolution strike-off suspended
2024-01-22MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-08Application to strike the company off the register
2023-09-20Resolutions passed:<ul><li>Resolution Share premium reduction 29/08/2023<li>Resolution reduction in capital</ul>
2023-09-20Solvency Statement dated 29/08/23
2023-09-20Statement by Directors
2023-09-20Statement of capital on GBP 100,000
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-04-14CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-04-14DISS40Compulsory strike-off action has been discontinued
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2017-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2017-04-26DISS40DISS40 (DISS40(SOAD))
2017-04-26DISS40DISS40 (DISS40(SOAD))
2017-04-04GAZ1FIRST GAZETTE
2017-04-04GAZ1FIRST GAZETTE
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-21AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-01AP03Appointment of Mr Anthony Goodes as company secretary on 2016-04-01
2016-04-01TM02Termination of appointment of Jonathan Kuai on 2016-04-01
2016-03-17AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-09AP01DIRECTOR APPOINTED MR ROBERT PAUL ROZEK
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH HECKMAN
2015-07-23AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-12AR0114/04/15 ANNUAL RETURN FULL LIST
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-15AR0114/04/14 ANNUAL RETURN FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-24AR0123/01/14 ANNUAL RETURN FULL LIST
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/14 FROM Ryder Court Ryder Street London SW1Y 6QB England
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-30AP01DIRECTOR APPOINTED JONATHAN KUAI
2013-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER GENGLER
2013-04-30AP03Appointment of Jonathan Kuai as company secretary
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA MARSH
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LOWELL HELLERVIK
2013-04-30AP01DIRECTOR APPOINTED HASIT RAVAL
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 52 GROSVENOR GARDENS 2ND FLOOR WEST LONDON SW1W 0AU
2013-02-22AR0130/01/13 FULL LIST
2013-01-14AA01CURREXT FROM 31/03/2013 TO 30/04/2013
2012-09-20AP01DIRECTOR APPOINTED ROBERT JOSEPH HECKMAN
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS SCHULER
2012-02-06AR0130/01/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MTS CYNTHIA MARSH / 30/01/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR NIKOLAUS SCHULER / 30/01/2012
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-24AR0130/01/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MTS CYNTHIA MARSH / 18/02/2011
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOWELL WALDO HELLERVIK / 18/02/2011
2011-02-24AP01DIRECTOR APPOINTED DIRECTOR NIKOLAUS SCHULER
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER SUZANNE GENGLER / 18/02/2011
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-16AR0130/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LOWELL WALDO HELLERVIK / 01/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK YOUNG / 01/12/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA MARSH / 01/12/2009
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SUZANNE GENGLER / 01/12/2009
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-24363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 80 WIMPOLE STREET LONDON W1G 9RE
2008-10-01AA31/03/07 TOTAL EXEMPTION FULL
2008-02-21363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-07363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-13288bSECRETARY RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-03-02363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-03-09363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-05-06363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-09-05288cSECRETARY'S PARTICULARS CHANGED
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 49 WIGMORE STREET LONDON W1H 9LE
2003-06-06225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED 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 PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED
Trademarks
We have not found any records of PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED. 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 PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED 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 PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED 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 PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED 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 PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.