NGAGE SPECIALIST RECRUITMENT LIMITED
LONDON HUMAN CAPITAL INVESTMENT (GROUP) LIMITED HB HUMAN CAPITAL LIMITED

Hellopages » City of London » City of London » EC2M 4QD

Company number 06189822
Status Active
Incorporation Date 28 March 2007
Company Type Private Limited Company
Address 222 BISHOPSGATE, LONDON, EC2M 4QD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Adam Aziz as a director on 30 September 2016; Group of companies' accounts made up to 1 April 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 9,865.49 . The most likely internet sites of NGAGE SPECIALIST RECRUITMENT LIMITED are www.ngagespecialistrecruitment.co.uk, and www.ngage-specialist-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ngage Specialist Recruitment Limited is a Private Limited Company. The company registration number is 06189822. Ngage Specialist Recruitment Limited has been working since 28 March 2007. The present status of the company is Active. The registered address of Ngage Specialist Recruitment Limited is 222 Bishopsgate London Ec2m 4qd. . DOLAN, Graham John Anthony is a Secretary of the company. BURCHALL, Andrew Jeremy is a Director of the company. COOK, Timothy James is a Director of the company. HERRON, Adam is a Director of the company. Secretary RJP SECRETARIES LIMITED has been resigned. Director AZIZ, Adam has been resigned. Director CAAN, James has been resigned. Director HAU, Chung has been resigned. Director JALAN, Deepak has been resigned. Director RAMUS, Tristan Nicholas has been resigned. Director SHAH, Sunil has been resigned. Director STAVROPOULOS, Aristide John has been resigned. Director STERLING, Michael David has been resigned. Director WOLTER, Ian Reiner has been resigned. Director JLS CORPORATE LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 09 January 2009

Director
BURCHALL, Andrew Jeremy
Appointed Date: 01 September 2015
61 years old

Director
COOK, Timothy James
Appointed Date: 02 April 2013
56 years old

Director
HERRON, Adam
Appointed Date: 01 April 2008
52 years old

Resigned Directors

Secretary
RJP SECRETARIES LIMITED
Resigned: 09 January 2009
Appointed Date: 28 March 2007

Director
AZIZ, Adam
Resigned: 30 September 2016
Appointed Date: 11 June 2015
42 years old

Director
CAAN, James
Resigned: 26 November 2014
Appointed Date: 28 March 2007
63 years old

Director
HAU, Chung
Resigned: 26 November 2014
Appointed Date: 08 June 2011
46 years old

Director
JALAN, Deepak
Resigned: 26 November 2014
Appointed Date: 29 August 2008
51 years old

Director
RAMUS, Tristan Nicholas
Resigned: 26 November 2014
Appointed Date: 28 March 2007
53 years old

Director
SHAH, Sunil
Resigned: 09 October 2009
Appointed Date: 29 August 2008
51 years old

Director
STAVROPOULOS, Aristide John
Resigned: 10 August 2008
Appointed Date: 28 March 2007
55 years old

Director
STERLING, Michael David
Resigned: 29 July 2015
Appointed Date: 07 June 2007
62 years old

Director
WOLTER, Ian Reiner
Resigned: 01 November 2011
Appointed Date: 07 June 2007
59 years old

Director
JLS CORPORATE LIMITED
Resigned: 28 March 2007
Appointed Date: 28 March 2007

NGAGE SPECIALIST RECRUITMENT LIMITED Events

26 Oct 2016
Termination of appointment of Adam Aziz as a director on 30 September 2016
04 Aug 2016
Group of companies' accounts made up to 1 April 2016
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 9,865.49

16 Oct 2015
Company name changed human capital investment (group) LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15

01 Oct 2015
Director's details changed for Mr Adam Herron on 1 October 2015
...
... and 78 more events
05 Jun 2007
New director appointed
05 Jun 2007
New director appointed
05 Jun 2007
Director resigned
05 Jun 2007
New director appointed
28 Mar 2007
Incorporation

NGAGE SPECIALIST RECRUITMENT LIMITED Charges

26 November 2014
Charge code 0618 9822 0004
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)
Description: Domain name - butlerrose.com. Domain name -…
26 November 2014
Charge code 0618 9822 0003
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The intellectual property under domain name apollonursing…
16 February 2012
All assets debenture
Delivered: 23 February 2012
Status: Satisfied on 8 December 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2007
Guarantee & debenture
Delivered: 21 June 2007
Status: Satisfied on 23 March 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…