DAYFORCE EUROPE LIMITED
LONDON CERIDIAN NEWCO LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5DS

Company number 10164768
Status Active
Incorporation Date 5 May 2016
Company Type Private Limited Company
Address 40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Director's details changed for Mr Arthur Gitajn on 11 November 2016; Director's details changed for Mr Nicholas David Cucci on 8 November 2016. The most likely internet sites of DAYFORCE EUROPE LIMITED are www.dayforceeurope.co.uk, and www.dayforce-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and six months. Dayforce Europe Limited is a Private Limited Company. The company registration number is 10164768. Dayforce Europe Limited has been working since 05 May 2016. The present status of the company is Active. The registered address of Dayforce Europe Limited is 40 Bank Street Level 29 London England E14 5ds. . CORPORATION SERVICE COMPANY (UK) LIMITED is a Secretary of the company. CUCCI, Nicholas David is a Director of the company. GITAJN, Arthur is a Director of the company. MCDONALD, William Everett is a Director of the company. Secretary BROUGHTON SECRETARIES LIMITED has been resigned. Director MARTIN, Lois Marie has been resigned. Director BROUGHTON SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CORPORATION SERVICE COMPANY (UK) LIMITED
Appointed Date: 17 October 2016

Director
CUCCI, Nicholas David
Appointed Date: 05 May 2016
64 years old

Director
GITAJN, Arthur
Appointed Date: 03 October 2016
73 years old

Director
MCDONALD, William Everett
Appointed Date: 05 May 2016
60 years old

Resigned Directors

Secretary
BROUGHTON SECRETARIES LIMITED
Resigned: 17 October 2016
Appointed Date: 05 May 2016

Director
MARTIN, Lois Marie
Resigned: 30 September 2016
Appointed Date: 05 May 2016
62 years old

Director
BROUGHTON SECRETARIES LIMITED
Resigned: 05 May 2016
Appointed Date: 05 May 2016

Persons With Significant Control

Ceridian Global Uk Holding Company Limited
Notified on: 6 May 2016
Nature of control: Ownership of shares – 75% or more

DAYFORCE EUROPE LIMITED Events

10 May 2017
Confirmation statement made on 4 May 2017 with updates
11 Nov 2016
Director's details changed for Mr Arthur Gitajn on 11 November 2016
08 Nov 2016
Director's details changed for Mr Nicholas David Cucci on 8 November 2016
08 Nov 2016
Director's details changed for William Everett Mcdonald on 8 November 2016
21 Oct 2016
Appointment of Corporation Service Company (Uk) Limited as a secretary on 17 October 2016
...
... and 6 more events
29 Sep 2016
Director's details changed for Mr Nicholas David Cucci on 29 September 2016
15 Jun 2016
Company name changed ceridian newco LIMITED\certificate issued on 15/06/16
  • CONNOT ‐ Change of name notice

09 Jun 2016
Current accounting period shortened from 31 May 2017 to 31 December 2016
23 May 2016
Termination of appointment of Broughton Secretaries Limited as a director on 5 May 2016
05 May 2016
Incorporation
Statement of capital on 2016-05-05
  • GBP 1