CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 09901847. The registration start date is December 4, 2015. The current status is Active.
Company Number | 09901847 |
Company Name | CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED |
Registered Address |
25 Canada Square Level 37 London E14 5LQ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2015-12-04 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-01-01 |
Confirmation Statement Due Date | 2021-01-14 |
Confirmation Statement Last Update | 2019-12-03 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
25 CANADA SQUARE LEVEL 37 |
Post Town | LONDON |
Post Code | E14 5LQ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
101DOMAIN LIMITED | 25 Canada Square, Level 37, London, E14 5LQ, England |
STEWARTS ROAD LONDON LIMITED | 25 Canada Square, Level 37, London, E14 5LQ, United Kingdom |
EURO PROPCO LIMITED | 25 Canada Square, Level 37, London, E14 5LQ, United Kingdom |
EURO PLEDGECO LIMITED | 25 Canada Square, Level 37, London, E14 5LQ, United Kingdom |
MGPTRADE LTD | 25 Canada Square, 33rd Floor for Office Quebec, London, E14 5LB, United Kingdom |
LVRDS LIMITED | 25 Canada Square, 33rd Floor for Office Quebec, London, E14 5LB, United Kingdom |
RNW SERVICES LIMITED | 25 Canada Square, 33rd Floor for Office Quebec, London, E14 5LB, United Kingdom |
UK CLOUD RETAIL LIMITED | 25 Canada Square, Level 37, London, E14 5LQ, United Kingdom |
LBS SAHAYA LTD | 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom |
PAYSAFE TRADING LIMITED | 25 Canada Square, London, E14 5LQ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary (Active) | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | / 17 October 2016 |
/ |
|
CUCCI, Nicholas David | Director (Active) | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | March 1961 / 4 December 2015 |
American / United States |
Finance |
GIAVEDONI, Travis Kevin | Director (Active) | 3311 E. Old Shakopee Road, Minneapolis, Mn, United States, 55425 | November 1980 / 1 July 2024 |
Canadian / Canada |
Sr. Director International Accounting |
JACOBS, Jeffrey Scott | Director (Active) | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | January 1976 / 5 October 2020 |
American / United States |
Finance |
KAISLER MOLLET, Laura | Secretary (Resigned) | 100 Longwater Avenue, Greenpark, Reading, United Kingdom, RG2 6GP | / 4 December 2015 |
/ |
|
RAISON, Jacqueline Mary | Secretary (Resigned) | 7 Welbeck Street, London, W1G 9YE | / 4 January 2016 |
/ |
|
BROUGHTON SECRETARIES LIMITED | Secretary (Resigned) | 7 Welbeck Street, London, England, W1G 9YE | / 14 June 2016 |
/ |
|
GITAJN, Arthur | Director (Resigned) | 25 Canada Square, Level 37, London, England, E14 5LQ | July 1952 / 3 October 2016 |
American / Canada |
Chief Financial Officer |
KAISLER MOLLET, Laura | Director (Resigned) | 100 Longwater Avenue, Greenpark, Reading, United Kingdom, RG2 6GP | August 1957 / 4 December 2015 |
American / Usa |
Attorney |
MARTIN, Lois Marie | Director (Resigned) | 54 Portland Place, London, United Kingdom, W1B 1DY | November 1962 / 4 December 2015 |
United States / United States Of America |
Evp & Cfo |
MCDONALD, William Everett, Mr. | Director (Resigned) | 25 Canada Square, Level 37, London, England, E14 5LQ | February 1965 / 15 June 2016 |
American / United States |
Legal Executive |
MUIRHEAD, Wendy Elizabeth | Director (Resigned) | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | September 1980 / 7 September 2021 |
British / Scotland |
Vice President |
RAISON, Jacqueline Mary | Director (Resigned) | 7 Welbeck Street, London, W1G 9YE | August 1965 / 4 January 2016 |
British / United Kingdom |
Chief Legal Officer |
Post Town | LONDON |
Post Code | E14 5LQ |
SIC Code | 70100 - Activities of head offices |
Please provide details on CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.