CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED

Address:
25 Canada Square, Level 37, London, E14 5LQ, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 25 CANADA SQUARE
LEVEL 37
Post Town LONDON
Post Code E14 5LQ
Country ENGLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code E14 5LQ
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches