Background WavePink WaveYellow Wave

RESOURCE SOLUTIONS EUROPE LIMITED (02086796)

RESOURCE SOLUTIONS EUROPE LIMITED (02086796) is an active UK company. incorporated on 2 January 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RESOURCE SOLUTIONS EUROPE LIMITED has been registered for 39 years. Current directors include CALLAGHAN, Oliver David, DYSON, Robert Peter Edward, HOLT, Jessica Tandy.

Company Number
02086796
Status
active
Type
ltd
Incorporated
2 January 1987
Age
39 years
Address
11 Slingsby Place, London, WC2E 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CALLAGHAN, Oliver David, DYSON, Robert Peter Edward, HOLT, Jessica Tandy
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCE SOLUTIONS EUROPE LIMITED

RESOURCE SOLUTIONS EUROPE LIMITED is an active company incorporated on 2 January 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RESOURCE SOLUTIONS EUROPE LIMITED was registered 39 years ago.(SIC: 78109)

Status

active

Active since 39 years ago

Company No

02086796

LTD Company

Age

39 Years

Incorporated 2 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

RESOURCE SOLUTIONS SERVICES LIMITED
From: 13 June 2002To: 30 December 2011
RESOURCE SOLUTIONS CONSULTANCY SERVICES LIMITED
From: 28 April 2000To: 13 June 2002
RESOURCE SOLUTIONS PAYROLL SERVICES LIMITED
From: 28 January 2000To: 28 April 2000
RWA PAYROLL SERVICES LIMITED
From: 8 September 1994To: 28 January 2000
ROBERT WALTERS ASSOCIATES (EUROPE) LIMITED
From: 9 September 1991To: 8 September 1994
ROBERT WALTERS ASSOCIATES (EXECUTIVE) LIMITED
From: 2 January 1987To: 9 September 1991
Contact
Address

11 Slingsby Place St Martin's Courtyard London, WC2E 9AB,

Previous Addresses

55 Strand London WC2N 5WR
From: 2 January 1987To: 1 August 2011
Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 22
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

DYSON, Robert Peter Edward

Active
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 07 Nov 2023

CALLAGHAN, Oliver David

Active
Slingsby Place, LondonWC2E 9AB
Born February 1977
Director
Appointed 14 Mar 2025

DYSON, Robert Peter Edward

Active
Slingsby Place, LondonWC2E 9AB
Born February 1984
Director
Appointed 07 Nov 2023

HOLT, Jessica Tandy

Active
Deansgate, ManchesterM3 2ER
Born May 1973
Director
Appointed 09 Mar 2026

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 01 Mar 2007
Resigned 01 May 2012

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Secretary
Appointed 04 Apr 2000
Resigned 18 Sept 2001

HARRIS, Richard John

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 01 May 2012
Resigned 07 Nov 2023

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Secretary
Appointed 19 Sept 2001
Resigned 01 Mar 2007

WALTERS, Robert Charles

Resigned
8 Caroline Terrace, LondonSW1W 8JS
Secretary
Appointed N/A
Resigned 04 Apr 2000

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1970
Director
Appointed 01 Mar 2007
Resigned 01 May 2012

BARR, David Thomas

Resigned
6 Battery Road #09-01, Singapore049909
Born January 1977
Director
Appointed 10 Nov 2025
Resigned 09 Mar 2026

CHANCELLOR, Andrew

Resigned
Flat 6, LondonSW6
Born March 1963
Director
Appointed N/A
Resigned 03 Aug 1992

CHIDLOW, Janine

Resigned
Slingsby Place, LondonWC2E 9AB
Born September 1972
Director
Appointed 01 May 2012
Resigned 15 Oct 2018

DAUBENEY, Giles Philip

Resigned
Slingsby Place, LondonWC2E 9AB
Born October 1961
Director
Appointed N/A
Resigned 01 May 2012

DUNNETT, Nicholas Donald

Resigned
Slingsby Place, LondonWC2E 9AB
Born August 1978
Director
Appointed 11 Mar 2020
Resigned 11 Dec 2020

GILLESPIE, Norma

Resigned
Slingsby Place, LondonWC2E 9AB
Born June 1977
Director
Appointed 11 Dec 2020
Resigned 06 Oct 2023

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Born November 1957
Director
Appointed 04 Apr 2000
Resigned 18 Sept 2001

HARRIS, Oliver James

Resigned
Slingsby Place, LondonWC2E 9AB
Born June 1975
Director
Appointed 01 May 2012
Resigned 11 Mar 2020

HARRIS, Richard John

Resigned
Slingsby Place, LondonWC2E 9AB
Born June 1974
Director
Appointed 08 Apr 2015
Resigned 07 Nov 2023

MALLONI, Simon

Resigned
Garden Flat 46 Christchurch Avenue, LondonNW6 7BE
Born December 1957
Director
Appointed N/A
Resigned 03 Aug 1992

MCDONNELL, Adam James

Resigned
Slingsby Place, LondonWC2E 9AB
Born June 1977
Director
Appointed 03 Jun 2024
Resigned 13 Mar 2025

MCGLYNN, Catherine Amanda

Resigned
Slingsby Place, LondonWC2E 9AB
Born December 1978
Director
Appointed 08 Jul 2020
Resigned 15 Sept 2022

MCNEIL, Laura Jane

Resigned
Slingsby Place, LondonWC2E 9AB
Born July 1978
Director
Appointed 07 Nov 2023
Resigned 31 May 2024

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Born October 1955
Director
Appointed 19 Sept 2001
Resigned 01 Mar 2007

POWELL, Andrew James

Resigned
Slingsby Place, LondonWC2E 9AB
Born December 1969
Director
Appointed 07 Nov 2023
Resigned 03 Nov 2025

QUINT, Daniel Simon

Resigned
Slingsby Place, LondonWC2E 9AB
Born January 1974
Director
Appointed 01 Apr 2015
Resigned 25 Sept 2015

TENZER, Russell Paul

Resigned
1 Fallowfield, StanmoreHA7 3DF
Born November 1956
Director
Appointed N/A
Resigned 30 Apr 2002

WALTERS, Robert Charles

Resigned
Slingsby Place, LondonWC2E 9AB
Born July 1954
Director
Appointed N/A
Resigned 01 May 2012

Persons with significant control

1

Robert Walters Holdings Limited

Active
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Resolution
14 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 October 2009
AAAnnual Accounts
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
190190
Legacy
20 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
287Change of Registered Office
Legacy
16 June 2001
287Change of Registered Office
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
24 July 2000
288cChange of Particulars
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
25 June 1996
287Change of Registered Office
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1995
AAAnnual Accounts
Resolution
3 November 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
7 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1992
AAAnnual Accounts
Legacy
2 September 1992
288288
Legacy
2 September 1992
288288
Legacy
27 April 1992
363sAnnual Return (shuttle)
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Accounts With Accounts Type Dormant
18 September 1991
AAAnnual Accounts
Resolution
18 September 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Legacy
9 August 1990
288288
Legacy
8 January 1990
288288
Legacy
10 October 1989
288288
Legacy
21 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Accounts Type Small
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
16 May 1988
287Change of Registered Office
Legacy
22 March 1988
PUC 2PUC 2
Legacy
18 January 1988
288288
Legacy
15 January 1988
225(2)225(2)
Resolution
28 July 1987
RESOLUTIONSResolutions
Legacy
13 March 1987
395Particulars of Mortgage or Charge
Legacy
7 January 1987
288288
Certificate Incorporation
2 January 1987
CERTINCCertificate of Incorporation