Background WavePink WaveYellow Wave

MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED (02327465)

MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED (02327465) is an active UK company. incorporated on 12 December 1988. with registered office in Addlestone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED has been registered for 37 years. Current directors include CLARK, Matthew James, MAGUIRE, Kaye Elizabeth, STAGG, Kelvin John.

Company Number
02327465
Status
active
Type
ltd
Incorporated
12 December 1988
Age
37 years
Address
200 Dashwood Lang Road, Addlestone, KT15 2NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Matthew James, MAGUIRE, Kaye Elizabeth, STAGG, Kelvin John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED

MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 12 December 1988 with the registered office located in Addlestone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02327465

LTD Company

Age

37 Years

Incorporated 12 December 1988

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 13 August 2025 (7 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

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

INVALUE LIMITED
From: 12 December 1988To: 10 February 1989
Contact
Address

200 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2NX,

Previous Addresses

Page House, 1 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2QW
From: 12 December 1988To: 1 March 2022
Timeline

14 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
May 24
Director Left
May 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MAGUIRE, Kaye

Active
Bourne Business Park, AddlestoneKT15 2NX
Secretary
Appointed 11 Dec 2018

CLARK, Matthew James

Active
Bourne Business Park, AddlestoneKT15 2NX
Born June 1988
Director
Appointed 01 May 2024

MAGUIRE, Kaye Elizabeth

Active
Bourne Business Park, AddlestoneKT15 2NX
Born August 1977
Director
Appointed 11 Dec 2018

STAGG, Kelvin John

Active
Bourne Business Park, AddlestoneKT15 2NX
Born September 1971
Director
Appointed 23 Apr 2012

MARRINER, Elaine

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Secretary
Appointed 02 Dec 2013
Resigned 10 Aug 2018

MCBRIDE, Richard Anthony

Resigned
71 Teddington Park, TeddingtonTW11 8DE
Secretary
Appointed 22 Jan 2002
Resigned 09 Jun 2006

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Secretary
Appointed N/A
Resigned 30 Jun 1999

PUCKETT, Stephen Ronald

Resigned
The Cottage, Walton On ThamesKT12 4BA
Secretary
Appointed 09 Jun 2006
Resigned 17 Jul 2006

PUCKETT, Stephen Ronald

Resigned
The Cottage, Walton On ThamesKT12 4BA
Secretary
Appointed 27 Jun 2001
Resigned 22 Jan 2002

STAGG, Kelvin John

Resigned
291 St Margarets Road, St MargaretsTW1 2PN
Secretary
Appointed 17 Jul 2006
Resigned 02 Dec 2013

TATHAM, Jeremy Paul

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Secretary
Appointed 10 Aug 2018
Resigned 11 Dec 2018

WEBBER, Timothy Charles

Resigned
10 Sutherland Gardens, LondonSW14 8DB
Secretary
Appointed 30 Jun 1999
Resigned 27 Jun 2001

BENSON, Terence William

Resigned
The Peak, AscotSL5 9PJ
Born September 1951
Director
Appointed N/A
Resigned 30 Apr 2006

BRACEY, Andrew James Mark Lewis

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born February 1967
Director
Appointed 23 Apr 2012
Resigned 02 Dec 2013

DICKSON, Julia Mary

Resigned
Bourne Business Park, AddlestoneKT15 2NX
Born August 1973
Director
Appointed 01 Oct 2022
Resigned 30 Apr 2024

INGHAM, Stephen John

Resigned
Monks Hall, WokinghamRG40 3TH
Born March 1962
Director
Appointed 30 Apr 2006
Resigned 23 Apr 2012

MARRINER, Elaine

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born October 1961
Director
Appointed 02 Dec 2013
Resigned 10 Aug 2018

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Born October 1955
Director
Appointed N/A
Resigned 30 Jun 1999

PAGE, Michael Leigh

Resigned
Dunsfold Grange, GodalmingGU8 4NA
Born August 1945
Director
Appointed N/A
Resigned 30 Sept 1995

PUCKETT, Stephen Ronald

Resigned
The Cottage, Walton On ThamesKT12 4BA
Born June 1961
Director
Appointed 15 Feb 2001
Resigned 23 Apr 2012

TATHAM, Jeremy Paul

Resigned
Bourne Business Park, AddlestoneKT15 2NX
Born November 1969
Director
Appointed 10 Aug 2018
Resigned 30 May 2022

Persons with significant control

1

Bourne Business Park, AddlestoneKT15 2NX

Nature of Control

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

Filing History

181

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 October 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Legacy
7 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Sail Address Company With New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
26 November 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Legacy
24 September 2021
AGREEMENT2AGREEMENT2
Legacy
24 September 2021
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
25 March 2021
AAMDAAMD
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2020
AAAnnual Accounts
Legacy
9 October 2020
PARENT_ACCPARENT_ACC
Legacy
9 October 2020
AGREEMENT2AGREEMENT2
Legacy
9 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Legacy
7 August 2018
PARENT_ACCPARENT_ACC
Legacy
7 August 2018
AGREEMENT2AGREEMENT2
Legacy
7 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Auditors Resignation Company
4 October 2011
AUDAUD
Auditors Resignation Company
30 September 2011
AUDAUD
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Resolution
1 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 June 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 October 2006
288cChange of Particulars
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
287Change of Registered Office
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Memorandum Articles
7 June 2003
MEM/ARTSMEM/ARTS
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
88(2)R88(2)R
Resolution
13 November 2000
RESOLUTIONSResolutions
Resolution
13 November 2000
RESOLUTIONSResolutions
Legacy
13 November 2000
123Notice of Increase in Nominal Capital
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Auditors Resignation Company
9 June 1997
AUDAUD
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
21 June 1995
288288
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
25 February 1992
RESOLUTIONSResolutions
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Resolution
22 January 1991
RESOLUTIONSResolutions
Resolution
22 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
28 September 1990
288288
Accounts With Accounts Type Dormant
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Resolution
27 February 1989
RESOLUTIONSResolutions
Resolution
27 February 1989
RESOLUTIONSResolutions
Resolution
27 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
20 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1989
288288
Legacy
6 February 1989
288288
Legacy
27 January 1989
287Change of Registered Office
Memorandum Articles
24 January 1989
MEM/ARTSMEM/ARTS
Legacy
24 January 1989
224224
Legacy
23 January 1989
123Notice of Increase in Nominal Capital
Resolution
23 January 1989
RESOLUTIONSResolutions
Resolution
23 January 1989
RESOLUTIONSResolutions
Resolution
23 January 1989
RESOLUTIONSResolutions
Memorandum Articles
16 January 1989
MEM/ARTSMEM/ARTS
Resolution
16 January 1989
RESOLUTIONSResolutions
Incorporation Company
12 December 1988
NEWINCIncorporation