Background WavePink WaveYellow Wave

GI RECRUITMENT LIMITED (02836088)

GI RECRUITMENT LIMITED (02836088) is an active UK company. incorporated on 14 July 1993. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. GI RECRUITMENT LIMITED has been registered for 32 years. Current directors include CANOA, Paulo Alexandre Liberato, DELL'OSA, Dario, PICKERING, Iain John and 1 others.

Company Number
02836088
Status
active
Type
ltd
Incorporated
14 July 1993
Age
32 years
Address
Unit A The Glass Yard, Chesterfield, S41 8JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CANOA, Paulo Alexandre Liberato, DELL'OSA, Dario, PICKERING, Iain John, TOSO, Davide
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GI RECRUITMENT LIMITED

GI RECRUITMENT LIMITED is an active company incorporated on 14 July 1993 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. GI RECRUITMENT LIMITED was registered 32 years ago.(SIC: 78200)

Status

active

Active since 32 years ago

Company No

02836088

LTD Company

Age

32 Years

Incorporated 14 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

DRAEFERN HOLDINGS LIMITED
From: 14 July 1993To: 8 March 2012
Contact
Address

Unit A The Glass Yard Sheffield Road Chesterfield, S41 8JY,

Previous Addresses

Draefern House Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL
From: 14 July 1993To: 27 March 2023
Timeline

30 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
Loan Cleared
Aug 24
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Secretary
Appointed 01 Mar 2023

CANOA, Paulo Alexandre Liberato

Active
The Glass Yard, ChesterfieldS41 8JY
Born February 1969
Director
Appointed 24 Feb 2020

DELL'OSA, Dario

Active
The Glass Yard, ChesterfieldS41 8JY
Born December 1977
Director
Appointed 01 Mar 2023

PICKERING, Iain John

Active
The Glass Yard, ChesterfieldS41 8JY
Born March 1979
Director
Appointed 01 Mar 2023

TOSO, Davide

Active
The Glass Yard, ChesterfieldS41 8JY
Born April 1963
Director
Appointed 18 Oct 2019

BREWIN, Jane Elizabeth

Resigned
Draefern House Dunston Court, ChesterfieldS41 8NL
Secretary
Appointed 05 Apr 2018
Resigned 06 Aug 2020

COOK, Steven John

Resigned
Draefern House Dunston Court, ChesterfieldS41 8NL
Secretary
Appointed 06 Aug 2020
Resigned 01 Mar 2023

HARDY, Jonathan

Resigned
Draefern House Dunston Court, ChesterfieldS41 8NL
Secretary
Appointed 22 Jul 1996
Resigned 05 Apr 2018

SYLVESTER, Timothy John

Resigned
101 Totley Brook Road, SheffieldS17 3QW
Secretary
Appointed 29 Mar 1996
Resigned 30 Jun 1996

WILSON, Gary Robert

Resigned
The Old Vicarage, BeeleyDE4 2NT
Secretary
Appointed 14 Jul 1993
Resigned 29 Mar 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 14 Jul 1993
Resigned 14 Jul 1994

BAILEY, Nicholas

Resigned
Ghyll House, SteyningBN44 3LG
Born August 1950
Director
Appointed 26 Jul 1999
Resigned 16 Sept 1999

BODGER, Stephen Graham

Resigned
Goudhurst Road, HorsmondenTN12 8JU
Born April 1949
Director
Appointed 23 Dec 2010
Resigned 25 Mar 2011

BREWIN, Jane Elizabeth

Resigned
Draefern House Dunston Court, ChesterfieldS41 8NL
Born December 1970
Director
Appointed 05 Apr 2018
Resigned 06 Aug 2020

CARAMELLO, Paolo

Resigned
Draefern House Dunston Court, ChesterfieldS41 8NL
Born February 1975
Director
Appointed 18 Oct 2019
Resigned 01 Jul 2021

COLLI-LANZI, Stefano Luciano Oreste

Resigned
Milano
Born January 1964
Director
Appointed 25 Mar 2011
Resigned 18 Oct 2019

COOK, Steven John

Resigned
Draefern House Dunston Court, ChesterfieldS41 8NL
Born January 1977
Director
Appointed 06 Aug 2020
Resigned 01 Mar 2023

DAVIES, Leon

Resigned
7 Plumosa Mews, Perth6023
Born July 1963
Director
Appointed 14 Jul 1993
Resigned 29 Mar 1996

FRANKLIN, Kevin Nigel

Resigned
35 Thyme Close, BasingstokeRG24 8XG
Born February 1962
Director
Appointed 04 May 2000
Resigned 19 Mar 2002

GHIZZONI, Pietro

Resigned
Milano
Born January 1962
Director
Appointed 25 Mar 2011
Resigned 18 Oct 2019

HARDY, Jonathan Simon

Resigned
Draefern House Dunston Court, ChesterfieldS41 8NL
Born March 1966
Director
Appointed 19 Mar 2002
Resigned 05 Apr 2018

LEFEBVRE, Thibault Marcel Louis Philippe

Resigned
Draefern House Dunston Court, ChesterfieldS41 8NL
Born June 1973
Director
Appointed 01 Jul 2021
Resigned 30 Jan 2023

PATTERSON, Ernest

Resigned
1 Hillside Road, High WycombeHP10 8JJ
Born January 1947
Director
Appointed 26 Jul 1999
Resigned 19 Mar 2002

SMITH, Paul Anthony

Resigned
The Glass Yard, ChesterfieldS41 8JY
Born March 1969
Director
Appointed 18 Oct 2019
Resigned 20 Apr 2023

SMITH, Paul Anthony

Resigned
Vlaanderen, MatlockDE4 5DG
Born March 1969
Director
Appointed 19 Oct 2005
Resigned 23 Dec 2010

THORNLEY, Ian

Resigned
Hill House, PetworthGU28 0NL
Born December 1958
Director
Appointed 19 Mar 2002
Resigned 27 Sept 2005

THORNTON, Michael Stanley

Resigned
Manor Farm, CheltenhamGL54 2HP
Born August 1936
Director
Appointed 25 Jun 1996
Resigned 30 Jun 1999

UBOLDI, Maurizio

Resigned
Milano
Born February 1963
Director
Appointed 25 Mar 2011
Resigned 18 Oct 2019

WATTS, Jesse Guy

Resigned
Draefern House Dunston Court, ChesterfieldS41 8NL
Born June 1955
Director
Appointed 05 Jun 2006
Resigned 27 Apr 2017

WHITE, Beverley Marie

Resigned
Draefern House Dunston Court, ChesterfieldS41 8NL
Born July 1958
Director
Appointed 24 Apr 2017
Resigned 31 Jan 2020

WILSON, Gary Robert

Resigned
The Old Vicarage, BeeleyDE4 2NT
Born June 1960
Director
Appointed 14 Jul 1993
Resigned 28 Feb 2001

WILSON, Tracey Dawn

Resigned
Broadgorse Farm, ChesterfieldS42 7LG
Born April 1964
Director
Appointed 16 Jul 1999
Resigned 26 Jul 1999

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 14 Jul 1993
Resigned 14 Jul 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 14 Jul 1993
Resigned 14 Jul 1994

Persons with significant control

1

Sheffield Road, ChesterfieldS41 8JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Group
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Capital Allotment Shares
9 March 2011
SH01Allotment of Shares
Resolution
9 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date
2 October 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 April 2009
363aAnnual Return
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
155(6)a155(6)a
Legacy
5 April 2002
155(6)b155(6)b
Legacy
3 April 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
16 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Miscellaneous
26 August 1999
MISCMISC
Accounts With Accounts Type Full Group
24 August 1999
AAAnnual Accounts
Legacy
10 August 1999
225Change of Accounting Reference Date
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
287Change of Registered Office
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
10 August 1999
288aAppointment of Director or Secretary
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
21 July 1999
CERT10CERT10
Re Registration Memorandum Articles
21 July 1999
MARMAR
Legacy
21 July 1999
5353
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
11 December 1998
287Change of Registered Office
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1998
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Certificate Re Registration Private To Public Limited Company
19 July 1996
CERT5CERT5
Re Registration Memorandum Articles
19 July 1996
MARMAR
Auditors Report
19 July 1996
AUDRAUDR
Auditors Statement
19 July 1996
AUDSAUDS
Accounts Balance Sheet
19 July 1996
BSBS
Legacy
19 July 1996
43(3)e43(3)e
Legacy
19 July 1996
43(3)43(3)
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
18 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Resolution
1 July 1996
RESOLUTIONSResolutions
Legacy
1 July 1996
88(2)R88(2)R
Legacy
1 July 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
3 December 1993
88(3)88(3)
Legacy
3 December 1993
88(2)O88(2)O
Memorandum Articles
23 November 1993
MEM/ARTSMEM/ARTS
Resolution
23 November 1993
RESOLUTIONSResolutions
Legacy
28 October 1993
88(2)P88(2)P
Legacy
21 September 1993
224224
Legacy
8 September 1993
287Change of Registered Office
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Resolution
31 August 1993
RESOLUTIONSResolutions
Incorporation Company
14 July 1993
NEWINCIncorporation