Background WavePink WaveYellow Wave

ROBERT WALTERS INTERNATIONAL FINANCING LIMITED (03568178)

ROBERT WALTERS INTERNATIONAL FINANCING LIMITED (03568178) is an active UK company. incorporated on 21 May 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ROBERT WALTERS INTERNATIONAL FINANCING LIMITED has been registered for 27 years. Current directors include BOWER, David Jonathan, HARRIS, Richard John.

Company Number
03568178
Status
active
Type
ltd
Incorporated
21 May 1998
Age
27 years
Address
11 Slingsby Place, London, WC2E 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BOWER, David Jonathan, HARRIS, Richard John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT WALTERS INTERNATIONAL FINANCING LIMITED

ROBERT WALTERS INTERNATIONAL FINANCING LIMITED is an active company incorporated on 21 May 1998 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. ROBERT WALTERS INTERNATIONAL FINANCING LIMITED was registered 27 years ago.(SIC: 78109)

Status

active

Active since 27 years ago

Company No

03568178

LTD Company

Age

27 Years

Incorporated 21 May 1998

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 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

ROBERT WALTERS CONSULTANCY LIMITED
From: 15 September 2000To: 27 January 2026
STRATEGIC GLOBAL RESOURCING LIMITED
From: 28 July 1998To: 15 September 2000
BIZZY SOFTWARE SOLUTIONS LIMITED
From: 21 May 1998To: 28 July 1998
Contact
Address

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

Previous Addresses

55 Strand London WC2N 5WR
From: 21 May 1998To: 1 August 2011
Timeline

9 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Director Left
May 19
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HARRIS, Richard John

Active
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 10 Sept 2019

BOWER, David Jonathan

Active
Slingsby Place, LondonWC2E 9AB
Born February 1972
Director
Appointed 20 Jan 2026

HARRIS, Richard John

Active
Slingsby Place, LondonWC2E 9AB
Born June 1974
Director
Appointed 20 Jan 2026

BANNATYNE, Alan Robert

Resigned
Strand, LondonWC2N 5WR
Secretary
Appointed 01 Mar 2007
Resigned 09 Sept 2019

CHAMBERS, Thomas William

Resigned
24 Lancaster Park, RichmondTW10 6AB
Secretary
Appointed 26 Jun 1998
Resigned 04 Feb 2000

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Secretary
Appointed 14 Feb 2000
Resigned 18 Sept 2001

NASH, Ian Victor

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

1ST CONTACT SECRETARIES LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee secretary
Appointed 21 May 1998
Resigned 26 Jun 1998

ANDERSON, Benjamin Graeme

Resigned
65 Cambridge Road, East TwickenhamTW1 2TJ
Born June 1962
Director
Appointed 26 Jun 1998
Resigned 04 Apr 2000

BANNATYNE, Alan Robert

Resigned
Strand, LondonWC2N 5WR
Born February 1970
Director
Appointed 01 Mar 2007
Resigned 27 Apr 2022

CHAMBERS, Thomas William

Resigned
24 Lancaster Park, RichmondTW10 6AB
Born June 1961
Director
Appointed 26 Jun 1998
Resigned 04 Feb 2000

DAUBENEY, Giles Philip

Resigned
Strand, LondonWC2N 5WR
Born October 1961
Director
Appointed 04 Apr 2000
Resigned 17 May 2019

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Born November 1957
Director
Appointed 14 Feb 2000
Resigned 18 Sept 2001

MCDONNELL, Adam James

Resigned
Slingsby Place, LondonWC2E 9AB
Born June 1977
Director
Appointed 27 Apr 2022
Resigned 20 Jan 2026

NASH, Ian Victor

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

WALTERS, Robert Charles

Resigned
Strand, LondonWC2N 5WR
Born July 1954
Director
Appointed 04 Apr 2000
Resigned 27 Apr 2022

1ST CONTACT DIRECTORS LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee director
Appointed 21 May 1998
Resigned 26 Jun 1998

Persons with significant control

2

1 Active
1 Ceased

Robert Walters Plc

Active
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2026

Robert Walters Holdings Limited

Ceased
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

101

Resolution
11 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Memorandum Articles
3 February 2026
MAMA
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Certificate Change Of Name Company
27 January 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
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
8 June 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
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
8 June 2009
190190
Legacy
8 June 2009
353353
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
190190
Legacy
8 June 2009
353353
Resolution
8 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 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
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 December 1999
AAAnnual Accounts
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
7 April 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
287Change of Registered Office
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Incorporation Company
21 May 1998
NEWINCIncorporation