Background WavePink WaveYellow Wave

ROBERT WALTERS OPERATIONS LIMITED (03621607)

ROBERT WALTERS OPERATIONS LIMITED (03621607) is an active UK company. incorporated on 25 August 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 and 1 other business activities. ROBERT WALTERS OPERATIONS LIMITED has been registered for 27 years. Current directors include BOWER, David Jonathan, ELDRIDGE, Christopher Ernest, HARRIS, Richard John.

Company Number
03621607
Status
active
Type
ltd
Incorporated
25 August 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, ELDRIDGE, Christopher Ernest, HARRIS, Richard John
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT WALTERS OPERATIONS LIMITED

ROBERT WALTERS OPERATIONS LIMITED is an active company incorporated on 25 August 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 and 1 other business activity. ROBERT WALTERS OPERATIONS LIMITED was registered 27 years ago.(SIC: 78109, 78200)

Status

active

Active since 27 years ago

Company No

03621607

LTD Company

Age

27 Years

Incorporated 25 August 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 18 September 2025 (6 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

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 CONSULTANCY SERVICES LIMITED
From: 13 June 2002To: 6 May 2009
RESOURCE SOLUTIONS FINANCE CONSULTANCY SERVICES LIMITED
From: 4 September 2001To: 13 June 2002
GLOBAL PIPELINE FINANCE LIMITED
From: 6 December 1999To: 4 September 2001
RESOURCE SOLUTIONS CONSULTANCY SERVICES LIMITED
From: 5 February 1999To: 6 December 1999
RESOURCE SOLUTIONS CONSULTANCY LIMITED
From: 2 October 1998To: 5 February 1999
WINZA INTERNET CONSULTING LIMITED
From: 25 August 1998To: 2 October 1998
Contact
Address

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

Previous Addresses

, 55 Strand, London, WC2N 5WR
From: 25 August 1998To: 1 August 2011
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Loan Secured
Mar 19
Director Left
May 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 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 22 Jan 2025

ELDRIDGE, Christopher Ernest

Active
Slingsby Place, LondonWC2E 9AB
Born October 1973
Director
Appointed 23 Feb 2024

HARRIS, Richard John

Active
Slingsby Place, LondonWC2E 9AB
Born June 1974
Director
Appointed 09 Jan 2023

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 01 Mar 2007
Resigned 09 Sept 2019

FITZGERALD, Edel

Resigned
25 Bedford Street, LondonWC2E 9HP
Secretary
Appointed 08 Sept 1998
Resigned 04 Apr 2000

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Secretary
Appointed 04 Apr 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 25 Aug 1998
Resigned 08 Sept 1998

ANDERSON, Benjamin

Resigned
25 Bedford Street, LondonWC2E 9HP
Born June 1962
Director
Appointed 08 Sept 1998
Resigned 04 Apr 2000

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1970
Director
Appointed 01 Mar 2007
Resigned 20 Jun 2022

DAUBENEY, Giles Philip

Resigned
Slingsby Place, LondonWC2E 9AB
Born October 1961
Director
Appointed 04 Apr 2000
Resigned 17 May 2019

FITZGERALD, Edel

Resigned
25 Bedford Street, LondonWC2E 9HP
Born January 1967
Director
Appointed 08 Sept 1998
Resigned 01 Aug 2000

GREENSLADE, Peter Donald

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

MCDONNELL, Adam James

Resigned
Slingsby Place, LondonWC2E 9AB
Born June 1977
Director
Appointed 09 Jan 2023
Resigned 21 Jan 2025

MCNEILIS, Andrew

Resigned
Chards Barn, Pathe OtheryTA7 0JF
Born February 1964
Director
Appointed 28 Nov 2000
Resigned 19 Jul 2001

NASH, Ian Victor

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

POOLE, Christopher Stephen

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1975
Director
Appointed 20 Jun 2022
Resigned 15 Feb 2024

WALTERS, Robert Charles

Resigned
Slingsby Place, LondonWC2E 9AB
Born July 1954
Director
Appointed 04 Apr 2000
Resigned 20 Jun 2022

1ST CONTACT DIRECTORS LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee director
Appointed 25 Aug 1998
Resigned 08 Sept 1998

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

109

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 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 Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
3 July 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
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Legacy
26 August 2011
MG01MG01
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 Full
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
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
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Resolution
8 May 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
353353
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
25 October 2007
AAAnnual Accounts
Legacy
23 April 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 Full
9 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
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
Certificate Change Of Name Company
4 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
287Change of Registered Office
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 February 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
287Change of Registered Office
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Incorporation Company
25 August 1998
NEWINCIncorporation