Background WavePink WaveYellow Wave

MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED (04125211)

MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED (04125211) is an active UK company. incorporated on 14 December 2000. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED has been registered for 25 years. Current directors include CLARK, Matthew James, MAGUIRE, Kaye Elizabeth, STAGG, Kelvin John.

Company Number
04125211
Status
active
Type
ltd
Incorporated
14 December 2000
Age
25 years
Address
200 Dashwood Lang Road, Addlestone, KT15 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Matthew James, MAGUIRE, Kaye Elizabeth, STAGG, Kelvin John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED

MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED is an active company incorporated on 14 December 2000 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04125211

LTD Company

Age

25 Years

Incorporated 14 December 2000

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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

PRECIS (1965) LIMITED
From: 14 December 2000To: 15 February 2001
Contact
Address

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

Previous Addresses

Page House, 1 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2QW
From: 14 December 2000To: 1 March 2022
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
May 10
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Left
Dec 13
Director Joined
May 14
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Sept 20
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
May 24
Director Left
May 24
Director Left
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 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

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 14 Feb 2001
Resigned 27 Jun 2001

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 14 Dec 2000
Resigned 14 Feb 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 2000
Resigned 14 Dec 2000

BENSON, Terence William

Resigned
The Peak, AscotSL5 9PJ
Born September 1951
Director
Appointed 14 Feb 2001
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 20 Nov 2013

DE BEAUCORPS, Geoffroy Marie Humbert

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born March 1974
Director
Appointed 31 Aug 2012
Resigned 31 Jul 2020

DICKSON, Julia Mary

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

DUCHATELLIER, Christophe Raymond

Resigned
44 Grand Rue, 1196 Gland
Born October 1962
Director
Appointed 10 Jan 2006
Resigned 30 Apr 2010

DUMON, Charles Henri

Resigned
10 Chemin Du Port Noir 10, 1207 Geneva
Born September 1958
Director
Appointed 12 Feb 2002
Resigned 23 Apr 2012

HOLLARD, Patrick Pierre

Resigned
Bourne Business Park, AddlestoneKT15 2NX
Born January 1968
Director
Appointed 04 Jan 2015
Resigned 22 Dec 2025

INGHAM, Stephen John

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

KERCKHOVE, Jean Eric

Resigned
7 Chemin Byron, Geneve
Born May 1960
Director
Appointed 01 Jul 2003
Resigned 30 Jun 2005

LEMAITRE, Olivier

Resigned
Page House, 1 Dashwood Lang Road, AddlestoneKT15 2QW
Born March 1972
Director
Appointed 01 Jun 2011
Resigned 26 Sept 2018

MARRINER, Elaine

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

PUCKETT, Stephen Ronald

Resigned
The Cottage, Walton On ThamesKT12 4BA
Born June 1961
Director
Appointed 14 Feb 2001
Resigned 23 Apr 2012

SALLEMBIEN, Francois Lucien

Resigned
2 Chemin De La Gatine, 78240 Chambourcy
Born May 1963
Director
Appointed 01 Nov 2006
Resigned 08 Mar 2016

SALLEMBIEN, Francois

Resigned
Chemin Du Chateau, Villette
Born May 1963
Director
Appointed 12 Feb 2002
Resigned 31 Jul 2005

TATHAM, Jeremy Paul

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

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 14 Dec 2000
Resigned 14 Feb 2001

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

152

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
25 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
2 February 2024
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
20 January 2023
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
GUARANTEE2GUARANTEE2
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
13 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
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2021
AAAnnual Accounts
Legacy
24 September 2021
PARENT_ACCPARENT_ACC
Legacy
24 September 2021
AGREEMENT2AGREEMENT2
Legacy
24 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
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
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Legacy
21 December 2012
MG01MG01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Legacy
26 April 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
25 April 2012
TM01Termination 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
4 January 2012
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
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Resolution
1 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 June 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
31 July 2007
288cChange of Particulars
Legacy
19 December 2006
363aAnnual Return
Legacy
18 December 2006
287Change of Registered Office
Legacy
13 November 2006
288aAppointment of Director or Secretary
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
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
287Change of Registered Office
Legacy
20 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2000
288bResignation of Director or Secretary
Incorporation Company
14 December 2000
NEWINCIncorporation