Background WavePink WaveYellow Wave

INTERNATIONAL EXECUTIVE SEARCH LIMITED (06243193)

INTERNATIONAL EXECUTIVE SEARCH LIMITED (06243193) is an active UK company. incorporated on 10 May 2007. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. INTERNATIONAL EXECUTIVE SEARCH LIMITED has been registered for 18 years. Current directors include HEAL, Stephen.

Company Number
06243193
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
21 Faircross Way, St Albans, AL1 4RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HEAL, Stephen
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL EXECUTIVE SEARCH LIMITED

INTERNATIONAL EXECUTIVE SEARCH LIMITED is an active company incorporated on 10 May 2007 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. INTERNATIONAL EXECUTIVE SEARCH LIMITED was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06243193

LTD Company

Age

18 Years

Incorporated 10 May 2007

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

HB INTERNATIONAL EXECUTIVE SEARCH LIMITED
From: 28 November 2007To: 3 June 2015
THREEV 101 LIMITED
From: 10 May 2007To: 28 November 2007
Contact
Address

21 Faircross Way St Albans, AL1 4RZ,

Previous Addresses

30 st Johns Lane Farringdon London EC1M 4NB
From: 30 July 2015To: 2 March 2017
60 Grosvenor Street London W1K 3HZ United Kingdom
From: 13 January 2015To: 30 July 2015
60 Grosvenor Street London W1K 3HZ
From: 6 September 2013To: 13 January 2015
26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom
From: 13 April 2012To: 6 September 2013
3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom
From: 7 February 2011To: 13 April 2012
32 Buckingham Way Frimley Camberley Surrey GU16 8XF United Kingdom
From: 10 May 2007To: 7 February 2011
Timeline

7 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
May 07
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Jul 14
Director Left
May 15
Director Left
May 15
Loan Cleared
Mar 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HEAL, Stephen

Active
Faircross Way, St AlbansAL1 4RZ
Born January 1975
Director
Appointed 18 Dec 2007

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 09 Jan 2009
Resigned 18 Nov 2016

RJP SECRETARIES LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 10 May 2007
Resigned 09 Jan 2009

CAAN, James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born November 1961
Director
Appointed 28 Nov 2007
Resigned 10 Jul 2013

DARCY, Eliot Mark

Resigned
LondonW1K 3HZ
Born December 1980
Director
Appointed 10 Jul 2013
Resigned 06 May 2015

LOIZOU, Michael

Resigned
44 Penwortham Road, CroydonCR2 0QS
Born October 1969
Director
Appointed 01 Feb 2008
Resigned 09 Sept 2008

RAMUS, Tristan Nicholas

Resigned
LondonW1K 3HZ
Born September 1972
Director
Appointed 28 Nov 2007
Resigned 06 May 2015

THREE V CORPORATE VENTURING LLP

Resigned
15 Whitcomb Street, LondonWC2H 7HA
Corporate director
Appointed 10 May 2007
Resigned 28 Nov 2007

Persons with significant control

1

Mr Stephen Heal

Active
HarrowHA1 2EY
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 September 2013
CH03Change of Secretary Details
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
4 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
27 November 2009
MG01MG01
Legacy
29 June 2009
363aAnnual Return
Legacy
20 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
287Change of Registered Office
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288cChange of Particulars
Legacy
11 August 2008
363aAnnual Return
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
287Change of Registered Office
Certificate Change Of Name Company
28 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2007
NEWINCIncorporation