Background WavePink WaveYellow Wave

ANGLO-EUROPEAN RESOURCING LIMITED (06384680)

ANGLO-EUROPEAN RESOURCING LIMITED (06384680) is an active UK company. incorporated on 28 September 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ANGLO-EUROPEAN RESOURCING LIMITED has been registered for 18 years. Current directors include HUME, Christopher John, HUME, Michael, RANDALL, Justyn Alexander.

Company Number
06384680
Status
active
Type
ltd
Incorporated
28 September 2007
Age
18 years
Address
3rd Floor 85 Great Eastern Street, London, EC2A 3HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HUME, Christopher John, HUME, Michael, RANDALL, Justyn Alexander
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO-EUROPEAN RESOURCING LIMITED

ANGLO-EUROPEAN RESOURCING LIMITED is an active company incorporated on 28 September 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ANGLO-EUROPEAN RESOURCING LIMITED was registered 18 years ago.(SIC: 78200)

Status

active

Active since 18 years ago

Company No

06384680

LTD Company

Age

18 Years

Incorporated 28 September 2007

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 28 December 2023 - 26 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HUME INTERNATIONAL RESOURCING LIMITED
From: 28 September 2007To: 12 November 2007
Contact
Address

3rd Floor 85 Great Eastern Street London, EC2A 3HY,

Previous Addresses

3rd Floor 168 Shoreditch High Street London E1 6JE United Kingdom
From: 10 November 2020To: 29 March 2022
5th Floor 70 Wilson Street London EC2A 2DB United Kingdom
From: 21 November 2019To: 10 November 2020
8 Devonshire Square London EC2M 4PL United Kingdom
From: 13 December 2018To: 21 November 2019
15 Bishopsgate London EC3N 3AR United Kingdom
From: 13 April 2018To: 13 December 2018
35 New Broad Street London EC2M 2NH United Kingdom
From: 30 June 2017To: 13 April 2018
Suite 208 1 Alie Street London E1 8DE
From: 30 August 2012To: 30 June 2017
International House St Katherine's Way London E1W 1TW
From: 17 November 2010To: 30 August 2012
Staple Court 11 Staple Inn London WC1V 7QH
From: 28 September 2007To: 17 November 2010
Timeline

5 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jun 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUME, Christopher John

Active
Greenfields, BilericayCM12 9QB
Born June 1968
Director
Appointed 28 Sept 2007

HUME, Michael

Active
588 Hanover House, LondonSW8 2JA
Born January 1974
Director
Appointed 26 Nov 2007

RANDALL, Justyn Alexander

Active
85 Great Eastern Street, LondonEC2A 3HY
Born December 1975
Director
Appointed 31 Oct 2018

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 28 Sept 2007
Resigned 18 Oct 2011

RANDALL, Justyn Alexander

Resigned
EalingW5 5AB
Born December 1975
Director
Appointed 26 Nov 2007
Resigned 27 Feb 2016

MH DIRECTORS LIMITED

Resigned
Staple Court 11 Staple Inn Buildings, LondonWC1V 7QH
Corporate director
Appointed 28 Sept 2007
Resigned 28 Sept 2007

Persons with significant control

2

Mr Christopher John Hume

Active
85 Great Eastern Street, LondonEC2A 3HY
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Justyn Alexander Randall

Active
85 Great Eastern Street, LondonEC2A 3HY
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Resolution
14 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Resolution
14 March 2013
RESOLUTIONSResolutions
Change Of Name Notice
14 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Legacy
29 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 April 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
19 October 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Legacy
9 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
28 July 2009
225Change of Accounting Reference Date
Legacy
1 October 2008
363aAnnual Return
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
88(2)R88(2)R
Legacy
1 December 2007
122122
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Incorporation Company
28 September 2007
NEWINCIncorporation