Background WavePink WaveYellow Wave

INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED (06937135)

INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED (06937135) is an active UK company. incorporated on 18 June 2009. with registered office in Swindon. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED has been registered for 16 years. Current directors include BALZING, Philippe Jacques, GALINDO, Vincent Myrtil Ernest, MELET, Eric Pierre.

Company Number
06937135
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 years
Address
C/O Thrings Llp 6 Drakes Meadow, Swindon, SN3 3LL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BALZING, Philippe Jacques, GALINDO, Vincent Myrtil Ernest, MELET, Eric Pierre
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED

INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED is an active company incorporated on 18 June 2009 with the registered office located in Swindon. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06937135

LTD Company

Age

16 Years

Incorporated 18 June 2009

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 16 December 2025 (3 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon, SN3 3LL,

Previous Addresses

3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 5 February 2026To: 10 February 2026
C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL England
From: 12 June 2023To: 5 February 2026
, 7th Floor 20 st. Andrew Street, London, EC4A 3AG, England
From: 12 March 2018To: 12 June 2023
, C/O C/O, Thrings Llp, 5th Floor Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU
From: 14 August 2014To: 12 March 2018
, Friary Court 65 Crutched Friars, London, EC3N 2AE
From: 18 June 2009To: 14 August 2014
Timeline

12 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
May 10
Share Issue
May 10
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Apr 23
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

THRINGS COMPANY SECRETARIAL LIMITED

Active
Counterslip, BristolBS1 6BX
Corporate secretary
Appointed 01 Jan 2015

BALZING, Philippe Jacques

Active
6 Drakes Meadow, SwindonSN3 3LL
Born August 1967
Director
Appointed 26 Oct 2022

GALINDO, Vincent Myrtil Ernest

Active
6 Drakes Meadow, SwindonSN3 3LL
Born December 1978
Director
Appointed 26 Oct 2022

MELET, Eric Pierre

Active
6 Drakes Meadow, SwindonSN3 3LL
Born August 1967
Director
Appointed 18 Jun 2009

HFW NOMINEES LIMITED

Resigned
65 Crutched Friars, LondonEC3N 2AE
Corporate secretary
Appointed 18 Jun 2009
Resigned 31 Dec 2014

BALLARD, Thierry Hubert Georges Emile

Resigned
Quai De Dion Bouton, Puteaux92800
Born May 1964
Director
Appointed 18 Jun 2009
Resigned 26 Apr 2016

D'ARRAS, Gilles Andre Charles

Resigned
Quai De Dion Bouton, Puteaux92800
Born January 1958
Director
Appointed 18 Jun 2009
Resigned 26 Apr 2016

DE POUILLY, Jean Marie Bertrand

Resigned
20 St. Andrew Street, LondonEC4A 3AG
Born June 1960
Director
Appointed 26 Apr 2016
Resigned 26 Oct 2022

FOURNIER, David-Alexandre

Resigned
20 St. Andrew Street, LondonEC4A 3AG
Born October 1972
Director
Appointed 26 Apr 2016
Resigned 26 Oct 2022

Persons with significant control

1

0 Active
1 Ceased
31-32 Quai De Dion-Bouton, Puteaux 92811

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

73

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 July 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
12 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 June 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
30 June 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 January 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Capital Alter Shares Consolidation
7 May 2010
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
7 May 2010
SH14Notice of Redenomination
Move Registers To Sail Company
22 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
9 July 2009
353353
Incorporation Company
18 June 2009
NEWINCIncorporation