Background WavePink WaveYellow Wave

ROBERT WALTERS DUBAI LIMITED (07412854)

ROBERT WALTERS DUBAI LIMITED (07412854) is an active UK company. incorporated on 19 October 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ROBERT WALTERS DUBAI LIMITED has been registered for 15 years. Current directors include BOWER, David Jonathan, MCDONNELL, Adam James.

Company Number
07412854
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 years
Address
11 Slingsby Place St Martin's Courtyard, London, WC2E 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BOWER, David Jonathan, MCDONNELL, Adam James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT WALTERS DUBAI LIMITED

ROBERT WALTERS DUBAI LIMITED is an active company incorporated on 19 October 2010 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. ROBERT WALTERS DUBAI LIMITED was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07412854

LTD Company

Age

15 Years

Incorporated 19 October 2010

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

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

MRL CONSULTING M.E. LTD
From: 3 November 2010To: 18 October 2011
MRL CONSULTING SARL LIMITED
From: 19 October 2010To: 3 November 2010
Contact
Address

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

Previous Addresses

Microscape House Hove Park Villas Hove East Sussex BN3 6HX England
From: 19 October 2010To: 6 October 2011
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Apr 18
Director Left
May 19
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARRIS, Richard John

Active
St Martin's Courtyard, LondonWC2E 9AB
Secretary
Appointed 10 Sept 2019

BOWER, David Jonathan

Active
St Martin's Courtyard, LondonWC2E 9AB
Born February 1972
Director
Appointed 24 Oct 2023

MCDONNELL, Adam James

Active
Slingsby Place, LondonWC2E 9AB
Born June 1977
Director
Appointed 30 Nov 2017

BANNATYNE, Alan

Resigned
St Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 18 Mar 2011
Resigned 09 Sept 2019

PRIOR, Jonathan

Resigned
Westfield Avenue South, BrightonBN2 8HT
Secretary
Appointed 19 Oct 2010
Resigned 18 Mar 2011

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1970
Director
Appointed 18 Mar 2011
Resigned 01 Sept 2023

DAUBENEY, Giles Philip

Resigned
Slingsby Place, LondonWC2E 9AB
Born October 1961
Director
Appointed 18 Mar 2011
Resigned 17 May 2019

SANSBURY, Paul

Resigned
Hove Park Villas, HoveBN3 6HX
Born October 1968
Director
Appointed 19 Oct 2010
Resigned 18 Mar 2011

STONE, David

Resigned
Hove Park Villas, HoveBN3 6HX
Born April 1971
Director
Appointed 19 Oct 2010
Resigned 18 Mar 2011

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

48

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
18 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Of Name Notice
4 October 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
3 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 2010
NEWINCIncorporation