Background WavePink WaveYellow Wave

PEOPLECERT UK LTD (08936913)

PEOPLECERT UK LTD (08936913) is an active UK company. incorporated on 13 March 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEOPLECERT UK LTD has been registered for 12 years. Current directors include MILANOVIC, Michael, Dr, NICOLAIDES, Anastasios Byron, SHAW, Graham John.

Company Number
08936913
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
192 Sloane Street, London, SW1X 9QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILANOVIC, Michael, Dr, NICOLAIDES, Anastasios Byron, SHAW, Graham John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLECERT UK LTD

PEOPLECERT UK LTD is an active company incorporated on 13 March 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEOPLECERT UK LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08936913

LTD Company

Age

12 Years

Incorporated 13 March 2014

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 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

192 Sloane Street London, SW1X 9QX,

Previous Addresses

Suite 10 121/122 Sloane Street London SW1X 9BW England
From: 27 April 2018To: 1 February 2022
Riverbank House 1 Putney Bridge Approach Fulham SW6 3JD
From: 13 March 2014To: 27 April 2018
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 17
Director Joined
Oct 19
Loan Secured
Oct 21
Owner Exit
Jan 22
Director Left
May 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Oct 25
Loan Secured
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHENK, Maury David, Mr

Active
Sloane Street, LondonSW1X 9QX
Secretary
Appointed 02 Feb 2024

MILANOVIC, Michael, Dr

Active
Sloane Street, LondonSW1X 9QX
Born January 1954
Director
Appointed 02 Feb 2024

NICOLAIDES, Anastasios Byron

Active
Sloane Street, LondonSW1X 9QX
Born July 1959
Director
Appointed 31 Mar 2016

SHAW, Graham John

Active
Sloane Street, LondonSW1X 9QX
Born January 1962
Director
Appointed 02 Feb 2024

BARRETT, Christopher Ronald, Mr

Resigned
Sloane Street, LondonSW1X 9QX
Born July 1972
Director
Appointed 04 Oct 2019
Resigned 31 May 2022

BYATT, Duncan Ian Arthur Campbell

Resigned
Sloane Street, LondonSW1X 9QX
Born January 1962
Director
Appointed 08 Jun 2017
Resigned 26 Jan 2024

GRINHAM, David Hanley, Mr.

Resigned
Ravenscroft Way, SouthamptonSO32 2FZ
Born October 1948
Director
Appointed 05 May 2014
Resigned 31 Mar 2016

SHENK, Maury David

Resigned
Sloane Street, LondonSW1X 9QX
Born February 1966
Director
Appointed 13 Mar 2014
Resigned 02 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Themistocles Dervi Street, Nicosia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2016
Ceased 06 Apr 2016

Mr Anastasios Byron Nicolaides

Active
Sloane Street, LondonSW1X 9QX
Born July 1959

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Resolution
23 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 January 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Change Sail Address Company With New Address
3 January 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
28 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Incorporation Company
13 March 2014
NEWINCIncorporation