Background WavePink WaveYellow Wave

GEORGE THOMAS EXECUTIVE SEARCH LIMITED (11710758)

GEORGE THOMAS EXECUTIVE SEARCH LIMITED (11710758) is an active UK company. incorporated on 4 December 2018. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. GEORGE THOMAS EXECUTIVE SEARCH LIMITED has been registered for 7 years. Current directors include FLAHERTY, Thomas, JENKINS, Nicholas Oliver, PAGLIA, Domonic and 1 others.

Company Number
11710758
Status
active
Type
ltd
Incorporated
4 December 2018
Age
7 years
Address
P/T 2nd Floor, Leeds, LS1 4AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FLAHERTY, Thomas, JENKINS, Nicholas Oliver, PAGLIA, Domonic, THOMAS, Samuel
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE THOMAS EXECUTIVE SEARCH LIMITED

GEORGE THOMAS EXECUTIVE SEARCH LIMITED is an active company incorporated on 4 December 2018 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. GEORGE THOMAS EXECUTIVE SEARCH LIMITED was registered 7 years ago.(SIC: 78109)

Status

active

Active since 7 years ago

Company No

11710758

LTD Company

Age

7 Years

Incorporated 4 December 2018

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 3 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

P/T 2nd Floor 6 Wellington Place Leeds, LS1 4AP,

Previous Addresses

Ground Floor East, No1 Whitehall Riverside Whitehall Road Leeds LS1 4BN United Kingdom
From: 4 December 2018To: 14 February 2023
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Feb 21
Loan Secured
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FLAHERTY, Thomas

Active
6 Wellington Place, LeedsLS1 4AP
Born September 1991
Director
Appointed 04 Dec 2018

JENKINS, Nicholas Oliver

Active
6 Wellington Place, LeedsLS1 4AP
Born September 1981
Director
Appointed 20 Jun 2025

PAGLIA, Domonic

Active
6 Wellington Place, LeedsLS1 4AP
Born December 1982
Director
Appointed 20 Jun 2025

THOMAS, Samuel

Active
6 Wellington Place, LeedsLS1 4AP
Born November 1997
Director
Appointed 20 Jun 2025

KHUTSISHVILI, George

Resigned
Whitehall Road, LeedsLS1 4BN
Born March 1987
Director
Appointed 04 Dec 2018
Resigned 30 Oct 2020

MACKENZIE STUART LIMITED

Resigned
Wellington Place, LeedsLS1 4AP
Corporate director
Appointed 04 Dec 2018
Resigned 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2025
No1 Whitehall Riverside, Leeds

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Ceased 20 Jun 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 July 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 August 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Incorporation Company
4 December 2018
NEWINCIncorporation