UKBizDB.co.uk

CONDUENT ACCOUNTS RECEIVABLE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conduent Accounts Receivable Ltd. The company was founded 18 years ago and was given the registration number 05537370. The firm's registered office is in LONDON. You can find them at Ground Floor, One George Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONDUENT ACCOUNTS RECEIVABLE LTD
Company Number:05537370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, One George Yard, London, England, EC3V 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 32 Park Cross Street, Leeds, England, LS1 2QH

Corporate Secretary03 February 2017Active
Ground Floor, One George Yard, London, England, EC3V 9DF

Director18 November 2019Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, BN44 3TN

Corporate Secretary23 March 2007Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary16 August 2005Active
18 Knatchbull Road, London, SE5 9QS

Director14 September 2005Active
160, Queen Victoria Street, London, Uk, EC4V 4AN

Director30 September 2014Active
2828 N Haskell Avenue, Bidg 1 9th Floor, Dallas, Usa,

Director28 June 2013Active
160, Queen Victoria Street, London, EC4V 4AN

Director28 June 2013Active
Conduent Incorporated, 100 Campus Drive, Suite 200, Florham Park, United States, 07932

Director28 June 2013Active
2 Merryfields, St Albans, AL4 0AW

Director23 February 2006Active
Conduent Incorporated, 100 Campus Drive, Suite 200, Florham Park, United States, 07932

Director31 May 2016Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director16 August 2005Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director16 August 2005Active

People with Significant Control

Conduent Business Process Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ground Floor, One George Yard, London, England, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-13Dissolution

Dissolution application strike off company.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-12-29Capital

Capital allotment shares.

Download
2020-12-29Resolution

Resolution.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Change corporate secretary company with change date.

Download
2020-07-22Officers

Change corporate secretary company with change date.

Download
2020-07-22Address

Change registered office address company with date old address new address.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Other

Legacy.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-02-01Address

Change registered office address company with date old address new address.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Other

Legacy.

Download
2018-10-23Accounts

Legacy.

Download
2018-10-23Other

Legacy.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.