This company is commonly known as Conduent Business Process Solutions Limited. The company was founded 23 years ago and was given the registration number 04022569. 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 63110 - Data processing, hosting and related activities.
Name | : | CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04022569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, One George Yard, London, England, EC3V 9DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Corporate Secretary | 14 June 2023 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 30 September 2019 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 30 September 2019 | Active |
4024 Enclave Mesa Circle, Austin, Usa, | Secretary | 14 December 2007 | Active |
3105 Cornell Ave, Dallas, Texas, | Secretary | 11 July 2000 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Secretary | 12 November 2010 | Active |
2828, N Haskell Avenue, Dallas, United States, 75204 | Secretary | 20 February 2012 | Active |
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH | Corporate Secretary | 17 January 2023 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 27 June 2000 | Active |
Ground Floor, 32 Park Cross Street, Leeds, England, LS1 2QH | Corporate Secretary | 02 March 2004 | Active |
1802 Lantana Court, Southlake, Texas, United States Of America, | Director | 11 July 2000 | Active |
4835 Faulkirk, Lexington, United States Of America, | Director | 11 July 2000 | Active |
Bridge House, Oxford Road, Uxbridge, England, UB8 1HS | Director | 28 January 2014 | Active |
2831 Cave Hollow Way, Bountiful, U.S.A., | Director | 20 February 2006 | Active |
2432, Fortune Drive, Suite 120, Lexington, Usa, | Director | 25 October 2007 | Active |
9th Floor, 1, Angel Court, London, England, EC2R 7HJ | Director | 19 October 2017 | Active |
Hans Roelli Strasse 24b, Forch, Switzerland, | Director | 17 January 2005 | Active |
5336 Breckenridge Ct,, Frisco, Usa, | Director | 19 October 2006 | Active |
Flat 5, 1 Holland Grove, London, SW9 6DG | Director | 29 May 2009 | Active |
3517 Hearst Castle Way, Plano, Usa, | Director | 15 March 2005 | Active |
160 Queen Victoria Street, London, EC4V 4AN | Director | 25 November 2011 | Active |
2828, N. Haskell Avenue, Dallas, United States, 75204 | Director | 04 November 2015 | Active |
32 Bracken Gardens, Barnes, London, SW13 9HW | Director | 15 March 2005 | Active |
38 South Lodge, Circus Road, London, NW8 9ES | Director | 15 December 2005 | Active |
7, P.J. Oudweg, Almere, Netherlands, CH 1314 | Director | 19 October 2017 | Active |
2828, N Haskell Avenue, Dallas, Usa, 75204 | Director | 11 July 2000 | Active |
20 Warfield Road, Warfield, RG42 2JY | Director | 24 April 2006 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 27 June 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-15 | Officers | Termination secretary company with name termination date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-03 | Officers | Termination secretary company with name termination date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-03-31 | Capital | Legacy. | Download |
2021-03-31 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-31 | Insolvency | Legacy. | Download |
2021-03-31 | Resolution | Resolution. | Download |
2021-03-25 | Capital | Capital allotment shares. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-07-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-22 | Officers | Change corporate secretary company with change date. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.