UKBizDB.co.uk

CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 63110 - Data processing, hosting and related activities

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
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Corporate Secretary14 June 2023Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director30 September 2019Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director30 September 2019Active
4024 Enclave Mesa Circle, Austin, Usa,

Secretary14 December 2007Active
3105 Cornell Ave, Dallas, Texas,

Secretary11 July 2000Active
160 Queen Victoria Street, London, EC4V 4AN

Secretary12 November 2010Active
2828, N Haskell Avenue, Dallas, United States, 75204

Secretary20 February 2012Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary17 January 2023Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary27 June 2000Active
Ground Floor, 32 Park Cross Street, Leeds, England, LS1 2QH

Corporate Secretary02 March 2004Active
1802 Lantana Court, Southlake, Texas, United States Of America,

Director11 July 2000Active
4835 Faulkirk, Lexington, United States Of America,

Director11 July 2000Active
Bridge House, Oxford Road, Uxbridge, England, UB8 1HS

Director28 January 2014Active
2831 Cave Hollow Way, Bountiful, U.S.A.,

Director20 February 2006Active
2432, Fortune Drive, Suite 120, Lexington, Usa,

Director25 October 2007Active
9th Floor, 1, Angel Court, London, England, EC2R 7HJ

Director19 October 2017Active
Hans Roelli Strasse 24b, Forch, Switzerland,

Director17 January 2005Active
5336 Breckenridge Ct,, Frisco, Usa,

Director19 October 2006Active
Flat 5, 1 Holland Grove, London, SW9 6DG

Director29 May 2009Active
3517 Hearst Castle Way, Plano, Usa,

Director15 March 2005Active
160 Queen Victoria Street, London, EC4V 4AN

Director25 November 2011Active
2828, N. Haskell Avenue, Dallas, United States, 75204

Director04 November 2015Active
32 Bracken Gardens, Barnes, London, SW13 9HW

Director15 March 2005Active
38 South Lodge, Circus Road, London, NW8 9ES

Director15 December 2005Active
7, P.J. Oudweg, Almere, Netherlands, CH 1314

Director19 October 2017Active
2828, N Haskell Avenue, Dallas, Usa, 75204

Director11 July 2000Active
20 Warfield Road, Warfield, RG42 2JY

Director24 April 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Director27 June 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-06-15Officers

Appoint corporate secretary company with name date.

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Address

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

Download
2023-02-03Officers

Appoint corporate secretary company with name date.

Download
2023-02-03Officers

Termination secretary company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-03-31Capital

Legacy.

Download
2021-03-31Capital

Capital statement capital company with date currency figure.

Download
2021-03-31Insolvency

Legacy.

Download
2021-03-31Resolution

Resolution.

Download
2021-03-25Capital

Capital allotment shares.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-07-30Confirmation statement

Second filing of confirmation statement with made up 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
2020-07-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.