UKBizDB.co.uk

SGS BUSINESS PROCESS SERVICES (UK) LIMITED

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

This company is commonly known as Sgs Business Process Services (uk) Limited. The company was founded 24 years ago and was given the registration number 03851175. The firm's registered office is in MANCHESTER. You can find them at 58 Mosley Street, , Manchester, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:SGS BUSINESS PROCESS SERVICES (UK) LIMITED
Company Number:03851175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres
  • 82911 - Activities of collection agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:58 Mosley Street, Manchester, England, M2 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Secretary02 December 2021Active
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Director31 August 2022Active
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW

Director06 November 2020Active
Dale House High Street, High Littleton, Bristol, BS39 6HW

Secretary20 December 1999Active
1, Barnes Wallis Road, Fareham, England, PO15 5UA

Secretary01 July 2013Active
42 Holmbury Avenue, Crowthorne, RG45 6TQ

Secretary16 May 2002Active
Indemnity House, Sir Frank Whittle Way, Blackpool, FY4 2FB

Secretary30 September 2005Active
90, High Holborn, London, England, WC1V 6LJ

Secretary04 September 2019Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Secretary29 May 2015Active
8 Grange Road, Lytham St Annes, FY8 2BN

Secretary26 July 2004Active
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA

Secretary30 June 2014Active
52, Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary30 September 1999Active
Indemnity House, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director01 May 2014Active
46 Mosshouse Road, Blackpool, FY4 5JE

Director20 December 1999Active
30 Southdown Drive, Thornton Cleveleys, FY5 5BL

Director31 July 2006Active
16 Bedford Street, Covent Garden, London, WC2E 9HF

Nominee Director30 September 1999Active
Winders Barn, D'Urton Lane, Broughton, Preston, PR4 0LY

Director19 June 2007Active
Dale House High Street, High Littleton, Bristol, BS39 6HW

Director20 December 1999Active
Dempster Buildings, Atlantic Way, Brunswick Business Park, Liverpool, England, L3 4UU

Director01 May 2014Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Director29 May 2015Active
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA

Director30 September 2005Active
67 Langham Crescent, Billericay, CM12 9RF

Director01 October 2001Active
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA

Director01 July 2010Active
Indemnity House, Sir Frank Whittle Way, Blackpool, FY4 2FB

Director19 June 2006Active
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA

Director01 May 2014Active
8 Grange Road, Lytham St Annes, FY8 2BN

Director08 August 2002Active
Rotherfield Lodge, Beacon Road, Crowborough, TN6 1UQ

Director20 December 1999Active
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA

Director13 December 2011Active
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA

Director08 December 2000Active
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA

Director04 January 2008Active
Indemnity House, Sir Frank Whittle Way, Blackpool, FY4 2FB

Director04 August 2008Active
58, Mosley Street, Manchester, England, M2 3HZ

Director20 February 2018Active
90, High Holborn, London, England, WC1V 6LJ

Director30 January 2019Active

People with Significant Control

Slater & Gordon Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Level 12, 45, La Trobe Street, Melbourne, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Slater & Gordon (Uk) 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50-52, Chancery Lane, London, England, WC2A 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Other

Legacy.

Download
2024-02-27Accounts

Legacy.

Download
2024-02-27Other

Legacy.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Address

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

Download
2023-10-16Address

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

Download
2023-09-20Address

Change sail address company with old address new address.

Download
2023-09-20Address

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

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Address

Change sail address company with old address new address.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.