UKBizDB.co.uk

TELEPERFORMANCE GLOBAL BPO UK LIMITED

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

This company is commonly known as Teleperformance Global Bpo Uk Limited. The company was founded 36 years ago and was given the registration number 02180352. The firm's registered office is in LONDON. You can find them at Suite 410 1 Northumberland Avenue, Trafalgar Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TELEPERFORMANCE GLOBAL BPO UK LIMITED
Company Number:02180352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 410 1 Northumberland Avenue, Trafalgar Square, London, United Kingdom, WC2N 5BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 305, 70 Pall Mall, St. James, London, United Kingdom, SW1Y 5ES

Director01 July 2023Active
Suite 305, 70 Pall Mall, St. James, London, United Kingdom, SW1Y 5ES

Director21 February 2019Active
Suite 305, 70 Pall Mall, St. James, London, United Kingdom, SW1Y 5ES

Director21 February 2019Active
395, King Street, Aberdeen, AB24 5RP

Secretary20 December 2005Active
26 Broadhinton Road, Clapham, London, SW4 0LT

Secretary28 August 1998Active
4th Paven Hill Countryard, Purton, Swindon, United Kingdom, SN5 4PH

Secretary27 June 2012Active
Ashley House, Manor Road, Penn, HP10 8HY

Secretary22 May 1995Active
Flat No.2202, Lightbridge Chs Ltd, Hiranandani Meadows Gladys Alwares Road, Thane (W), India, 400610

Secretary10 January 2010Active
26 Broadhinton Road, London, SW4 0LT

Secretary17 January 2005Active
10 Hatch Place, Kingston Upon Thames, KT2 5NB

Secretary01 February 2000Active
Top Flat 27 Cotham Grove, Cotham, Bristol, BS6 6AN

Secretary-Active
124 Old Street, Clevedon, BS21 6BJ

Secretary02 February 1998Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY

Corporate Secretary08 August 2012Active
Flat No. 10,, 4th Floor, Sea Spray Plot No.17, Carter Road Khar (West), Mumbai, India, 400052

Director10 January 2010Active
36 Tamesis Place, Patrick Road, Caversham, Reading, RG4 8ET

Director01 February 2000Active
11 Pavilion Way, Woodlands Park, Congleton, CW12 4EW

Director24 January 2001Active
Eastmore House, 186 Hillmorton Road, Rugby, CV22 5AP

Director28 April 2009Active
Remberton Farm, Cullompton, EX15 1LY

Director01 February 2000Active
395, King Street, Aberdeen, AB24 5RP

Director12 June 2002Active
Homeground Farm 15 The Chantry, Rooksbridge, BS26 2TR

Director04 August 2003Active
Fairgallop, Brighton Road, Sway, Lymington, SO41 6EA

Director19 April 2005Active
4 Green Meadows, Marple, Stockport, SK6 6QF

Director01 December 2000Active
21 Crown Mill, Elmswell, Bury St Edmunds, IP30 9GF

Director14 July 2004Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director30 September 1999Active
Corrachree House, Tarland, Aboyne, AB34 4UP

Director08 August 2001Active
12 Wootton Hill Farm, East Hunsbury, Northampton, NN4 9JJ

Director21 July 1995Active
395, King Street, Aberdeen, AB24 5RP

Director19 December 2005Active
Suite 410, 1 Northumberland Avenue, Trafalgar Square, London, United Kingdom, WC2N 5BW

Director11 March 2019Active
Yew Tree Barn, The Paddocks, East Hanney, Wantage, OX12 0XH

Director13 July 2005Active
4 Cambridge Place, Bath, BA2 6AB

Director14 June 2000Active
Pebble Cottage, Cat Street, East Hendred, OX12 8JT

Director22 March 2006Active
Pebble Cottage, Cat Street, East Hendred, OX12 8JT

Director07 April 2000Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY

Director27 June 2012Active
Northlands 10 Lacey Street, Horbury, Wakefield, WF4 5HP

Director22 May 1995Active
Minchin Court, Forest Hill, OX33 1EH

Director17 March 2004Active

People with Significant Control

Teleperformance Global Services Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 305, 70 Pall Mall, London, United Kingdom, SW1Y 5ES
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 (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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Change account reference date company previous shortened.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-16Address

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

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Resolution

Resolution.

Download
2019-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.