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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 305, 70 Pall Mall, St. James, London, United Kingdom, SW1Y 5ES | Director | 01 July 2023 | Active |
Suite 305, 70 Pall Mall, St. James, London, United Kingdom, SW1Y 5ES | Director | 21 February 2019 | Active |
Suite 305, 70 Pall Mall, St. James, London, United Kingdom, SW1Y 5ES | Director | 21 February 2019 | Active |
395, King Street, Aberdeen, AB24 5RP | Secretary | 20 December 2005 | Active |
26 Broadhinton Road, Clapham, London, SW4 0LT | Secretary | 28 August 1998 | Active |
4th Paven Hill Countryard, Purton, Swindon, United Kingdom, SN5 4PH | Secretary | 27 June 2012 | Active |
Ashley House, Manor Road, Penn, HP10 8HY | Secretary | 22 May 1995 | Active |
Flat No.2202, Lightbridge Chs Ltd, Hiranandani Meadows Gladys Alwares Road, Thane (W), India, 400610 | Secretary | 10 January 2010 | Active |
26 Broadhinton Road, London, SW4 0LT | Secretary | 17 January 2005 | Active |
10 Hatch Place, Kingston Upon Thames, KT2 5NB | Secretary | 01 February 2000 | Active |
Top Flat 27 Cotham Grove, Cotham, Bristol, BS6 6AN | Secretary | - | Active |
124 Old Street, Clevedon, BS21 6BJ | Secretary | 02 February 1998 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY | Corporate Secretary | 08 August 2012 | Active |
Flat No. 10,, 4th Floor, Sea Spray Plot No.17, Carter Road Khar (West), Mumbai, India, 400052 | Director | 10 January 2010 | Active |
36 Tamesis Place, Patrick Road, Caversham, Reading, RG4 8ET | Director | 01 February 2000 | Active |
11 Pavilion Way, Woodlands Park, Congleton, CW12 4EW | Director | 24 January 2001 | Active |
Eastmore House, 186 Hillmorton Road, Rugby, CV22 5AP | Director | 28 April 2009 | Active |
Remberton Farm, Cullompton, EX15 1LY | Director | 01 February 2000 | Active |
395, King Street, Aberdeen, AB24 5RP | Director | 12 June 2002 | Active |
Homeground Farm 15 The Chantry, Rooksbridge, BS26 2TR | Director | 04 August 2003 | Active |
Fairgallop, Brighton Road, Sway, Lymington, SO41 6EA | Director | 19 April 2005 | Active |
4 Green Meadows, Marple, Stockport, SK6 6QF | Director | 01 December 2000 | Active |
21 Crown Mill, Elmswell, Bury St Edmunds, IP30 9GF | Director | 14 July 2004 | Active |
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD | Director | 30 September 1999 | Active |
Corrachree House, Tarland, Aboyne, AB34 4UP | Director | 08 August 2001 | Active |
12 Wootton Hill Farm, East Hunsbury, Northampton, NN4 9JJ | Director | 21 July 1995 | Active |
395, King Street, Aberdeen, AB24 5RP | Director | 19 December 2005 | Active |
Suite 410, 1 Northumberland Avenue, Trafalgar Square, London, United Kingdom, WC2N 5BW | Director | 11 March 2019 | Active |
Yew Tree Barn, The Paddocks, East Hanney, Wantage, OX12 0XH | Director | 13 July 2005 | Active |
4 Cambridge Place, Bath, BA2 6AB | Director | 14 June 2000 | Active |
Pebble Cottage, Cat Street, East Hendred, OX12 8JT | Director | 22 March 2006 | Active |
Pebble Cottage, Cat Street, East Hendred, OX12 8JT | Director | 07 April 2000 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY | Director | 27 June 2012 | Active |
Northlands 10 Lacey Street, Horbury, Wakefield, WF4 5HP | Director | 22 May 1995 | Active |
Minchin Court, Forest Hill, OX33 1EH | Director | 17 March 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-10 | Officers | Termination director company with name termination date. | Download |
2020-04-10 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Resolution | Resolution. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Resolution | Resolution. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.