This company is commonly known as Teleperformance Global Services Uk Limited. The company was founded 18 years ago and was given the registration number 05646273. 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 SERVICES UK LIMITED |
---|---|---|
Company Number | : | 05646273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2005 |
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 |
4th Paven Hill Countryyard, Purton, Swindon, United Kingdom, SN5 4PH | Secretary | 27 June 2012 | Active |
Flat No.2202, Lightbridge Chs Ltd, Hiranandani Meadows Gladys Alwares Road, Thane (W), India, 400610 | Secretary | 19 September 2007 | Active |
1 Churchill Place, London, E14 5HP | Secretary | 08 December 2005 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY | Corporate Secretary | 08 August 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 December 2005 | Active |
Suite 410, 1 Northumberland Avenue, Trafalgar Square, London, United Kingdom, WC2N 5BW | Director | 11 March 2019 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY | Director | 27 June 2012 | Active |
201, Oceanic Bldg, 7 Bungalows, Andheri West, Mumbai, India, 400061 | Director | 08 December 2005 | Active |
Suite 410, 1 Northumberland Avenue, Trafalgar Square, London, United Kingdom, WC2N 5BW | Director | 17 July 2017 | Active |
13, Barnfield Road, South Croydon, England, CR2 0EZ | Director | 27 November 2015 | Active |
Suite 410, 1 Northumberland Avenue, Trafalgar Square, London, United Kingdom, WC2N 5BW | Director | 27 November 2015 | Active |
Flat No.2202, Lightbridge Chs Ltd, Hiranandani Meadows Gladys Alwares Road, Thane (W), India, 400610 | Director | 19 September 2007 | Active |
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY | Director | 27 June 2012 | Active |
Intelenet Towers, Plot Cst No.1406, A/28 Mindspace, Malad (West), Mumbai, India, 400 090 | Director | 26 April 2017 | Active |
1 Churchill Place, London, E14 5HP | Director | 08 December 2005 | Active |
Suite 305, 70 Pall Mall, St. James, London, United Kingdom, SW1Y 5ES | Director | 21 February 2019 | Active |
Suite 410, 1 Northumberland Avenue, Trafalgar Square, London, United Kingdom, WC2N 5BW | Director | 27 June 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 December 2005 | Active |
Teleperformance Holdings Limited | ||
Notified on | : | 30 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, Bond Street, Bristol, United Kingdom, BS1 3LG |
Nature of control | : |
|
Teleperformance Se | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 21-25, Rue Balzac, Paris, France, 75008 |
Nature of control | : |
|
The Blackstone Group L.P. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 345, Park Avenue, New York City, United States, 10154 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name 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 |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Cessation of 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 |
2020-10-23 | Capital | Capital allotment shares. | 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 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.