UKBizDB.co.uk

TELEPERFORMANCE GLOBAL SERVICES UK LIMITED

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

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..

Company Information

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:
  • 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
4th Paven Hill Countryyard, Purton, Swindon, United Kingdom, SN5 4PH

Secretary27 June 2012Active
Flat No.2202, Lightbridge Chs Ltd, Hiranandani Meadows Gladys Alwares Road, Thane (W), India, 400610

Secretary19 September 2007Active
1 Churchill Place, London, E14 5HP

Secretary08 December 2005Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY

Corporate Secretary08 August 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 December 2005Active
Suite 410, 1 Northumberland Avenue, Trafalgar Square, London, United Kingdom, WC2N 5BW

Director11 March 2019Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY

Director27 June 2012Active
201, Oceanic Bldg, 7 Bungalows, Andheri West, Mumbai, India, 400061

Director08 December 2005Active
Suite 410, 1 Northumberland Avenue, Trafalgar Square, London, United Kingdom, WC2N 5BW

Director17 July 2017Active
13, Barnfield Road, South Croydon, England, CR2 0EZ

Director27 November 2015Active
Suite 410, 1 Northumberland Avenue, Trafalgar Square, London, United Kingdom, WC2N 5BW

Director27 November 2015Active
Flat No.2202, Lightbridge Chs Ltd, Hiranandani Meadows Gladys Alwares Road, Thane (W), India, 400610

Director19 September 2007Active
Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UY

Director27 June 2012Active
Intelenet Towers, Plot Cst No.1406, A/28 Mindspace, Malad (West), Mumbai, India, 400 090

Director26 April 2017Active
1 Churchill Place, London, E14 5HP

Director08 December 2005Active
Suite 305, 70 Pall Mall, St. James, London, United Kingdom, SW1Y 5ES

Director21 February 2019Active
Suite 410, 1 Northumberland Avenue, Trafalgar Square, London, United Kingdom, WC2N 5BW

Director27 June 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 December 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Teleperformance Se
Notified on:04 October 2018
Status:Active
Country of residence:France
Address:21-25, Rue Balzac, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name 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
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of 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
2020-10-23Capital

Capital allotment shares.

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
2019-04-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.