Company NameTeleperformance Global Bpo UK Limited
Company StatusActive
Company Number02180352
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Karl Wise
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(31 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 305 70 Pall Mall
St. James
London
SW1Y 5ES
Director NameLeigh Patrice Ryan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2019(31 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Legal Officer And Chief Compliance Officer
Country of ResidenceUnited States
Correspondence AddressSuite 305 70 Pall Mall
St. James
London
SW1Y 5ES
Director NameMr Olivier Claude Jean Rigaudy
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed21 February 2019(31 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer And Deputy Ceo
Country of ResidenceFrance
Correspondence AddressSuite 305 70 Pall Mall
St. James
London
SW1Y 5ES
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressTop Flat 27 Cotham Grove
Cotham
Bristol
BS6 6AN
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(7 years, 7 months after company formation)
Appointment Duration2 months (resigned 21 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 10 Lacey Street
Horbury
Wakefield
West Yorkshire
WF4 5HP
Secretary NameMr John Anthony Osbaldiston
NationalityBritish
StatusResigned
Appointed22 May 1995(7 years, 7 months after company formation)
Appointment Duration2 months (resigned 21 July 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshley House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameJames David Ferdinand Freeman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address12 Wootton Hill Farm
East Hunsbury
Northampton
Northamptonshire
NN4 9JJ
Secretary NameRichard David Wright
NationalityBritish
StatusResigned
Appointed02 February 1998(10 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address124 Old Street
Clevedon
North Somerset
BS21 6BJ
Secretary NameBrenda Louise Howell
NationalityBritish
StatusResigned
Appointed28 August 1998(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2000)
RoleSecretary
Correspondence Address26 Broadhinton Road
Clapham
London
SW4 0LT
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 11 months after company formation)
Appointment Duration4 months (resigned 03 February 2000)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameWilma Mary Allan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 January 2001)
RoleFinancial Director
Correspondence Address36 Tamesis Place
Patrick Road, Caversham
Reading
Berkshire
RG4 8ET
Director NameMr Michael Anthony Carroll
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRemberton Farm
Cullompton
Devon
EX15 1LY
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameMrs Elaine Karen Holt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebble Cottage
Cat Street
East Hendred
Oxfordshire
OX12 8JT
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(12 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Place
Bath
BA2 6AB
Director NameRodney William Dickinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2002)
RoleCompany Director
Correspondence Address4 Green Meadows
Marple
Stockport
Cheshire
SK6 6QF
Director NameVernon Ian Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address11 Pavilion Way
Woodlands Park
Congleton
Cheshire
CW12 4EW
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(14 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director NameMr Hugh Patrick Clancy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2006)
RoleCommercial Manager Chartered A
Country of ResidenceUnited Kingdom
Correspondence AddressHomeground Farm 15 The Chantry
Rooksbridge
Somerset
BS26 2TR
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinchin Court
Forest Hill
Oxfordshire
OX33 1EH
Director NameRichard Francis Drake
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address21 Crown Mill
Elmswell
Bury St Edmunds
Suffolk
IP30 9GF
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed17 January 2005(17 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr John Hamilton Curley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairgallop
Brighton Road, Sway
Lymington
Hampshire
SO41 6EA
Director NameMr Andrew Haines
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2008)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressYew Tree Barn
The Paddocks, East Hanney
Wantage
Oxfordshire
OX12 0XH
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Elaine Karen Holt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(18 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 April 2009)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebble Cottage
Cat Street
East Hendred
Oxfordshire
OX12 8JT
Director NameMrs Karen Boswell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(21 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2009)
RoleCustomer Services Director
Country of ResidenceEngland
Correspondence AddressEastmore House
186 Hillmorton Road
Rugby
Warwickshire
CV22 5AP
Director NameSandeep Aggarwal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed10 January 2010(22 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2012)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressFlat No. 10, 4th Floor
Sea Spray Plot No.17, Carter Road Khar (West)
Mumbai
Maharashtra
400052
Secretary NameRamachandra Panickar
StatusResigned
Appointed10 January 2010(22 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2012)
RoleCompany Director
Correspondence AddressFlat No.2202 Lightbridge Chs Ltd
Hiranandani Meadows Gladys Alwares Road
Thane (W)
Maharashtra
400610
Director NameRichard Judge
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2015)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSerco House 16 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9UY
Secretary NameRichard Jugde
NationalityBritish
StatusResigned
Appointed27 June 2012(24 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 2012)
RoleCompany Director
Correspondence Address4th Paven Hill Countryard Purton
Swindon
Wiltshire
SN5 4PH
Director NameMr Amit Gupta
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed11 March 2019(31 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 410 1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameSerco Corporate Services Limited (Corporation)
StatusResigned
Appointed08 August 2012(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2015)
Correspondence AddressSerco House 16 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9UY

Contact

Websiteserco.com
Telephone01256 745900
Telephone regionBasingstoke

Location

Registered AddressSuite 305 70 Pall Mall
St. James
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,610,000
Net Worth-£2,094,000
Cash£1,984,000
Current Liabilities£2,027,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

13 October 2023Full accounts made up to 31 December 2022 (24 pages)
3 July 2023Termination of appointment of Leigh Patrice Ryan as a director on 30 June 2023 (1 page)
3 July 2023Appointment of Teri Elaine Obrien Ratto as a director on 1 July 2023 (2 pages)
20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
12 January 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
19 December 2022Full accounts made up to 31 March 2022 (24 pages)
1 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 March 2021 (26 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
21 December 2020Change of details for Teleperformance Global Services Uk Limited as a person with significant control on 1 December 2020 (2 pages)
16 December 2020Registered office address changed from Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom to Suite 305 70 Pall Mall St. James London SW1Y 5ES on 16 December 2020 (1 page)
9 November 2020Full accounts made up to 31 March 2020 (27 pages)
4 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
10 April 2020Termination of appointment of Sachin Ramesh Raje as a director on 31 January 2020 (1 page)
10 April 2020Termination of appointment of Amit Gupta as a director on 31 January 2020 (1 page)
10 September 2019Full accounts made up to 31 March 2019 (24 pages)
26 June 2019Resolutions
  • RES13 ‐ Company business and company name change 21/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
23 April 2019Appointment of Mr Amit Gupta as a director on 11 March 2019 (2 pages)
23 April 2019Termination of appointment of Abhay Telang as a director on 11 March 2019 (1 page)
2 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
2 April 2019Change of details for Intelenet Global (Uk) Limited as a person with significant control on 2 April 2019 (2 pages)
1 March 2019Appointment of Mr Karl Wise as a director on 21 February 2019 (2 pages)
1 March 2019Appointment of Mr Olivier Claude Jean Rigaudy as a director on 21 February 2019 (2 pages)
1 March 2019Appointment of Ms Leigh Patrice Ryan as a director on 21 February 2019 (2 pages)
31 December 2018Full accounts made up to 31 March 2018 (25 pages)
2 July 2018Confirmation statement made on 19 June 2018 with updates (3 pages)
9 January 2018Termination of appointment of Stephen James Morgan as a director on 9 January 2018 (1 page)
9 January 2018Termination of appointment of Stephen James Morgan as a director on 9 January 2018 (1 page)
22 November 2017Full accounts made up to 31 March 2017 (24 pages)
22 November 2017Full accounts made up to 31 March 2017 (24 pages)
7 September 2017Termination of appointment of Rohit Narang as a director on 31 July 2017 (1 page)
7 September 2017Termination of appointment of Rohit Narang as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Stephen James Morgan as a director on 11 July 2017 (3 pages)
3 August 2017Appointment of Stephen James Morgan as a director on 11 July 2017 (3 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 May 2017Appointment of Sachin Ramesh Raje as a director on 26 April 2017 (2 pages)
5 May 2017Termination of appointment of Vijay Venkatesh Murthy as a director on 26 April 2017 (1 page)
5 May 2017Termination of appointment of Vijay Venkatesh Murthy as a director on 26 April 2017 (1 page)
5 May 2017Appointment of Sachin Ramesh Raje as a director on 26 April 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
7 July 2016Director's details changed for Mr Rohit Narang on 22 June 2016 (2 pages)
7 July 2016Director's details changed for Mr Rohit Narang on 22 June 2016 (2 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,667,002
(6 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,667,002
(6 pages)
15 January 2016Termination of appointment of Serco Corporate Services Limited as a secretary on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Serco Corporate Services Limited as a secretary on 31 December 2015 (1 page)
5 January 2016Company name changed serco (uk) services LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
5 January 2016Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY to Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY to Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 5 January 2016 (1 page)
5 January 2016Company name changed serco (uk) services LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
4 January 2016Termination of appointment of Richard Judge as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Richard Judge as a director on 31 December 2015 (1 page)
7 December 2015Appointment of Mr Vijay Venkatesh Murthy as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Rohit Narang as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Vijay Venkatesh Murthy as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Rohit Narang as a director on 27 November 2015 (2 pages)
2 September 2015Full accounts made up to 31 March 2015 (21 pages)
2 September 2015Full accounts made up to 31 March 2015 (21 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,667,002
(4 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,667,002
(4 pages)
24 February 2015Full accounts made up to 31 March 2014 (22 pages)
24 February 2015Full accounts made up to 31 March 2014 (22 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,667,002
(4 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,667,002
(4 pages)
11 February 2014Full accounts made up to 31 March 2013 (18 pages)
11 February 2014Full accounts made up to 31 March 2013 (18 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
27 February 2013Termination of appointment of David Poole as a director (1 page)
27 February 2013Termination of appointment of David Poole as a director (1 page)
16 January 2013Full accounts made up to 31 March 2012 (20 pages)
16 January 2013Full accounts made up to 31 March 2012 (20 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
5 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,667,002
(3 pages)
5 December 2012Director's details changed for Abhay Telang on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Abhay Telang on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Richard Judge on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Richard Judge on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Richard Judge on 1 December 2012 (2 pages)
5 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,667,002
(3 pages)
5 December 2012Director's details changed for David Poole on 1 December 2012 (2 pages)
5 December 2012Director's details changed for David Poole on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Abhay Telang on 1 December 2012 (2 pages)
5 December 2012Director's details changed for David Poole on 1 December 2012 (2 pages)
8 August 2012Termination of appointment of Richard Jugde as a secretary (1 page)
8 August 2012Registered office address changed from Riverside House (8Th Floor) 2a Southwark Bridge Road London SE1 9HA United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Riverside House (8Th Floor) 2a Southwark Bridge Road London SE1 9HA United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Riverside House (8Th Floor) 2a Southwark Bridge Road London SE1 9HA United Kingdom on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Richard Jugde as a secretary (1 page)
8 August 2012Appointment of Serco Corporate Services Limited as a secretary (2 pages)
8 August 2012Appointment of Serco Corporate Services Limited as a secretary (2 pages)
13 July 2012Appointment of Richard Jugde as a secretary (3 pages)
13 July 2012Appointment of David Poole as a director (3 pages)
13 July 2012Appointment of David Poole as a director (3 pages)
13 July 2012Appointment of Richard Judge as a director (3 pages)
13 July 2012Appointment of Abhay Telang as a director (4 pages)
13 July 2012Appointment of Richard Jugde as a secretary (3 pages)
13 July 2012Appointment of Abhay Telang as a director (4 pages)
13 July 2012Appointment of Richard Judge as a director (3 pages)
11 July 2012Termination of appointment of Susir Mangalore as a director (1 page)
11 July 2012Termination of appointment of Sandeep Aggarwal as a director (1 page)
11 July 2012Termination of appointment of Ramachandra Panickar as a secretary (1 page)
11 July 2012Termination of appointment of Ramachandra Panickar as a secretary (1 page)
11 July 2012Termination of appointment of Ramachandra Panickar as a director (1 page)
11 July 2012Termination of appointment of Sandeep Aggarwal as a director (1 page)
11 July 2012Termination of appointment of Ramachandra Panickar as a director (1 page)
11 July 2012Termination of appointment of Susir Mangalore as a director (1 page)
12 April 2012Company name changed intelenet (uk) services LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Company name changed intelenet (uk) services LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 3 April 2012 (1 page)
2 January 2012Full accounts made up to 31 March 2011 (24 pages)
2 January 2012Full accounts made up to 31 March 2011 (24 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
8 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,225,002
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,225,002
(3 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
18 January 2011Director's details changed for Ramachandra Panickar on 25 August 2010 (2 pages)
18 January 2011Director's details changed for Susir Kumar Mangalore on 25 August 2010 (2 pages)
18 January 2011Director's details changed for Susir Kumar Mangalore on 25 August 2010 (2 pages)
18 January 2011Secretary's details changed for Ramachandra Panickar on 25 August 2010 (2 pages)
18 January 2011Secretary's details changed for Ramachandra Panickar on 25 August 2010 (2 pages)
18 January 2011Director's details changed for Ramachandra Panickar on 25 August 2010 (2 pages)
15 September 2010Full accounts made up to 31 March 2010 (21 pages)
15 September 2010Full accounts made up to 31 March 2010 (21 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
29 June 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 300,002.00
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 825,002.00
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 825,002.00
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 300,002.00
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 300,002.00
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 200,002.00
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 200,002.00
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 200,002.00
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 300,002.00
(2 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
20 January 2010Termination of appointment of Sidney Barrie as a secretary (1 page)
20 January 2010Appointment of Ramachandra Panickar as a secretary (1 page)
20 January 2010Termination of appointment of Sidney Barrie as a secretary (1 page)
20 January 2010Termination of appointment of Nicholas Keith Chevis as a director (1 page)
20 January 2010Appointment of Sandeep Aggarwal as a director (2 pages)
20 January 2010Appointment of Ramachandra Panickar as a director (2 pages)
20 January 2010Termination of appointment of Nicholas Keith Chevis as a director (1 page)
20 January 2010Termination of appointment of Duncan Thomas Rimmer as a director (1 page)
20 January 2010Appointment of Ramachandra Panickar as a secretary (1 page)
20 January 2010Appointment of Sandeep Aggarwal as a director (2 pages)
20 January 2010Appointment of Ramachandra Panickar as a director (2 pages)
20 January 2010Termination of appointment of David Clement Gausby as a director (1 page)
20 January 2010Termination of appointment of Duncan Thomas Rimmer as a director (1 page)
20 January 2010Termination of appointment of David Clement Gausby as a director (1 page)
19 January 2010Termination of appointment of Rebecca Simpson as a director (1 page)
19 January 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 19 January 2010 (1 page)
19 January 2010Termination of appointment of Rebecca Simpson as a director (1 page)
18 January 2010Appointment of Susir Kumar Mangalore as a director (3 pages)
18 January 2010Appointment of Susir Kumar Mangalore as a director (3 pages)
11 January 2010Company name changed firstinfo LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(1 page)
11 January 2010Change of name notice (3 pages)
11 January 2010Change of name notice (3 pages)
11 January 2010Company name changed firstinfo LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(1 page)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
20 November 2009Termination of appointment of Karen Boswell as a director (2 pages)
20 November 2009Termination of appointment of Karen Boswell as a director (2 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 June 2009Return made up to 02/06/09; full list of members (7 pages)
12 June 2009Return made up to 02/06/09; full list of members (7 pages)
9 May 2009Director appointed karen boswell (3 pages)
9 May 2009Appointment terminated director dean finch (1 page)
9 May 2009Director appointed karen boswell (3 pages)
9 May 2009Appointment terminated director dean finch (1 page)
14 April 2009Appointment terminated director elaine holt (1 page)
14 April 2009Appointment terminated director elaine holt (1 page)
28 January 2009Full accounts made up to 31 March 2008 (18 pages)
28 January 2009Full accounts made up to 31 March 2008 (18 pages)
30 December 2008Appointment terminated director andrew haines (1 page)
30 December 2008Appointment terminated director andrew haines (1 page)
5 September 2008Return made up to 02/06/08; full list of members (8 pages)
5 September 2008Return made up to 02/06/08; full list of members (8 pages)
7 August 2008Director appointed duncan thomas rimmer (2 pages)
7 August 2008Director appointed duncan thomas rimmer (2 pages)
24 July 2008Appointment terminated director michael nelson (1 page)
24 July 2008Appointment terminated director michael nelson (1 page)
29 January 2008Full accounts made up to 31 March 2007 (20 pages)
29 January 2008Full accounts made up to 31 March 2007 (20 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
23 August 2007Return made up to 02/06/07; full list of members (9 pages)
23 August 2007Return made up to 02/06/07; full list of members (9 pages)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
19 June 2006Return made up to 02/06/06; full list of members (8 pages)
19 June 2006Return made up to 02/06/06; full list of members (8 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Full accounts made up to 31 March 2005 (19 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Full accounts made up to 31 March 2005 (19 pages)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
28 June 2005Return made up to 02/06/05; full list of members (10 pages)
28 June 2005Return made up to 02/06/05; full list of members (10 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
24 December 2004Full accounts made up to 31 March 2004 (19 pages)
24 December 2004Full accounts made up to 31 March 2004 (19 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
9 July 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
30 January 2004Full accounts made up to 31 March 2003 (19 pages)
30 January 2004Full accounts made up to 31 March 2003 (19 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director resigned (1 page)
22 July 2003Return made up to 02/06/03; full list of members (8 pages)
22 July 2003Return made up to 02/06/03; full list of members (8 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
3 February 2003Full accounts made up to 31 March 2002 (19 pages)
3 February 2003Full accounts made up to 31 March 2002 (19 pages)
14 January 2003Director's particulars changed (2 pages)
14 January 2003Director's particulars changed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
5 July 2002Return made up to 02/06/02; full list of members (9 pages)
5 July 2002Return made up to 02/06/02; full list of members (9 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
2 July 2001Return made up to 02/06/01; full list of members (7 pages)
2 July 2001Return made up to 02/06/01; full list of members (7 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
6 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
27 October 1999Company name changed firstbus transit developments li mited\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed firstbus transit developments li mited\certificate issued on 28/10/99 (2 pages)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 02/06/99; no change of members (6 pages)
9 June 1999Return made up to 02/06/99; no change of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 September 1998Registered office changed on 04/09/98 from: oldmixon crescent weston-super-mare north somerset BS24 9AY (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: oldmixon crescent weston-super-mare north somerset BS24 9AY (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
12 June 1998Return made up to 07/06/98; full list of members (8 pages)
12 June 1998Return made up to 07/06/98; full list of members (8 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
12 March 1997Registered office changed on 12/03/97 from: strowlands edingworth road weston super mare avon BS24 0JA (1 page)
12 March 1997Registered office changed on 12/03/97 from: strowlands edingworth road weston super mare avon BS24 0JA (1 page)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
29 July 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 29/07/96
(4 pages)
29 July 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 29/07/96
(4 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned;director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Secretary resigned;director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
15 August 1995Company name changed fb properties LIMITED\certificate issued on 16/08/95 (4 pages)
15 August 1995Company name changed fb properties LIMITED\certificate issued on 16/08/95 (4 pages)
17 July 1995Return made up to 07/06/95; no change of members (8 pages)
17 July 1995Return made up to 07/06/95; no change of members (8 pages)
7 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
7 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
7 June 1995New secretary appointed;new director appointed (2 pages)
7 June 1995Secretary resigned (2 pages)
7 June 1995New secretary appointed;new director appointed (2 pages)
7 June 1995Secretary resigned (2 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
22 May 1995Company name changed badger catering services LIMITED\certificate issued on 22/05/95 (4 pages)
22 May 1995Company name changed badger catering services LIMITED\certificate issued on 22/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 January 1988Company name changed\certificate issued on 20/01/88 (2 pages)
20 January 1988Company name changed\certificate issued on 20/01/88 (2 pages)
7 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1987Nc inc already adjusted (1 page)
7 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1987Nc inc already adjusted (1 page)
20 November 1987Registered office changed on 20/11/87 from: narrow quay house prince street bristol BS1 4AH (1 page)
20 November 1987Registered office changed on 20/11/87 from: narrow quay house prince street bristol BS1 4AH (1 page)
19 October 1987Incorporation (17 pages)
19 October 1987Incorporation (17 pages)