Company NameConcentrix Services UK Limited
DirectorsAndrew Albert Farwig and Jane Catherine Fogarty
Company StatusActive
Company Number08847022
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Previous NamesMaple Bid Co Ltd and The Minacs Group Limited

Business Activity

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

Directors

Director NameAndrew Albert Farwig
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Vice President, Corporate Governance
Country of ResidenceUnited States
Correspondence AddressTower 42 Level 23 25 Old Broad Street
London
EC2N 1HQ
Director NameJane Catherine Fogarty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed12 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Vice President, Legal
Country of ResidenceUnited States
Correspondence AddressTower 42 Level 23 25 Old Broad Street
London
EC2N 1HQ
Secretary NameJane Catherine Fogarty
StatusCurrent
Appointed12 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressTower 42 Level 23 25 Old Broad Street
London
EC2N 1HQ
Director NameSanjay Chakrabarty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleInvestor And Entrepreneur
Country of ResidenceSingapore
Correspondence Address#19-16 One Raffles Place
Tower 2
048616
Director NameMr Aparup Sengupta
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed29 January 2014(2 weeks after company formation)
Appointment Duration3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address802b Grande Palladium Off Bkc
175 Cst Road, Santacruz (E), Mumbai 400098
Mumbai
India
Director NameMr Sameer Chawla
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed29 January 2014(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2016)
RoleFinance
Country of ResidenceSingapore
Correspondence Address473 River Valley Road
#19-03 Valley Park
Singapore
248358
Director NameMs Shanthilata Suryadevara
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 2019)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence AddressC/O Concentrix Europe Limited 49 East Bridge Stree
Belfast
BT1 3NR
Northern Ireland
Director NameMr Steven Linley Richie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Concentrix Europe Limited 49 East Bridge Stree
Belfast
BT1 3NR
Northern Ireland
Secretary NameMr Steven Linley Richie
StatusResigned
Appointed09 August 2016(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 2021)
RoleCompany Director
Correspondence Address9 Lanyon Place
Belfast
Co Antrim
BT1 3LP
Northern Ireland
Director NameMr Andre Scott Valentine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2021)
RoleService
Country of ResidenceUnited States
Correspondence AddressTower 42 Level 23 25 Old Broad Street
London
EC2N 1HQ

Location

Registered AddressPillsbury Winthrop Shaw Pittman Llp
Tower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

65.6m at $1The Minacs Group Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,540,794
Cash£63,448
Current Liabilities£5,660,680

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

9 May 2014Delivered on: 20 May 2014
Persons entitled: Ing Bank N.V., Singapore Branch

Classification: A registered charge
Outstanding
9 May 2014Delivered on: 20 May 2014
Persons entitled: Ing Bank N.V., Singapore Branch

Classification: A registered charge
Outstanding
6 May 2014Delivered on: 20 May 2014
Persons entitled: Ing Bank N.V., Singapore Branch

Classification: A registered charge
Outstanding
9 May 2014Delivered on: 20 May 2014
Persons entitled: Ing Bank N.V., Singapore Branch

Classification: A registered charge
Outstanding

Filing History

23 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
8 January 2024Full accounts made up to 31 March 2023 (18 pages)
28 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (23 pages)
1 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
17 November 2021Appointment of Andrew Albert Farwig as a director on 12 November 2021 (2 pages)
17 November 2021Appointment of Jane Catherine Fogarty as a director on 12 November 2021 (2 pages)
17 November 2021Termination of appointment of Steven Linley Richie as a director on 12 November 2021 (1 page)
17 November 2021Appointment of Jane Catherine Fogarty as a secretary on 12 November 2021 (2 pages)
17 November 2021Termination of appointment of Steven Linley Richie as a secretary on 12 November 2021 (1 page)
17 November 2021Termination of appointment of Andre Scott Valentine as a director on 12 November 2021 (1 page)
9 November 2021Full accounts made up to 31 March 2021 (23 pages)
22 July 2021Notification of Concentrix Corporation as a person with significant control on 1 December 2020 (1 page)
24 February 2021Full accounts made up to 31 March 2020 (20 pages)
12 February 2021Cessation of Synnex Corporation as a person with significant control on 1 December 2020 (1 page)
12 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (21 pages)
20 June 2019Appointment of Mr. Andre Scott Valentine as a director on 5 June 2019 (2 pages)
20 June 2019Termination of appointment of Shanthilata Suryadevara as a director on 5 June 2019 (1 page)
11 March 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 31 March 2018 (21 pages)
26 March 2018Director's details changed for Mr Steven Linley Richie on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Ms Shanthilata Suryadevara on 23 March 2018 (2 pages)
28 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
13 September 2017Full accounts made up to 31 March 2017 (16 pages)
13 September 2017Full accounts made up to 31 March 2017 (16 pages)
28 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
25 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
25 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
(3 pages)
6 September 2016Appointment of Mr Steven Linley Richie as a secretary on 9 August 2016 (2 pages)
6 September 2016Appointment of Mr Steven Linley Richie as a secretary on 9 August 2016 (2 pages)
24 August 2016Appointment of Mrs Shanthilata Suryadevara as a director on 9 August 2016 (2 pages)
24 August 2016Appointment of Mr Steven Linley Richie as a director on 9 August 2016 (2 pages)
24 August 2016Appointment of Mr Steven Linley Richie as a director on 9 August 2016 (2 pages)
24 August 2016Appointment of Mrs Shanthilata Suryadevara as a director on 9 August 2016 (2 pages)
23 August 2016Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street, London, EC2N 1HQ on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Sanjay Chakrabarty as a director on 9 August 2016 (1 page)
23 August 2016Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street, London, EC2N 1HQ on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Sameer Chawla as a director on 9 August 2016 (1 page)
23 August 2016Termination of appointment of Sanjay Chakrabarty as a director on 9 August 2016 (1 page)
23 August 2016Termination of appointment of Sameer Chawla as a director on 9 August 2016 (1 page)
10 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • USD 81,708,390
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • USD 81,708,390
(3 pages)
23 June 2016Full accounts made up to 31 March 2016 (21 pages)
23 June 2016Full accounts made up to 31 March 2016 (21 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • USD 65,624,022
(4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • USD 65,624,022
(4 pages)
23 July 2015Full accounts made up to 31 March 2015 (9 pages)
23 July 2015Full accounts made up to 31 March 2015 (9 pages)
18 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/05/2014
(1 page)
18 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 January 2015 (17 pages)
18 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 January 2015 (17 pages)
6 March 2015Solvency Statement dated 03/03/15 (1 page)
6 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2015Statement of capital on 6 March 2015
  • USD 65,624,022.00
(4 pages)
6 March 2015Statement of capital on 6 March 2015
  • USD 65,624,022.00
(4 pages)
6 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2015Statement of capital on 6 March 2015
  • USD 65,624,022.00
(4 pages)
6 March 2015Solvency Statement dated 03/03/15 (1 page)
6 March 2015Statement by Directors (1 page)
6 March 2015Statement by Directors (1 page)
5 March 2015Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1
  • USD 74,224,022
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1
  • USD 74,224,022
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1
  • USD 74,224,022
(3 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH March 2015
(5 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH March 2015
(5 pages)
6 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
6 January 2015Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB England to 26 Red Lion Square London WC1R 4AG on 6 January 2015 (1 page)
6 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
6 January 2015Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB England to 26 Red Lion Square London WC1R 4AG on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB England to 26 Red Lion Square London WC1R 4AG on 6 January 2015 (1 page)
15 July 2014Change of name notice (2 pages)
15 July 2014Change of name notice (2 pages)
15 July 2014Company name changed maple bid co LTD\certificate issued on 15/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(2 pages)
15 July 2014Company name changed maple bid co LTD\certificate issued on 15/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(2 pages)
20 May 2014Registration of charge 088470220003 (27 pages)
20 May 2014Registration of charge 088470220002 (36 pages)
20 May 2014Registration of charge 088470220002 (36 pages)
20 May 2014Registration of charge 088470220001 (32 pages)
20 May 2014Registration of charge 088470220004 (28 pages)
20 May 2014Registration of charge 088470220003 (27 pages)
20 May 2014Registration of charge 088470220004 (28 pages)
20 May 2014Registration of charge 088470220001 (32 pages)
1 May 2014Registered office address changed from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom on 1 May 2014 (1 page)
1 May 2014Termination of appointment of Aparup Sengupta as a director (1 page)
1 May 2014Termination of appointment of Aparup Sengupta as a director (1 page)
1 May 2014Registered office address changed from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom on 1 May 2014 (1 page)
30 January 2014Appointment of Mr Aparup Sengupta as a director (2 pages)
30 January 2014Appointment of Mr Sameer Chawla as a director (2 pages)
30 January 2014Appointment of Mr Sameer Chawla as a director (2 pages)
30 January 2014Appointment of Mr Aparup Sengupta as a director (2 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
(31 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
(31 pages)