QUINDELL BUSINESS PROCESS SERVICES LIMITED
Overview
| Company Name | QUINDELL BUSINESS PROCESS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01492207 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUINDELL BUSINESS PROCESS SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is QUINDELL BUSINESS PROCESS SERVICES LIMITED located?
| Registered Office Address | Highfield Court Tollgate Chandlers Ford SO53 3TY Eastleigh Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUINDELL BUSINESS PROCESS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AI CLAIMS SOLUTIONS LIMITED | May 24, 2013 | May 24, 2013 |
| AI CLAIMS SOLUTIONS PLC | Nov 04, 2004 | Nov 04, 2004 |
| AUTO INDEMNITY GROUP PLC | Dec 20, 1999 | Dec 20, 1999 |
| MILLENNIUM PLC | Oct 31, 1994 | Oct 31, 1994 |
| EUROPE ENERGY GROUP PLC | Feb 11, 1991 | Feb 11, 1991 |
| MORAY FIRTH EXPLORATION P L C | Apr 21, 1980 | Apr 21, 1980 |
What are the latest accounts for QUINDELL BUSINESS PROCESS SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUINDELL BUSINESS PROCESS SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for QUINDELL BUSINESS PROCESS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 53 pages | MA | ||||||||||||||
Consolidation of shares on Jul 23, 2025 | 4 pages | SH02 | ||||||||||||||
Termination of appointment of Lee James as a director on Aug 19, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 23, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 17, 2025 with updates | 11 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Oct 21, 2024 with updates | 14 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Oct 11, 2023 with updates | 13 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Oct 11, 2022 with updates | 13 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Oct 11, 2021 with updates | 13 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Oct 06, 2020 with updates | 13 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 19, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 15, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Oct 03, 2019 with updates | 9 pages | CS01 | ||||||||||||||
Who are the officers of QUINDELL BUSINESS PROCESS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORSON, Stefan Leon | Director | Tollgate Chandlers Ford SO53 3TY Eastleigh Highfield Court Hampshire England | England | British | 117811010002 | |||||
| BEVAN, Anthony William | Secretary | 32 Dyfed Northcliffe CF64 1DX Penarth Vale Of Glamorgan | British | 1897310001 | ||||||
| CRADDOCK, Paul George | Secretary | Dale House High Street High Littleton BS39 6HW Bristol Avon | British | 45487430001 | ||||||
| FARRELLY, Ian | Secretary | Barnes Wallis Road PO15 5UA Fareham 1 Hampshire England | 180946460001 | |||||||
| FOALE, Stephen John | Secretary | 42 Holmbury Avenue RG45 6TQ Crowthorne Berkshire | British | 37403500001 | ||||||
| HARRISON, Peter John | Secretary | Indemnity House Sir Frank Whittle Way FY4 2FB Blackpool Lancashire | United Kingdom | 98870750001 | ||||||
| ORME, Geoffrey Michael | Secretary | 8 Grange Road FY8 2BN Lytham St Annes Lancashire | British | 116893470001 | ||||||
| WALKER, Edward Ian Charles | Secretary | Tollgate Chandlers Ford SO53 3TY Eastleigh Highfield Court Hampshire England | 189124820001 | |||||||
| ALLEN, Nigel David | Director | Sir Frank Whittle Way FY4 2FB Blackpool Indemnity House England | England | British | 187532130001 | |||||
| ASHWORTH, Christopher James | Director | 46 Mosshouse Road FY4 5JE Blackpool Lancashire | British | 78817530001 | ||||||
| BAKER, Christopher James | Director | Indemnity House Sir Frank Whittle Way FY4 2FB Blackpool Lancashire | England | British | 39006740001 | |||||
| BERGENROTH, Donald Brett | Director | 30 Southdown Drive FY5 5BL Thornton Cleveleys Lancashire | British | 114879750001 | ||||||
| BEVAN, Anthony William | Director | 32 Dyfed Northcliffe CF64 1DX Penarth Vale Of Glamorgan | United Kingdom | British | 1897310001 | |||||
| BROUGHTON, Stephen William | Director | Indemnity House Sir Frank Whittle Way FY4 2FB Blackpool Lancashire | United Kingdom | British | 44283370003 | |||||
| CRADDOCK, Paul George | Director | Dale House High Street High Littleton BS39 6HW Bristol Avon | United Kingdom | British | 45487430001 | |||||
| DAVISON, Gerald Richard | Director | Caric House Upper High Street BA7 7AR Castle Cary Somerset | England | British | 37548680002 | |||||
| FIELDING, Robert Martin | Director | Atlantic Way Brunswick Business Park L3 4UU Liverpool Dempster Buildings England | England | British | 187535920001 | |||||
| GOOD, Charles Anthony | Director | 20 St Georges Court Gloucester Road SW7 4QZ London | United Kingdom | British | 6848410006 | |||||
| GORTON, Andrew | Director | Cark Hall Farm LA11 7NS Cark In Cartmell | British | 45410310001 | ||||||
| GORTON, David Michael | Director | 7 Granard Road SW12 8UJ London | British | 52312800001 | ||||||
| HARRIS, Glyn | Director | Ty Gwyn Boverton Road CF61 1YA Llantwit Major South Glam | British | 8555610001 | ||||||
| HARRISON, Peter John | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | England | United Kingdom | 98870750001 | |||||
| HONY CHURCH, Andrew John | Director | 27 Cristowe Road Fulham SW6 3QF London | British | 26527820001 | ||||||
| JAMES, Lee | Director | Tollgate Chandlers Ford SO53 3TY Eastleigh Highfield Court Hampshire England | England | British | 238476050001 | |||||
| MOORSE, Laurence | Director | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire England | England | British | 78291360003 | |||||
| NEWMAN, Philip David | Director | Flat 6 2 Lavender Gardens SW11 London | British | 54463170001 | ||||||
| NEWTON, Robert | Director | Indemnity House Sir Frank Whittle Way FY4 2FB Blackpool Lancashire | England | British | 114681920001 | |||||
| ORME, Geoffrey Michael | Director | 8 Grange Road FY8 2BN Lytham St Annes Lancashire | England | British | 116893470001 | |||||
| PALMER, Adrian Matthew | Director | Wiston Lodge Church Road TN6 1EE Crowborough East Sussex | United Kingdom | British | 29054400007 | |||||
| POOK, Simon Nicholas | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | United Kingdom | British | 165254580001 | |||||
| PRITCHARD, Robert Huw | Director | 18 Heath Court LU7 3JR Leighton Buzzard Bedfordshire | United Kingdom | British | 84774420001 | |||||
| SANDHU, David Badal | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire England | United Kingdom | British | 73704510004 | |||||
| TERRY, Robert Simon | Director | Titchfield Lane Wickham PO17 5PG Fareham Quob Park Hampshire England | United Kingdom | British | 161749250001 | |||||
| TORRINGTON, Timothy Howard St George, The Viscount | Director | Great Hunts Place Owslebury SO21 1JL Winchester Hampshire | British | 3107510001 | ||||||
| TUDBALL, Peter Colum | Director | Cleaver House Headley Grove Headley KT18 6NR Epsom Surrey | British | 1897320001 |
Who are the persons with significant control of QUINDELL BUSINESS PROCESS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Watchstone Group Plc | Jun 04, 2016 | Tower Street WC2H 9NS London 21 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0