QUINDELL BUSINESS PROCESS SERVICES LIMITED

QUINDELL BUSINESS PROCESS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUINDELL BUSINESS PROCESS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01492207
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUINDELL BUSINESS PROCESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AI CLAIMS SOLUTIONS LIMITEDMay 24, 2013May 24, 2013
    AI CLAIMS SOLUTIONS PLCNov 04, 2004Nov 04, 2004
    AUTO INDEMNITY GROUP PLCDec 20, 1999Dec 20, 1999
    MILLENNIUM PLCOct 31, 1994Oct 31, 1994
    EUROPE ENERGY GROUP PLCFeb 11, 1991Feb 11, 1991
    MORAY FIRTH EXPLORATION P L CApr 21, 1980Apr 21, 1980

    What are the latest accounts for QUINDELL BUSINESS PROCESS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for QUINDELL BUSINESS PROCESS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2025
    Next Confirmation Statement DueNov 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2024
    OverdueNo

    What are the latest filings for QUINDELL BUSINESS PROCESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 21, 2024 with updates

    14 pagesCS01
    ADECS2GJ

    Full accounts made up to Dec 31, 2023

    16 pagesAA
    ADBBEFXF

    Confirmation statement made on Oct 11, 2023 with updates

    13 pagesCS01
    ACEZ296Q

    Full accounts made up to Dec 31, 2022

    16 pagesAA
    AC5TORMZ

    Confirmation statement made on Oct 11, 2022 with updates

    13 pagesCS01
    ABEULS55

    Full accounts made up to Dec 31, 2021

    16 pagesAA
    AB82NME0

    Confirmation statement made on Oct 11, 2021 with updates

    13 pagesCS01
    AAF6S46Z

    Full accounts made up to Dec 31, 2020

    16 pagesAA
    AACA0C1T

    Confirmation statement made on Oct 06, 2020 with updates

    13 pagesCS01
    A9F53JWZ

    legacy

    1 pagesSH20
    A96VV902

    Statement of capital on Jun 19, 2020

    • Capital: GBP 60,944.522
    3 pagesSH19
    A96VV8ZU

    legacy

    1 pagesCAP-SS
    A96VV90Q

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 04/06/2020
    RES13

    legacy

    1 pagesSH20
    A96QSYIH

    Statement of capital on Jun 15, 2020

    • Capital: GBP 60,944.52
    3 pagesSH19
    A96QSYI9

    legacy

    1 pagesCAP-SS
    A96QSYU3

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem and capital redemption reserve 04/06/2020
    RES13

    Full accounts made up to Dec 31, 2019

    15 pagesAA
    A96E3WG3

    Confirmation statement made on Oct 03, 2019 with updates

    9 pagesCS01
    A8FH0H0A

    Full accounts made up to Dec 31, 2018

    15 pagesAA
    A8F4HVVC

    Appointment of Mr Lee James as a director on Jun 28, 2019

    2 pagesAP01
    X88JVZXT

    Termination of appointment of Mark Pritchard Williams as a director on Jun 28, 2019

    1 pagesTM01
    X88JVYEH

    Appointment of Mr Stefan Leon Borson as a director on Nov 07, 2018

    2 pagesAP01
    X7I6SQ6W

    Termination of appointment of Edward Ian Charles Walker as a secretary on Nov 07, 2018

    1 pagesTM02
    X7I6SBBE

    Confirmation statement made on Oct 02, 2018 with no updates

    9 pagesCS01
    A7FUMT8Z

    Who are the officers of QUINDELL BUSINESS PROCESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORSON, Stefan Leon
    Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Highfield Court
    Hampshire
    England
    Director
    Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Highfield Court
    Hampshire
    England
    EnglandBritishCommercial Director117811010002
    JAMES, Lee
    Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Highfield Court
    Hampshire
    England
    Director
    Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Highfield Court
    Hampshire
    England
    EnglandBritishChartered Accountant238476050001
    BEVAN, Anthony William
    32 Dyfed
    Northcliffe
    CF64 1DX Penarth
    Vale Of Glamorgan
    Secretary
    32 Dyfed
    Northcliffe
    CF64 1DX Penarth
    Vale Of Glamorgan
    British1897310001
    CRADDOCK, Paul George
    Dale House High Street
    High Littleton
    BS39 6HW Bristol
    Avon
    Secretary
    Dale House High Street
    High Littleton
    BS39 6HW Bristol
    Avon
    British45487430001
    FARRELLY, Ian
    Barnes Wallis Road
    PO15 5UA Fareham
    1
    Hampshire
    England
    Secretary
    Barnes Wallis Road
    PO15 5UA Fareham
    1
    Hampshire
    England
    180946460001
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Secretary
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    British37403500001
    HARRISON, Peter John
    Indemnity House
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Lancashire
    Secretary
    Indemnity House
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Lancashire
    United KingdomFinance Director98870750001
    ORME, Geoffrey Michael
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    Secretary
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    BritishFinancial Director116893470001
    WALKER, Edward Ian Charles
    Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Highfield Court
    Hampshire
    England
    Secretary
    Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Highfield Court
    Hampshire
    England
    189124820001
    ALLEN, Nigel David
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Indemnity House
    England
    Director
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Indemnity House
    England
    EnglandBritishChief Executive Officer187532130001
    ASHWORTH, Christopher James
    46 Mosshouse Road
    FY4 5JE Blackpool
    Lancashire
    Director
    46 Mosshouse Road
    FY4 5JE Blackpool
    Lancashire
    BritishCompany Director78817530001
    BAKER, Christopher James
    Indemnity House
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Lancashire
    Director
    Indemnity House
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Lancashire
    EnglandBritishNon Executive Director39006740001
    BERGENROTH, Donald Brett
    30 Southdown Drive
    FY5 5BL Thornton Cleveleys
    Lancashire
    Director
    30 Southdown Drive
    FY5 5BL Thornton Cleveleys
    Lancashire
    BritishCommercial Director114879750001
    BEVAN, Anthony William
    32 Dyfed
    Northcliffe
    CF64 1DX Penarth
    Vale Of Glamorgan
    Director
    32 Dyfed
    Northcliffe
    CF64 1DX Penarth
    Vale Of Glamorgan
    United KingdomBritishChartered Accountant1897310001
    BROUGHTON, Stephen William
    Indemnity House
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Lancashire
    Director
    Indemnity House
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Lancashire
    United KingdomBritishChairman44283370003
    CRADDOCK, Paul George
    Dale House High Street
    High Littleton
    BS39 6HW Bristol
    Avon
    Director
    Dale House High Street
    High Littleton
    BS39 6HW Bristol
    Avon
    United KingdomBritishAccountant45487430001
    DAVISON, Gerald Richard
    Caric House Upper High Street
    BA7 7AR Castle Cary
    Somerset
    Director
    Caric House Upper High Street
    BA7 7AR Castle Cary
    Somerset
    EnglandBritishDirector37548680002
    FIELDING, Robert Martin
    Atlantic Way
    Brunswick Business Park
    L3 4UU Liverpool
    Dempster Buildings
    England
    Director
    Atlantic Way
    Brunswick Business Park
    L3 4UU Liverpool
    Dempster Buildings
    England
    EnglandBritishChief Executiuve Officer - Services Division187535920001
    GOOD, Charles Anthony
    20 St Georges Court
    Gloucester Road
    SW7 4QZ London
    Director
    20 St Georges Court
    Gloucester Road
    SW7 4QZ London
    United KingdomBritishInvestment Manager6848410006
    GORTON, Andrew
    Cark Hall Farm
    LA11 7NS Cark In Cartmell
    Director
    Cark Hall Farm
    LA11 7NS Cark In Cartmell
    BritishSolicitor45410310001
    GORTON, David Michael
    7 Granard Road
    SW12 8UJ London
    Director
    7 Granard Road
    SW12 8UJ London
    BritishBanker52312800001
    HARRIS, Glyn
    Ty Gwyn
    Boverton Road
    CF61 1YA Llantwit Major
    South Glam
    Director
    Ty Gwyn
    Boverton Road
    CF61 1YA Llantwit Major
    South Glam
    BritishCompany Director8555610001
    HARRISON, Peter John
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    EnglandUnited KingdomFinance Director98870750001
    HONY CHURCH, Andrew John
    27 Cristowe Road
    Fulham
    SW6 3QF London
    Director
    27 Cristowe Road
    Fulham
    SW6 3QF London
    BritishStockbroker26527820001
    MOORSE, Laurence
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    England
    Director
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    England
    EnglandBritishDirector78291360003
    NEWMAN, Philip David
    Flat 6 2 Lavender Gardens
    SW11 London
    Director
    Flat 6 2 Lavender Gardens
    SW11 London
    BritishStockbroker54463170001
    NEWTON, Robert
    Indemnity House
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Lancashire
    Director
    Indemnity House
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Lancashire
    EnglandBritishNon Executive Director114681920001
    ORME, Geoffrey Michael
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    Director
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    EnglandBritishAccountant116893470001
    PALMER, Adrian Matthew
    Wiston Lodge
    Church Road
    TN6 1EE Crowborough
    East Sussex
    Director
    Wiston Lodge
    Church Road
    TN6 1EE Crowborough
    East Sussex
    United KingdomBritishNon Executive Director29054400007
    POOK, Simon Nicholas
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    United KingdomBritishDirector165254580001
    PRITCHARD, Robert Huw
    18 Heath Court
    LU7 3JR Leighton Buzzard
    Bedfordshire
    Director
    18 Heath Court
    LU7 3JR Leighton Buzzard
    Bedfordshire
    United KingdomBritishDirector84774420001
    SANDHU, David Badal
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    United KingdomBritishChief Executive73704510004
    TERRY, Robert Simon
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    England
    Director
    Titchfield Lane
    Wickham
    PO17 5PG Fareham
    Quob Park
    Hampshire
    England
    United KingdomBritishDirector161749250001
    TORRINGTON, Timothy Howard St George, The Viscount
    Great Hunts Place
    Owslebury
    SO21 1JL Winchester
    Hampshire
    Director
    Great Hunts Place
    Owslebury
    SO21 1JL Winchester
    Hampshire
    BritishCompany Director3107510001
    TUDBALL, Peter Colum
    Cleaver House
    Headley Grove Headley
    KT18 6NR Epsom
    Surrey
    Director
    Cleaver House
    Headley Grove Headley
    KT18 6NR Epsom
    Surrey
    BritishCompany Director1897320001

    Who are the persons with significant control of QUINDELL BUSINESS PROCESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Street
    WC2H 9NS London
    21
    England
    Jun 04, 2016
    Tower Street
    WC2H 9NS London
    21
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number05542221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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