FOUNDEVER GB LIMITED

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

    Company NameFOUNDEVER GB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03450786
    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 FOUNDEVER GB LIMITED?

    • Other telecommunications activities (61900) / Information and communication
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FOUNDEVER GB LIMITED located?

    Registered Office Address
    Earlsdon Park
    53-55 Butts Road
    CV1 3BH Coventry
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FOUNDEVER GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    SITEL UK LIMITEDOct 16, 1997Oct 16, 1997

    What are the latest accounts for FOUNDEVER GB 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 FOUNDEVER GB LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2025
    Next Confirmation Statement DueOct 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2024
    OverdueNo

    What are the latest filings for FOUNDEVER GB LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 16, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Change of details for Sitel Europe Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Director's details changed for Mr David Edwin Grimes on Apr 24, 2023

    2 pagesCH01

    Director's details changed for Mr David Edwin Grimes on Apr 24, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed sitel uk LIMITED\certificate issued on 02/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 02, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2023

    RES15

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022

    2 pagesCH01

    Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022

    2 pagesCH01

    Termination of appointment of John William Hayward as a secretary on Jul 04, 2022

    1 pagesTM02

    Appointment of Mr David Edwin Grimes as a director on Jul 04, 2022

    2 pagesAP01

    Second filing of Confirmation Statement dated Oct 16, 2016

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Oct 16, 2017

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Oct 16, 2018

    8 pagesRP04CS01

    Second filing of Confirmation Statement dated Oct 16, 2019

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Oct 16, 2020

    6 pagesRP04CS01

    Statement of capital following an allotment of shares on Oct 31, 2011

    • Capital: GBP 33,921,487
    3 pagesSH01

    Registration of charge 034507860015, created on Feb 08, 2022

    14 pagesMR01

    Change of details for Sitel Europe Limited as a person with significant control on Feb 15, 2017

    2 pagesPSC05

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 034507860014, created on Dec 22, 2021

    62 pagesMR01

    Satisfaction of charge 034507860013 in full

    1 pagesMR04

    Who are the officers of FOUNDEVER GB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGH, Karl Vernon
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    United KingdomBritishDirector182517750001
    GRIMES, David Edwin
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    United KingdomBritishCompany Director297276470001
    KHOSA, Iqbal Singh
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    EnglandBritishCfo Uk & I275216340002
    GODFREY, Peter Lea Race
    Rectory Farm
    Maidford
    NN12 8HG Towcester
    Northants
    Secretary
    Rectory Farm
    Maidford
    NN12 8HG Towcester
    Northants
    BritishCde64030001
    HAYWARD, John William
    Chatsworth Road
    NW2 5QT London
    159
    United Kingdom
    Secretary
    Chatsworth Road
    NW2 5QT London
    159
    United Kingdom
    BritishSolicitor111473800001
    HORTON, Charles Rodric
    Pear Tree House
    Long Marston
    CV37 8RD Stratford Upon Avon
    Warwickshire
    Secretary
    Pear Tree House
    Long Marston
    CV37 8RD Stratford Upon Avon
    Warwickshire
    BritishAccountant53248970002
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    BritishAgent38436390001
    WINHAM, Ian Peter
    25 Seaton Close
    SW15 3TJ Putney
    Secretary
    25 Seaton Close
    SW15 3TJ Putney
    British121059770001
    ANTOON, Mary
    Duinenstraat 5
    TE 8301 Knokke
    Belguim
    Director
    Duinenstraat 5
    TE 8301 Knokke
    Belguim
    BelgianDirector66950990001
    BENBEKHTI, Nordine
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    Director
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    FranceFrenchChief Financial Officer166763350001
    BROWN, Mark
    20 Lock Close
    Kingfisher Court
    CV37 6GF Stratford Upon Avon
    Warwickshire
    Director
    20 Lock Close
    Kingfisher Court
    CV37 6GF Stratford Upon Avon
    Warwickshire
    BritishDirector104956790002
    CRESSWELL, Paul
    Carlina Cottage
    Old End
    MK18 2BB Padbury
    Buckingham
    Director
    Carlina Cottage
    Old End
    MK18 2BB Padbury
    Buckingham
    EnglandBritishManaging Director115006400001
    DE CASTRO, Pedro Lozano
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    SpainSpanishCompany Director165257840001
    DOW, David Royston
    23 Ryves Avenue
    GU46 6FB Yateley
    Hampshire
    Director
    23 Ryves Avenue
    GU46 6FB Yateley
    Hampshire
    BritishFinance Director55293950001
    FENLEY, Lawrence Thomas
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    Director
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    EnglandBritishDirector170631400001
    FISCHER, Ford
    7 Aspen Lodge
    61 Wimbledon Hill Road
    SW19 7QP Wimbledon
    London
    Director
    7 Aspen Lodge
    61 Wimbledon Hill Road
    SW19 7QP Wimbledon
    London
    AmericanDirector93707360001
    GODFREY, Peter Lea Race
    Rectory Farm
    Maidford
    NN12 8HG Towcester
    Northants
    Director
    Rectory Farm
    Maidford
    NN12 8HG Towcester
    Northants
    EnglandBritishCde64030001
    HALDER, Graeme Robert
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Director
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Hong Kong, ChinaBritishDirector154739000001
    HOLLAMBY, Christopher Lee
    314 Thorpe Road
    PE3 6LX Peterborough
    Cambridgeshire
    Director
    314 Thorpe Road
    PE3 6LX Peterborough
    Cambridgeshire
    BritishSales & Marketing Director87958610001
    HORTON, Charles Rodric
    Pear Tree House
    Long Marston
    CV37 8RD Stratford Upon Avon
    Warwickshire
    Director
    Pear Tree House
    Long Marston
    CV37 8RD Stratford Upon Avon
    Warwickshire
    EnglandBritishFinance Director53248970002
    KELLETT, John, Mr.
    Park Street Lane
    AL2 2AU St Albans
    154a
    Herts
    United Kingdom
    Director
    Park Street Lane
    AL2 2AU St Albans
    154a
    Herts
    United Kingdom
    IrishCoo135990580002
    MADDEN, Daryl Paul
    17 Bank Mill
    HP4 2ER Berkhamsted
    Hertfordshire
    Director
    17 Bank Mill
    HP4 2ER Berkhamsted
    Hertfordshire
    AmericanFinance Officer67388510001
    MCGUIRK, Kevin Francis
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    Director
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    EnglandBritishCfo133075230001
    MCNUFF, Ian Theodore
    27 Cranes Park
    KT5 8AB Surbiton
    Surrey
    Director
    27 Cranes Park
    KT5 8AB Surbiton
    Surrey
    BritishManaging Director72668520001
    PASSINGHAM, Joann
    Hollyfield Close
    Tring
    HP23 5PL Herts
    9
    Director
    Hollyfield Close
    Tring
    HP23 5PL Herts
    9
    EnglandBritishCfo Emea281599910001
    PERKINS, James
    6 Chancellor House
    Hyde Park Gate
    SW7 5DQ London
    Director
    6 Chancellor House
    Hyde Park Gate
    SW7 5DQ London
    AmericanDirector62196630001
    SAVILLE, Dale
    412 Regents Court 29a Wrights Lane
    W8 5SJ London
    Director
    412 Regents Court 29a Wrights Lane
    W8 5SJ London
    AmericanDirector120043050001
    SCHUH, Timothy Alan
    York House, Abbey Mills Lane
    St Albans
    AL3 4HG Herts
    13
    England
    England
    Director
    York House, Abbey Mills Lane
    St Albans
    AL3 4HG Herts
    13
    England
    England
    United KingdomAmericanDirector150026190001
    SCOTT MONCRIEFF, Robert George
    School House
    Burnham Thorpe
    PE31 8HL King's Lynn
    Norfolk
    Director
    School House
    Burnham Thorpe
    PE31 8HL King's Lynn
    Norfolk
    BritishDirector115607600001
    SHIELDS, Martin
    22 Oldborough Drive
    CV35 2EG Warwick
    Devon House
    Warwickshire
    Director
    22 Oldborough Drive
    CV35 2EG Warwick
    Devon House
    Warwickshire
    EnglandBritishCompany Director131655530001
    TILLARD, Andrew John
    Bowling Green
    Sherborne Road
    DT9 5AX Milborne Port
    Somerset
    Director
    Bowling Green
    Sherborne Road
    DT9 5AX Milborne Port
    Somerset
    United KingdomBritishDirector97823830001
    TILLARD, Andrew
    Church House
    Chailey Green
    BN8 4DA Lewes
    East Sussex
    Director
    Church House
    Chailey Green
    BN8 4DA Lewes
    East Sussex
    BritishDirector2181750002
    UPTON, Neville Roderick
    The Firs 1 Wharfe Lane
    RG9 2LL Henley On Thames
    Oxfordshire
    Director
    The Firs 1 Wharfe Lane
    RG9 2LL Henley On Thames
    Oxfordshire
    BritishDirector61466690001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    United KingdomBritishAgent38436390001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    EnglandBritishAgent37434920001

    Who are the persons with significant control of FOUNDEVER GB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Apr 06, 2016
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02756274
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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