FOUNDEVER GB LIMITED
Overview
Company Name | FOUNDEVER GB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03450786 |
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 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 Address | No |
What were the previous names of FOUNDEVER GB LIMITED?
Company Name | From | Until |
---|---|---|
SITEL UK LIMITED | Oct 16, 1997 | Oct 16, 1997 |
What are the latest accounts for FOUNDEVER GB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FOUNDEVER GB LIMITED?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for FOUNDEVER GB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Change of details for Sitel Europe Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr David Edwin Grimes on Apr 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Edwin Grimes on Apr 24, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed sitel uk LIMITED\certificate issued on 02/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of John William Hayward as a secretary on Jul 04, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Edwin Grimes as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Oct 16, 2016 | 6 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Oct 16, 2017 | 6 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Oct 16, 2018 | 8 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Oct 16, 2019 | 6 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Oct 16, 2020 | 6 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 31, 2011
| 3 pages | SH01 | ||||||||||
Registration of charge 034507860015, created on Feb 08, 2022 | 14 pages | MR01 | ||||||||||
Change of details for Sitel Europe Limited as a person with significant control on Feb 15, 2017 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 034507860014, created on Dec 22, 2021 | 62 pages | MR01 | ||||||||||
Satisfaction of charge 034507860013 in full | 1 pages | MR04 | ||||||||||
Who are the officers of FOUNDEVER GB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROUGH, Karl Vernon | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | United Kingdom | British | Director | 182517750001 | ||||
GRIMES, David Edwin | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | United Kingdom | British | Company Director | 297276470001 | ||||
KHOSA, Iqbal Singh | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | England | British | Cfo Uk & I | 275216340002 | ||||
GODFREY, Peter Lea Race | Secretary | Rectory Farm Maidford NN12 8HG Towcester Northants | British | Cde | 64030001 | |||||
HAYWARD, John William | Secretary | Chatsworth Road NW2 5QT London 159 United Kingdom | British | Solicitor | 111473800001 | |||||
HORTON, Charles Rodric | Secretary | Pear Tree House Long Marston CV37 8RD Stratford Upon Avon Warwickshire | British | Accountant | 53248970002 | |||||
WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | Agent | 38436390001 | |||||
WINHAM, Ian Peter | Secretary | 25 Seaton Close SW15 3TJ Putney | British | 121059770001 | ||||||
ANTOON, Mary | Director | Duinenstraat 5 TE 8301 Knokke Belguim | Belgian | Director | 66950990001 | |||||
BENBEKHTI, Nordine | Director | Leavesden Business Park, Hercules Way WD25 7GS Watford Building 600 United Kingdom | France | French | Chief Financial Officer | 166763350001 | ||||
BROWN, Mark | Director | 20 Lock Close Kingfisher Court CV37 6GF Stratford Upon Avon Warwickshire | British | Director | 104956790002 | |||||
CRESSWELL, Paul | Director | Carlina Cottage Old End MK18 2BB Padbury Buckingham | England | British | Managing Director | 115006400001 | ||||
DE CASTRO, Pedro Lozano | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | Spain | Spanish | Company Director | 165257840001 | ||||
DOW, David Royston | Director | 23 Ryves Avenue GU46 6FB Yateley Hampshire | British | Finance Director | 55293950001 | |||||
FENLEY, Lawrence Thomas | Director | Leavesden Business Park, Hercules Way WD25 7GS Watford Building 600 United Kingdom | England | British | Director | 170631400001 | ||||
FISCHER, Ford | Director | 7 Aspen Lodge 61 Wimbledon Hill Road SW19 7QP Wimbledon London | American | Director | 93707360001 | |||||
GODFREY, Peter Lea Race | Director | Rectory Farm Maidford NN12 8HG Towcester Northants | England | British | Cde | 64030001 | ||||
HALDER, Graeme Robert | Director | 74 High Street Hardingstone NN4 6DA Northampton | Hong Kong, China | British | Director | 154739000001 | ||||
HOLLAMBY, Christopher Lee | Director | 314 Thorpe Road PE3 6LX Peterborough Cambridgeshire | British | Sales & Marketing Director | 87958610001 | |||||
HORTON, Charles Rodric | Director | Pear Tree House Long Marston CV37 8RD Stratford Upon Avon Warwickshire | England | British | Finance Director | 53248970002 | ||||
KELLETT, John, Mr. | Director | Park Street Lane AL2 2AU St Albans 154a Herts United Kingdom | Irish | Coo | 135990580002 | |||||
MADDEN, Daryl Paul | Director | 17 Bank Mill HP4 2ER Berkhamsted Hertfordshire | American | Finance Officer | 67388510001 | |||||
MCGUIRK, Kevin Francis | Director | Leavesden Business Park, Hercules Way WD25 7GS Watford Building 600 United Kingdom | England | British | Cfo | 133075230001 | ||||
MCNUFF, Ian Theodore | Director | 27 Cranes Park KT5 8AB Surbiton Surrey | British | Managing Director | 72668520001 | |||||
PASSINGHAM, Joann | Director | Hollyfield Close Tring HP23 5PL Herts 9 | England | British | Cfo Emea | 281599910001 | ||||
PERKINS, James | Director | 6 Chancellor House Hyde Park Gate SW7 5DQ London | American | Director | 62196630001 | |||||
SAVILLE, Dale | Director | 412 Regents Court 29a Wrights Lane W8 5SJ London | American | Director | 120043050001 | |||||
SCHUH, Timothy Alan | Director | York House, Abbey Mills Lane St Albans AL3 4HG Herts 13 England England | United Kingdom | American | Director | 150026190001 | ||||
SCOTT MONCRIEFF, Robert George | Director | School House Burnham Thorpe PE31 8HL King's Lynn Norfolk | British | Director | 115607600001 | |||||
SHIELDS, Martin | Director | 22 Oldborough Drive CV35 2EG Warwick Devon House Warwickshire | England | British | Company Director | 131655530001 | ||||
TILLARD, Andrew John | Director | Bowling Green Sherborne Road DT9 5AX Milborne Port Somerset | United Kingdom | British | Director | 97823830001 | ||||
TILLARD, Andrew | Director | Church House Chailey Green BN8 4DA Lewes East Sussex | British | Director | 2181750002 | |||||
UPTON, Neville Roderick | Director | The Firs 1 Wharfe Lane RG9 2LL Henley On Thames Oxfordshire | British | Director | 61466690001 | |||||
WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | Agent | 38436390001 | ||||
WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | Agent | 37434920001 |
Who are the persons with significant control of FOUNDEVER GB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Foundever Europe Limited | Apr 06, 2016 | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | 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