SGS BUSINESS PROCESS SERVICES (UK) LIMITED
Overview
| Company Name | SGS BUSINESS PROCESS SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03851175 |
| 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 SGS BUSINESS PROCESS SERVICES (UK) LIMITED?
- Activities of call centres (82200) / Administrative and support service activities
- Activities of collection agencies (82911) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SGS BUSINESS PROCESS SERVICES (UK) LIMITED located?
| Registered Office Address | First Floor Lee House 90 Great Bridgewater Street M1 5JW Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SGS BUSINESS PROCESS SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUINDELL BUSINESS PROCESS SERVICES (UK) LIMITED | Sep 27, 2013 | Sep 27, 2013 |
| AI CLAIMS SOLUTIONS (UK) LIMITED | Jan 18, 2007 | Jan 18, 2007 |
| AUTO INDEMNITY (UK) LIMITED | Dec 30, 1999 | Dec 30, 1999 |
| WB CO (1199) LTD | Sep 30, 1999 | Sep 30, 1999 |
What are the latest accounts for SGS BUSINESS PROCESS SERVICES (UK) 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 SGS BUSINESS PROCESS SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for SGS BUSINESS PROCESS SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from First Floor, Lee House First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom to First Floor Lee House 90 Great Bridgewater Street Manchester M1 5JW on Oct 16, 2023 | 1 pages | AD01 | ||
Registered office address changed from First Floor, Lee House Chancery Lane London WC2A 1LS England to First Floor, Lee House First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on Oct 16, 2023 | 1 pages | AD01 | ||
Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS | 1 pages | AD02 | ||
Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House Chancery Lane London WC2A 1LS on Sep 20, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ | 1 pages | AD02 | ||
Satisfaction of charge 038511750011 in full | 1 pages | MR04 | ||
Appointment of Elizabeth Sarah Comley as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of David John Ludlow Whitmore as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Who are the officers of SGS BUSINESS PROCESS SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMLEY, Elizabeth | Secretary | Lee House 90 Great Bridgewater Street M1 5JW Manchester First Floor United Kingdom | 290118320001 | |||||||
| COMLEY, Elizabeth Sarah | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester First Floor United Kingdom | England | British | 200337740022 | |||||
| STOESSER, Nils Ian | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester First Floor United Kingdom | England | British | 86738640004 | |||||
| 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 | 180946520001 | |||||||
| 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 | British | 98870750001 | ||||||
| HUMPHREY, Emma Louise | Secretary | High Holborn WC1V 6LJ London 90 England | 269844240001 | |||||||
| MORRISON, Kirsten | Secretary | Chancery Lane WC2A 1HL London 50 - 52 England | 198649640001 | |||||||
| ORME, Geoffrey Michael | Secretary | 8 Grange Road FY8 2BN Lytham St Annes Lancashire | British | 116893470001 | ||||||
| WALKER, Edward Ian Charles | Secretary | 1 Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire England | 189124980001 | |||||||
| BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Secretary | Bedford Row WC1R 4LR London 52 | 900002310001 | |||||||
| 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 | ||||||
| BERGENROTH, Donald Brett | Director | 30 Southdown Drive FY5 5BL Thornton Cleveleys Lancashire | British | 114879750001 | ||||||
| BROWN, Christopher | Director | D'Urton Lane Broughton PR4 0LY Preston Winders Barn Lancashire | England | English | 93483120003 | |||||
| CRADDOCK, Paul George | Director | Dale House High Street High Littleton BS39 6HW Bristol Avon | United Kingdom | British | 45487430001 | |||||
| FIELDING, Robert Martin | Director | Atlantic Way Brunswick Business Park L3 4UU Liverpool Dempster Buildings England | England | British | 187535920001 | |||||
| FOWLIE, Kenneth John | Director | Chancery Lane WC2A 1HL London 50 - 52 England | England | British | 165526410001 | |||||
| HARRISON, Peter John | Director | 1 Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire England | England | British | 98870750001 | |||||
| LOGAN, Thomas William Gregory | Director | 67 Langham Crescent CM12 9RF Billericay Essex | British | 78273190001 | ||||||
| MCCARTHY, Paul | Director | 1 Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire England | England | British | 76838780002 | |||||
| MONTEITH, James Baillie | Director | Indemnity House Sir Frank Whittle Way FY4 2FB Blackpool Lancashire | England | British | 80952830001 | |||||
| MOORSE, Laurence | Director | 1 Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire England | England | British | 78291360003 | |||||
| ORME, Geoffrey Michael | Director | 8 Grange Road FY8 2BN Lytham St Annes Lancashire | England | British | 116893470001 | |||||
| PALMER, Adrian Matthew | Director | Rotherfield Lodge Beacon Road TN6 1UQ Crowborough East Sussex | British | 29054400004 | ||||||
| POOK, Simon Nicholas | Director | 1 Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire England | United Kingdom | British | 165254580001 | |||||
| SANDHU, David Badal | Director | 1 Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire England | United Kingdom | British | 73704510004 | |||||
| SHAW, Christopher Neville | Director | 1 Barnes Wallis Road PO15 5UA Fareham Quindell Court Hampshire England | United Kingdom | British | 198305790001 | |||||
| TAYLOR, Peter David | Director | Indemnity House Sir Frank Whittle Way FY4 2FB Blackpool Lancashire | England | British | 132610460001 | |||||
| WHITMORE, David John Ludlow | Director | Mosley Street M2 3HZ Manchester 58 England | United Kingdom | British | 242909500001 | |||||
| WILFORD, Alison Louise | Director | High Holborn WC1V 6LJ London 90 England | England | British | 255223990001 | |||||
| BREAMS CORPORATE SERVICES | Nominee Director | 16 Bedford Street Covent Garden WC2E 9HF London | 900002300001 |
Who are the persons with significant control of SGS BUSINESS PROCESS SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Slater & Gordon Limited | Apr 06, 2016 | La Trobe Street Melbourne Level 12, 45 Victoria 3000 Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Slater & Gordon (Uk) 1 Limited | Apr 06, 2016 | Chancery Lane WC2A 1HL London 50-52 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