SGS BUSINESS PROCESS SERVICES (UK) LIMITED

SGS BUSINESS PROCESS SERVICES (UK) LIMITED

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

    Company NameSGS BUSINESS PROCESS SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03851175
    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 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 AddressNo

    What were the previous names of SGS BUSINESS PROCESS SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUINDELL BUSINESS PROCESS SERVICES (UK) LIMITEDSep 27, 2013Sep 27, 2013
    AI CLAIMS SOLUTIONS (UK) LIMITEDJan 18, 2007Jan 18, 2007
    AUTO INDEMNITY (UK) LIMITEDDec 30, 1999Dec 30, 1999
    WB CO (1199) LTDSep 30, 1999Sep 30, 1999

    What are the latest accounts for SGS BUSINESS PROCESS SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SGS BUSINESS PROCESS SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for SGS BUSINESS PROCESS SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS

    1 pagesAD02

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ

    1 pagesAD02

    Satisfaction of charge 038511750011 in full

    1 pagesMR04

    Appointment of Elizabeth Sarah Comley as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of David John Ludlow Whitmore as a director on Jul 01, 2022

    1 pagesTM01

    Who are the officers of SGS BUSINESS PROCESS SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMLEY, Elizabeth
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor
    United Kingdom
    Secretary
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor
    United Kingdom
    290118320001
    COMLEY, Elizabeth Sarah
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor
    United Kingdom
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor
    United Kingdom
    EnglandBritish200337740022
    STOESSER, Nils Ian
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor
    United Kingdom
    Director
    Lee House
    90 Great Bridgewater Street
    M1 5JW Manchester
    First Floor
    United Kingdom
    EnglandBritish86738640004
    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
    180946520001
    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
    British98870750001
    HUMPHREY, Emma Louise
    High Holborn
    WC1V 6LJ London
    90
    England
    Secretary
    High Holborn
    WC1V 6LJ London
    90
    England
    269844240001
    MORRISON, Kirsten
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Secretary
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    198649640001
    ORME, Geoffrey Michael
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    Secretary
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    British116893470001
    WALKER, Edward Ian Charles
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Secretary
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    189124980001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    Bedford Row
    WC1R 4LR London
    52
    Nominee Secretary
    Bedford Row
    WC1R 4LR London
    52
    900002310001
    ALLEN, Nigel David
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Indemnity House
    England
    Director
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Indemnity House
    England
    EnglandBritish187532130001
    ASHWORTH, Christopher James
    46 Mosshouse Road
    FY4 5JE Blackpool
    Lancashire
    Director
    46 Mosshouse Road
    FY4 5JE Blackpool
    Lancashire
    British78817530001
    BERGENROTH, Donald Brett
    30 Southdown Drive
    FY5 5BL Thornton Cleveleys
    Lancashire
    Director
    30 Southdown Drive
    FY5 5BL Thornton Cleveleys
    Lancashire
    British114879750001
    BROWN, Christopher
    D'Urton Lane
    Broughton
    PR4 0LY Preston
    Winders Barn
    Lancashire
    Director
    D'Urton Lane
    Broughton
    PR4 0LY Preston
    Winders Barn
    Lancashire
    EnglandEnglish93483120003
    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 KingdomBritish45487430001
    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
    EnglandBritish187535920001
    FOWLIE, Kenneth John
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    Director
    Chancery Lane
    WC2A 1HL London
    50 - 52
    England
    EnglandBritish165526410001
    HARRISON, Peter John
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    EnglandBritish98870750001
    LOGAN, Thomas William Gregory
    67 Langham Crescent
    CM12 9RF Billericay
    Essex
    Director
    67 Langham Crescent
    CM12 9RF Billericay
    Essex
    British78273190001
    MCCARTHY, Paul
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    EnglandBritish76838780002
    MONTEITH, James Baillie
    Indemnity House
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Lancashire
    Director
    Indemnity House
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Lancashire
    EnglandBritish80952830001
    MOORSE, Laurence
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    EnglandBritish78291360003
    ORME, Geoffrey Michael
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    Director
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    EnglandBritish116893470001
    PALMER, Adrian Matthew
    Rotherfield Lodge
    Beacon Road
    TN6 1UQ Crowborough
    East Sussex
    Director
    Rotherfield Lodge
    Beacon Road
    TN6 1UQ Crowborough
    East Sussex
    British29054400004
    POOK, Simon Nicholas
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    United KingdomBritish165254580001
    SANDHU, David Badal
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    United KingdomBritish73704510004
    SHAW, Christopher Neville
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    United KingdomBritish198305790001
    TAYLOR, Peter David
    Indemnity House
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Lancashire
    Director
    Indemnity House
    Sir Frank Whittle Way
    FY4 2FB Blackpool
    Lancashire
    EnglandBritish132610460001
    WHITMORE, David John Ludlow
    Mosley Street
    M2 3HZ Manchester
    58
    England
    Director
    Mosley Street
    M2 3HZ Manchester
    58
    England
    United KingdomBritish242909500001
    WILFORD, Alison Louise
    High Holborn
    WC1V 6LJ London
    90
    England
    Director
    High Holborn
    WC1V 6LJ London
    90
    England
    EnglandBritish255223990001
    BREAMS CORPORATE SERVICES
    16 Bedford Street
    Covent Garden
    WC2E 9HF London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Slater & Gordon Limited
    La Trobe Street
    Melbourne
    Level 12, 45
    Victoria 3000
    Australia
    Apr 06, 2016
    La Trobe Street
    Melbourne
    Level 12, 45
    Victoria 3000
    Australia
    Yes
    Legal FormLimited Company
    Country RegisteredAustralia
    Legal AuthorityCorporations Act 2001
    Place RegisteredAustralian Securities & Investments Commission
    Registration NumberAbn 93 097 297 400
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Slater & Gordon (Uk) 1 Limited
    Chancery Lane
    WC2A 1HL London
    50-52
    England
    Apr 06, 2016
    Chancery Lane
    WC2A 1HL London
    50-52
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Registry
    Registration Number07895497
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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