CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED

CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONDUENT BUSINESS PROCESS SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04022569
    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 CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACS BUSINESS PROCESS SOLUTIONS LIMITEDJul 17, 2000Jul 17, 2000
    PINCO 1454 LIMITEDJun 27, 2000Jun 27, 2000

    What are the latest accounts for CONDUENT BUSINESS PROCESS SOLUTIONS 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 CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Appointment of Mr Ahmet Pehlivan as a director on Aug 06, 2025

    2 pagesAP01

    Termination of appointment of Simon Dylan Mackinder as a director on Jan 30, 2025

    1 pagesTM01

    Appointment of Ms Amanda Rachael Baker as a director on Jan 28, 2025

    2 pagesAP01

    Confirmation statement made on Jan 11, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 30, 2024

    • Capital: EUR 1
    • Capital: GBP 57,668,006
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Termination of appointment of 1St Secretaries Limited as a secretary on Mar 01, 2024

    1 pagesTM02

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Appointment of 1St Secretaries Limited as a secretary on Jun 14, 2023

    2 pagesAP04

    Termination of appointment of Dye & Durham Secretarial Limited as a secretary on May 31, 2023

    1 pagesTM02

    Director's details changed for Mr Richard Martin Roger Frow on May 11, 2023

    2 pagesCH01

    Director's details changed for Mr Simon Dylan Mackinder on May 11, 2023

    2 pagesCH01

    Registered office address changed from Ground Floor One George Yard London EC3V 9DF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on May 12, 2023

    1 pagesAD01

    Appointment of Dye & Durham Secretarial Limited as a secretary on Jan 17, 2023

    2 pagesAP04

    Termination of appointment of York Place Company Secretaries Limited as a secretary on Jan 17, 2023

    1 pagesTM02

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Jan 11, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Director's details changed for Mr Richard Martin Roger Frow on Apr 21, 2021

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 31, 2021

    • Capital: EUR 1
    • Capital: GBP 57,668,004
    3 pagesSH19

    Who are the officers of CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Amanda Rachael
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish331760600001
    FROW, Richard Martin Roger
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish262883010002
    PEHLIVAN, Ahmet
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    NetherlandsDutch338856710001
    BRICKMAN, Lowell K
    4024 Enclave Mesa Circle
    Austin
    Texas 78731
    Usa
    Secretary
    4024 Enclave Mesa Circle
    Austin
    Texas 78731
    Usa
    United States127222980001
    DECKELMAN, William
    3105 Cornell Ave
    Dallas
    75205
    Texas
    Secretary
    3105 Cornell Ave
    Dallas
    75205
    Texas
    American110184840001
    MCCLUNG, Gilbert
    160 Queen Victoria Street
    London
    EC4V 4AN
    Secretary
    160 Queen Victoria Street
    London
    EC4V 4AN
    155793390001
    PEFFER, James Michael
    N Haskell Avenue
    75204 Dallas
    2828
    Texas
    United States
    Secretary
    N Haskell Avenue
    75204 Dallas
    2828
    Texas
    United States
    167313670001
    1ST SECRETARIES LIMITED
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Secretary
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12298342
    264746250001
    DYE & DURHAM SECRETARIAL LIMITED
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Secretary
    Churchill Way
    CF10 2HH Cardiff
    Churchill House
    Wales
    Identification TypeUK Limited Company
    Registration Number02707949
    39827800006
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    YORK PLACE COMPANY SECRETARIES LIMITED
    32 Park Cross Street
    LS1 2QH Leeds
    Ground Floor
    West Yorkshire
    England
    Secretary
    32 Park Cross Street
    LS1 2QH Leeds
    Ground Floor
    West Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number4022569
    51066720001
    BLODGETT, Lynn
    1802 Lantana Court
    Southlake
    Texas
    76092
    United States Of America
    Director
    1802 Lantana Court
    Southlake
    Texas
    76092
    United States Of America
    Usa71803220003
    BLODGETT, Tom
    4835 Faulkirk
    Lexington
    Kentucky 40509
    United States Of America
    Director
    4835 Faulkirk
    Lexington
    Kentucky 40509
    United States Of America
    American71910260001
    BRANCH, Ian
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    England
    EnglandBritish81464800001
    CHILTON, Robert Pritchett
    2831 Cave Hollow Way
    Bountiful
    Utah 84010
    U.S.A.
    Director
    2831 Cave Hollow Way
    Bountiful
    Utah 84010
    U.S.A.
    American111150950001
    HALLIBURTON, Derek Brian
    Fortune Drive
    Suite 120
    Lexington
    2432
    Kentucky, 40509
    Usa
    Director
    Fortune Drive
    Suite 120
    Lexington
    2432
    Kentucky, 40509
    Usa
    UsaAmerican125921110001
    IYENGAR, Srikanth
    Angel Court
    EC2R 7HJ London
    9th Floor, 1
    England
    Director
    Angel Court
    EC2R 7HJ London
    9th Floor, 1
    England
    EnglandBritish240426190001
    JENKINS, Andrew
    Hans Roelli Strasse 24b
    Forch
    Maur 8127
    Switzerland
    Director
    Hans Roelli Strasse 24b
    Forch
    Maur 8127
    Switzerland
    American103789890001
    KYSER, Kevin Ray
    5336 Breckenridge Ct,
    Frisco
    Tx 75034
    Usa
    Director
    5336 Breckenridge Ct,
    Frisco
    Tx 75034
    Usa
    Usa116822460001
    LEWIS, Anthony Mark
    1 Holland Grove
    SW9 6DG London
    Flat 5
    Director
    1 Holland Grove
    SW9 6DG London
    Flat 5
    United KingdomBritish139180300001
    LONDON, John Andrew
    3517 Hearst Castle Way
    Plano
    Texas 75025
    Usa
    Director
    3517 Hearst Castle Way
    Plano
    Texas 75025
    Usa
    UsaAmerican173231030001
    MACKINDER, Simon Dylan
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish262883270001
    OVERTON, Gideon
    160 Queen Victoria Street
    London
    EC4V 4AN
    Director
    160 Queen Victoria Street
    London
    EC4V 4AN
    EnglandBritish155866050003
    PEFFER, James Michael
    N. Haskell Avenue
    75204 Dallas
    2828
    Texas
    United States
    Director
    N. Haskell Avenue
    75204 Dallas
    2828
    Texas
    United States
    United StatesAmerican171659250001
    STONES, Brian Scott
    32 Bracken Gardens
    Barnes
    SW13 9HW London
    Director
    32 Bracken Gardens
    Barnes
    SW13 9HW London
    British105530880001
    TOURANEY, Ramesh
    38 South Lodge
    Circus Road
    NW8 9ES London
    Director
    38 South Lodge
    Circus Road
    NW8 9ES London
    Spanish109985030001
    VERZIJL, Simon
    P.J. Oudweg
    CH 1314 Almere
    7
    Netherlands
    Director
    P.J. Oudweg
    CH 1314 Almere
    7
    Netherlands
    NetherlandsDutch240424970001
    VINEYARD, Nancy Pruitt
    N Haskell Avenue
    75204 Dallas
    2828
    Texas
    Usa
    Director
    N Haskell Avenue
    75204 Dallas
    2828
    Texas
    Usa
    UsaAmerican106175260002
    WOOD, Robert
    20 Warfield Road
    RG42 2JY Warfield
    Berkshire
    Director
    20 Warfield Road
    RG42 2JY Warfield
    Berkshire
    British113686050001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    What are the latest statements on persons with significant control for CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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