TELEPERFORMANCE HOLDINGS LIMITED

TELEPERFORMANCE HOLDINGS LIMITED

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

    Company NameTELEPERFORMANCE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04032641
    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 TELEPERFORMANCE HOLDINGS LIMITED?

    • Other telecommunications activities (61900) / Information and communication
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TELEPERFORMANCE HOLDINGS LIMITED located?

    Registered Office Address
    Spectrum House
    Bond Street
    BS1 3LG Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TELEPERFORMANCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM TELEPERFORMANCE HOLDINGS LIMITEDJan 07, 2005Jan 07, 2005
    MM GROUP HOLDINGS LIMITEDOct 17, 2000Oct 17, 2000
    OVAL (1578) LIMITEDJul 12, 2000Jul 12, 2000

    What are the latest accounts for TELEPERFORMANCE HOLDINGS 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 TELEPERFORMANCE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for TELEPERFORMANCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Gary Slade as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Matthew John Sims as a director on Mar 07, 2019

    1 pagesTM01

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Mr Karl Wise as a director on Sep 25, 2017

    2 pagesAP01

    Termination of appointment of Jason Lee Powles as a director on Sep 15, 2017

    1 pagesTM01

    Confirmation statement made on Jul 04, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Statement of capital following an allotment of shares on Oct 18, 2016

    • Capital: GBP 4,967,312.55
    6 pagesSH01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Who are the officers of TELEPERFORMANCE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINSELLA, Michelle
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    Secretary
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    205939770001
    RIGAUDY, Olivier Claude Jean, Mr.
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    Director
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    FranceFrench155017390001
    SLADE, Gary
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    Director
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    EnglandBritish258182890001
    WISE, Karl
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    Director
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    United KingdomBritish238611420001
    ASHTON, Andrew Charles
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    Secretary
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    British82452450002
    WESTINGHOUSE, Timothy Adrian
    The Hermitage
    Kent Lane Shapwick
    TA7 9NN Bridgwater
    Somerset
    Secretary
    The Hermitage
    Kent Lane Shapwick
    TA7 9NN Bridgwater
    Somerset
    Canadian63996810002
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ALLARD, Christophe
    La Merterie
    FOREIGN Le Perray
    Yvelines 78610 France
    Director
    La Merterie
    FOREIGN Le Perray
    Yvelines 78610 France
    French98112790001
    ASHTON, Andrew Charles
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    Director
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    EnglandBritish82452450002
    BAJWA, Humaira Bibi
    50 South Street
    Harborne
    B17 0DB Birmingham
    Director
    50 South Street
    Harborne
    B17 0DB Birmingham
    British14867310003
    BERREBI, Jacques
    Moon Street
    BS2 8QY Bristol
    St James House
    Director
    Moon Street
    BS2 8QY Bristol
    St James House
    BelgiumTunisian129299710001
    BERREBI, Jacques
    247 Avenue Winston Churchill
    Bruxelles
    1180
    Belgium
    Director
    247 Avenue Winston Churchill
    Bruxelles
    1180
    Belgium
    French98112970001
    DATO, Dominic
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    Director
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    UsaAmerican153834650001
    DUBREIL, Patrick Pierre Louis
    16 Allee Du Fief Lambert
    91190 Gif Sur Yvette
    France
    Director
    16 Allee Du Fief Lambert
    91190 Gif Sur Yvette
    France
    French103777790001
    HUGHES, John Roderick Thomas Hubert
    Tendala Church Lane
    Brent Knoll
    TA9 4DG Highbridge
    Somerset
    Director
    Tendala Church Lane
    Brent Knoll
    TA9 4DG Highbridge
    Somerset
    EnglandBritish4379930001
    JULIEN, Daniel Ernest Henri
    Moon Street
    BS2 8QY Bristol
    St James House
    Director
    Moon Street
    BS2 8QY Bristol
    St James House
    United StatesAmerican217279300001
    MCERLEAN, Anita
    25 Walton Heath Drive
    Tytherington
    SK10 2QN Macclesfield
    Cheshire
    Director
    25 Walton Heath Drive
    Tytherington
    SK10 2QN Macclesfield
    Cheshire
    British84612890001
    NIEDERER, Alistair Guy
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    Director
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    EnglandBritish161161970001
    POWLES, Jason Lee
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    Director
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    EnglandBritish153997910001
    RICHARDS, Jonathan Mark
    Wyck Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    Director
    Wyck Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    EnglandBritish72462640001
    ROBINSON, Rachel Anne
    10 Thanet Road
    BS3 3HZ Bristol
    Director
    10 Thanet Road
    BS3 3HZ Bristol
    British62877300001
    ROGALIN, Claes Thomas
    Moon Street
    BS2 8QY Bristol
    St James House
    Director
    Moon Street
    BS2 8QY Bristol
    St James House
    SwedenBritish55042770002
    ROGALIN, Claes Thomas
    Upplandsgaten 73
    S11344 Stockholm
    Sweden
    Director
    Upplandsgaten 73
    S11344 Stockholm
    Sweden
    SwedenBritish55042770002
    ROQUETTE, Jerome
    Moon Street
    BS2 8QY Bristol
    St James House
    Director
    Moon Street
    BS2 8QY Bristol
    St James House
    FranceFrench92400220001
    SIMS, Matthew John
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    Director
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    EnglandBritish211399180001
    SMITH, Jeffrey
    Moon Street
    BS2 8QY Bristol
    St James House
    Director
    Moon Street
    BS2 8QY Bristol
    St James House
    United KingdomBritish67047590002
    WESTINGHOUSE, Timothy Adrian
    The Hermitage
    Kent Lane Shapwick
    TA7 9NN Bridgwater
    Somerset
    Director
    The Hermitage
    Kent Lane Shapwick
    TA7 9NN Bridgwater
    Somerset
    EnglandCanadian63996810002
    WHELAN, Sean Patrick
    11 Clonmel Road
    SW6 5BL London
    Director
    11 Clonmel Road
    SW6 5BL London
    Irish72620360001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Who are the persons with significant control of TELEPERFORMANCE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Teleperformance Se
    Rue Balzac
    Paris 75008
    21-25
    France
    Apr 06, 2016
    Rue Balzac
    Paris 75008
    21-25
    France
    No
    Legal FormEuropean Company
    Country RegisteredFrance
    Legal AuthorityEuropean Council Regulation (Ec) No 2157/2001 And The French Commercial Code
    Place RegisteredParis Trade And Companies Register
    Registration Number301292702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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