LANGUAGE LINE LIMITED

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

    Company NameLANGUAGE LINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04823110
    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 LANGUAGE LINE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LANGUAGE LINE LIMITED located?

    Registered Office Address
    5th Floor Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LANGUAGE LINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 272 LIMITEDJul 07, 2003Jul 07, 2003

    What are the latest accounts for LANGUAGE LINE 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 LANGUAGE LINE LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for LANGUAGE LINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Appointment of Juan Carlos Hincapie Gomez as a director on Jun 11, 2025

    2 pagesAP01

    Termination of appointment of Scott Wayne Klein as a director on Jun 11, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Director Bonaventura Andrew Cavaliere on Apr 29, 2024

    2 pagesCH01

    Director's details changed for Director Daniel Ernest Henri Julien on Apr 29, 2024

    2 pagesCH01

    Director's details changed for Ms Vanessa Eke on Apr 29, 2024

    2 pagesCH01

    Director's details changed for Teri Elaine O’Brien Ratto on Apr 29, 2024

    2 pagesCH01

    Director's details changed for Mr. Olivier Claude Jean Rigaudy on Apr 29, 2024

    2 pagesCH01

    Appointment of Teri Elaine O’Brien Ratto as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Leigh Patrice Ryan as a director on Jun 30, 2023

    1 pagesTM01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Registered office address changed from 25th Floor 40 Bank Street Canary Wharf London E14 5NR to 5th Floor Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on Dec 22, 2022

    1 pagesAD01

    Confirmation statement made on Jul 17, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Notification of Teleperformance Holdings Limited as a person with significant control on Dec 22, 2021

    2 pagesPSC02

    Cessation of Language Line Services Uk Limited as a person with significant control on Dec 22, 2021

    1 pagesPSC07

    Notification of Language Line Services Uk Limited as a person with significant control on Dec 22, 2021

    2 pagesPSC02

    Cessation of Language Line Services Uk Ii Limited as a person with significant control on Dec 22, 2021

    1 pagesPSC07

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Who are the officers of LANGUAGE LINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDENAS STERLING, Carlos Humberto
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    Secretary
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    238263620001
    CAVALIERE, Bonaventura Andrew
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    Director
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    United StatesAmerican236426840001
    EKE, Vanessa
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    Director
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    EnglandBritish69850330001
    HINCAPIE GOMEZ, Juan Carlos
    Washington Ave
    Ste 400
    33139 Miami Beach
    1601
    Florida
    United States
    Director
    Washington Ave
    Ste 400
    33139 Miami Beach
    1601
    Florida
    United States
    United StatesColombian338340580001
    JULIEN, Daniel Ernest Henri
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    Director
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    United StatesAmerican217279300001
    KLOTZ, Charles Joseph
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    Director
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    United StatesAmerican239719680001
    O’BRIEN RATTO, Teri Elaine
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    Director
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    United StatesAmerican312385840001
    RIGAUDY, Olivier Claude Jean, Mr.
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    Director
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    FranceFrench155017390001
    BOWYER, Simon
    65 Vernon Road
    East Sheen
    SW14 8NU London
    Secretary
    65 Vernon Road
    East Sheen
    SW14 8NU London
    British88753070001
    EXTON, Teresa
    53 Pelton Road
    Greenwich
    SE10 9AH London
    Secretary
    53 Pelton Road
    Greenwich
    SE10 9AH London
    British98110030001
    GIBBS II, Matthew T
    391 Dry Creek Road
    Monterey
    Ca 93940
    Usa
    Secretary
    391 Dry Creek Road
    Monterey
    Ca 93940
    Usa
    American83810790001
    GRACE, Jeffrey Charles
    21160 Old Ranch Ct.
    Salinas
    California Ca. 93908
    Usa
    Secretary
    21160 Old Ranch Ct.
    Salinas
    California Ca. 93908
    Usa
    American120539790001
    HERRON, Zoe Michelle
    25th Floor 40 Bank Street
    Canary Wharf
    E14 5NR London
    Secretary
    25th Floor 40 Bank Street
    Canary Wharf
    E14 5NR London
    229559230001
    TEESDALE, Paul John Stanton
    Oaklands Road
    SW14 8NJ London
    11
    Secretary
    Oaklands Road
    SW14 8NJ London
    11
    British129679170001
    WEBSTER, Ronald Rory Henderson
    21 Sudbourne Road
    SW2 5AE London
    Secretary
    21 Sudbourne Road
    SW2 5AE London
    British87976770001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    AMBHETIWALA, Atul
    Flat 4 Fountain House
    30-36 Church Road
    HA7 4DF Stanmore
    Middlesex
    Director
    Flat 4 Fountain House
    30-36 Church Road
    HA7 4DF Stanmore
    Middlesex
    EnglandBritish98109850001
    BAGAN, James Michael
    Flat 3
    57 Jeffreys Road
    SW4 6QD London
    Director
    Flat 3
    57 Jeffreys Road
    SW4 6QD London
    British94236940001
    BOWYER, Simon
    65 Vernon Road
    East Sheen
    SW14 8NU London
    Director
    65 Vernon Road
    East Sheen
    SW14 8NU London
    British88753070001
    BRUCATO, Charles Joseph
    49 Chelsea Street
    Charlestown
    Ma02129
    Director
    49 Chelsea Street
    Charlestown
    Ma02129
    UsaAmerican109723630001
    CARMAN, David John
    47 Corringham Road
    NW11 7BS London
    Director
    47 Corringham Road
    NW11 7BS London
    EnglandBritish64618620001
    DRACUP, Dennis
    5245 West Riverbend Drive
    Libertyville
    Illinois
    60030
    Usa
    Director
    5245 West Riverbend Drive
    Libertyville
    Illinois
    60030
    Usa
    UsaAmerican110657630003
    GIBBS II, Matthew T
    391 Dry Creek Road
    Monterey
    Ca 93940
    Usa
    Director
    391 Dry Creek Road
    Monterey
    Ca 93940
    Usa
    American83810790001
    GRACE, Jeffrey Charles
    21160 Old Ranch Ct.
    Salinas
    California Ca. 93908
    Usa
    Director
    21160 Old Ranch Ct.
    Salinas
    California Ca. 93908
    Usa
    American120539790001
    HEH, Yung Chung
    238 Willow Street
    CA Pacific Grove
    Ca 93950
    Usa
    Director
    238 Willow Street
    CA Pacific Grove
    Ca 93950
    Usa
    Usa109723560001
    HOLLOWAY, Adam Stuart
    Flat 1 231-5 Liverpool Road
    Islington
    N1 1LX London
    Director
    Flat 1 231-5 Liverpool Road
    Islington
    N1 1LX London
    United KingdomBritish80088960001
    KLEIN, Scott Wayne
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    Director
    Queen Elizabeth House
    4 St. Dunstan's Hill
    EC3R 8AD London
    5th Floor
    United Kingdom
    United StatesAmerican172034940001
    LUMSDAINE KARNEY, Andrew
    The Old Rectory
    HR4 7DJ Credenhill
    Hereford
    Director
    The Old Rectory
    HR4 7DJ Credenhill
    Hereford
    British92362290001
    MAVOR, Katherine Lyndsay
    27 St Martins Road
    SW9 0SP London
    Director
    27 St Martins Road
    SW9 0SP London
    British40851870002
    PROVENZANO, Louis F
    23 Waverly Place Apartment5e
    Ny
    Ny 10003
    Usa
    Director
    23 Waverly Place Apartment5e
    Ny
    Ny 10003
    Usa
    UsaAmerican120539690001
    RYAN, Leigh Patrice, Director
    David Way
    Del Mar
    92014 California
    2134
    Usa
    Director
    David Way
    Del Mar
    92014 California
    2134
    Usa
    United StatesAmerican217274010001
    SALLES VASQUES, Paulo Cesar
    Lake Avenue
    33140 Miami Beach
    2323
    Florida
    Usa
    Director
    Lake Avenue
    33140 Miami Beach
    2323
    Florida
    Usa
    UsaBrazilian217283940001
    SCHMIDT, Michael
    One Lower Ragsdale Drive
    Monterey
    Ca 93940
    Usa
    Director
    One Lower Ragsdale Drive
    Monterey
    Ca 93940
    Usa
    UsaAmerican151665500001
    WEBSTER, Ronald Rory Henderson
    21 Sudbourne Road
    SW2 5AE London
    Director
    21 Sudbourne Road
    SW2 5AE London
    British87976770001
    WHITTLE, Kevin Richardson
    4 Watford Road
    AL1 2AJ St Albans
    Hertfordshire
    Director
    4 Watford Road
    AL1 2AJ St Albans
    Hertfordshire
    United KingdomBritish83136950001

    Who are the persons with significant control of LANGUAGE LINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Floor
    40 Bank Street
    E14 5NR London
    25th
    Greater London
    England
    Dec 22, 2021
    Floor
    40 Bank Street
    E14 5NR London
    25th
    Greater London
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05573013
    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.
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    Dec 22, 2021
    Bond Street
    BS1 3LG Bristol
    Spectrum House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04032641
    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.
    Bank Street
    25th Floor
    E14 5NR London
    40
    England
    Apr 13, 2021
    Bank Street
    25th Floor
    E14 5NR London
    40
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05573028
    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.
    Bank Street
    27th Floor
    E14 5NR London
    40
    England
    Jul 18, 2017
    Bank Street
    27th Floor
    E14 5NR London
    40
    England
    Yes
    Legal FormLimited Liability
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05573013
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for LANGUAGE LINE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 17, 2017Jul 18, 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
    Jul 07, 2016Jul 17, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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