LANGUAGE LINE LIMITED
Overview
| Company Name | LANGUAGE LINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04823110 |
| 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 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 Address | No |
What were the previous names of LANGUAGE LINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 272 LIMITED | Jul 07, 2003 | Jul 07, 2003 |
What are the latest accounts for LANGUAGE LINE 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 LANGUAGE LINE LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for LANGUAGE LINE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Juan Carlos Hincapie Gomez as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Scott Wayne Klein as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Director Bonaventura Andrew Cavaliere on Apr 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Director Daniel Ernest Henri Julien on Apr 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Vanessa Eke on Apr 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Teri Elaine O’Brien Ratto on Apr 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr. Olivier Claude Jean Rigaudy on Apr 29, 2024 | 2 pages | CH01 | ||
Appointment of Teri Elaine O’Brien Ratto as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Leigh Patrice Ryan as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 17, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Notification of Teleperformance Holdings Limited as a person with significant control on Dec 22, 2021 | 2 pages | PSC02 | ||
Cessation of Language Line Services Uk Limited as a person with significant control on Dec 22, 2021 | 1 pages | PSC07 | ||
Notification of Language Line Services Uk Limited as a person with significant control on Dec 22, 2021 | 2 pages | PSC02 | ||
Cessation of Language Line Services Uk Ii Limited as a person with significant control on Dec 22, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Who are the officers of LANGUAGE LINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARDENAS STERLING, Carlos Humberto | Secretary | Queen Elizabeth House 4 St. Dunstan's Hill EC3R 8AD London 5th Floor United Kingdom | 238263620001 | |||||||
| CAVALIERE, Bonaventura Andrew | Director | Queen Elizabeth House 4 St. Dunstan's Hill EC3R 8AD London 5th Floor United Kingdom | United States | American | 236426840001 | |||||
| EKE, Vanessa | Director | Queen Elizabeth House 4 St. Dunstan's Hill EC3R 8AD London 5th Floor United Kingdom | England | British | 69850330001 | |||||
| HINCAPIE GOMEZ, Juan Carlos | Director | Washington Ave Ste 400 33139 Miami Beach 1601 Florida United States | United States | Colombian | 338340580001 | |||||
| JULIEN, Daniel Ernest Henri | Director | Queen Elizabeth House 4 St. Dunstan's Hill EC3R 8AD London 5th Floor United Kingdom | United States | American | 217279300001 | |||||
| KLOTZ, Charles Joseph | Director | Queen Elizabeth House 4 St. Dunstan's Hill EC3R 8AD London 5th Floor United Kingdom | United States | American | 239719680001 | |||||
| O’BRIEN RATTO, Teri Elaine | Director | Queen Elizabeth House 4 St. Dunstan's Hill EC3R 8AD London 5th Floor United Kingdom | United States | American | 312385840001 | |||||
| RIGAUDY, Olivier Claude Jean, Mr. | Director | Queen Elizabeth House 4 St. Dunstan's Hill EC3R 8AD London 5th Floor United Kingdom | France | French | 155017390001 | |||||
| BOWYER, Simon | Secretary | 65 Vernon Road East Sheen SW14 8NU London | British | 88753070001 | ||||||
| EXTON, Teresa | Secretary | 53 Pelton Road Greenwich SE10 9AH London | British | 98110030001 | ||||||
| GIBBS II, Matthew T | Secretary | 391 Dry Creek Road Monterey Ca 93940 Usa | American | 83810790001 | ||||||
| GRACE, Jeffrey Charles | Secretary | 21160 Old Ranch Ct. Salinas California Ca. 93908 Usa | American | 120539790001 | ||||||
| HERRON, Zoe Michelle | Secretary | 25th Floor 40 Bank Street Canary Wharf E14 5NR London | 229559230001 | |||||||
| TEESDALE, Paul John Stanton | Secretary | Oaklands Road SW14 8NJ London 11 | British | 129679170001 | ||||||
| WEBSTER, Ronald Rory Henderson | Secretary | 21 Sudbourne Road SW2 5AE London | British | 87976770001 | ||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
| AMBHETIWALA, Atul | Director | Flat 4 Fountain House 30-36 Church Road HA7 4DF Stanmore Middlesex | England | British | 98109850001 | |||||
| BAGAN, James Michael | Director | Flat 3 57 Jeffreys Road SW4 6QD London | British | 94236940001 | ||||||
| BOWYER, Simon | Director | 65 Vernon Road East Sheen SW14 8NU London | British | 88753070001 | ||||||
| BRUCATO, Charles Joseph | Director | 49 Chelsea Street Charlestown Ma02129 | Usa | American | 109723630001 | |||||
| CARMAN, David John | Director | 47 Corringham Road NW11 7BS London | England | British | 64618620001 | |||||
| DRACUP, Dennis | Director | 5245 West Riverbend Drive Libertyville Illinois 60030 Usa | Usa | American | 110657630003 | |||||
| GIBBS II, Matthew T | Director | 391 Dry Creek Road Monterey Ca 93940 Usa | American | 83810790001 | ||||||
| GRACE, Jeffrey Charles | Director | 21160 Old Ranch Ct. Salinas California Ca. 93908 Usa | American | 120539790001 | ||||||
| HEH, Yung Chung | Director | 238 Willow Street CA Pacific Grove Ca 93950 Usa | Usa | 109723560001 | ||||||
| HOLLOWAY, Adam Stuart | Director | Flat 1 231-5 Liverpool Road Islington N1 1LX London | United Kingdom | British | 80088960001 | |||||
| KLEIN, Scott Wayne | Director | Queen Elizabeth House 4 St. Dunstan's Hill EC3R 8AD London 5th Floor United Kingdom | United States | American | 172034940001 | |||||
| LUMSDAINE KARNEY, Andrew | Director | The Old Rectory HR4 7DJ Credenhill Hereford | British | 92362290001 | ||||||
| MAVOR, Katherine Lyndsay | Director | 27 St Martins Road SW9 0SP London | British | 40851870002 | ||||||
| PROVENZANO, Louis F | Director | 23 Waverly Place Apartment5e Ny Ny 10003 Usa | Usa | American | 120539690001 | |||||
| RYAN, Leigh Patrice, Director | Director | David Way Del Mar 92014 California 2134 Usa | United States | American | 217274010001 | |||||
| SALLES VASQUES, Paulo Cesar | Director | Lake Avenue 33140 Miami Beach 2323 Florida Usa | Usa | Brazilian | 217283940001 | |||||
| SCHMIDT, Michael | Director | One Lower Ragsdale Drive Monterey Ca 93940 Usa | Usa | American | 151665500001 | |||||
| WEBSTER, Ronald Rory Henderson | Director | 21 Sudbourne Road SW2 5AE London | British | 87976770001 | ||||||
| WHITTLE, Kevin Richardson | Director | 4 Watford Road AL1 2AJ St Albans Hertfordshire | United Kingdom | British | 83136950001 |
Who are the persons with significant control of LANGUAGE LINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Language Line Services Uk Limited | Dec 22, 2021 | Floor 40 Bank Street E14 5NR London 25th Greater London England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Teleperformance Holdings Limited | Dec 22, 2021 | Bond Street BS1 3LG Bristol Spectrum House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Language Line Services Uk Ii Limited | Apr 13, 2021 | Bank Street 25th Floor E14 5NR London 40 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Language Line Services Uk Limited | Jul 18, 2017 | Bank Street 27th Floor E14 5NR London 40 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LANGUAGE LINE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 17, 2017 | Jul 18, 2017 | The 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, 2016 | Jul 17, 2017 | The 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