CONCENTRIX MANAGEMENT SERVICE (UK) LTD

CONCENTRIX MANAGEMENT SERVICE (UK) LTD

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

    Company NameCONCENTRIX MANAGEMENT SERVICE (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC325435
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONCENTRIX MANAGEMENT SERVICE (UK) LTD?

    • Other telecommunications activities (61900) / Information and communication

    Where is CONCENTRIX MANAGEMENT SERVICE (UK) LTD located?

    Registered Office Address
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    Undeliverable Registered Office AddressNo

    What were the previous names of CONCENTRIX MANAGEMENT SERVICE (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    WEBHELP MANAGEMENT SERVICE (UK) LIMITEDJul 24, 2013Jul 24, 2013

    What are the latest accounts for CONCENTRIX MANAGEMENT SERVICE (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONCENTRIX MANAGEMENT SERVICE (UK) LTD?

    Last Confirmation Statement Made Up ToJun 13, 2025
    Next Confirmation Statement DueJun 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2024
    OverdueNo

    What are the latest filings for CONCENTRIX MANAGEMENT SERVICE (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Certificate of change of name

    Company name changed webhelp management service (uk) LIMITED\certificate issued on 08/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 08, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 26, 2024

    RES15

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2024 to Nov 30, 2024

    1 pagesAA01

    Termination of appointment of William Macmillan as a director on Oct 09, 2023

    1 pagesTM01

    Termination of appointment of David John Turner as a director on Oct 09, 2023

    1 pagesTM01

    Appointment of Andrew Albert Farwig as a director on Oct 09, 2023

    2 pagesAP01

    Appointment of Jane Catherine Fogarty as a director on Oct 09, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Dean Robert Hartley as a director on Feb 04, 2022

    1 pagesTM01

    Termination of appointment of Dean Robert Hartley as a secretary on Feb 04, 2022

    1 pagesTM02

    Appointment of Mr William Macmillan as a director on Feb 04, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Frederic Andre Jousset as a director on Jan 22, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Dean Robert Hartley as a director on Dec 16, 2019

    2 pagesAP01

    Termination of appointment of Webhelp Sas as a director on Dec 16, 2019

    1 pagesTM01

    Who are the officers of CONCENTRIX MANAGEMENT SERVICE (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARWIG, Andrew Albert
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    Director
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    United StatesAmericanDirector314535050001
    FOGARTY, Jane Catherine
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    Director
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    United StatesAustralianDirector314482340001
    CHANANA, Rohit
    17-Pocket-B
    Sukhdev Vihar
    FOREIGN New Delhi
    110025
    India
    Secretary
    17-Pocket-B
    Sukhdev Vihar
    FOREIGN New Delhi
    110025
    India
    Indian122221240001
    HARTLEY, Dean Robert
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    Secretary
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    BritishFinance Director89095780002
    CHANANA, Rohit
    Dlf City Phase -Ii
    Gurgaon : 122 002
    FOREIGN Haryana
    M-13/9
    122 002
    India
    Director
    Dlf City Phase -Ii
    Gurgaon : 122 002
    FOREIGN Haryana
    M-13/9
    122 002
    India
    IndiaIndianExecutive122221240001
    COLE, John Robert
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    Director
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    EnglandBritishChairman49591410003
    HARTLEY, Dean Robert
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    Director
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    ScotlandBritishDirector89095780004
    HILLS, Kenneth Cumming
    Caplawhead
    Rumbling Bridge
    KY13 0QD Kinross
    Director
    Caplawhead
    Rumbling Bridge
    KY13 0QD Kinross
    United KingdomBritishChief Executive159009950001
    JOUSSET, Frederic Andre
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    Director
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    EnglandFrenchOutsourced Telecommunications Services173782640006
    LIKHARI, Prabhjot
    Starlite Court
    Owings Mills
    MD 21117 Md
    3401
    Md 21117
    Usa
    Director
    Starlite Court
    Owings Mills
    MD 21117 Md
    3401
    Md 21117
    Usa
    UsaUsaExecutive122221230004
    MACMILLAN, William
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    Director
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    ScotlandBritishDirector207192460001
    MUNJAL, Sunil Kant
    1-A Friends Colony
    FOREIGN New Delhi
    110065
    India
    Director
    1-A Friends Colony
    FOREIGN New Delhi
    110065
    India
    IndiaIndianExecutive96755960001
    TURNER, David John
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    Director
    1 Central Business Park Avenue
    Central Business Park
    FK5 4RX Larbert
    Falkirk
    EnglandBritishCompany Director133359220002
    WEBHELP SAS
    Rude De Courcelles
    75017 Paris
    161
    Ile-De-France
    France
    Director
    Rude De Courcelles
    75017 Paris
    161
    Ile-De-France
    France
    Identification TypeEuropean Economic Area
    Registration Number431977370
    176293740001

    Who are the persons with significant control of CONCENTRIX MANAGEMENT SERVICE (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Webhelp Uk Trading Limited
    St. James's Street
    SW1A 1JT London
    3rd Floor 48-49
    England
    Apr 06, 2016
    St. James's Street
    SW1A 1JT London
    3rd Floor 48-49
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration Number08300601
    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