Advanced company searchLink opens in new window

TELEPERFORMANCE GLOBAL BPO UK LIMITED

Company number 02180352

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
27 Feb 2013 TM01 Termination of appointment of David Poole as a director
16 Jan 2013 AA Full accounts made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Abhay Telang on 1 December 2012
05 Dec 2012 CH01 Director's details changed for David Poole on 1 December 2012
05 Dec 2012 CH01 Director's details changed for Richard Judge on 1 December 2012
05 Dec 2012 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,667,002
08 Aug 2012 AD01 Registered office address changed from Riverside House (8Th Floor) 2a Southwark Bridge Road London SE1 9HA United Kingdom on 8 August 2012
08 Aug 2012 TM02 Termination of appointment of Richard Jugde as a secretary
08 Aug 2012 AP04 Appointment of Serco Corporate Services Limited as a secretary
13 Jul 2012 AP03 Appointment of Richard Jugde as a secretary
13 Jul 2012 AP01 Appointment of Abhay Telang as a director
13 Jul 2012 AP01 Appointment of David Poole as a director
13 Jul 2012 AP01 Appointment of Richard Judge as a director
11 Jul 2012 TM01 Termination of appointment of Ramachandra Panickar as a director
11 Jul 2012 TM01 Termination of appointment of Susir Mangalore as a director
11 Jul 2012 TM02 Termination of appointment of Ramachandra Panickar as a secretary
11 Jul 2012 TM01 Termination of appointment of Sandeep Aggarwal as a director
12 Apr 2012 CERTNM Company name changed intelenet (uk) services LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
03 Apr 2012 AD01 Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 3 April 2012
02 Jan 2012 AA Full accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
08 Dec 2011 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,225,002
20 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders