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)
18 Jan 2011 CH01 Director's details changed for Susir Kumar Mangalore on 25 August 2010
18 Jan 2011 CH01 Director's details changed for Ramachandra Panickar on 25 August 2010
18 Jan 2011 CH03 Secretary's details changed for Ramachandra Panickar on 25 August 2010
15 Sep 2010 AA Full accounts made up to 31 March 2010
02 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 20 May 2010
  • GBP 825,002.00
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 300,002.00
06 Apr 2010 SH01 Statement of capital following an allotment of shares on 2 February 2010
  • GBP 200,002.00
06 Apr 2010 SH01 Statement of capital following an allotment of shares on 10 February 2010
  • GBP 300,002.00
31 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2010 AA Full accounts made up to 31 March 2009
20 Jan 2010 TM02 Termination of appointment of Sidney Barrie as a secretary
20 Jan 2010 AP01 Appointment of Ramachandra Panickar as a director
20 Jan 2010 TM01 Termination of appointment of Duncan Thomas Rimmer as a director
20 Jan 2010 TM01 Termination of appointment of Nicholas Keith Chevis as a director
20 Jan 2010 AP01 Appointment of Sandeep Aggarwal as a director
20 Jan 2010 TM01 Termination of appointment of David Clement Gausby as a director
20 Jan 2010 AP03 Appointment of Ramachandra Panickar as a secretary
19 Jan 2010 TM01 Termination of appointment of Rebecca Simpson as a director
19 Jan 2010 AD01 Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 19 January 2010
18 Jan 2010 AP01 Appointment of Susir Kumar Mangalore as a director
11 Jan 2010 CERTNM Company name changed firstinfo LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
11 Jan 2010 CONNOT Change of name notice
20 Nov 2009 TM01 Termination of appointment of Karen Boswell as a director