Conduent Business Process Solutions Limited LONDON


Conduent Business Process Solutions started in year 2000 as Private Limited Company with registration number 04022569. The Conduent Business Process Solutions company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ. Since 2017/09/29 Conduent Business Process Solutions Limited is no longer carrying the name Acs Business Process Solutions.

The firm has 2 directors, namely Richard F., Simon M.. Of them, Richard F., Simon M. have been with the company the longest, being appointed on 30 September 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Conduent Business Process Solutions Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04022569
Date of Incorporation Tue, 27th Jun 2000
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

1st Secretaries Limited

Position: Corporate Secretary

Appointed: 14 June 2023

Richard F.

Position: Director

Appointed: 30 September 2019

Simon M.

Position: Director

Appointed: 30 September 2019

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 17 January 2023

Resigned: 31 May 2023

Simon V.

Position: Director

Appointed: 19 October 2017

Resigned: 01 January 2019

Srikanth I.

Position: Director

Appointed: 19 October 2017

Resigned: 30 September 2019

James P.

Position: Director

Appointed: 04 November 2015

Resigned: 18 November 2019

Ian B.

Position: Director

Appointed: 28 January 2014

Resigned: 24 March 2017

James P.

Position: Secretary

Appointed: 20 February 2012

Resigned: 18 November 2019

Gideon O.

Position: Director

Appointed: 25 November 2011

Resigned: 05 May 2017

Gilbert M.

Position: Secretary

Appointed: 12 November 2010

Resigned: 01 December 2011

Anthony L.

Position: Director

Appointed: 29 May 2009

Resigned: 25 November 2011

Lowell B.

Position: Secretary

Appointed: 14 December 2007

Resigned: 20 February 2012

Derek H.

Position: Director

Appointed: 25 October 2007

Resigned: 30 November 2017

Kevin K.

Position: Director

Appointed: 19 October 2006

Resigned: 25 October 2007

Robert W.

Position: Director

Appointed: 24 April 2006

Resigned: 28 May 2009

Robert C.

Position: Director

Appointed: 20 February 2006

Resigned: 24 April 2006

Ramesh T.

Position: Director

Appointed: 15 December 2005

Resigned: 03 October 2008

Brian S.

Position: Director

Appointed: 15 March 2005

Resigned: 19 October 2006

John L.

Position: Director

Appointed: 15 March 2005

Resigned: 15 December 2005

Andrew J.

Position: Director

Appointed: 17 January 2005

Resigned: 30 July 2008

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 02 March 2004

Resigned: 17 January 2023

Tom B.

Position: Director

Appointed: 11 July 2000

Resigned: 15 March 2005

Nancy V.

Position: Director

Appointed: 11 July 2000

Resigned: 04 November 2015

Lynn B.

Position: Director

Appointed: 11 July 2000

Resigned: 15 March 2005

William D.

Position: Secretary

Appointed: 11 July 2000

Resigned: 14 December 2007

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 27 June 2000

Resigned: 11 July 2000

Pinsent Masons Secretarial Limited

Position: Corporate Director

Appointed: 27 June 2000

Resigned: 11 July 2000

Company previous names

Acs Business Process Solutions September 29, 2017
Pinco 1454 July 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, October 2023
Free Download (33 pages)

Company search