Concentrix Digital Services Limited LONDON


Founded in 2008, Concentrix Digital Services, classified under reg no. 06553391 is an active company. Currently registered at Pillsbury Winthrop Shaw Pittman Llp EC2N 1HQ, London the company has been in the business for 16 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022. Since 12th September 2019 Concentrix Digital Services Limited is no longer carrying the name Etelecare Global Solutions - Uk.

At the moment there are 2 directors in the the firm, namely Jane F. and Andrew F.. In addition one secretary - Andrew F. - is with the company. At the moment 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.

Concentrix Digital Services Limited Address / Contact

Office Address Pillsbury Winthrop Shaw Pittman Llp
Office Address2 Tower 42, Level 23, Old Broad Street
Town London
Post code EC2N 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06553391
Date of Incorporation Wed, 2nd Apr 2008
Industry Other information technology service activities
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Jane F.

Position: Director

Appointed: 12 November 2021

Andrew F.

Position: Director

Appointed: 12 November 2021

Andrew F.

Position: Secretary

Appointed: 30 June 2017

Steven R.

Position: Director

Appointed: 22 January 2019

Resigned: 12 November 2021

Beth L.

Position: Director

Appointed: 30 June 2017

Resigned: 22 January 2019

Jarrod P.

Position: Director

Appointed: 30 June 2015

Resigned: 22 January 2019

Tammy R.

Position: Secretary

Appointed: 04 March 2014

Resigned: 28 May 2014

Andrea A.

Position: Director

Appointed: 04 March 2014

Resigned: 30 June 2017

Claudia C.

Position: Director

Appointed: 04 March 2014

Resigned: 28 May 2014

Andre V.

Position: Director

Appointed: 04 March 2014

Resigned: 28 May 2014

Tammy R.

Position: Secretary

Appointed: 03 March 2014

Resigned: 30 June 2017

Claudia C.

Position: Director

Appointed: 03 March 2014

Resigned: 30 June 2015

Andrea A.

Position: Director

Appointed: 03 March 2014

Resigned: 28 May 2014

Andre V.

Position: Director

Appointed: 03 March 2014

Resigned: 12 November 2021

Kathryn M.

Position: Director

Appointed: 01 December 2011

Resigned: 03 March 2014

Matthew E.

Position: Director

Appointed: 01 December 2011

Resigned: 03 March 2014

Leo V.

Position: Director

Appointed: 14 April 2011

Resigned: 03 March 2014

Matthew E.

Position: Secretary

Appointed: 12 January 2011

Resigned: 03 March 2014

Robert A.

Position: Director

Appointed: 01 October 2009

Resigned: 21 May 2010

Sheila F.

Position: Director

Appointed: 01 October 2009

Resigned: 08 March 2011

Robert M.

Position: Director

Appointed: 01 October 2009

Resigned: 08 March 2011

Matthew G.

Position: Director

Appointed: 05 January 2009

Resigned: 01 October 2009

Dave G.

Position: Director

Appointed: 28 May 2008

Resigned: 01 October 2009

James D.

Position: Director

Appointed: 28 May 2008

Resigned: 05 January 2009

John H.

Position: Director

Appointed: 28 May 2008

Resigned: 01 October 2009

Charleston A.

Position: Director

Appointed: 02 April 2008

Resigned: 28 May 2008

Matthew B.

Position: Director

Appointed: 02 April 2008

Resigned: 28 May 2008

Michael M.

Position: Director

Appointed: 02 April 2008

Resigned: 28 May 2008

Matthew B.

Position: Secretary

Appointed: 02 April 2008

Resigned: 06 April 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Synnex Corporation from California, United States. This PSC is categorised as "a public corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Convergys Corporation that entered Cincinnati, United States as the official address. This PSC has a legal form of "a public corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Synnex Corporation

44201 Nobel Drive, Fremont, California, 94538, United States

Legal authority Delaware
Legal form Public Corporation
Country registered Delaware
Place registered Delaware
Registration number 3699364
Notified on 5 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Convergys Corporation

201 East Fourth Street, Cincinnati, Ohio, 45202, United States

Legal authority Ohio, Usa
Legal form Public Corporation
Country registered Ohio, Usa
Place registered Ohio, Usa
Registration number 947163
Notified on 6 April 2016
Ceased on 5 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Etelecare Global Solutions - Uk September 12, 2019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 30th November 2022
filed on: 7th, September 2023
Free Download (20 pages)

Company search