Lionbridge (UK) Limited BRISTOL


Lionbridge (UK) started in year 1977 as Private Limited Company with registration number 01295207. The Lionbridge (UK) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bristol at Town Square Office 3 Willow Brook Centre. Postal code: BS32 8FB. Since September 20, 2005 Lionbridge (UK) Limited is no longer carrying the name Bowne Global Solutions.

At present there are 4 directors in the the company, namely Richard T., Phillip K. and Camilla D. and others. In addition one secretary - Richard T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lionbridge (UK) Limited Address / Contact

Office Address Town Square Office 3 Willow Brook Centre
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 8FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01295207
Date of Incorporation Fri, 21st Jan 1977
Industry Other publishing activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Richard T.

Position: Director

Appointed: 15 August 2023

Richard T.

Position: Secretary

Appointed: 15 August 2023

Phillip K.

Position: Director

Appointed: 16 September 2022

Camilla D.

Position: Director

Appointed: 09 September 2021

John F.

Position: Director

Appointed: 29 March 2019

Pablo N.

Position: Director

Appointed: 03 January 2022

Resigned: 16 September 2022

Rochelle O.

Position: Director

Appointed: 02 December 2019

Resigned: 03 January 2022

Clemente C.

Position: Secretary

Appointed: 29 March 2019

Resigned: 15 August 2023

Clemente C.

Position: Director

Appointed: 24 October 2017

Resigned: 15 August 2023

Graham L.

Position: Director

Appointed: 18 March 2016

Resigned: 29 March 2019

Graham L.

Position: Secretary

Appointed: 18 March 2016

Resigned: 29 March 2019

Graham C.

Position: Director

Appointed: 18 March 2016

Resigned: 25 October 2019

Christopher V.

Position: Director

Appointed: 18 April 2012

Resigned: 18 March 2016

Christopher V.

Position: Secretary

Appointed: 18 April 2012

Resigned: 18 March 2016

Rory C.

Position: Director

Appointed: 01 September 2005

Resigned: 24 October 2017

Scott S.

Position: Director

Appointed: 14 May 2004

Resigned: 01 September 2005

Brian K.

Position: Director

Appointed: 01 April 2003

Resigned: 28 September 2006

Paul D.

Position: Director

Appointed: 01 April 2003

Resigned: 03 May 2011

James F.

Position: Director

Appointed: 12 March 2003

Resigned: 01 September 2005

Timothy W.

Position: Director

Appointed: 15 March 2002

Resigned: 31 May 2003

Robert J.

Position: Director

Appointed: 15 March 2002

Resigned: 14 May 2004

Melvin E.

Position: Director

Appointed: 15 March 2002

Resigned: 17 September 2002

Carl G.

Position: Director

Appointed: 15 March 2002

Resigned: 12 March 2003

Florita M.

Position: Director

Appointed: 11 April 2001

Resigned: 15 March 2002

Jean B.

Position: Director

Appointed: 05 January 2001

Resigned: 15 March 2002

Christophe L.

Position: Director

Appointed: 23 February 1999

Resigned: 05 January 2001

David S.

Position: Director

Appointed: 01 November 1998

Resigned: 05 January 2001

Christopher W.

Position: Director

Appointed: 01 November 1998

Resigned: 21 December 2018

Robert W.

Position: Director

Appointed: 01 November 1998

Resigned: 23 July 1999

Ian M.

Position: Secretary

Appointed: 20 December 1997

Resigned: 28 February 2012

Alan G.

Position: Director

Appointed: 17 November 1997

Resigned: 12 February 2001

Ulrich H.

Position: Director

Appointed: 17 November 1997

Resigned: 19 August 1998

Gerhard H.

Position: Director

Appointed: 07 May 1997

Resigned: 17 November 1997

Phillipe S.

Position: Director

Appointed: 07 May 1997

Resigned: 17 November 1997

Alan W.

Position: Secretary

Appointed: 07 May 1997

Resigned: 20 December 1997

Peter D.

Position: Secretary

Appointed: 01 February 1996

Resigned: 07 May 1997

William J.

Position: Director

Appointed: 01 March 1995

Resigned: 19 July 1996

Christopher G.

Position: Director

Appointed: 01 March 1995

Resigned: 07 May 1997

Bernard Y.

Position: Director

Appointed: 21 June 1993

Resigned: 01 March 1995

Ian M.

Position: Director

Appointed: 21 June 1993

Resigned: 28 February 2012

Stewart S.

Position: Secretary

Appointed: 21 June 1993

Resigned: 01 February 1996

Roy P.

Position: Director

Appointed: 21 June 1993

Resigned: 25 June 1998

George C.

Position: Director

Appointed: 21 June 1993

Resigned: 01 March 1995

Terry W.

Position: Secretary

Appointed: 18 December 1992

Resigned: 21 June 1993

Terry W.

Position: Director

Appointed: 05 October 1992

Resigned: 21 June 1993

Jennifer H.

Position: Director

Appointed: 05 October 1992

Resigned: 21 June 1993

Alexander J.

Position: Director

Appointed: 16 April 1991

Resigned: 05 October 1992

Sarah J.

Position: Secretary

Appointed: 16 April 1991

Resigned: 18 December 1992

Michael A.

Position: Director

Appointed: 16 April 1991

Resigned: 05 October 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Technical Publications Management Services Limited from Bristol, United Kingdom. This PSC is classified as "a limited by shares", 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.

Technical Publications Management Services Limited

Town Square Office 3 Willow Brook Centre, Bradley Stoke, Bristol, West Midlands, BS32 8FB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02654810
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bowne Global Solutions September 20, 2005
Mendez December 19, 2001
Lernout & Hauspie January 11, 2001
Heitmann S.a.c April 16, 1999
Sac Technographic July 2, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
Free Download (23 pages)

Company search