Sgs Business Process Services (UK) Limited MANCHESTER


Sgs Business Process Services (UK) started in year 1999 as Private Limited Company with registration number 03851175. The Sgs Business Process Services (UK) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Manchester at First Floor Lee House. Postal code: M1 5JW. Since Monday 14th December 2015 Sgs Business Process Services (UK) Limited is no longer carrying the name Quindell Business Process Services (UK).

Currently there are 2 directors in the the company, namely Elizabeth C. and Nils S.. In addition one secretary - Elizabeth C. - is with the firm. Currently 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.

Sgs Business Process Services (UK) Limited Address / Contact

Office Address First Floor Lee House
Office Address2 90 Great Bridgewater Street
Town Manchester
Post code M1 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03851175
Date of Incorporation Thu, 30th Sep 1999
Industry Activities of call centres
Industry Activities of collection agencies
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Elizabeth C.

Position: Director

Appointed: 31 August 2022

Elizabeth C.

Position: Secretary

Appointed: 02 December 2021

Nils S.

Position: Director

Appointed: 06 November 2020

Emma H.

Position: Secretary

Appointed: 04 September 2019

Resigned: 30 November 2021

Alison W.

Position: Director

Appointed: 30 January 2019

Resigned: 31 January 2022

David W.

Position: Director

Appointed: 20 February 2018

Resigned: 01 July 2022

Kenneth F.

Position: Director

Appointed: 29 May 2015

Resigned: 15 March 2019

Kirsten M.

Position: Secretary

Appointed: 29 May 2015

Resigned: 03 February 2017

Edward W.

Position: Secretary

Appointed: 30 June 2014

Resigned: 29 May 2015

Robert F.

Position: Director

Appointed: 01 May 2014

Resigned: 22 September 2015

Laurence M.

Position: Director

Appointed: 01 May 2014

Resigned: 29 May 2015

Nigel A.

Position: Director

Appointed: 01 May 2014

Resigned: 31 January 2018

Ian F.

Position: Secretary

Appointed: 01 July 2013

Resigned: 30 June 2014

Simon P.

Position: Director

Appointed: 13 December 2011

Resigned: 01 May 2014

Paul M.

Position: Director

Appointed: 01 July 2010

Resigned: 25 April 2014

Peter T.

Position: Director

Appointed: 04 August 2008

Resigned: 31 July 2012

Christopher S.

Position: Director

Appointed: 04 January 2008

Resigned: 01 May 2014

Christopher B.

Position: Director

Appointed: 19 June 2007

Resigned: 14 August 2008

Donald B.

Position: Director

Appointed: 31 July 2006

Resigned: 30 September 2007

James M.

Position: Director

Appointed: 19 June 2006

Resigned: 29 June 2012

Peter H.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 July 2013

Peter H.

Position: Director

Appointed: 30 September 2005

Resigned: 01 May 2014

Geoffrey O.

Position: Secretary

Appointed: 26 July 2004

Resigned: 30 September 2005

Geoffrey O.

Position: Director

Appointed: 08 August 2002

Resigned: 30 September 2005

Stephen F.

Position: Secretary

Appointed: 16 May 2002

Resigned: 26 July 2004

Thomas L.

Position: Director

Appointed: 01 October 2001

Resigned: 19 June 2002

David S.

Position: Director

Appointed: 08 December 2000

Resigned: 01 May 2014

Adrian P.

Position: Director

Appointed: 20 December 1999

Resigned: 31 July 2006

Paul C.

Position: Secretary

Appointed: 20 December 1999

Resigned: 16 May 2002

Paul C.

Position: Director

Appointed: 20 December 1999

Resigned: 16 May 2002

Christopher A.

Position: Director

Appointed: 20 December 1999

Resigned: 31 January 2002

Breams Corporate Services

Position: Nominee Director

Appointed: 30 September 1999

Resigned: 20 December 1999

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1999

Resigned: 20 December 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Slater & Gordon (Uk) 1 Limited from London, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Slater & Gordon Limited that put Melbourne, Australia as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Slater & Gordon (Uk) 1 Limited

50-52 Chancery Lane, London, WC2A 1HL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Cardiff Registry
Registration number 07895497
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Slater & Gordon Limited

Level 12, 45 La Trobe Street, Melbourne, Victoria 3000, Australia

Legal authority Corporations Act 2001
Legal form Limited Company
Country registered Australia
Place registered Australian Securities & Investments Commission
Registration number Abn 93 097 297 400
Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Quindell Business Process Services (UK) December 14, 2015
Ai Claims Solutions (UK) September 27, 2013
Auto Indemnity (UK) January 18, 2007
Wb (1199) December 30, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 9th, March 2024
Free Download (21 pages)

Company search