Teleperformance Global Bpo Uk Limited LONDON


Teleperformance Global Bpo Uk started in year 1987 as Private Limited Company with registration number 02180352. The Teleperformance Global Bpo Uk company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Suite 305 70 Pall Mall. Postal code: SW1Y 5ES. Since April 2, 2019 Teleperformance Global Bpo Uk Limited is no longer carrying the name Intelenet Global Bpo (UK).

The company has 3 directors, namely Teri O., Olivier R. and Karl W.. Of them, Olivier R., Karl W. have been with the company the longest, being appointed on 21 February 2019 and Teri O. has been with the company for the least time - from 1 July 2023. 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.

Teleperformance Global Bpo Uk Limited Address / Contact

Office Address Suite 305 70 Pall Mall
Office Address2 St. James
Town London
Post code SW1Y 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02180352
Date of Incorporation Mon, 19th Oct 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Teri O.

Position: Director

Appointed: 01 July 2023

Olivier R.

Position: Director

Appointed: 21 February 2019

Karl W.

Position: Director

Appointed: 21 February 2019

Amit G.

Position: Director

Appointed: 11 March 2019

Resigned: 31 January 2020

Leigh R.

Position: Director

Appointed: 21 February 2019

Resigned: 30 June 2023

Stephen M.

Position: Director

Appointed: 17 July 2017

Resigned: 09 January 2018

Sachin R.

Position: Director

Appointed: 26 April 2017

Resigned: 31 January 2020

Rohit N.

Position: Director

Appointed: 27 November 2015

Resigned: 31 July 2017

Vijay M.

Position: Director

Appointed: 27 November 2015

Resigned: 26 April 2017

Serco Corporate Services Limited

Position: Corporate Secretary

Appointed: 08 August 2012

Resigned: 31 December 2015

Abhay T.

Position: Director

Appointed: 27 June 2012

Resigned: 11 March 2019

David P.

Position: Director

Appointed: 27 June 2012

Resigned: 15 February 2013

Richard J.

Position: Secretary

Appointed: 27 June 2012

Resigned: 08 August 2012

Richard J.

Position: Director

Appointed: 27 June 2012

Resigned: 31 December 2015

Ramachandra P.

Position: Secretary

Appointed: 10 January 2010

Resigned: 27 June 2012

Susir M.

Position: Director

Appointed: 10 January 2010

Resigned: 27 June 2012

Sandeep A.

Position: Director

Appointed: 10 January 2010

Resigned: 27 June 2012

Ramachandra P.

Position: Director

Appointed: 10 January 2010

Resigned: 27 June 2012

Karen B.

Position: Director

Appointed: 28 April 2009

Resigned: 06 November 2009

Duncan R.

Position: Director

Appointed: 08 July 2008

Resigned: 10 January 2010

Rebecca E.

Position: Director

Appointed: 29 November 2006

Resigned: 10 January 2010

Michael N.

Position: Director

Appointed: 22 March 2006

Resigned: 07 July 2008

Elaine H.

Position: Director

Appointed: 22 March 2006

Resigned: 03 April 2009

Sidney B.

Position: Secretary

Appointed: 20 December 2005

Resigned: 10 January 2010

David G.

Position: Director

Appointed: 19 December 2005

Resigned: 10 January 2010

Andrew H.

Position: Director

Appointed: 13 July 2005

Resigned: 28 November 2008

John C.

Position: Director

Appointed: 19 April 2005

Resigned: 01 November 2007

Brenda R.

Position: Secretary

Appointed: 17 January 2005

Resigned: 20 December 2005

Richard D.

Position: Director

Appointed: 14 July 2004

Resigned: 16 December 2005

Jeremy L.

Position: Director

Appointed: 17 March 2004

Resigned: 07 April 2005

Hugh C.

Position: Director

Appointed: 04 August 2003

Resigned: 22 March 2006

Keith W.

Position: Director

Appointed: 10 June 2003

Resigned: 31 May 2006

Nicholas C.

Position: Director

Appointed: 12 June 2002

Resigned: 10 January 2010

Gerald T.

Position: Director

Appointed: 20 February 2002

Resigned: 11 July 2003

Andrew S.

Position: Director

Appointed: 03 January 2002

Resigned: 31 January 2003

Dean F.

Position: Director

Appointed: 08 August 2001

Resigned: 01 May 2009

Vernon B.

Position: Director

Appointed: 24 January 2001

Resigned: 12 June 2002

Rodney D.

Position: Director

Appointed: 01 December 2000

Resigned: 03 January 2002

Peter H.

Position: Director

Appointed: 14 June 2000

Resigned: 01 December 2000

Michael M.

Position: Director

Appointed: 07 April 2000

Resigned: 19 May 2004

Elaine H.

Position: Director

Appointed: 07 April 2000

Resigned: 12 June 2002

Wilma A.

Position: Director

Appointed: 01 February 2000

Resigned: 24 January 2001

Piers M.

Position: Director

Appointed: 01 February 2000

Resigned: 14 June 2000

Marie S.

Position: Secretary

Appointed: 01 February 2000

Resigned: 31 December 2004

Michael C.

Position: Director

Appointed: 01 February 2000

Resigned: 05 May 2006

Robert D.

Position: Director

Appointed: 30 September 1999

Resigned: 03 February 2000

Richard W.

Position: Director

Appointed: 30 September 1999

Resigned: 03 February 2000

Brenda R.

Position: Secretary

Appointed: 28 August 1998

Resigned: 01 February 2000

Richard W.

Position: Secretary

Appointed: 02 February 1998

Resigned: 28 August 1998

James F.

Position: Director

Appointed: 21 July 1995

Resigned: 27 September 1996

John O.

Position: Director

Appointed: 22 May 1995

Resigned: 21 July 1995

John O.

Position: Secretary

Appointed: 22 May 1995

Resigned: 21 July 1995

Richard L.

Position: Director

Appointed: 22 May 1995

Resigned: 21 July 1995

David W.

Position: Secretary

Appointed: 07 June 1991

Resigned: 22 May 1995

Trevor S.

Position: Director

Appointed: 07 June 1991

Resigned: 30 September 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Teleperformance Global Services Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Teleperformance Global Services Uk Limited

Suite 305 70 Pall Mall, St. James, London, SW1Y 5ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05646273
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

Intelenet Global Bpo (UK) April 2, 2019
Serco (UK) Services January 5, 2016
Intelenet (UK) Services April 12, 2012
Firstinfo January 11, 2010
Firstbus Transit Developments October 28, 1999
Fb Properties August 16, 1995
Badger Catering Services May 22, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
Free Download (24 pages)

Company search