About

Registered Number: 04885585
Date of Incorporation: 03/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Tower 42 Level 23 25 Old Broad Street, London, EC2N 1HQ

 

Concentrix Technologies Ltd was established in 2003, it has a status of "Active". There are 13 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHIE, Steven Linley 28 February 2018 - 1
VALENTINE, Andre Scott 15 April 2019 - 1
ALSBORG, Thomas 17 November 2010 08 April 2013 1
CALDWELL, Chris 17 November 2010 15 April 2019 1
FINDLAY, Clare Louise 10 December 2003 17 November 2010 1
LEUNG, Simon Y 17 November 2010 28 February 2018 1
MURAI, Kevin Masazo 17 November 2010 28 February 2018 1
POLK, Dennis 17 November 2010 15 April 2019 1
REILLY, Nicola Fay 03 September 2003 08 October 2003 1
SURYADEVARA, Shanthilata 28 February 2018 15 April 2019 1
WITT, Marshall William 08 April 2013 15 April 2019 1
Secretary Name Appointed Resigned Total Appointments
RICHIE, Steven Linley 18 June 2019 - 1
LEUNG, Simon 17 November 2010 18 June 2019 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 13 August 2019
TM02 - Termination of appointment of secretary 25 June 2019
AP03 - Appointment of secretary 25 June 2019
TM01 - Termination of appointment of director 26 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 31 August 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 05 September 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 15 June 2012
CERTNM - Change of name certificate 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2012
AR01 - Annual Return 28 September 2011
SH01 - Return of Allotment of shares 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AP03 - Appointment of secretary 06 December 2010
AA01 - Change of accounting reference date 06 December 2010
AD01 - Change of registered office address 06 December 2010
MISC - Miscellaneous document 26 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2010
MEM/ARTS - N/A 12 November 2010
RESOLUTIONS - N/A 21 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2010
SH01 - Return of Allotment of shares 21 October 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 22 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
363a - Annual Return 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
AA - Annual Accounts 13 September 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 07 June 2007
395 - Particulars of a mortgage or charge 29 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 07 April 2006
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
363s - Annual Return 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
123 - Notice of increase in nominal capital 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
287 - Change in situation or address of Registered Office 09 July 2005
AA - Annual Accounts 03 May 2005
395 - Particulars of a mortgage or charge 15 February 2005
363s - Annual Return 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
225 - Change of Accounting Reference Date 20 July 2004
RESOLUTIONS - N/A 10 June 2004
RESOLUTIONS - N/A 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 2004
123 - Notice of increase in nominal capital 10 June 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
395 - Particulars of a mortgage or charge 11 December 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2006 Fully Satisfied

N/A

Debenture 08 February 2005 Fully Satisfied

N/A

Debenture 03 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.