About

Registered Number: 03223832
Date of Incorporation: 12/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: PILLSBURY WINTHROP SHAW PITTMAN LLP, Tower 42 Level 23 25 Old Broad Street, London, EC2N 1HQ,

 

Established in 1996, Concentrix Business Services Uk Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at the company. There are 16 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGRAWAL, Kailas 26 March 2013 17 February 2014 1
BARRETT, Deborah 30 September 2002 30 April 2004 1
BHALLA, Anil 26 March 2013 06 July 2015 1
CARIGLIA, Robert 19 August 2003 24 January 2005 1
COWIE, Duncan Harris 22 October 2001 30 September 2002 1
GREENWOOD, Eric Thornton 17 August 2006 30 April 2008 1
MCDONALD, Gerry 10 October 2004 14 December 2007 1
MINACS, Elaine 02 August 1996 17 May 2006 1
NIEWOHNER, Paul 17 August 2006 18 August 2016 1
PEPIN, Michel 06 July 2015 18 August 2016 1
PIRUZZA, Joe 17 May 2006 17 August 2006 1
SIMMONDS, Bruce 21 November 2005 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
RICHIE, Steven Linley 18 August 2016 - 1
CHOW, Glen 17 August 2006 09 April 2009 1
GAZO, Nancy Lee 02 August 1996 17 May 2006 1
WALKEM, Rosemary 17 May 2006 17 August 2006 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 13 January 2017
RESOLUTIONS - N/A 28 October 2016
AP03 - Appointment of secretary 06 September 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AD01 - Change of registered office address 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AR01 - Annual Return 03 June 2016
CH01 - Change of particulars for director 03 June 2016
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 10 November 2014
RESOLUTIONS - N/A 30 September 2014
MR04 - N/A 04 June 2014
MR01 - N/A 20 May 2014
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 July 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 16 June 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 20 December 2007
395 - Particulars of a mortgage or charge 22 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
225 - Change of Accounting Reference Date 02 March 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2005
395 - Particulars of a mortgage or charge 28 February 2005
395 - Particulars of a mortgage or charge 23 February 2005
395 - Particulars of a mortgage or charge 23 February 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
363a - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
AA - Annual Accounts 19 November 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
363a - Annual Return 17 September 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
AA - Annual Accounts 18 May 2003
AA - Annual Accounts 18 May 2003
353 - Register of members 22 November 2002
287 - Change in situation or address of Registered Office 17 September 2002
363a - Annual Return 28 August 2002
353 - Register of members 28 August 2002
225 - Change of Accounting Reference Date 20 June 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
MEM/ARTS - N/A 17 January 2002
395 - Particulars of a mortgage or charge 23 November 2001
395 - Particulars of a mortgage or charge 23 November 2001
395 - Particulars of a mortgage or charge 15 November 2001
395 - Particulars of a mortgage or charge 15 November 2001
395 - Particulars of a mortgage or charge 15 November 2001
363a - Annual Return 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 10 August 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 29 October 1998
RESOLUTIONS - N/A 03 March 1998
AA - Annual Accounts 03 March 1998
363a - Annual Return 15 August 1997
225 - Change of Accounting Reference Date 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1997
MEM/ARTS - N/A 01 February 1997
CERTNM - Change of name certificate 24 January 1997
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 02 October 1996
288 - N/A 02 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
NEWINC - New incorporation documents 12 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2014 Outstanding

N/A

Security agreement 09 November 2007 Fully Satisfied

N/A

Share pledge agreement 15 February 2005 Fully Satisfied

N/A

Security agreement 11 February 2005 Fully Satisfied

N/A

Security agreement 11 February 2005 Fully Satisfied

N/A

Share pledge agreement (second ranking) between the pledgor and ccfl mezzanine partners of canada (iii) limited as general partner for ccfl subordinated debt fund (iii) limited partnership as agent and lender and royal bank of canada as lender 06 November 2001 Fully Satisfied

N/A

Share pledge agreement (first ranking) between the pledgor and canadian imperial bank of commerce of commercial sales and service centre as agent and lender and the bank of nova scotia as lender 06 November 2001 Fully Satisfied

N/A

Debenture 06 November 2001 Fully Satisfied

N/A

Debenture 06 November 2001 Fully Satisfied

N/A

Assignment of insurance 31 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.