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.
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 |
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 |
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 |