CONCENTRIX BUSINESS SERVICES UK LIMITED
LONDON MINACS LIMITED

Hellopages » City of London » City of London » EC2N 1HQ

Company number 03223832
Status Active
Incorporation Date 12 July 1996
Company Type Private Limited Company
Address PILLSBURY WINTHROP SHAW PITTMAN LLP, TOWER 42 LEVEL 23, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Accounts for a small company made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-25 . The most likely internet sites of CONCENTRIX BUSINESS SERVICES UK LIMITED are www.concentrixbusinessservicesuk.co.uk, and www.concentrix-business-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concentrix Business Services Uk Limited is a Private Limited Company. The company registration number is 03223832. Concentrix Business Services Uk Limited has been working since 12 July 1996. The present status of the company is Active. The registered address of Concentrix Business Services Uk Limited is Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London England Ec2n 1hq. . RICHIE, Steven Linley is a Secretary of the company. RICHIE, Steven Linley is a Director of the company. SURYADEVARA, Shanthilata is a Director of the company. Secretary CHOW, Glen has been resigned. Secretary GAZO, Nancy Lee has been resigned. Secretary WALKEM, Rosemary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGRAWAL, Kailas has been resigned. Director BARRETT, Deborah has been resigned. Director BHALLA, Anil has been resigned. Director CARIGLIA, Robert has been resigned. Director COWIE, Duncan Harris has been resigned. Director GREENWOOD, Eric Thornton has been resigned. Director MCDONALD, Gerry has been resigned. Director MINACS, Elaine has been resigned. Director NIEWOHNER, Paul has been resigned. Director PEPIN, Michel has been resigned. Director PIRUZZA, Joe has been resigned. Director PIRUZZA, Joe has been resigned. Director SIMMONDS, Bruce has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
RICHIE, Steven Linley
Appointed Date: 18 August 2016

Director
RICHIE, Steven Linley
Appointed Date: 18 August 2016
57 years old

Director
SURYADEVARA, Shanthilata
Appointed Date: 18 August 2016
52 years old

Resigned Directors

Secretary
CHOW, Glen
Resigned: 09 April 2009
Appointed Date: 17 August 2006

Secretary
GAZO, Nancy Lee
Resigned: 17 May 2006
Appointed Date: 02 August 1996

Secretary
WALKEM, Rosemary
Resigned: 17 August 2006
Appointed Date: 17 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 1996
Appointed Date: 12 July 1996

Director
AGRAWAL, Kailas
Resigned: 17 February 2014
Appointed Date: 26 March 2013
68 years old

Director
BARRETT, Deborah
Resigned: 30 April 2004
Appointed Date: 30 September 2002
67 years old

Director
BHALLA, Anil
Resigned: 06 July 2015
Appointed Date: 26 March 2013
60 years old

Director
CARIGLIA, Robert
Resigned: 24 January 2005
Appointed Date: 19 August 2003
68 years old

Director
COWIE, Duncan Harris
Resigned: 30 September 2002
Appointed Date: 22 October 2001
63 years old

Director
GREENWOOD, Eric Thornton
Resigned: 30 April 2008
Appointed Date: 17 August 2006
71 years old

Director
MCDONALD, Gerry
Resigned: 14 December 2007
Appointed Date: 10 October 2004
69 years old

Director
MINACS, Elaine
Resigned: 17 May 2006
Appointed Date: 02 August 1996
80 years old

Director
NIEWOHNER, Paul
Resigned: 18 August 2016
Appointed Date: 17 August 2006
65 years old

Director
PEPIN, Michel
Resigned: 18 August 2016
Appointed Date: 06 July 2015
63 years old

Director
PIRUZZA, Joe
Resigned: 14 December 2007
Appointed Date: 18 April 2007
59 years old

Director
PIRUZZA, Joe
Resigned: 17 August 2006
Appointed Date: 17 May 2006
59 years old

Director
SIMMONDS, Bruce
Resigned: 01 August 2007
Appointed Date: 21 November 2005
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 1996
Appointed Date: 12 July 1996

Persons With Significant Control

Concentrix Services Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCENTRIX BUSINESS SERVICES UK LIMITED Events

18 May 2017
Confirmation statement made on 2 May 2017 with updates
13 Jan 2017
Accounts for a small company made up to 31 March 2016
28 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25

06 Sep 2016
Appointment of Mr Steven Linley Richie as a secretary on 18 August 2016
02 Sep 2016
Appointment of Mr Steven Linley Richie as a director on 18 August 2016
...
... and 111 more events
03 Oct 1996
Director resigned
02 Oct 1996
New director appointed
02 Oct 1996
New secretary appointed
02 Oct 1996
Registered office changed on 02/10/96 from: 1 mitchell lane bristol BS1 6BU
12 Jul 1996
Incorporation

CONCENTRIX BUSINESS SERVICES UK LIMITED Charges

9 May 2014
Charge code 0322 3832 0010
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Ing Bank N.V., Singapore Branch
Description: Contains fixed charge…
9 November 2007
Security agreement
Delivered: 22 November 2007
Status: Satisfied on 4 June 2014
Persons entitled: Bank of America N.A. Canada Branch
Description: All receiveables and the benefit of all rights securities…
15 February 2005
Share pledge agreement
Delivered: 23 February 2005
Status: Satisfied on 14 November 2007
Persons entitled: Ge Canada Finance Holding Company (The Agent)
Description: Pledged shares. Dividends.. See the mortgage charge…
11 February 2005
Security agreement
Delivered: 28 February 2005
Status: Satisfied on 14 November 2007
Persons entitled: Ableco Finance Llc (The Agent) as Collateral Agent and Administrative Agent for the Securedparties
Description: Fixed and floating charges over the undertaking and all…
11 February 2005
Security agreement
Delivered: 23 February 2005
Status: Satisfied on 14 November 2007
Persons entitled: Ge Canada Finance Holding Company as Agent and Trustee for the Secured Parties
Description: All estate or interests in any f/h or l/h property.all…
6 November 2001
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
Delivered: 23 November 2001
Status: Satisfied on 1 March 2005
Persons entitled: 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
Description: The existing share and all additional future shares in the…
6 November 2001
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
Delivered: 23 November 2001
Status: Satisfied on 1 March 2005
Persons entitled: Canadian Imperial Bank of Commerce of Commercial Sales and Service Centre and the Bank of Novascotia
Description: The existing share and all additional future shares in the…
6 November 2001
Debenture
Delivered: 15 November 2001
Status: Satisfied on 1 March 2005
Persons entitled: Canadian Imperial Bank of Commerce (As Agent)
Description: .. fixed and floating charges over the undertaking and all…
6 November 2001
Debenture
Delivered: 15 November 2001
Status: Satisfied on 1 March 2005
Persons entitled: Ccfl Subordinated Debt Fund (Iii) Limited Partnership (as Agent)
Description: .. fixed and floating charges over the undertaking and all…
31 October 2001
Assignment of insurance
Delivered: 15 November 2001
Status: Satisfied on 1 March 2005
Persons entitled: Canadian Imperial Bank of Commerce
Description: The policies of insurance. See the mortgage charge document…