BECOGENT LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
BECOGENT LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
BECOGENT LIMITED was incorporated 25 years ago on 25/03/1999 and has the registered number: 03742876. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BECOGENT LIMITED was incorporated 25 years ago on 25/03/1999 and has the registered number: 03742876. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BECOGENT LIMITED - BRISTOL
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SPECTRUM HOUSE
BRISTOL
BS1 3LG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY SLADE | Sep 1966 | British | Director | 2019-04-02 | CURRENT |
MR KARL WISE | Jul 1974 | British | Director | 2017-09-25 | CURRENT |
JAMES MICHAEL NIKRANT | Oct 1939 | American | Director | 2000-05-18 UNTIL 2010-08-17 | RESIGNED |
D DE CARLSIDE LIMITED | Dec 2001 | Secretary | 2002-04-01 UNTIL 2006-12-31 | RESIGNED | |
KATRINE YOUNG | Jan 1964 | British | Secretary | 2006-01-31 UNTIL 2011-01-28 | RESIGNED |
MR ALISTAIR GUY NIEDERER | Feb 1960 | British | Director | 2012-05-14 UNTIL 2016-09-30 | RESIGNED |
MR ROBERT GREIG YOUNG | Dec 1959 | British | Director | 2006-07-01 UNTIL 2006-10-31 | RESIGNED |
KATRINE YOUNG | Jan 1964 | British | Director | 2006-05-15 UNTIL 2011-01-28 | RESIGNED |
POVL AKSEL VERDER | Sep 1971 | Danish | Director | 1999-06-18 UNTIL 2002-03-31 | RESIGNED |
PAULUS AUGUSTINUS UIJTEWAAL | Mar 1962 | Dutch | Director | 2005-01-17 UNTIL 2006-07-01 | RESIGNED |
JEFFREY PAUL SWANSON | Aug 1964 | British | Director | 1999-06-18 UNTIL 2003-12-31 | RESIGNED |
MR JEFFREY SMITH | Apr 1948 | British | Director | 2010-08-17 UNTIL 2012-03-31 | RESIGNED |
MR MATTHEW JOHN SIMS | Oct 1973 | British | Director | 2016-07-19 UNTIL 2019-03-07 | RESIGNED |
RACHEL ANNE ROBINSON | May 1967 | British | Director | 2010-08-17 UNTIL 2012-04-04 | RESIGNED |
MR JASON LEE POWLES | Aug 1978 | British | Director | 2015-07-16 UNTIL 2017-09-15 | RESIGNED |
THEODORUS JOHANNES MARIA PEERENBOOM | Aug 1959 | Dutch | Director | 1999-06-18 UNTIL 2005-07-01 | RESIGNED |
ARUNLEX LIMITED | Corporate Director | 1999-03-25 UNTIL 1999-06-18 | RESIGNED | ||
MS JULIE MCCANN | Sep 1961 | English | Director | 2005-07-11 UNTIL 2006-09-10 | RESIGNED |
MR JOHN MCCOACH | Feb 1954 | British | Director | 1999-06-18 UNTIL 2005-09-12 | RESIGNED |
JACQUELINE ANNE LOWE | Apr 1971 | British | Director | 2006-11-20 UNTIL 2013-07-05 | RESIGNED |
DERMOT JULIAN JENKINSON | Dec 1954 | British | Director | 1999-06-18 UNTIL 2011-02-25 | RESIGNED |
MR JOHN GERARD FOLEY | Dec 1961 | British | Director | 2002-07-08 UNTIL 2003-03-12 | RESIGNED |
MR JOHN DEVLIN | Feb 1968 | British | Director | 2006-11-20 UNTIL 2012-02-28 | RESIGNED |
MR DOMINIC DATO | Dec 1957 | American | Director | 2010-08-17 UNTIL 2013-05-10 | RESIGNED |
PETER RICHARD CHAMPION | Jan 1957 | British | Director | 2010-08-17 UNTIL 2012-04-04 | RESIGNED |
CHARLES BOYD BRESLIN | Nov 1958 | British | Director | 2005-07-11 UNTIL 2007-07-05 | RESIGNED |
EDWARD BELL | Aug 1949 | British | Director | 2000-05-18 UNTIL 2010-08-17 | RESIGNED |
MR ANDREW CHARLES ASHTON | Mar 1963 | British | Director | 2010-08-17 UNTIL 2015-07-09 | RESIGNED |
ARUNLEX LIMITED | Corporate Secretary | 1999-03-25 UNTIL 2002-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Teleperformance Holdings Limited | 2016-04-06 | Bristol | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BECOGENT LIMITED | 2020-12-29 | 31-12-2019 | £113,001 equity |