SGS BUSINESS PROCESS SERVICES (UK) LIMITED - MANCHESTER


Company Profile Company Filings

Overview

SGS BUSINESS PROCESS SERVICES (UK) LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
SGS BUSINESS PROCESS SERVICES (UK) LIMITED was incorporated 24 years ago on 30/09/1999 and has the registered number: 03851175. The accounts status is FULL and accounts are next due on 31/12/2023.

SGS BUSINESS PROCESS SERVICES (UK) LIMITED - MANCHESTER

This company is listed in the following categories:
82200 - Activities of call centres
82911 - Activities of collection agencies
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

FIRST FLOOR LEE HOUSE
MANCHESTER
M1 5JW
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
QUINDELL BUSINESS PROCESS SERVICES (UK) LIMITED (until 14/12/2015)
AI CLAIMS SOLUTIONS (UK) LIMITED (until 27/09/2013)
AUTO INDEMNITY (UK) LIMITED (until 18/01/2007)

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELIZABETH COMLEY Secretary 2021-12-02 CURRENT
MR NILS IAN STOESSER Jul 1974 British Director 2020-11-06 CURRENT
MRS ELIZABETH SARAH COMLEY Jul 1980 British Director 2022-08-31 CURRENT
MR PETER JOHN HARRISON Sep 1961 United Kingdom Director 2005-09-30 UNTIL 2014-05-01 RESIGNED
ALISON LOUISE WILFORD Feb 1965 British Director 2019-01-30 UNTIL 2022-01-31 RESIGNED
DONALD BRETT BERGENROTH Jul 1948 British Director 2006-07-31 UNTIL 2007-09-30 RESIGNED
CHRISTOPHER JAMES ASHWORTH Aug 1973 British Director 1999-12-20 UNTIL 2002-01-31 RESIGNED
MR NIGEL DAVID ALLEN Sep 1971 British Director 2014-05-01 UNTIL 2018-01-31 RESIGNED
MR PAUL GEORGE CRADDOCK Jul 1955 British Director 1999-12-20 UNTIL 2002-05-16 RESIGNED
MR ADRIAN MATTHEW PALMER Mar 1952 British Director 1999-12-20 UNTIL 2006-07-31 RESIGNED
MR KENNETH JOHN FOWLIE Jul 1968 British Director 2015-05-29 UNTIL 2019-03-15 RESIGNED
THOMAS WILLIAM GREGORY LOGAN Aug 1969 British Director 2001-10-01 UNTIL 2002-06-19 RESIGNED
MR ROBERT MARTIN FIELDING Dec 1964 British Director 2014-05-01 UNTIL 2015-09-22 RESIGNED
CHRISTOPHER BROWN Jul 1964 English Director 2007-06-19 UNTIL 2008-08-14 RESIGNED
MR JAMES BAILLIE MONTEITH Dec 1963 British Director 2006-06-19 UNTIL 2012-06-29 RESIGNED
MR LAURENCE MOORSE May 1973 British Director 2014-05-01 UNTIL 2015-05-29 RESIGNED
MR GEOFFREY MICHAEL ORME Apr 1957 British Director 2002-08-08 UNTIL 2005-09-30 RESIGNED
BREAMS REGISTRARS AND NOMINEES LIMITED Corporate Nominee Secretary 1999-09-30 UNTIL 1999-12-20 RESIGNED
MR SIMON NICHOLAS POOK Aug 1971 British Director 2011-12-13 UNTIL 2014-05-01 RESIGNED
MR DAVID BADAL SANDHU Sep 1969 British Director 2000-12-08 UNTIL 2014-05-01 RESIGNED
MR CHRISTOPHER NEVILLE SHAW Jun 1976 British Director 2008-01-04 UNTIL 2014-05-01 RESIGNED
MR PETER DAVID TAYLOR May 1977 British Director 2008-08-04 UNTIL 2012-07-31 RESIGNED
MR PAUL MCCARTHY British Director 2010-07-01 UNTIL 2014-04-25 RESIGNED
MR DAVID JOHN LUDLOW WHITMORE Jul 1959 British Director 2018-02-20 UNTIL 2022-07-01 RESIGNED
BREAMS CORPORATE SERVICES Nominee Director 1999-09-30 UNTIL 1999-12-20 RESIGNED
MR PAUL GEORGE CRADDOCK Jul 1955 British Secretary 1999-12-20 UNTIL 2002-05-16 RESIGNED
MR IAN FARRELLY Secretary 2013-07-01 UNTIL 2014-06-30 RESIGNED
MR STEPHEN JOHN FOALE Jul 1948 British Secretary 2002-05-16 UNTIL 2004-07-26 RESIGNED
MR EDWARD IAN CHARLES WALKER Secretary 2014-06-30 UNTIL 2015-05-29 RESIGNED
EMMA LOUISE HUMPHREY Secretary 2019-09-04 UNTIL 2021-11-30 RESIGNED
MS KIRSTEN MORRISON Secretary 2015-05-29 UNTIL 2017-02-03 RESIGNED
MR GEOFFREY MICHAEL ORME Apr 1957 British Secretary 2004-07-26 UNTIL 2005-09-30 RESIGNED
MR PETER JOHN HARRISON Sep 1961 United Kingdom Secretary 2005-09-30 UNTIL 2013-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Slater & Gordon Limited 2016-04-06 - 2017-12-22 Melbourne   Victoria 3000 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Slater & Gordon (Uk) 1 Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ISG (GROUP SERVICES) LIMITED GUILDFORD Active FULL 82990 - Other business support service activities n.e.c.
MEDICALAW LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 86210 - General medical practice activities
MDL MEDICAL ADMINISTRATION LTD MANCHESTER ENGLAND Active DORMANT 86900 - Other human health activities
NATIONAL HOUSING FEDERATION INVESTMENTS LIMITED HOLBORN Active SMALL 64304 - Activities of open-ended investment companies
SG HEALTH SOLUTIONS LIMITED MANCHESTER ENGLAND Active DORMANT 70100 - Activities of head offices
ABSTRACT LEGAL HOLDINGS LIMITED MANCHESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED MANCHESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ACCIDENT ADVICE HELPLINE LIMITED MANCHESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED MANCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
SG HEALTH GROUP LIMITED MANCHESTER ENGLAND Active DORMANT 86900 - Other human health activities
LIBERTY PROTECT LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
4 LEGAL LIMITED MANCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
4 LEGAL SOLUTIONS LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 69102 - Solicitors
RECOVER HEALTHCARE LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
REACT MEDICAL REPORTING LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
REACT MEDICAL MANAGEMENT LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
REACT & RECOVER MEDICAL GROUP LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
ISAAS TECHNOLOGY LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
PANNONE NAPIER LIMITED MANCHESTER ENGLAND Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASPIRE RECRUITMENT PARTNERSHIP LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ACCESS TO COMPENSATION LIMITED MANCHESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ACCIDENT ADVICE HELPLINE DIRECT LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ABSTRACT LEGAL HOLDINGS LIMITED MANCHESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED MANCHESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ACCIDENT ADVICE HELPLINE LIMITED MANCHESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
4 LEGAL LIMITED MANCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
4 LEGAL SOLUTIONS LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 69102 - Solicitors
SLATER AND GORDON EBT LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
ENERGY INNOVATION AGENCY LIMITED MANCHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company