Company NameSGS Business Process Services (UK) Limited
DirectorsNils Ian Stoesser and Elizabeth Sarah Comley
Company StatusActive
Company Number03851175
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 82911Activities of collection agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nils Ian Stoesser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleChief Development Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameElizabeth Comley
StatusCurrent
Appointed02 December 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressFirst Floor Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMrs Elizabeth Sarah Comley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
Director NameChristopher James Ashworth
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address46 Mosshouse Road
Blackpool
Lancashire
FY4 5JE
Director NameAdrian Matthew Palmer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressRotherfield Lodge
Beacon Road
Crowborough
East Sussex
TN6 1UQ
Director NameMr Paul George Craddock
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDale House High Street
High Littleton
Bristol
Avon
BS39 6HW
Secretary NameMr Paul George Craddock
NationalityBritish
StatusResigned
Appointed20 December 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDale House High Street
High Littleton
Bristol
Avon
BS39 6HW
Director NameMr David Badal Sandhu
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(1 year, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameThomas William Gregory Logan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 June 2002)
RoleAccountant
Correspondence Address67 Langham Crescent
Billericay
Essex
CM12 9RF
Secretary NameMr Stephen John Foale
NationalityBritish
StatusResigned
Appointed16 May 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Holmbury Avenue
Crowthorne
Berkshire
RG45 6TQ
Director NameMr Geoffrey Michael Orme
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Grange Road
Lytham St Annes
Lancashire
FY8 2BN
Secretary NameMr Geoffrey Michael Orme
NationalityBritish
StatusResigned
Appointed26 July 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Grange Road
Lytham St Annes
Lancashire
FY8 2BN
Director NameMr Peter John Harrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(6 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Secretary NameMr Peter John Harrison
NationalityBritish
StatusResigned
Appointed30 September 2005(6 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIndemnity House
Sir Frank Whittle Way
Blackpool
Lancashire
FY4 2FB
Director NameMr James Baillie Monteith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndemnity House
Sir Frank Whittle Way
Blackpool
Lancashire
FY4 2FB
Director NameDonald Brett Bergenroth
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address30 Southdown Drive
Thornton Cleveleys
Lancashire
FY5 5BL
Director NameMr Christopher Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWinders Barn D'Urton Lane
Broughton
Preston
Lancashire
PR4 0LY
Director NameMr Christopher Neville Shaw
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Peter David Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndemnity House
Sir Frank Whittle Way
Blackpool
Lancashire
FY4 2FB
Director NameMr Paul McCarthy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Simon Nicholas Pook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Secretary NameMr Ian Farrelly
StatusResigned
Appointed01 July 2013(13 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address1 Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Laurence Moorse
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 May 2015)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2015)
RoleChief Executive - Services Division
Country of ResidenceEngland
Correspondence AddressDempster Buildings Atlantic Way
Brunswick Business Park
Liverpool
L3 4UU
Director NameMr Nigel David Allen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIndemnity House Sir Frank Whittle Way
Blackpool
FY4 2FB
Secretary NameMr Edward Ian Charles Walker
StatusResigned
Appointed30 June 2014(14 years, 9 months after company formation)
Appointment Duration11 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed29 May 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Secretary NameEmma Louise Humphrey
StatusResigned
Appointed04 September 2019(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitewww.quindell.com

Location

Registered AddressFirst Floor Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£119,989,000
Gross Profit£25,963,000
Net Worth£6,637,000
Cash£142,000
Current Liabilities£39,170,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

4 November 2005Delivered on: 10 November 2005
Satisfied on: 11 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Supplemental debenture (supplemental to a debenture dated 22/09/05)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in and to the claims. See the mortgage charge document for full details.
Fully Satisfied
14 October 2005Delivered on: 15 October 2005
Satisfied on: 11 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 October 2005Delivered on: 11 October 2005
Satisfied on: 11 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future right title and interest belonging to it in and to the claims which are at any time made by it or in which it from time to time has an interest. See the mortgage charge document for full details.
Fully Satisfied
22 October 2003Delivered on: 23 October 2003
Satisfied on: 2 May 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 2001Delivered on: 8 January 2002
Satisfied on: 13 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 2001Delivered on: 20 December 2001
Satisfied on: 27 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this security.
Particulars: Policy no 016185899U for £250,000 over life of christopher james ashworth dated 29/2/00 with all right,title,interest,bonuses and benefits thereon.
Fully Satisfied
19 December 2001Delivered on: 20 December 2001
Satisfied on: 26 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this security.
Particulars: Policy no 016185897S for £1,000,000 dated 27/4/00 with all right,title and interest thereon and all bonuses/benefits thereof over life of adrian matthew palmer.
Fully Satisfied
1 July 2014Delivered on: 8 July 2014
Satisfied on: 11 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Fully Satisfied
21 June 2000Delivered on: 28 June 2000
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 2015Delivered on: 30 July 2015
Persons entitled: Westpac Banking Corporation as Security Trustee

Classification: A registered charge
Particulars: Unregistered land:. Atlantic house, sir frank whittle way, blackpool business park, blackpool.. For more details please refer to the charging instrument.
Outstanding

Filing History

11 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
9 November 2020Appointment of Mr Nils Ian Stoesser as a director on 6 November 2020 (2 pages)
1 October 2020Full accounts made up to 31 December 2019 (29 pages)
19 May 2020Appointment of Emma Louise Humphrey as a secretary on 4 September 2019 (2 pages)
1 November 2019Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages)
1 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (28 pages)
10 May 2019Termination of appointment of Kenneth John Fowlie as a director on 15 March 2019 (1 page)
11 March 2019Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page)
11 March 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ (1 page)
15 February 2019Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages)
3 December 2018Registered office address changed from Bickerstaffe House 1 Bickerstaffe Square Talbot Road Blackpool FY1 3AH England to 50 - 52 Chancery Lane London WC2A 1HL on 3 December 2018 (1 page)
3 December 2018Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to Bickerstaffe House 1 Bickerstaffe Square Talbot Road Blackpool FY1 3AH on 3 December 2018 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 30 June 2017 (29 pages)
11 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
22 May 2018Termination of appointment of Nigel David Allen as a director on 31 January 2018 (1 page)
23 April 2018Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages)
23 April 2018Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages)
6 March 2018Cessation of Slater & Gordon Limited as a person with significant control on 22 December 2017 (1 page)
22 February 2018Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages)
10 October 2017Full accounts made up to 30 June 2016 (42 pages)
10 October 2017Full accounts made up to 30 June 2016 (42 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 March 2017Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page)
1 March 2017Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page)
6 February 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
6 February 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 April 2016Full accounts made up to 30 June 2015 (45 pages)
12 April 2016Full accounts made up to 30 June 2015 (45 pages)
14 December 2015Company name changed quindell business process services (uk) LIMITED\certificate issued on 14/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 December 2015Company name changed quindell business process services (uk) LIMITED\certificate issued on 14/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 November 2015Termination of appointment of Robert Martin Fielding as a director on 22 September 2015 (1 page)
5 November 2015Termination of appointment of Robert Martin Fielding as a director on 22 September 2015 (1 page)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(7 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(7 pages)
28 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
28 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
27 September 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
27 September 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
17 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
17 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 August 2015Registered office address changed from Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 July 2015Statement of company's objects (2 pages)
30 July 2015Registration of charge 038511750011, created on 27 July 2015 (47 pages)
30 July 2015Registration of charge 038511750011, created on 27 July 2015 (47 pages)
18 June 2015Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
11 June 2015Satisfaction of charge 9 in full (4 pages)
11 June 2015Satisfaction of charge 7 in full (4 pages)
11 June 2015Satisfaction of charge 8 in full (4 pages)
11 June 2015Satisfaction of charge 7 in full (4 pages)
11 June 2015Satisfaction of charge 8 in full (4 pages)
11 June 2015Satisfaction of charge 9 in full (4 pages)
11 June 2015Satisfaction of charge 038511750010 in full (4 pages)
11 June 2015Satisfaction of charge 038511750010 in full (4 pages)
9 October 2014Full accounts made up to 31 December 2013 (38 pages)
9 October 2014Full accounts made up to 31 December 2013 (38 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
3 September 2014Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages)
8 July 2014Registration of charge 038511750010, created on 1 July 2014 (16 pages)
8 July 2014Registration of charge 038511750010, created on 1 July 2014 (16 pages)
8 July 2014Registration of charge 038511750010, created on 1 July 2014 (16 pages)
7 July 2014Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages)
7 July 2014Termination of appointment of Ian Farrelly as a secretary (1 page)
7 July 2014Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages)
7 July 2014Termination of appointment of Ian Farrelly as a secretary (1 page)
9 May 2014Appointment of Mr Robert Martin Fielding as a director (2 pages)
9 May 2014Appointment of Mr Robert Martin Fielding as a director (2 pages)
9 May 2014Appointment of Mr Laurence Moorse as a director (2 pages)
9 May 2014Appointment of Mr Laurence Moorse as a director (2 pages)
8 May 2014Appointment of Mr Nigel David Allen as a director (2 pages)
8 May 2014Termination of appointment of David Sandhu as a director (1 page)
8 May 2014Appointment of Mr Nigel David Allen as a director (2 pages)
8 May 2014Termination of appointment of Peter Harrison as a director (1 page)
8 May 2014Termination of appointment of Peter Harrison as a director (1 page)
8 May 2014Termination of appointment of Paul Mccarthy as a director (1 page)
8 May 2014Termination of appointment of Simon Pook as a director (1 page)
8 May 2014Termination of appointment of David Sandhu as a director (1 page)
8 May 2014Termination of appointment of Simon Pook as a director (1 page)
8 May 2014Termination of appointment of Christopher Shaw as a director (1 page)
8 May 2014Termination of appointment of Paul Mccarthy as a director (1 page)
8 May 2014Termination of appointment of Christopher Shaw as a director (1 page)
8 November 2013Auditor's resignation (1 page)
8 November 2013Auditor's resignation (1 page)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshirw PO15 5UA on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshirw PO15 5UA on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB on 23 October 2013 (1 page)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
27 September 2013Company name changed ai claims solutions (uk) LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Company name changed ai claims solutions (uk) LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2013Appointment of Mr Ian Farrelly as a secretary (2 pages)
30 August 2013Termination of appointment of Peter Harrison as a secretary (1 page)
30 August 2013Termination of appointment of Peter Harrison as a secretary (1 page)
30 August 2013Appointment of Mr Ian Farrelly as a secretary (2 pages)
2 May 2013Satisfaction of charge 5 in full (4 pages)
2 May 2013Satisfaction of charge 5 in full (4 pages)
5 February 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
5 February 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 August 2012Termination of appointment of Peter Taylor as a director (1 page)
28 August 2012Termination of appointment of Peter Taylor as a director (1 page)
8 August 2012Current accounting period extended from 30 June 2012 to 30 December 2012 (1 page)
8 August 2012Current accounting period extended from 30 June 2012 to 30 December 2012 (1 page)
2 July 2012Termination of appointment of James Monteith as a director (1 page)
2 July 2012Termination of appointment of James Monteith as a director (1 page)
27 March 2012Full accounts made up to 30 June 2011 (25 pages)
27 March 2012Full accounts made up to 30 June 2011 (25 pages)
13 December 2011Appointment of Mr Simon Nicholas Pook as a director (2 pages)
13 December 2011Appointment of Mr Simon Nicholas Pook as a director (2 pages)
17 October 2011Director's details changed for Mr Peter David Taylor on 30 September 2011 (2 pages)
17 October 2011Director's details changed for Mr Christopher Neville Shaw on 30 September 2011 (2 pages)
17 October 2011Director's details changed for Mr Peter John Harrison on 30 September 2011 (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Mr Paul Mccarthy on 30 September 2011 (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Mr Christopher Neville Shaw on 30 September 2011 (2 pages)
17 October 2011Director's details changed for Mr Peter John Harrison on 30 September 2011 (2 pages)
17 October 2011Director's details changed for Mr Peter David Taylor on 30 September 2011 (2 pages)
17 October 2011Director's details changed for Mr Paul Mccarthy on 30 September 2011 (2 pages)
30 March 2011Full accounts made up to 30 June 2010 (25 pages)
30 March 2011Full accounts made up to 30 June 2010 (25 pages)
19 October 2010Director's details changed for Christopher Neville Shaw on 30 September 2010 (2 pages)
19 October 2010Director's details changed for David Badal Sandhu on 30 September 2010 (2 pages)
19 October 2010Director's details changed for David Badal Sandhu on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Peter David Taylor on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Peter John Harrison on 30 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Peter David Taylor on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Christopher Neville Shaw on 30 September 2010 (2 pages)
19 October 2010Secretary's details changed for Peter John Harrison on 30 September 2010 (1 page)
19 October 2010Director's details changed for Peter John Harrison on 30 September 2010 (2 pages)
19 October 2010Secretary's details changed for Peter John Harrison on 30 September 2010 (1 page)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for James Baillie Monteith on 30 September 2010 (2 pages)
19 October 2010Director's details changed for James Baillie Monteith on 30 September 2010 (2 pages)
6 July 2010Appointment of Mr Paul Mccarthy as a director (2 pages)
6 July 2010Appointment of Mr Paul Mccarthy as a director (2 pages)
24 October 2009Full accounts made up to 30 June 2009 (20 pages)
24 October 2009Full accounts made up to 30 June 2009 (20 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 November 2008Full accounts made up to 30 June 2008 (19 pages)
5 November 2008Full accounts made up to 30 June 2008 (19 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 August 2008Appointment terminated director christopher brown (1 page)
21 August 2008Appointment terminated director christopher brown (1 page)
15 August 2008Director appointed peter david taylor (2 pages)
15 August 2008Director appointed peter david taylor (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
18 December 2007Full accounts made up to 30 June 2007 (17 pages)
18 December 2007Full accounts made up to 30 June 2007 (17 pages)
29 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
6 August 2007Auditor's resignation (1 page)
6 August 2007Auditor's resignation (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
25 January 2007Memorandum and Articles of Association (16 pages)
25 January 2007Memorandum and Articles of Association (16 pages)
18 January 2007Company name changed auto indemnity (uk) LIMITED\certificate issued on 18/01/07 (2 pages)
18 January 2007Company name changed auto indemnity (uk) LIMITED\certificate issued on 18/01/07 (2 pages)
17 November 2006Full accounts made up to 30 June 2006 (17 pages)
17 November 2006Full accounts made up to 30 June 2006 (17 pages)
3 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
4 May 2006Full accounts made up to 26 June 2005 (16 pages)
4 May 2006Full accounts made up to 26 June 2005 (16 pages)
10 November 2005Particulars of mortgage/charge (19 pages)
10 November 2005Particulars of mortgage/charge (19 pages)
21 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
11 October 2005Particulars of mortgage/charge (11 pages)
11 October 2005Particulars of mortgage/charge (11 pages)
30 September 2005New director appointed (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
4 January 2005Full accounts made up to 27 June 2004 (15 pages)
4 January 2005Full accounts made up to 27 June 2004 (15 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
30 September 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
30 September 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
1 August 2003Full accounts made up to 29 December 2002 (16 pages)
1 August 2003Full accounts made up to 29 December 2002 (16 pages)
6 June 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
6 June 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
16 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned;director resigned (1 page)
30 July 2002Secretary resigned;director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
8 January 2002Particulars of mortgage/charge (11 pages)
8 January 2002Particulars of mortgage/charge (11 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
22 November 2001Registered office changed on 22/11/01 from: blackpool tmc faraday way blackpool lancashire FY2 0JW (1 page)
22 November 2001Registered office changed on 22/11/01 from: blackpool tmc faraday way blackpool lancashire FY2 0JW (1 page)
10 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Return made up to 30/09/00; full list of members (6 pages)
8 January 2001Return made up to 30/09/00; full list of members (6 pages)
12 December 2000Registered office changed on 12/12/00 from: 16 bedford street london WC2E 9HF (1 page)
12 December 2000Registered office changed on 12/12/00 from: 16 bedford street london WC2E 9HF (1 page)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
14 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
6 January 2000New secretary appointed;new director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New secretary appointed;new director appointed (2 pages)
6 January 2000Director resigned (1 page)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
29 December 1999Company name changed wb co (1199) LTD\certificate issued on 30/12/99 (2 pages)
29 December 1999Company name changed wb co (1199) LTD\certificate issued on 30/12/99 (2 pages)
30 September 1999Incorporation (27 pages)
30 September 1999Incorporation (27 pages)