Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SGS BUSINESS PROCESS SERVICES (UK) LIMITED
Company Information for

SGS BUSINESS PROCESS SERVICES (UK) LIMITED

FIRST FLOOR LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5JW,
Company Registration Number
03851175
Private Limited Company
Active

Company Overview

About Sgs Business Process Services (uk) Ltd
SGS BUSINESS PROCESS SERVICES (UK) LIMITED was founded on 1999-09-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Sgs Business Process Services (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SGS BUSINESS PROCESS SERVICES (UK) LIMITED
 
Legal Registered Office
FIRST FLOOR LEE HOUSE
90 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5JW
Other companies in PO15
 
Previous Names
QUINDELL BUSINESS PROCESS SERVICES (UK) LIMITED14/12/2015
AI CLAIMS SOLUTIONS (UK) LIMITED27/09/2013
AUTO INDEMNITY (UK) LIMITED18/01/2007
Filing Information
Company Number 03851175
Company ID Number 03851175
Date formed 1999-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 09:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SGS BUSINESS PROCESS SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SGS BUSINESS PROCESS SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN FOWLIE
Director 2015-05-29
DAVID JOHN LUDLOW WHITMORE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DAVID ALLEN
Director 2014-05-01 2018-01-31
KIRSTEN MORRISON
Company Secretary 2015-05-29 2017-02-03
ROBERT MARTIN FIELDING
Director 2014-05-01 2015-09-22
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30 2015-05-29
LAURENCE MOORSE
Director 2014-05-01 2015-05-29
IAN FARRELLY
Company Secretary 2013-07-01 2014-06-30
PETER JOHN HARRISON
Director 2005-09-30 2014-05-01
SIMON NICHOLAS POOK
Director 2011-12-13 2014-05-01
DAVID BADAL SANDHU
Director 2000-12-08 2014-05-01
CHRISTOPHER NEVILLE SHAW
Director 2008-01-04 2014-05-01
PAUL MCCARTHY
Director 2010-07-01 2014-04-25
PETER JOHN HARRISON
Company Secretary 2005-09-30 2013-07-01
PETER DAVID TAYLOR
Director 2008-08-04 2012-07-31
JAMES BAILLIE MONTEITH
Director 2006-06-19 2012-06-29
CHRISTOPHER BROWN
Director 2007-06-19 2008-08-14
DONALD BRETT BERGENROTH
Director 2006-07-31 2007-09-30
ADRIAN MATTHEW PALMER
Director 1999-12-20 2006-07-31
GEOFFREY MICHAEL ORME
Company Secretary 2004-07-26 2005-09-30
GEOFFREY MICHAEL ORME
Director 2002-08-08 2005-09-30
STEPHEN JOHN FOALE
Company Secretary 2002-05-16 2004-07-26
THOMAS WILLIAM GREGORY LOGAN
Director 2001-10-01 2002-06-19
PAUL GEORGE CRADDOCK
Company Secretary 1999-12-20 2002-05-16
PAUL GEORGE CRADDOCK
Director 1999-12-20 2002-05-16
CHRISTOPHER JAMES ASHWORTH
Director 1999-12-20 2002-01-31
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 1999-09-30 1999-12-20
BREAMS CORPORATE SERVICES
Nominated Director 1999-09-30 1999-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN FOWLIE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-14 CURRENT 2012-03-07 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-09-22 Active
KENNETH JOHN FOWLIE 4 LEGAL SOLUTIONS LIMITED Director 2016-03-23 CURRENT 2008-02-04 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK NOMINEES LIMITED Director 2016-03-23 CURRENT 2002-05-07 Active
KENNETH JOHN FOWLIE 4 LEGAL LIMITED Director 2016-03-23 CURRENT 2008-01-08 Active
KENNETH JOHN FOWLIE ABSTRACT LEGAL HOLDINGS LIMITED Director 2015-05-29 CURRENT 2004-04-21 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CAB CLAIMS LIMITED Director 2015-05-29 CURRENT 2004-05-12 Active - Proposal to Strike off
KENNETH JOHN FOWLIE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2005-12-20 Active
KENNETH JOHN FOWLIE SG HEALTH GROUP LIMITED Director 2015-05-29 CURRENT 2005-03-04 Active
KENNETH JOHN FOWLIE RECOVER HEALTHCARE LIMITED Director 2015-05-29 CURRENT 2009-03-04 Active
KENNETH JOHN FOWLIE REACT MEDICAL REPORTING LIMITED Director 2015-05-29 CURRENT 2009-04-07 Active
KENNETH JOHN FOWLIE REACT MEDICAL MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK LIMITED Director 2015-05-29 CURRENT 2012-02-01 Active
KENNETH JOHN FOWLIE MOBILE DOCTORS LIMITED Director 2015-05-29 CURRENT 1989-11-24 Active
KENNETH JOHN FOWLIE MEDICALAW LIMITED Director 2015-05-29 CURRENT 1997-10-10 Active
KENNETH JOHN FOWLIE SG HEALTH SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2001-05-11 Active
KENNETH JOHN FOWLIE COMPASS COSTS CONSULTANTS LTD Director 2015-05-29 CURRENT 2001-08-06 Active - Proposal to Strike off
KENNETH JOHN FOWLIE ACCESS TO COMPENSATION LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CLAIM4 LIMITED Director 2015-05-29 CURRENT 2004-05-10 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2015-05-29 CURRENT 2005-01-24 Active
KENNETH JOHN FOWLIE ISAAS TECHNOLOGY LIMITED Director 2015-05-29 CURRENT 2010-11-09 Active
KENNETH JOHN FOWLIE FAST TRACK PPI LIMITED Director 2015-05-29 CURRENT 2012-03-29 Active - Proposal to Strike off
KENNETH JOHN FOWLIE MDL MEDICAL ADMINISTRATION LTD Director 2015-05-29 CURRENT 1998-12-24 Active - Proposal to Strike off
KENNETH JOHN FOWLIE MEDICI LEGAL LIMITED Director 2015-05-29 CURRENT 2001-08-07 Active
KENNETH JOHN FOWLIE SENTINEL ALLIANCE LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LIBERTY PROTECT LIMITED Director 2015-05-29 CURRENT 2005-12-19 Active
KENNETH JOHN FOWLIE REACT & RECOVER MEDICAL GROUP LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE WSW LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active - Proposal to Strike off
KENNETH JOHN FOWLIE WALKER SMITH WAY LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active
KENNETH JOHN FOWLIE SLATER & GORDON (UK) 1 LIMITED Director 2012-01-26 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CAB CLAIMS LIMITED Director 2018-03-19 CURRENT 2004-05-12 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CLAIM4 LIMITED Director 2018-03-19 CURRENT 2004-05-10 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE FAST TRACK PPI LIMITED Director 2018-03-19 CURRENT 2012-03-29 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE MDL MEDICAL ADMINISTRATION LTD Director 2018-03-19 CURRENT 1998-12-24 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE SENTINEL ALLIANCE LIMITED Director 2018-03-19 CURRENT 2004-04-20 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-16 CURRENT 2012-03-07 Active
DAVID JOHN LUDLOW WHITMORE ABSTRACT LEGAL HOLDINGS LIMITED Director 2018-02-20 CURRENT 2004-04-21 Active
DAVID JOHN LUDLOW WHITMORE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2005-12-20 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2008-02-04 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH GROUP LIMITED Director 2018-02-20 CURRENT 2005-03-04 Active
DAVID JOHN LUDLOW WHITMORE RECOVER HEALTHCARE LIMITED Director 2018-02-20 CURRENT 2009-03-04 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL REPORTING LIMITED Director 2018-02-20 CURRENT 2009-04-07 Active
DAVID JOHN LUDLOW WHITMORE WSW LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE WALKER SMITH WAY LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK LIMITED Director 2018-02-20 CURRENT 2012-02-01 Active
DAVID JOHN LUDLOW WHITMORE MOBILE DOCTORS LIMITED Director 2018-02-20 CURRENT 1989-11-24 Active
DAVID JOHN LUDLOW WHITMORE MEDICALAW LIMITED Director 2018-02-20 CURRENT 1997-10-10 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2001-05-11 Active
DAVID JOHN LUDLOW WHITMORE COMPASS COSTS CONSULTANTS LTD Director 2018-02-20 CURRENT 2001-08-06 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK NOMINEES LIMITED Director 2018-02-20 CURRENT 2002-05-07 Active
DAVID JOHN LUDLOW WHITMORE ACCESS TO COMPENSATION LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2018-02-20 CURRENT 2005-01-24 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL LIMITED Director 2018-02-20 CURRENT 2008-01-08 Active
DAVID JOHN LUDLOW WHITMORE ISAAS TECHNOLOGY LIMITED Director 2018-02-20 CURRENT 2010-11-09 Active
DAVID JOHN LUDLOW WHITMORE MEDICI LEGAL LIMITED Director 2018-02-20 CURRENT 2001-08-07 Active
DAVID JOHN LUDLOW WHITMORE LIBERTY PROTECT LIMITED Director 2018-02-20 CURRENT 2005-12-19 Active
DAVID JOHN LUDLOW WHITMORE REACT & RECOVER MEDICAL GROUP LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER & GORDON (UK) 1 LIMITED Director 2018-02-20 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-28Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-28Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-28Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-28Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-24CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-09Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM First Floor, Lee House Chancery Lane London WC2A 1LS England
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM First Floor, Lee House First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 58 Mosley Street Manchester M2 3HZ England
2023-09-20Register inspection address changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
2023-02-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-25AD02Register inspection address changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038511750011
2022-08-31DIRECTOR APPOINTED ELIZABETH SARAH COMLEY
2022-08-31AP01DIRECTOR APPOINTED ELIZABETH SARAH COMLEY
2022-07-05APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-02-09APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-02-09Director's details changed for Mr Nils Ian Stoesser on 2022-02-09
2022-02-09CH01Director's details changed for Mr Nils Ian Stoesser on 2022-02-09
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-02AP03Appointment of Elizabeth Comley as company secretary on 2021-12-02
2021-12-02TM02Termination of appointment of Emma Louise Humphrey on 2021-11-30
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-11-09AP01DIRECTOR APPOINTED MR NILS IAN STOESSER
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19AP03Appointment of Emma Louise Humphrey as company secretary on 2019-09-04
2019-11-01CH01Director's details changed for Alison Louise Wilford on 2019-03-11
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FOWLIE
2019-03-11AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 50 - 52 Chancery Lane London WC2A 1HL England
2019-03-11AD02Register inspection address changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ
2019-02-15AP01DIRECTOR APPOINTED ALISON LOUISE WILFORD
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Bickerstaffe House 1 Bickerstaffe Square Talbot Road Blackpool FY1 3AH England
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-11AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID ALLEN
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FOWLIE / 15/10/2015
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FOWLIE / 15/10/2015
2018-03-06PSC07CESSATION OF SLATER & GORDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-22AP01DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE
2017-10-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-03-01AD04Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
2017-02-06TM02Termination of appointment of Kirsten Morrison on 2017-02-03
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-14CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-12-14CERTNMCompany name changed quindell business process services (uk) LIMITED\certificate issued on 14/12/15
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN FIELDING
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-03AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-28AD03Registers moved to registered inspection location of 22 Chancery Lane London WC2A 1LS
2015-09-27AD02Register inspection address changed to 22 Chancery Lane London WC2A 1LS
2015-09-17AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA
2015-07-31CC04Statement of company's objects
2015-07-31RES01ADOPT ARTICLES 22/07/2015
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038511750011
2015-06-18AP01DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE
2015-06-18AP03SECRETARY APPOINTED MS KIRSTEN MORRISON
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038511750010
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0130/09/14 FULL LIST
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038511750010
2014-07-07AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2014-05-09AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2014-05-09AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANDHU
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POOK
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2014-05-08AP01DIRECTOR APPOINTED MR NIGEL DAVID ALLEN
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTHY
2013-11-08AUDAUDITOR'S RESIGNATION
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRW PO15 5UA
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0130/09/13 FULL LIST
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM INDEMNITY HOUSE SIR FRANK WHITTLE WAY BLACKPOOL LANCASHIRE FY4 2FB
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27RES15CHANGE OF NAME 23/09/2013
2013-09-27CERTNMCOMPANY NAME CHANGED AI CLAIMS SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 27/09/13
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY PETER HARRISON
2013-08-30AP03SECRETARY APPOINTED MR IAN FARRELLY
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-02-05AA01PREVEXT FROM 30/12/2012 TO 31/12/2012
2012-10-19AR0130/09/12 FULL LIST
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2012-08-08AA01CURREXT FROM 30/06/2012 TO 30/12/2012
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MONTEITH
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-13AP01DIRECTOR APPOINTED MR SIMON NICHOLAS POOK
2011-10-17AR0130/09/11 FULL LIST
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID TAYLOR / 30/09/2011
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEVILLE SHAW / 30/09/2011
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCARTHY / 30/09/2011
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HARRISON / 30/09/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-19AR0130/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID TAYLOR / 30/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEVILLE SHAW / 30/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BADAL SANDHU / 30/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BAILLIE MONTEITH / 30/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HARRISON / 30/09/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HARRISON / 30/09/2010
2010-07-06AP01DIRECTOR APPOINTED MR PAUL MCCARTHY
2009-10-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-20AR0130/09/09 FULL LIST
2008-11-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-21363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROWN
2008-08-15288aDIRECTOR APPOINTED PETER DAVID TAYLOR
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-29363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-10-05288bDIRECTOR RESIGNED
2007-08-06AUDAUDITOR'S RESIGNATION
2007-07-02288aNEW DIRECTOR APPOINTED
2007-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-18CERTNMCOMPANY NAME CHANGED AUTO INDEMNITY (UK) LIMITED CERTIFICATE ISSUED ON 18/01/07
2006-11-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-03363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SGS BUSINESS PROCESS SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SGS BUSINESS PROCESS SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Outstanding WESTPAC BANKING CORPORATION AS SECURITY TRUSTEE
2014-07-08 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
SUPPLEMENTAL DEBENTURE (SUPPLEMENTAL TO A DEBENTURE DATED 22/09/05) 2005-11-10 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2005-10-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
SUPPLEMENTAL DEBENTURE 2005-10-11 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2003-10-22 Satisfied HSBC BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2001-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN POLICY 2001-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2000-06-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SGS BUSINESS PROCESS SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SGS BUSINESS PROCESS SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

SGS BUSINESS PROCESS SERVICES (UK) LIMITED owns 1 domain names.

aiwebservices.co.uk  

Trademarks
We have not found any records of SGS BUSINESS PROCESS SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SGS BUSINESS PROCESS SERVICES (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-03-02 GBP £2,544 Miscellaneous expenses
Sheffield City Council 2014-10-24 GBP £364
SHEFFIELD CITY COUNCIL 2014-10-24 GBP £364 ACCIDENT MANAGEMENT
Sheffield City Council 2014-10-16 GBP £527
SHEFFIELD CITY COUNCIL 2014-10-16 GBP £527 ACCIDENT MANAGEMENT
Sheffield City Council 2014-09-05 GBP £541
SHEFFIELD CITY COUNCIL 2014-09-05 GBP £541 ACCIDENT MANAGEMENT
Sheffield City Council 2014-08-15 GBP £2,419
SHEFFIELD CITY COUNCIL 2014-08-15 GBP £2,419 ACCIDENT MANAGEMENT
Portsmouth City Council 2014-05-02 GBP £37 Miscellaneous expenses
Portsmouth City Council 2014-05-02 GBP £881 Miscellaneous expenses
London Borough of Barnet 2010-04-06 GBP £2,044
London Borough of Barnet 2010-04-06 GBP £2,044

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SGS BUSINESS PROCESS SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SGS BUSINESS PROCESS SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SGS BUSINESS PROCESS SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.