Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED
Company Information for

CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
04022569
Private Limited Company
Active

Company Overview

About Conduent Business Process Solutions Ltd
CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED was founded on 2000-06-27 and has its registered office in London. The organisation's status is listed as "Active". Conduent Business Process Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in EC4V
 
Previous Names
ACS BUSINESS PROCESS SOLUTIONS LIMITED29/09/2017
Filing Information
Company Number 04022569
Company ID Number 04022569
Date formed 2000-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB804029365  
Last Datalog update: 2024-03-07 00:34:11
Primary Source:Companies House
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.
Companies with same name CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED
The following companies were found which have the same name as CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED SINGAPORE BRANCH RAFFLES PLACE Singapore 048616 Active Company formed on the 2008-09-12
CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED Unknown Company formed on the 2018-04-17

Company Officers of CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL PEFFER
Company Secretary 2012-02-20
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2004-03-02
SRIKANTH IYENGAR
Director 2017-10-19
JAMES MICHAEL PEFFER
Director 2015-11-04
SIMON VERZIJL
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK BRIAN HALLIBURTON
Director 2007-10-25 2017-11-30
GIDEON OVERTON
Director 2011-11-25 2017-05-05
IAN BRANCH
Director 2014-01-28 2017-03-24
NANCY PRUITT VINEYARD
Director 2000-07-11 2015-11-04
LOWELL K BRICKMAN
Company Secretary 2007-12-14 2012-02-20
GILBERT MCCLUNG
Company Secretary 2010-11-12 2011-12-01
ANTHONY MARK LEWIS
Director 2009-05-29 2011-11-25
ROBERT WOOD
Director 2006-04-24 2009-05-28
RAMESH TOURANEY
Director 2005-12-15 2008-10-03
ANDREW JENKINS
Director 2005-01-17 2008-07-30
WILLIAM DECKELMAN
Company Secretary 2000-07-11 2007-12-14
KEVIN RAY KYSER
Director 2006-10-19 2007-10-25
BRIAN SCOTT STONES
Director 2005-03-15 2006-10-19
ROBERT PRITCHETT CHILTON
Director 2006-02-20 2006-04-24
JOHN ANDREW LONDON
Director 2005-03-15 2005-12-15
LYNN BLODGETT
Director 2000-07-11 2005-03-15
TOM BLODGETT
Director 2000-07-11 2005-03-15
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2000-06-27 2000-07-11
PINSENT MASONS SECRETARIAL LIMITED
Director 2000-06-27 2000-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YORK PLACE COMPANY SECRETARIES LIMITED NATSOURCE ASSET MANAGEMENT EUROPE LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Dissolved 2015-04-14
YORK PLACE COMPANY SECRETARIES LIMITED DARK TEMPLE LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BRUNEL OILFIELD SERVICES (UK) LIMITED Company Secretary 2007-07-01 CURRENT 1995-05-03 Dissolved 2015-05-05
YORK PLACE COMPANY SECRETARIES LIMITED CANADENIS ACQUISITION LIMITED Company Secretary 2006-11-27 CURRENT 2005-12-09 Dissolved 2014-12-23
YORK PLACE COMPANY SECRETARIES LIMITED CARBON COMPLIANCE ACQUISITION 14 LIMITED Company Secretary 2006-09-15 CURRENT 2006-02-01 Dissolved 2014-08-05
YORK PLACE COMPANY SECRETARIES LIMITED CARBON COMPLIANCE ACQUISITION 23 LIMITED Company Secretary 2006-09-15 CURRENT 2006-02-14 Dissolved 2014-08-05
YORK PLACE COMPANY SECRETARIES LIMITED RACOON PROPERTY LIMITED Company Secretary 2006-03-16 CURRENT 2001-11-14 Dissolved 2018-02-13
YORK PLACE COMPANY SECRETARIES LIMITED BANNER AIRFORCE LIMITED Company Secretary 2001-10-04 CURRENT 2001-10-04 Active - Proposal to Strike off
SRIKANTH IYENGAR CONDUENT PUBLIC SECTOR UK LIMITED Director 2017-11-22 CURRENT 1993-07-29 Active
JAMES MICHAEL PEFFER TALKING PEOPLE LIMITED Director 2017-09-26 CURRENT 1991-01-15 Active - Proposal to Strike off
JAMES MICHAEL PEFFER ACS WORLDWIDE LENDING LIMITED Director 2015-11-04 CURRENT 2005-06-02 Dissolved 2017-01-03
JAMES MICHAEL PEFFER CONDUENT ACCOUNTS RECEIVABLE LTD Director 2013-06-28 CURRENT 2005-08-16 Active - Proposal to Strike off

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
2024-04-02Termination of appointment of 1St Secretaries Limited on 2024-03-01
2024-02-15CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15Termination of appointment of Dye & Durham Secretarial Limited on 2023-05-31
2023-06-15Appointment of 1St Secretaries Limited as company secretary on 2023-06-14
2023-02-03Termination of appointment of York Place Company Secretaries Limited on 2023-01-17
2023-02-03Appointment of Dye & Durham Secretarial Limited as company secretary on 2023-01-17
2023-02-03AP04Appointment of Dye & Durham Secretarial Limited as company secretary on 2023-01-17
2023-02-03TM02Termination of appointment of York Place Company Secretaries Limited on 2023-01-17
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21CH01Director's details changed for Mr Richard Martin Roger Frow on 2021-04-21
2021-03-31SH20Statement by Directors
2021-03-31SH19Statement of capital on 2021-03-31 EUR 1
2021-03-31CAP-SSSolvency Statement dated 24/03/21
2021-03-31RES13Resolutions passed:
  • Cancel share prem a/c 24/03/2021
  • Resolution of reduction in issued share capital
  • Capitalisation resolution Resolutions
2021-03-25SH0124/03/21 STATEMENT OF CAPITAL EUR 1
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30RP04CS01
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2020-04-17
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM 9th Floor, 1 Angel Court London EC2R 7HJ England
2020-07-15SH0118/12/18 STATEMENT OF CAPITAL EUR 1
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL PEFFER
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL PEFFER
2019-12-09TM02Termination of appointment of James Michael Peffer on 2019-11-18
2019-12-09TM02Termination of appointment of James Michael Peffer on 2019-11-18
2019-11-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-30AP01DIRECTOR APPOINTED MR SIMON DYLAN MACKINDER
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SRIKANTH IYENGAR
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 160 Queen Victoria Street London EC4V 4AN
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VERZIJL
2018-12-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-08DISS40Compulsory strike-off action has been discontinued
2018-12-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BRIAN HALLIBURTON
2017-11-22AP01DIRECTOR APPOINTED MR SRIKANTH IYENGAR
2017-11-22AP01DIRECTOR APPOINTED MR SIMON VERZIJL
2017-09-29RES15CHANGE OF COMPANY NAME 29/09/17
2017-09-29CERTNMCOMPANY NAME CHANGED ACS BUSINESS PROCESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/09/17
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON OVERTON
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRANCH
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;EUR 1;GBP 3
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-14CH01Director's details changed for Mr Gideon Overton on 2016-01-06
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;EUR 1;GBP 3
2016-02-17AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NANCY PRUITT VINEYARD
2016-01-12AP01DIRECTOR APPOINTED MR JAMES MICHAEL PEFFER
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;EUR 1;GBP 3
2015-01-30AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;EUR 1;GBP 2
2014-02-28AR0125/01/14 ANNUAL RETURN FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR IAN BRANCH
2014-01-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0125/01/13 FULL LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY PRUITT VINEYARD / 01/01/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRIAN HALLIBURTON / 01/01/2013
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0125/01/12 FULL LIST
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL PEFFER / 20/02/2012
2012-03-07AP03SECRETARY APPOINTED MR JAMES MICHAEL PEFFER
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY LOWELL BRICKMAN
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY PRUITT VINEYARD / 02/01/2012
2011-12-13AP01DIRECTOR APPOINTED MR GIDEON OVERTON
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY GILBERT MCCLUNG
2011-11-25MISCSECTION 519
2011-11-17AUDAUDITOR'S RESIGNATION
2011-11-11AUDAUDITOR'S RESIGNATION
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0125/01/11 FULL LIST
2011-01-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 25/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRIAN HALLIBURTON / 25/01/2011
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / GILBERT MCCLUNG / 25/01/2011
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / LOWELL BRICKMAN / 25/01/2011
2010-11-18AP03SECRETARY APPOINTED GILBERT MCCLUNG
2010-04-27AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-01-27AR0125/01/10 FULL LIST
2010-01-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-25288aDIRECTOR APPOINTED ANTHONY LEWIS
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WOOD
2009-01-30363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR RAMESH TOURANEY
2008-12-15AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-0588(2)AD 25/09/08 EUR SI 1@1=1 EUR IC 0/1
2008-10-29123NC INC ALREADY ADJUSTED 25/09/08
2008-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-29RES04EUR NC 0/10 25/09/2008
2008-10-09363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JENKINS
2008-04-14AUDAUDITOR'S RESIGNATION
2008-03-08288aSECRETARY APPOINTED LOWELL BRICKMAN
2008-03-08288bAPPOINTMENT TERMINATED SECRETARY WILLIAM DECKELMAN
2007-11-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-05-02363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19288cSECRETARY'S PARTICULARS CHANGED
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288bDIRECTOR RESIGNED
2006-04-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24AUDAUDITOR'S RESIGNATION
2006-03-21RES13APPOINT AUDITORS 13/03/06
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 160 QUEEN VICTORIA STREET LONDON EC4 4LA
2006-03-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to CONDUENT BUSINESS PROCESS SOLUTIONS 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 CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RECEIVABLES 2006-04-03 Satisfied CITICORP USA, INC (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED
Trademarks
We have not found any records of CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £1,078 Communications and computing
Portsmouth City Council 2016-11 GBP £1,078 Communications and computing
Portsmouth City Council 2016-2 GBP £5,981 Communications and computing
Portsmouth City Council 2015-10 GBP £2,134 Equipment, furniture and materials
Portsmouth City Council 2014-9 GBP £1,100 Printing, stationery and general office expenses
Portsmouth City Council 2014-8 GBP £1,555 Equipment, furniture and materials
Portsmouth City Council 2014-4 GBP £948 Equipment, furniture and materials
Winchester City Council 2014-3 GBP £9,491
Bristol City Council 2014-1 GBP £595
Winchester City Council 2013-12 GBP £13,181
Bristol City Council 2013-11 GBP £251,713
Portsmouth City Council 2013-10 GBP £3,106 Equipment, furniture and materials
Bristol City Council 2013-10 GBP £1,264
South Gloucestershire Council 2013-2 GBP £16,945 Other Supplies & Services
Winchester City Council 2013-1 GBP £9,701
Winchester City Council 2012-11 GBP £-9,170
Winchester City Council 2012-10 GBP £132,658
Winchester City Council 2012-9 GBP £14,966
Portsmouth City Council 2012-8 GBP £563 Equipment, furniture and materials
Portsmouth City Council 2011-7 GBP £1,093 Equipment, furniture and materials
Portsmouth City Council 2011-2 GBP £82,330 Equipment, furniture and materials

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Winchester City Council car park services 2012/05/28

Replacement of pay on foot car park systems in Middle Brook Street and the Brooks Car Parks in Winchester to include ongoing preventative and reactive maintenance.

Outgoings
Business Rates/Property Tax
No properties were found where CONDUENT BUSINESS PROCESS SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-08-0085171100Line telephone sets with cordless handsets
2016-05-0085171100Line telephone sets with cordless handsets
2015-12-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-02-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-01-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-01-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-08-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-08-0185234099
2010-08-0185441990
2010-08-0194033019Wooden furniture for offices, of <= 80 cm in height (excl. desks and seats)
2010-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONDUENT BUSINESS PROCESS SOLUTIONS 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 CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED any grants or awards.
Ownership
    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.