Active
Company Information for LANGUAGE LINE SERVICES UK LIMITED
25TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
05573013
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LANGUAGE LINE SERVICES UK LIMITED | ||||
Legal Registered Office | ||||
25TH FLOOR, 40 BANK STREET LONDON E14 5NR Other companies in E14 | ||||
Previous Names | ||||
|
Company Number | 05573013 | |
---|---|---|
Company ID Number | 05573013 | |
Date formed | 2005-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-06-01 23:38:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LANGUAGE LINE SERVICES UK II LIMITED | 40 BANK STREET 25TH FLOOR LONDON E14 5NR | Active - Proposal to Strike off | Company formed on the 2005-09-23 |
Officer | Role | Date Appointed |
---|---|---|
CARLOS HUMBERTO CARDENAS STERLING |
||
BONAVENTURA ANDREW CAVALIERE |
||
VANESSA EKE |
||
DANIEL ERNEST HENRI JULIEN |
||
SCOTT WAYNE KLEIN |
||
CHARLES JOSEPH KLOTZ |
||
OLIVIER CLAUDE JEAN RIGAUDY |
||
LEIGH PATRICE RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULO CESAR SALLES VASQUES |
Director | ||
ZOE MICHELLE HERRON |
Company Secretary | ||
MICHAEL SCHMIDT |
Director | ||
CHARLES JOSEPH BRUCATO |
Director | ||
DENNIS DRACUP |
Director | ||
PAUL JOHN STANTON TEESDALE |
Company Secretary | ||
LOUIS F PROVENZANO |
Director | ||
JEFFREY CHARLES GRACE |
Company Secretary | ||
JEFFREY CHARLES GRACE |
Director | ||
MATTHEW T GIBBS II |
Company Secretary | ||
MATTHEW T GIBBS II |
Director | ||
YUNG CHUNG HEH |
Director | ||
JENNIFER ANGELA HEATH |
Company Secretary | ||
CAROLINE MCGRATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGUAGE LINE LIMITED | Director | 2017-07-15 | CURRENT | 2003-07-07 | Active | |
LANGUAGE LINE SERVICES UK II LIMITED | Director | 2017-07-15 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
LANGUAGE LINE LIMITED | Director | 2006-12-15 | CURRENT | 2003-07-07 | Active | |
COMMUNICANDUM LIMITED | Director | 2006-12-15 | CURRENT | 1999-01-08 | Active | |
LANGUAGE LINE SERVICES UK II LIMITED | Director | 2006-12-15 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
LL SHELL LIMITED | Director | 2006-12-15 | CURRENT | 1991-06-19 | Active - Proposal to Strike off | |
LANGUAGE LINE LIMITED | Director | 2016-09-16 | CURRENT | 2003-07-07 | Active | |
COMMUNICANDUM LIMITED | Director | 2016-09-16 | CURRENT | 1999-01-08 | Active | |
LANGUAGE LINE SERVICES UK II LIMITED | Director | 2016-09-16 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
LL SHELL LIMITED | Director | 2016-09-16 | CURRENT | 1991-06-19 | Active - Proposal to Strike off | |
LANGUAGE LINE LIMITED | Director | 2012-09-12 | CURRENT | 2003-07-07 | Active | |
LANGUAGE LINE LIMITED | Director | 2017-10-13 | CURRENT | 2003-07-07 | Active | |
LANGUAGE LINE LIMITED | Director | 2016-09-16 | CURRENT | 2003-07-07 | Active | |
COMMUNICANDUM LIMITED | Director | 2016-09-16 | CURRENT | 1999-01-08 | Active | |
LANGUAGE LINE SERVICES UK II LIMITED | Director | 2016-09-16 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
LL SHELL LIMITED | Director | 2016-09-16 | CURRENT | 1991-06-19 | Active - Proposal to Strike off | |
TELEPERFORMANCE CONTACT LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active | |
TELEPERFORMANCE HOLDINGS LIMITED | Director | 2010-10-19 | CURRENT | 2000-07-12 | Active | |
LANGUAGE LINE LIMITED | Director | 2016-09-16 | CURRENT | 2003-07-07 | Active | |
COMMUNICANDUM LIMITED | Director | 2016-09-16 | CURRENT | 1999-01-08 | Active | |
LANGUAGE LINE SERVICES UK II LIMITED | Director | 2016-09-16 | CURRENT | 2005-09-23 | Active - Proposal to Strike off | |
LL SHELL LIMITED | Director | 2016-09-16 | CURRENT | 1991-06-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 22/12/21 | ||
Statement by Directors | ||
Statement of capital on GBP 100 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
RP04CS01 | ||
PSC02 | Notification of Teleperformance Holdings Limited as a person with significant control on 2021-04-13 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
AAMD | Amended dormat accounts made up to 2018-12-31 | |
AAMD | Amended dormat accounts made up to 2018-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR CHARLES JOSEPH KLOTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULO CESAR SALLES VASQUES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Carlos Humberto Cardenas Sterling as company secretary on 2017-09-25 | |
TM02 | Termination of appointment of Zoe Michelle Herron on 2017-09-25 | |
AP01 | DIRECTOR APPOINTED MR BONAVENTURA ANDREW CAVALIERE | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHMIDT | |
AP03 | Appointment of Miss Zoe Michelle Herron as company secretary on 2017-04-19 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR PAULO CESAR SALLES VASQUES | |
AP01 | DIRECTOR APPOINTED MRS LEIGH PATRICE RYAN | |
AP01 | DIRECTOR APPOINTED MR DANIEL ERNEST HENRI JULIEN | |
AP01 | DIRECTOR APPOINTED MR OLIVIER CLAUDE JEAN RIGAUDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS DRACUP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BRUCATO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BRUCATO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/09/2016 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/09/2016 | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 FULL LIST | |
AR01 | 23/09/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHMIDT / 04/03/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL TEESDALE | |
AR01 | 23/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED SCOTT WAYNE KLEIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS PROVENZANO | |
AR01 | 23/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH01 | 04/11/09 STATEMENT OF CAPITAL GBP 100 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MICHAEL SCHMIDT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 25TH FLOOR 40 BANK STREET CANARY WHARF LONDON E14 5NR | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY GRACE | |
288a | SECRETARY APPOINTED PAUL JOHN STANTON TEESDALE | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: SWALLOW HOUSE 11-21 NORTHDOWN STREET LONDON N1 9BN | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: THE LONDON FRUIT AND WOOL EXCHANGE SUITE 61 BRUSHFIELD STREET LONDON E1 6EP | |
88(2)R | AD 18/01/06--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: C/O KIRLAND & ELLIS TOWER 42, 25 OLD BROAD STREET LONDON EC2N 1HQ | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LL SERVICES UK LIMITED CERTIFICATE ISSUED ON 05/10/05 | |
CERTNM | COMPANY NAME CHANGED NEWCO (TOWER 106) LIMITED CERTIFICATE ISSUED ON 03/10/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES(THE SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LANGUAGE LINE SERVICES UK LIMITED are:
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. |