Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANGUAGE LINE SERVICES UK II LIMITED
Company Information for

LANGUAGE LINE SERVICES UK II LIMITED

40 BANK STREET, 25TH FLOOR, LONDON, E14 5NR,
Company Registration Number
05573028
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Language Line Services Uk Ii Ltd
LANGUAGE LINE SERVICES UK II LIMITED was founded on 2005-09-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Language Line Services Uk Ii Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LANGUAGE LINE SERVICES UK II LIMITED
 
Legal Registered Office
40 BANK STREET
25TH FLOOR
LONDON
E14 5NR
Other companies in E14
 
Previous Names
LL SERVICES UK II LIMITED05/10/2005
NEWCO (TOWER 107) LIMITED03/10/2005
Filing Information
Company Number 05573028
Company ID Number 05573028
Date formed 2005-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
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: 2022-05-08 06:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGUAGE LINE SERVICES UK II LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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 LANGUAGE LINE SERVICES UK II LIMITED

Current Directors
Officer Role Date Appointed
CARLOS HUMBERTO CARDENAS STERLING
Company Secretary 2017-09-25
BONAVENTURA ANDREW CAVALIERE
Director 2017-07-15
VANESSA EKE
Director 2006-12-15
DANIEL ERNEST HENRI JULIEN
Director 2016-09-16
OLIVIER CLAUDE JEAN RIGAUDY
Director 2016-09-16
LEIGH PATRICE RYAN
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAULO CESAR SALLES VASQUES
Director 2016-09-16 2017-10-13
ZOE MICHELLE HERRON
Company Secretary 2017-04-19 2017-09-25
MICHAEL SCHMIDT
Director 2010-05-26 2017-07-15
DENNIS DRACUP
Director 2005-09-30 2016-09-16
CHARLES JOSEPH BRUCATO
Director 2005-09-30 2016-09-15
PAUL JOHN STANTON TEESDALE
Company Secretary 2007-07-31 2012-09-27
LOUIS F PROVENZANO
Director 2006-12-15 2012-06-21
JEFFREY CHARLES GRACE
Company Secretary 2006-12-15 2007-07-31
JEFFREY CHARLES GRACE
Director 2006-12-15 2007-07-31
MATTHEW T GIBBS II
Company Secretary 2005-09-30 2006-12-15
MATTHEW T GIBBS II
Director 2005-09-30 2006-12-15
YUNG CHUNG HEH
Director 2005-09-30 2006-12-15
JENNIFER ANGELA HEATH
Company Secretary 2005-09-23 2005-09-30
CAROLINE MCGRATH
Director 2005-09-23 2005-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BONAVENTURA ANDREW CAVALIERE LANGUAGE LINE LIMITED Director 2017-07-15 CURRENT 2003-07-07 Active
BONAVENTURA ANDREW CAVALIERE LANGUAGE LINE SERVICES UK LIMITED Director 2017-07-15 CURRENT 2005-09-23 Active
VANESSA EKE LANGUAGE LINE LIMITED Director 2006-12-15 CURRENT 2003-07-07 Active
VANESSA EKE COMMUNICANDUM LIMITED Director 2006-12-15 CURRENT 1999-01-08 Active
VANESSA EKE LANGUAGE LINE SERVICES UK LIMITED Director 2006-12-15 CURRENT 2005-09-23 Active
VANESSA EKE LL SHELL LIMITED Director 2006-12-15 CURRENT 1991-06-19 Active - Proposal to Strike off
DANIEL ERNEST HENRI JULIEN LANGUAGE LINE LIMITED Director 2016-09-16 CURRENT 2003-07-07 Active
DANIEL ERNEST HENRI JULIEN COMMUNICANDUM LIMITED Director 2016-09-16 CURRENT 1999-01-08 Active
DANIEL ERNEST HENRI JULIEN LANGUAGE LINE SERVICES UK LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active
DANIEL ERNEST HENRI JULIEN LL SHELL LIMITED Director 2016-09-16 CURRENT 1991-06-19 Active - Proposal to Strike off
OLIVIER CLAUDE JEAN RIGAUDY LANGUAGE LINE LIMITED Director 2016-09-16 CURRENT 2003-07-07 Active
OLIVIER CLAUDE JEAN RIGAUDY COMMUNICANDUM LIMITED Director 2016-09-16 CURRENT 1999-01-08 Active
OLIVIER CLAUDE JEAN RIGAUDY LANGUAGE LINE SERVICES UK LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active
OLIVIER CLAUDE JEAN RIGAUDY LL SHELL LIMITED Director 2016-09-16 CURRENT 1991-06-19 Active - Proposal to Strike off
OLIVIER CLAUDE JEAN RIGAUDY TELEPERFORMANCE CONTACT LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
OLIVIER CLAUDE JEAN RIGAUDY TELEPERFORMANCE HOLDINGS LIMITED Director 2010-10-19 CURRENT 2000-07-12 Active
LEIGH PATRICE RYAN LANGUAGE LINE LIMITED Director 2016-09-16 CURRENT 2003-07-07 Active
LEIGH PATRICE RYAN COMMUNICANDUM LIMITED Director 2016-09-16 CURRENT 1999-01-08 Active
LEIGH PATRICE RYAN LANGUAGE LINE SERVICES UK LIMITED Director 2016-09-16 CURRENT 2005-09-23 Active
LEIGH PATRICE RYAN LL SHELL LIMITED Director 2016-09-16 CURRENT 1991-06-19 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
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-20DS01Application to strike the company off the register
2022-04-08RP04CS01
2021-12-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-22Solvency Statement dated 21/12/21
2021-12-22Statement by Directors
2021-12-22Statement of capital on GBP 2
2021-12-22SH19Statement of capital on 2021-12-22 GBP 2
2021-12-22SH20Statement by Directors
2021-12-22CAP-SSSolvency Statement dated 21/12/21
2021-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13PSC05Change of details for Language Line Services Uk Limited as a person with significant control on 2021-04-13
2021-03-31PSC02Notification of Language Line Services Uk Limited as a person with significant control on 2021-03-31
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM 25th Floor 40 Bank Street London E14 5NR
2021-03-31PSC09Withdrawal of a person with significant control statement on 2021-03-31
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-10-01AAMDAmended dormat accounts made up to 2018-12-31
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULO CESAR SALLES VASQUES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-25AP03Appointment of Mr Carlos Humberto Cardenas Sterling as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Zoe Michelle Herron on 2017-09-25
2017-08-04AP01DIRECTOR APPOINTED MR BONAVENTURA ANDREW CAVALIERE
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DRACUP
2017-07-17PSC08Notification of a person with significant control statement
2017-07-17PSC09Withdrawal of a person with significant control statement on 2017-07-17
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHMIDT
2017-04-19AP03Appointment of Miss Zoe Michelle Herron as company secretary on 2017-04-19
2016-10-28AP01DIRECTOR APPOINTED MRS LEIGH PATRICE RYAN
2016-10-28AP01DIRECTOR APPOINTED MR DANIEL ERNEST HENRI JULIEN
2016-10-28AP01DIRECTOR APPOINTED MR PAULO CESAR SALLES VASQUES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOSEPH BRUCATO
2016-10-26AP01DIRECTOR APPOINTED MR OLIVIER CLAUDE JEAN RIGAUDY
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-06MEM/ARTSARTICLES OF ASSOCIATION
2016-10-04RES13Resolutions passed:
  • Dirs authority re resolution re merger 16/09/2016
  • ADOPT ARTICLES
2016-10-04RES01ADOPT ARTICLES 16/09/2016
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-25AR0123/09/15 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0123/09/14 FULL LIST
2013-09-24AR0123/09/13 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHMIDT / 04/03/2013
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL TEESDALE
2012-09-24AR0123/09/12 FULL LIST
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS PROVENZANO
2011-09-29AR0123/09/11 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-21AR0123/09/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AP01DIRECTOR APPOINTED MICHAEL SCHMIDT
2010-02-08AUDAUDITOR'S RESIGNATION
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2008-12-02363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 25TH FLOOR 40 BANK STREET CANARY WHARF LONDON E14 5NR
2008-12-02190LOCATION OF DEBENTURE REGISTER
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY GRACE
2008-04-16288aSECRETARY APPOINTED PAUL JOHN STANTON TEESDALE
2007-12-31363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: SWALLOW HOUSE 11-21 NORTHDOWN STREET LONDON N1 9BN
2007-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-08363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2007-07-23225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: THE LONDON FRUIT AND WOOL EXCHANGE SUITE 61 BRUSHFIELD STREET LONDON E1 6EP
2006-03-2388(2)RAD 18/01/06--------- £ SI 1@1=1 £ IC 1/2
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW SECRETARY APPOINTED
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288bSECRETARY RESIGNED
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: C/O KIRLAND & ELLIS TOWER 42, 25 OLD BROAD STREET LONDON EC2N 1HQ
2005-10-05CERTNMCOMPANY NAME CHANGED LL SERVICES UK II LIMITED CERTIFICATE ISSUED ON 05/10/05
2005-10-03CERTNMCOMPANY NAME CHANGED NEWCO (TOWER 107) LIMITED CERTIFICATE ISSUED ON 03/10/05
2005-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LANGUAGE LINE SERVICES UK II 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 LANGUAGE LINE SERVICES UK II 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
DEBENTURE 2006-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES(THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of LANGUAGE LINE SERVICES UK II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGUAGE LINE SERVICES UK II LIMITED
Trademarks
We have not found any records of LANGUAGE LINE SERVICES UK II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGUAGE LINE SERVICES UK II LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LANGUAGE LINE SERVICES UK II LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LANGUAGE LINE SERVICES UK II 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 LANGUAGE LINE SERVICES UK II 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 LANGUAGE LINE SERVICES UK II 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.