Background WavePink WaveYellow Wave

TELEPERFORMANCE HOLDINGS LIMITED (04032641)

TELEPERFORMANCE HOLDINGS LIMITED (04032641) is an active UK company. incorporated on 12 July 2000. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. TELEPERFORMANCE HOLDINGS LIMITED has been registered for 25 years. Current directors include RIGAUDY, Olivier Claude Jean, Mr., SLADE, Gary, WISE, Karl.

Company Number
04032641
Status
active
Type
ltd
Incorporated
12 July 2000
Age
25 years
Address
Spectrum House, Bristol, BS1 3LG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
RIGAUDY, Olivier Claude Jean, Mr., SLADE, Gary, WISE, Karl
SIC Codes
61900, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEPERFORMANCE HOLDINGS LIMITED

TELEPERFORMANCE HOLDINGS LIMITED is an active company incorporated on 12 July 2000 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. TELEPERFORMANCE HOLDINGS LIMITED was registered 25 years ago.(SIC: 61900, 70100)

Status

active

Active since 25 years ago

Company No

04032641

LTD Company

Age

25 Years

Incorporated 12 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

MM TELEPERFORMANCE HOLDINGS LIMITED
From: 7 January 2005To: 18 June 2012
MM GROUP HOLDINGS LIMITED
From: 17 October 2000To: 7 January 2005
OVAL (1578) LIMITED
From: 12 July 2000To: 17 October 2000
Contact
Address

Spectrum House Bond Street Bristol, BS1 3LG,

Previous Addresses

, St James House Moon Street, Bristol, BS2 8QY
From: 12 July 2000To: 14 June 2012
Timeline

26 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Director Joined
Jun 11
Director Left
Apr 12
Director Left
May 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 16
Director Left
Oct 16
Funding Round
Nov 16
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Mar 19
Director Joined
May 19
8
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

KINSELLA, Michelle

Active
Bond Street, BristolBS1 3LG
Secretary
Appointed 09 Mar 2016

RIGAUDY, Olivier Claude Jean, Mr.

Active
Bond Street, BristolBS1 3LG
Born May 1959
Director
Appointed 19 Oct 2010

SLADE, Gary

Active
Bond Street, BristolBS1 3LG
Born September 1966
Director
Appointed 02 Apr 2019

WISE, Karl

Active
Bond Street, BristolBS1 3LG
Born July 1974
Director
Appointed 25 Sept 2017

ASHTON, Andrew Charles

Resigned
Bond Street, BristolBS1 3LG
Secretary
Appointed 30 Jul 2002
Resigned 09 Jul 2015

WESTINGHOUSE, Timothy Adrian

Resigned
The Hermitage, BridgwaterTA7 9NN
Secretary
Appointed 16 Oct 2000
Resigned 31 Jul 2002

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 12 Jul 2000
Resigned 16 Oct 2000

ALLARD, Christophe

Resigned
La Merterie, Le PerrayFOREIGN
Born December 1958
Director
Appointed 24 May 2004
Resigned 04 Feb 2008

ASHTON, Andrew Charles

Resigned
Bond Street, BristolBS1 3LG
Born March 1963
Director
Appointed 29 May 2002
Resigned 09 Jul 2015

BAJWA, Humaira Bibi

Resigned
50 South Street, BirminghamB17 0DB
Born June 1961
Director
Appointed 01 Jan 2005
Resigned 09 May 2007

BERREBI, Jacques

Resigned
Moon Street, BristolBS2 8QY
Born May 1942
Director
Appointed 21 Feb 2008
Resigned 13 Sept 2010

BERREBI, Jacques

Resigned
247 Avenue Winston Churchill, Bruxelles
Born May 1942
Director
Appointed 24 May 2004
Resigned 21 Jan 2005

DATO, Dominic

Resigned
Bond Street, BristolBS1 3LG
Born December 1957
Director
Appointed 19 Oct 2010
Resigned 10 May 2013

DUBREIL, Patrick Pierre Louis

Resigned
16 Allee Du Fief Lambert, Gif Sur Yvette91190
Born September 1959
Director
Appointed 01 Jan 2005
Resigned 21 Feb 2008

HUGHES, John Roderick Thomas Hubert

Resigned
Tendala Church Lane, HighbridgeTA9 4DG
Born July 1940
Director
Appointed 16 Oct 2000
Resigned 24 May 2004

JULIEN, Daniel Ernest Henri

Resigned
Moon Street, BristolBS2 8QY
Born December 1952
Director
Appointed 04 Feb 2008
Resigned 13 Sept 2010

MCERLEAN, Anita

Resigned
25 Walton Heath Drive, MacclesfieldSK10 2QN
Born May 1957
Director
Appointed 01 Sept 2002
Resigned 31 Aug 2003

NIEDERER, Alistair Guy

Resigned
Bond Street, BristolBS1 3LG
Born February 1960
Director
Appointed 28 Jun 2011
Resigned 30 Sept 2016

POWLES, Jason Lee

Resigned
Bond Street, BristolBS1 3LG
Born August 1978
Director
Appointed 16 Jul 2015
Resigned 15 Sept 2017

RICHARDS, Jonathan Mark

Resigned
Wyck Barn, AltonGU34 3AL
Born May 1957
Director
Appointed 09 Jan 2002
Resigned 24 May 2004

ROBINSON, Rachel Anne

Resigned
10 Thanet Road, BristolBS3 3HZ
Born May 1967
Director
Appointed 09 Sept 2002
Resigned 24 May 2004

ROGALIN, Claes Thomas

Resigned
Moon Street, BristolBS2 8QY
Born January 1958
Director
Appointed 04 Feb 2008
Resigned 25 Aug 2010

ROGALIN, Claes Thomas

Resigned
Upplandsgaten 73, StockholmS11344
Born January 1958
Director
Appointed 24 May 2004
Resigned 11 Jan 2005

ROQUETTE, Jerome

Resigned
Moon Street, BristolBS2 8QY
Born January 1968
Director
Appointed 01 Jan 2005
Resigned 05 Jul 2010

SIMS, Matthew John

Resigned
Bond Street, BristolBS1 3LG
Born October 1973
Director
Appointed 19 Jul 2016
Resigned 07 Mar 2019

SMITH, Jeffrey

Resigned
Moon Street, BristolBS2 8QY
Born April 1948
Director
Appointed 16 Oct 2000
Resigned 31 Mar 2012

WESTINGHOUSE, Timothy Adrian

Resigned
The Hermitage, BridgwaterTA7 9NN
Born May 1946
Director
Appointed 16 Oct 2000
Resigned 31 Jul 2002

WHELAN, Sean Patrick

Resigned
11 Clonmel Road, LondonSW6 5BL
Born September 1967
Director
Appointed 17 Oct 2000
Resigned 24 May 2004

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 12 Jul 2000
Resigned 16 Oct 2000

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 12 Jul 2000
Resigned 16 Oct 2000

Persons with significant control

1

Rue Balzac, Paris 75008

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Resolution
4 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2016
CC04CC04
Second Filing Capital Allotment Shares
3 November 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 November 2016
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
10 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
9 May 2014
AAAnnual Accounts
Resolution
29 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 June 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Resolution
26 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
1 February 2010
MG02MG02
Legacy
1 February 2010
MG02MG02
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
9 April 2009
SH20SH20
Legacy
9 April 2009
CAP-SSCAP-SS
Legacy
9 April 2009
CAP-MDSCCAP-MDSC
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
22 July 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Accounts With Accounts Type Group
19 October 2005
AAAnnual Accounts
Statement Of Affairs
22 September 2005
SASA
Legacy
22 September 2005
88(2)R88(2)R
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
123Notice of Increase in Nominal Capital
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2004
287Change of Registered Office
Legacy
27 August 2004
225Change of Accounting Reference Date
Legacy
27 August 2004
288cChange of Particulars
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
403aParticulars of Charge Subject to s859A
Legacy
10 May 2004
88(2)R88(2)R
Accounts With Accounts Type Group
13 January 2004
AAAnnual Accounts
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
88(2)R88(2)R
Legacy
8 October 2003
123Notice of Increase in Nominal Capital
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
29 April 2003
AUDAUD
Accounts With Accounts Type Group
23 January 2003
AAAnnual Accounts
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 February 2002
AAAnnual Accounts
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Statement Of Affairs
21 February 2001
SASA
Legacy
21 February 2001
88(2)R88(2)R
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
122122
Legacy
25 October 2000
123Notice of Increase in Nominal Capital
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
225Change of Accounting Reference Date
Legacy
24 October 2000
287Change of Registered Office
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 2000
NEWINCIncorporation