Background WavePink WaveYellow Wave

CONCENTRIX SREV EUROPE UK LIMITED (07253138)

CONCENTRIX SREV EUROPE UK LIMITED (07253138) is an active UK company. incorporated on 13 May 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONCENTRIX SREV EUROPE UK LIMITED has been registered for 15 years. Current directors include FARWIG, Andrew Albert, FOGARTY, Jane Catherine.

Company Number
07253138
Status
active
Type
ltd
Incorporated
13 May 2010
Age
15 years
Address
Pillsbury Winthrop Shaw Pittman Llp, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FARWIG, Andrew Albert, FOGARTY, Jane Catherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCENTRIX SREV EUROPE UK LIMITED

CONCENTRIX SREV EUROPE UK LIMITED is an active company incorporated on 13 May 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONCENTRIX SREV EUROPE UK LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07253138

LTD Company

Age

15 Years

Incorporated 13 May 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

SSI EUROPE UK LIMITED
From: 13 May 2010To: 29 July 2022
Contact
Address

Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, 25 Old Broad Street Road London EC2N 1HQ United Kingdom
From: 28 July 2022To: 23 April 2024
Tower 42, Level 23, 25 Old Broad Street Road Tower 42, Level 23, 25 Old Broad Street Road London EC2N 1HQ England
From: 28 July 2022To: 28 July 2022
5 New Street Square London EC4A 3TW
From: 13 May 2010To: 28 July 2022
Timeline

34 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 16
Director Joined
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FOGARTY, Jane Catherine

Active
Level 34, 100 Bishopsgate, LondonEC2N 4AG
Secretary
Appointed 21 Jul 2022

FARWIG, Andrew Albert

Active
Level 34, 100 Bishopsgate, LondonEC2N 4AG
Born April 1981
Director
Appointed 21 Jul 2022

FOGARTY, Jane Catherine

Active
Level 34, 100 Bishopsgate, LondonEC2N 4AG
Born August 1966
Director
Appointed 21 Jul 2022

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 May 2010
Resigned 21 Jul 2022

BIDDISCOMBE, Simon

Resigned
Carmanhall Road, Dublin
Born July 1967
Director
Appointed 19 Dec 2014
Resigned 08 May 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 13 May 2010
Resigned 14 May 2010

CARVALHO, Anthony

Resigned
634 Second Street, San Francisco
Born January 1957
Director
Appointed 14 May 2010
Resigned 28 Jul 2010

ELIAS, Patricia Anne

Resigned
Carmanhall Road, DublinDUBLIN 18
Born June 1973
Director
Appointed 17 Jan 2017
Resigned 26 Feb 2021

FINE, Megan Colleen

Resigned
Tower 42, Level 23, 25 Old Broad Street Road, LondonEC2N 1HQ
Born February 1978
Director
Appointed 26 Feb 2021
Resigned 21 Jul 2022

GOLDBERG, Matt

Resigned
Carmanhall Road, DublinDUBLIN 18
Born February 1974
Director
Appointed 15 May 2013
Resigned 30 Sept 2016

HEGARTY, Gerry

Resigned
Carmanhall Road, Dublin 18
Born March 1967
Director
Appointed 14 May 2010
Resigned 23 Dec 2010

JOHNSON, Ashley F

Resigned
Carmanhall Road, Dublin 18DUBLIN 18
Born December 1971
Director
Appointed 15 May 2013
Resigned 19 Dec 2014

LYNE, Chad William

Resigned
Tower 42, Level 23, 25 Old Broad Street Road, LondonEC2N 1HQ
Born January 1979
Director
Appointed 30 Nov 2020
Resigned 21 Jul 2022

MCGOWAN, Alan

Resigned
The Chase Carmanhall Road, Dublin
Born January 1972
Director
Appointed 20 May 2011
Resigned 30 Nov 2020

OPPENHEIMER, David

Resigned
634 2nd Street, San Francisco94107
Born March 1957
Director
Appointed 08 Sept 2010
Resigned 15 May 2013

PINKERTON, Robert Noel

Resigned
Carmanhall Road, DublinDUBLIN 18
Born August 1963
Director
Appointed 08 May 2015
Resigned 09 Nov 2018

WALKER, Richard George

Resigned
Carmanhall Road, DublinDUBLIN 18
Born October 1963
Director
Appointed 12 Nov 2018
Resigned 30 Nov 2020

WARENSKI, Paul

Resigned
634 2nd Street, San Francisco
Born August 1964
Director
Appointed 14 May 2010
Resigned 15 May 2013

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 13 May 2010
Resigned 14 May 2010

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 13 May 2010
Resigned 14 May 2010

Persons with significant control

2

1 Active
1 Ceased
Orange Street, Wilmington, De

Nature of Control

Significant influence or control
Notified 21 Jul 2022
17th St., Suite 2500, Denver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
29 July 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Auditors Resignation Company
22 November 2016
AUDAUD
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Resolution
26 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Resolution
20 May 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2010
NEWINCIncorporation