Company NameTeleverde UK Holdings Limited
DirectorsVincent John Barsolo Jr and Christopher Lee McGugan
Company StatusActive
Company NumberSC521991
CategoryPrivate Limited Company
Incorporation Date7 December 2015(8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Vincent John Barsolo Jr
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 2016(9 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months
RoleSvp Of Operations
Country of ResidenceUnited States
Correspondence AddressSuite 205, 3rd Floor 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameChristopher Lee McGugan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2023(7 years, 3 months after company formation)
Appointment Duration1 year
RoleCeo Of Televerde
Country of ResidenceUnited States
Correspondence AddressSuite 205, 3rd Floor 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr James Miller Thorburn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Christian Wilson Palmer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2016(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr James Harrison Hooker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2016(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3rd Floor 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMs Jill Barnard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2019(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4636 E University Drive Ste 150
Phoenix Az 85034
United States
Director NameMs Aamna Jalal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2019(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4636 E University Drive Ste 150
Phoenix Az 85034
United States
Director NameMs Morag Lucey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 January 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4636 E University Drive Ste 150
Phoenix Az 85034
United States

Location

Registered AddressSuite 205, 3rd Floor
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

17 March 2021Director's details changed for Ms Morag Lucey on 8 December 2020 (2 pages)
17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
20 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
29 January 2019Appointment of Ms Jill Barnard as a director on 28 January 2019 (2 pages)
29 January 2019Appointment of Ms Aamna Jalal as a director on 28 January 2019 (2 pages)
29 January 2019Appointment of Ms Morag Lucey as a director on 28 January 2019 (2 pages)
12 December 2018Termination of appointment of James Harrison Hooker as a director on 1 December 2018 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (5 pages)
16 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
6 March 2018Termination of appointment of Christian Wilson Palmer as a director on 5 February 2018 (1 page)
6 March 2018Termination of appointment of James Miller Thorburn as a director on 5 February 2018 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (15 pages)
11 September 2017Full accounts made up to 31 December 2016 (15 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
21 September 2016Appointment of Mr Christian Willison Palmer as a director on 20 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Christian Willison Palmer on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Vincent John Barsolo Jr as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr James Harrison Hooker as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Vincent John Barsolo Jr as a director on 20 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Christian Willison Palmer on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr Christian Willison Palmer as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mr James Harrison Hooker as a director on 20 September 2016 (2 pages)
2 June 2016Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB United Kingdom to 3rd Floor 53 Bothwell Street Glasgow G2 6TS on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB United Kingdom to 3rd Floor 53 Bothwell Street Glasgow G2 6TS on 2 June 2016 (1 page)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
17 December 2015Director's details changed for Mr Jim Thornburn on 7 December 2015 (3 pages)
17 December 2015Director's details changed for Mr Jim Thornburn on 7 December 2015 (3 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)