Foundever Global Services Limited
- Active
- Incorporated on 1 Feb 1984
Reg Address: Nether Road, Galashiels, Selkirkshire TD1 3HE
Previous Names:
Sykes Europe Limited - 27 Oct 2004
Sykes Global Services Limited - 27 Oct 2004
Sykes Europe Limited - 13 Jul 1998
Mcqueen Limited - 20 Mar 1990
Mcqueen Holdings Limited - 1 Feb 1984
Company Classifications:
82200 - Activities of call centres
- Summary The company with name "Foundever Global Services Limited" is a ltd and located in Nether Road, Galashiels, Selkirkshire TD1 3HE. Foundever Global Services Limited is currently in active status and it was incorporated on 1 Feb 1984 (40 years 7 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Foundever Global Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Edwin Grimes | Director | 14 Jun 2022 | British | Active |
2 | Iqbal Singh Khosa | Director | 13 Dec 2021 | British | Active |
3 | Karl Vernon Brough | Director | 13 Dec 2021 | British | Active |
4 | John William Hayward | Director | 13 Dec 2021 | British | Resigned 14 Jun 2022 |
5 | Patrick Jozef Berendonk | Director | 29 Aug 2014 | Dutch | Resigned 13 Dec 2021 |
6 | Kevin John Ranson | Director | 29 Aug 2014 | British | Active |
7 | David Edwin Grimes | Director | 30 Nov 2010 | American | Resigned 13 Dec 2021 |
8 | David Edwin Grimes | Director | 30 Nov 2010 | American | Active |
9 | James Thomas Holder | Director | 27 Jul 2006 | American | Resigned 13 Dec 2021 |
10 | James Thomas Holder | Director | 27 Jul 2006 | American | Active |
11 | John Chapman | Director | 3 Apr 2003 | British | Active |
12 | John Chapman | Director | 3 Apr 2003 | British | Resigned 13 Dec 2021 |
13 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Jul 2001 | - | Active |
14 | Harry Jackson | Director | 1 Jul 2001 | American | Resigned 3 Apr 2003 |
15 | Walter Michael Kipphut | Director | 22 Sep 2000 | American | Resigned 15 Apr 2014 |
16 | James Edward Lamar | Director | 12 Aug 1999 | American | Resigned 1 Jul 2001 |
17 | Scott James Bendert | Director | 31 Dec 1997 | American | Resigned 22 Sep 2000 |
18 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 31 Dec 1997 | - | Resigned 1 Jul 2001 |
19 | Gordon Loetz | Director | 31 Dec 1997 | American | Resigned 1 Nov 2002 |
20 | Iain Archibald Macdonald | Director | 23 Apr 1996 | British | Resigned 7 Apr 1997 |
21 | Elizabeth Anne Williamson | Secretary | 20 Feb 1996 | British | Resigned 31 Dec 1997 |
22 | Thomas John Hart | Director | 1 Oct 1994 | British | Resigned 31 Dec 1997 |
23 | Alan Charles Macdonald Tripp | Director | 3 May 1993 | British | Resigned 31 Dec 1997 |
24 | Peter Martin Sweet | Director | 23 Jul 1991 | British | Resigned 24 Mar 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Sitel Group Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors As Firm Significant Influence Or Control As Firm | 14 Jul 2022 | - | Active |
2 | Sykes Enterprises, Incorporated Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 16 Feb 2018 | - | Active |
3 | Sykes Enterprises, Incorporated Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 16 Feb 2018 | - | Ceased 14 Jun 2022 |
4 | - Natures of Control: Persons With Significant Control Statement | 7 Aug 2016 | - | Ceased 16 Feb 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Foundever Global Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Change Of Name - Certificate Company | 1 Aug 2023 | Download PDF |
2 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Jul 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 4 Jul 2023 | Download PDF |
4 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Jul 2023 | Download PDF |
5 | Gazette - Notice Compulsory | 28 Feb 2023 | Download PDF |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jul 2022 | Download PDF |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 20 Jul 2022 | Download PDF |
8 | Confirmation Statement - Updates | 20 Jul 2022 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2022 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2022 | Download PDF |
11 | Accounts - Full | 1 Dec 2020 | Download PDF 28 Pages |
12 | Confirmation Statement - Updates | 3 Jun 2020 | Download PDF 4 Pages |
13 | Accounts - Full | 13 Aug 2019 | Download PDF 24 Pages |
14 | Confirmation Statement - No Updates | 7 Aug 2019 | Download PDF 3 Pages |
15 | Accounts - Full | 26 Sep 2018 | Download PDF 24 Pages |
16 | Confirmation Statement - No Updates | 13 Aug 2018 | Download PDF 3 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 16 Feb 2018 | Download PDF 2 Pages |
18 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 16 Feb 2018 | Download PDF 2 Pages |
19 | Confirmation Statement - No Updates | 14 Aug 2017 | Download PDF 3 Pages |
20 | Accounts - Full | 6 Jul 2017 | Download PDF 23 Pages |
21 | Confirmation Statement - Updates | 19 Aug 2016 | Download PDF 5 Pages |
22 | Accounts - Full | 19 Apr 2016 | Download PDF 24 Pages |
23 | Officers - Change Person Director Company With Change Date | 4 Sep 2015 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Sep 2015 | Download PDF 7 Pages |
25 | Accounts - Full | 30 Jun 2015 | Download PDF 21 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2014 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 12 Sep 2014 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Aug 2014 | Download PDF 7 Pages |
29 | Accounts - Full | 31 Mar 2014 | Download PDF 22 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Aug 2013 | Download PDF 7 Pages |
31 | Accounts - Full | 10 Jul 2013 | Download PDF 21 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Aug 2012 | Download PDF 7 Pages |
33 | Accounts - Full | 6 Aug 2012 | Download PDF 21 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Aug 2011 | Download PDF 7 Pages |
35 | Accounts - Full | 20 Apr 2011 | Download PDF 22 Pages |
36 | Officers - Appoint Person Director Company With Name | 30 Nov 2010 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 9 Aug 2010 | Download PDF 2 Pages |
38 | Officers - Change Corporate Secretary Company With Change Date | 9 Aug 2010 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Aug 2010 | Download PDF 6 Pages |
40 | Accounts - Full | 14 Apr 2010 | Download PDF 21 Pages |
41 | Annual Return - Legacy | 7 Aug 2009 | Download PDF 4 Pages |
42 | Accounts - Full | 28 Apr 2009 | Download PDF 21 Pages |
43 | Accounts - Full | 5 Nov 2008 | Download PDF 21 Pages |
44 | Annual Return - Legacy | 18 Aug 2008 | Download PDF 4 Pages |
45 | Annual Return - Legacy | 15 Aug 2007 | Download PDF 6 Pages |
46 | Accounts - Full | 19 Jun 2007 | Download PDF 22 Pages |
47 | Annual Return - Legacy | 8 Sep 2006 | Download PDF 6 Pages |
48 | Officers - Legacy | 1 Sep 2006 | Download PDF 2 Pages |
49 | Accounts - Full | 31 Aug 2006 | Download PDF 18 Pages |
50 | Accounts - Full | 1 Nov 2005 | Download PDF 17 Pages |
51 | Annual Return - Legacy | 6 Sep 2005 | Download PDF 5 Pages |
52 | Change Of Name - Certificate Company | 27 Oct 2004 | Download PDF 2 Pages |
53 | Annual Return - Legacy | 3 Sep 2004 | Download PDF 4 Pages |
54 | Accounts - Full | 30 Jul 2004 | Download PDF 17 Pages |
55 | Mortgage - Legacy | 18 Aug 2003 | Download PDF 4 Pages |
56 | Annual Return - Legacy | 15 Aug 2003 | Download PDF 7 Pages |
57 | Accounts - Full | 23 Jul 2003 | Download PDF 17 Pages |
58 | Mortgage - Legacy | 30 May 2003 | Download PDF 6 Pages |
59 | Officers - Legacy | 13 May 2003 | Download PDF 2 Pages |
60 | Mortgage - Legacy | 8 Apr 2003 | Download PDF 5 Pages |
61 | Officers - Legacy | 8 Apr 2003 | Download PDF 1 Pages |
62 | Mortgage - Legacy | 17 Jan 2003 | Download PDF 4 Pages |
63 | Annual Return - Legacy | 13 Nov 2002 | Download PDF 6 Pages |
64 | Officers - Legacy | 13 Nov 2002 | Download PDF 1 Pages |
65 | Accounts - Full | 18 Oct 2002 | Download PDF 18 Pages |
66 | Annual Return - Legacy | 16 Oct 2001 | Download PDF 6 Pages |
67 | Officers - Legacy | 16 Oct 2001 | Download PDF 2 Pages |
68 | Officers - Legacy | 16 Oct 2001 | Download PDF 2 Pages |
69 | Officers - Legacy | 3 Sep 2001 | Download PDF 1 Pages |
70 | Accounts - Full | 16 Aug 2001 | Download PDF 18 Pages |
71 | Officers - Legacy | 9 Jul 2001 | Download PDF 1 Pages |
72 | Officers - Legacy | 27 Dec 2000 | Download PDF 1 Pages |
73 | Officers - Legacy | 27 Dec 2000 | Download PDF 2 Pages |
74 | Accounts - Full | 26 Sep 2000 | Download PDF 18 Pages |
75 | Annual Return - Legacy | 16 Aug 2000 | Download PDF 7 Pages |
76 | Resolution | 30 Mar 2000 | Download PDF |
77 | Resolution | 30 Mar 2000 | Download PDF |
78 | Resolution | 30 Mar 2000 | Download PDF 1 Pages |
79 | Accounts - Full | 21 Oct 1999 | Download PDF 23 Pages |
80 | Officers - Legacy | 24 Aug 1999 | Download PDF 2 Pages |
81 | Officers - Legacy | 24 Aug 1999 | Download PDF 4 Pages |
82 | Annual Return - Legacy | 24 Aug 1999 | Download PDF 6 Pages |
83 | Accounts - Full | 1 Oct 1998 | Download PDF 23 Pages |
84 | Annual Return - Legacy | 28 Aug 1998 | Download PDF 6 Pages |
85 | Mortgage - Legacy | 27 Jul 1998 | Download PDF 5 Pages |
86 | Change Of Name - Certificate Company | 13 Jul 1998 | Download PDF 2 Pages |
87 | Mortgage - Legacy | 10 Jul 1998 | Download PDF 5 Pages |
88 | Mortgage - Legacy | 18 Mar 1998 | Download PDF 3 Pages |
89 | Mortgage - Legacy | 18 Mar 1998 | Download PDF 3 Pages |
90 | Mortgage - Legacy | 18 Mar 1998 | Download PDF 9 Pages |
91 | Mortgage - Legacy | 29 Jan 1998 | Download PDF 2 Pages |
92 | Mortgage - Legacy | 29 Jan 1998 | Download PDF 2 Pages |
93 | Mortgage - Legacy | 29 Jan 1998 | Download PDF 11 Pages |
94 | Officers - Legacy | 26 Jan 1998 | Download PDF 2 Pages |
95 | Officers - Legacy | 26 Jan 1998 | Download PDF 2 Pages |
96 | Officers - Legacy | 19 Jan 1998 | Download PDF 1 Pages |
97 | Officers - Legacy | 13 Jan 1998 | Download PDF 1 Pages |
98 | Officers - Legacy | 13 Jan 1998 | Download PDF 1 Pages |
99 | Officers - Legacy | 13 Jan 1998 | Download PDF 1 Pages |
100 | Accounts - Legacy | 13 Jan 1998 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Link Network Limited Mutual People: David Edwin Grimes , Kevin John Ranson , John Chapman | Active |
2 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
3 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
4 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
5 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
6 | Dovercourt Car Sales Limited Mutual People: Kevin John Ranson | dissolved |