This company is commonly known as Sopra Group Holding Ltd. The company was founded 42 years ago and was given the registration number 01588948. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Sopra Steria, Three Cherry Trees Lane, Hemel Hempstead, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SOPRA GROUP HOLDING LTD |
---|---|---|
Company Number | : | 01588948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1981 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sopra Steria, Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9bis, Rue De Presbourg, Paris, France, 75116 | Director | 31 January 2003 | Active |
Highview House, Kimbolton, PE18 0LB | Secretary | - | Active |
Sopra Steria, Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH | Secretary | 13 June 2016 | Active |
25 Avenue D Albigny, Annecy, France, | Secretary | 08 November 1999 | Active |
Highview House, Kimbolton, PE18 0LB | Director | - | Active |
Kinellan House, 7/3 Kinellan Gardens, Edinburgh, EH12 6HJ | Director | 07 July 2005 | Active |
25 Avenue D Albigny, Annecy, France, | Director | 08 November 1999 | Active |
6 Chemin Des Grades, 78 380, Bougival, France, | Director | 07 July 2005 | Active |
14b/20 Riversdale Crescent, Edinburgh, EH12 5QT | Director | 07 July 2005 | Active |
30 Avenue Du Nord, Saint-Maur-Des-Fosses, France, | Director | 12 December 2008 | Active |
Sopra Group, 9 Rue De Presbourg, Paris, France, 75116 | Director | 18 September 2013 | Active |
60 Quai Du Parc, St Maur Des Fosses, France, | Director | 08 November 1999 | Active |
14 Domaine De La Jacquiere, Annecy Le Vieux 74000, France, | Director | 08 November 1999 | Active |
9bis, Rue De Presbourg, Paris, France, 75116 | Director | 07 July 2005 | Active |
Little Turret, 10 Wood Lane, Iver Heath, SL0 0LQ | Director | - | Active |
17 East Comiston, Edinburgh, EH10 6RZ | Director | 07 July 2005 | Active |
35 Lewes Way, Croxley Green, Rickmansworth, WD3 3SW | Director | - | Active |
Sopra Steria Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Three, Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-05 | Resolution | Resolution. | Download |
2023-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Termination secretary company with name termination date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Resolution | Resolution. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-15 | Resolution | Resolution. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Capital | Legacy. | Download |
2018-01-30 | Capital | Capital statement capital company with date currency figure. | Download |
2018-01-30 | Insolvency | Legacy. | Download |
2018-01-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.