UKBizDB.co.uk

STERIA BSP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Steria Bsp Limited. The company was founded 29 years ago and was given the registration number 02958406. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Three Cherry Trees Lane, , Hemel Hempstead, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:STERIA BSP LIMITED
Company Number:02958406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH

Director19 December 2022Active
New Lodge Woodham Rise, Horsell, Woking, GU21 4EE

Secretary22 August 1994Active
Little Daymens Grove Farm Road, Tolleshunt Major, Maldon, CM9 8JY

Secretary08 March 1995Active
14 Vineyard Hill Road, Wimbledon, London, SW19 7JH

Nominee Secretary12 August 1994Active
Braybourne, 3 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Secretary28 January 2002Active
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP

Secretary09 October 2008Active
54 Lombard Street, London, EC3P 3AH

Corporate Secretary26 July 1996Active
Alexandra House, Harrowden Road, Wellingborough, NN8 5BD

Director24 May 2002Active
E-68 1st Floor Vasant Marg, Vasant Vihar, New Delhi, India,

Director23 July 2008Active
Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH

Director15 March 2021Active
The Old Bakehouse, 11 High Street, Kislingbury, NN7 4AQ

Director25 January 2002Active
77 Station Road, Balsall Common, Coventry, CV7 7FN

Director05 January 2004Active
2 Poplar Piece, Baranduin, Inkberrow, WR7 4JD

Director28 January 2002Active
54 Lombard Street, London, EC3P 3AH

Director12 August 1994Active
54 Lombard Street, London, EC3P 3AH

Director12 August 1994Active
Pinewood Lodge Latchwood Lane, Lower Bourne, Farnham, GU10 3HB

Director22 April 2005Active
Pinewood Lodge Latchwood Lane, Lower Bourne, Farnham, GU10 3HB

Director28 January 2002Active
1 Churchill Place, London, E14 5HP

Director16 October 2006Active
11, Whitefield Road, Stockton Heath, WA4 6LZ

Director23 July 2008Active
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH

Director01 December 2009Active
1 Churchill Place, London, E14 5HP

Director30 October 2007Active
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH

Director30 November 2012Active
22 Hall Park Hill, Berkhamsted, HP4 2NH

Director21 July 2003Active
1 Churchill Place, London, E14 5HP

Director22 April 2005Active
54 Lombard Street, London, EC3P 3AH

Director25 January 2002Active
3 Gainsborough Place, Hutton, CM13 2RF

Director22 November 2002Active
Church Farmhouse, Temple Grafton, Alcester, B49 6NU

Director22 April 2005Active
55 Bellevue Crescent, Ayr, KA7 2DP

Director31 December 2002Active
1 Churchill Place, London, E14 5HP

Director22 April 2005Active
1 Churchill Place, London, E14 5HP

Director22 April 2005Active
1, Churchill Place, London, E14 5HP

Director09 January 2008Active
1, Churchill Place, London, England, E14 5HP

Director14 September 2010Active
Bulstrode House, 52 Bulstrode Way, Gerrards Cross, SL9 7QU

Director21 July 2003Active
58 Birches Lane, Lostock Green, Northwich, CW9 7SN

Director16 May 2003Active
1, Churchill Place, London, England, E14 5HP

Director14 September 2010Active

People with Significant Control

Sopra Steria Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sopra Steria Limited, Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sopra Steria Limited
Notified on:06 April 2016
Status:Active
Address:Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Incorporation

Memorandum articles.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type full.

Download
2019-01-04Capital

Capital name of class of shares.

Download
2018-12-20Capital

Legacy.

Download
2018-12-20Capital

Capital statement capital company with date currency figure.

Download
2018-12-20Insolvency

Legacy.

Download
2018-12-20Resolution

Resolution.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.