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.
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 | : |
|
Registered Address | : | Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH | Director | 19 December 2022 | Active |
New Lodge Woodham Rise, Horsell, Woking, GU21 4EE | Secretary | 22 August 1994 | Active |
Little Daymens Grove Farm Road, Tolleshunt Major, Maldon, CM9 8JY | Secretary | 08 March 1995 | Active |
14 Vineyard Hill Road, Wimbledon, London, SW19 7JH | Nominee Secretary | 12 August 1994 | Active |
Braybourne, 3 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Secretary | 28 January 2002 | Active |
50, Stoke Road, Leighton Buzzard, Uk, LU7 2SP | Secretary | 09 October 2008 | Active |
54 Lombard Street, London, EC3P 3AH | Corporate Secretary | 26 July 1996 | Active |
Alexandra House, Harrowden Road, Wellingborough, NN8 5BD | Director | 24 May 2002 | Active |
E-68 1st Floor Vasant Marg, Vasant Vihar, New Delhi, India, | Director | 23 July 2008 | Active |
Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH | Director | 15 March 2021 | Active |
The Old Bakehouse, 11 High Street, Kislingbury, NN7 4AQ | Director | 25 January 2002 | Active |
77 Station Road, Balsall Common, Coventry, CV7 7FN | Director | 05 January 2004 | Active |
2 Poplar Piece, Baranduin, Inkberrow, WR7 4JD | Director | 28 January 2002 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 12 August 1994 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 12 August 1994 | Active |
Pinewood Lodge Latchwood Lane, Lower Bourne, Farnham, GU10 3HB | Director | 22 April 2005 | Active |
Pinewood Lodge Latchwood Lane, Lower Bourne, Farnham, GU10 3HB | Director | 28 January 2002 | Active |
1 Churchill Place, London, E14 5HP | Director | 16 October 2006 | Active |
11, Whitefield Road, Stockton Heath, WA4 6LZ | Director | 23 July 2008 | Active |
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH | Director | 01 December 2009 | Active |
1 Churchill Place, London, E14 5HP | Director | 30 October 2007 | Active |
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH | Director | 30 November 2012 | Active |
22 Hall Park Hill, Berkhamsted, HP4 2NH | Director | 21 July 2003 | Active |
1 Churchill Place, London, E14 5HP | Director | 22 April 2005 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 25 January 2002 | Active |
3 Gainsborough Place, Hutton, CM13 2RF | Director | 22 November 2002 | Active |
Church Farmhouse, Temple Grafton, Alcester, B49 6NU | Director | 22 April 2005 | Active |
55 Bellevue Crescent, Ayr, KA7 2DP | Director | 31 December 2002 | Active |
1 Churchill Place, London, E14 5HP | Director | 22 April 2005 | Active |
1 Churchill Place, London, E14 5HP | Director | 22 April 2005 | Active |
1, Churchill Place, London, E14 5HP | Director | 09 January 2008 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 14 September 2010 | Active |
Bulstrode House, 52 Bulstrode Way, Gerrards Cross, SL9 7QU | Director | 21 July 2003 | Active |
58 Birches Lane, Lostock Green, Northwich, CW9 7SN | Director | 16 May 2003 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 14 September 2010 | Active |
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 | : |
|
Sopra Steria Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Incorporation | Memorandum articles. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Capital | Capital name of class of shares. | Download |
2018-12-20 | Capital | Legacy. | Download |
2018-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-20 | Insolvency | Legacy. | Download |
2018-12-20 | Resolution | Resolution. | Download |
2018-08-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.