UKBizDB.co.uk

UK SHARED BUSINESS SERVICES LIMITED

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

This company is commonly known as Uk Shared Business Services Limited. The company was founded 17 years ago and was given the registration number 06330639. The firm's registered office is in SWINDON. You can find them at Polaris House, North Star Avenue, Swindon, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:UK SHARED BUSINESS SERVICES LIMITED
Company Number:06330639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Polaris House, North Star Avenue, Swindon, England, SN2 1FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Secretary27 July 2016Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director16 June 2021Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director30 November 2023Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director01 April 2018Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director27 July 2023Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director29 September 2022Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director27 July 2023Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director01 May 2018Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director27 July 2023Active
Uk Shared Business Services Ltd, North Star House, North Star Avenue, Swindon, United Kingdom, SN2 1FF

Secretary11 November 2013Active
96 Padstow Road, Churchward, Swindon, SN2 2EG

Secretary01 August 2007Active
North Star House, North Star Avenue, Swindon, SN2 1FF

Secretary05 January 2015Active
100, Fetter Lane, London, United Kingdom, EC4A 1BN

Corporate Secretary02 November 2007Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director23 October 2014Active
29 Draycot Cerne, Chippenham, SN15 5LH

Director31 March 2008Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director09 November 2015Active
North Star House, North Star Avenue, Swindon, SN2 1FF

Director01 January 2015Active
25 Green Lane, Hinton Charterhouse, Bath, BA2 7TL

Director01 August 2007Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director09 October 2015Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director01 April 2018Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director25 March 2019Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director09 October 2015Active
North Star House, North Star Avenue, Swindon, SN2 1FF

Director01 November 2011Active
Uk Shared Business Services Ltd, North Star House, North Star Avenue, Swindon, United Kingdom, SN2 1FF

Director01 August 2013Active
Bbsrc, Polaris House, North Star Avenue, Swindon, SN2 1UH

Director01 August 2007Active
Old Rectory, Llanfoist, Abergavenny, NP7 9NF

Director09 November 2007Active
York Cottage, Tetbury Hill Gardens, Malmesbury, SN16 9JP

Director01 August 2007Active
Millennium House Adnams Farm, High St Harwell, Didcot, OX11 0ER

Director01 August 2007Active
Lamorran 1 Amberley Court, Common Road, Malmesbury, SN16 0HN

Director01 August 2007Active
1, Henleaze Road, Bristol, BS9 4EX

Director09 November 2007Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director27 September 2018Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director26 March 2015Active
North Star House, North Star Avenue, Swindon, SN2 1FF

Director01 August 2012Active
North Star House, North Star Avenue, Swindon, SN2 1FF

Director01 August 2012Active
Polaris House, North Star Avenue, Swindon, England, SN2 1FF

Director01 March 2023Active

People with Significant Control

The Secretary Of State For Science, Innovation And Technology
Notified on:04 April 2023
Status:Active
Country of residence:United Kingdom
Address:100, Parliament Street, London, United Kingdom, SW1A 2BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Uk Research And Innovation
Notified on:24 May 2018
Status:Active
Country of residence:England
Address:Polaris House, North Star Avenue, Swindon, England, SN2 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Secretary Of State For Business Energy And Industrial Strategy
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Victoria Street, London, England, SW1H 0ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.