UKBizDB.co.uk

UNISYS GROUP SERVICES LIMITED

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

This company is commonly known as Unisys Group Services Limited. The company was founded 81 years ago and was given the registration number 00377778. The firm's registered office is in MILTON KEYNES. You can find them at Enigma, Wavendon Business Park, Milton Keynes, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UNISYS GROUP SERVICES LIMITED
Company Number:00377778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1942
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director27 June 2019Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 December 2010Active
Vine House 11 The Vineyard, Richmond, TW10 6AQ

Secretary-Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB

Secretary31 March 1999Active
163 Reading Road, Wokingham, RG11 1LJ

Secretary10 May 1996Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB

Secretary01 January 2014Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB

Secretary31 December 2013Active
Coombe Hill House, 176 Coombe Lane West, Kingston Upon Thames, KT2 7DE

Director30 June 1993Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB

Director22 March 1994Active
31 Manchester Court, Berwyn, Usa, FOREIGN

Director-Active
8 Lammas Road, Watton At Stone, Hertford, SG14 3RH

Director27 April 2000Active
Ferry Lane House, Ferry Lane, Wargrave, RG10 8EJ

Director-Active
The Apple Yard, Stylecroft Road, Chalfont St Giles, HP8 4HY

Director-Active
Widenhem House, West Common, Gerrards Cross, SL9 7QN

Director23 November 1993Active
1st Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director19 December 2007Active
116 Cotswold Gardens, London, NW2 1PN

Director22 July 1996Active
26 Queens Acre, Kings Road, Windsor, SL4 2BE

Director22 March 1994Active
Drocks Knot 8 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director-Active
29 Hogback Wood Road, Beaconsfield, HP9 1JT

Director07 June 1995Active

People with Significant Control

Unisys Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2019-07-02Address

Change registered office address company with date old address new address.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-03-14Address

Change registered office address company with date old address new address.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-18Address

Change registered office address company with date old address new address.

Download
2015-08-28Accounts

Accounts with accounts type full.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.