Sopra Steria Limited HEMEL HEMPSTEAD


Sopra Steria started in year 2000 as Private Limited Company with registration number 04077975. The Sopra Steria company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hemel Hempstead at Three. Postal code: HP2 7AH. Since Thursday 8th January 2015 Sopra Steria Limited is no longer carrying the name Steria.

Currently there are 8 directors in the the company, namely Giles B., Ruth W. and Fernand P. and others. In addition one secretary - Ruth W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sopra Steria Limited Address / Contact

Office Address Three
Office Address2 Cherry Trees Lane
Town Hemel Hempstead
Post code HP2 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04077975
Date of Incorporation Tue, 26th Sep 2000
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Giles B.

Position: Director

Appointed: 27 November 2023

Ruth W.

Position: Director

Appointed: 27 November 2023

Ruth W.

Position: Secretary

Appointed: 27 November 2023

Fernand P.

Position: Director

Appointed: 01 September 2023

Cyril M.

Position: Director

Appointed: 01 September 2023

Maria G.

Position: Director

Appointed: 01 January 2023

John N.

Position: Director

Appointed: 01 July 2020

Pierre-Yves C.

Position: Director

Appointed: 08 December 2017

John M.

Position: Director

Appointed: 13 March 2008

Giles B.

Position: Secretary

Appointed: 22 February 2021

Resigned: 27 November 2023

Kathleen C.

Position: Director

Appointed: 08 December 2017

Resigned: 27 November 2023

Peter C.

Position: Secretary

Appointed: 31 December 2012

Resigned: 22 February 2021

Alan W.

Position: Secretary

Appointed: 08 July 2008

Resigned: 31 December 2012

Sophie D.

Position: Director

Appointed: 13 March 2008

Resigned: 27 September 2017

Francois E.

Position: Director

Appointed: 13 March 2008

Resigned: 30 June 2011

Laurent L.

Position: Director

Appointed: 13 March 2008

Resigned: 29 February 2016

John T.

Position: Director

Appointed: 17 October 2007

Resigned: 01 July 2020

Davinder A.

Position: Director

Appointed: 17 October 2007

Resigned: 01 January 2023

David T.

Position: Director

Appointed: 03 January 2006

Resigned: 23 April 2007

Gordon S.

Position: Director

Appointed: 01 August 2005

Resigned: 17 October 2007

David L.

Position: Director

Appointed: 16 June 2005

Resigned: 14 March 2008

Valerie H.

Position: Director

Appointed: 16 June 2005

Resigned: 21 May 2008

Peter G.

Position: Director

Appointed: 22 March 2004

Resigned: 31 May 2005

Alistair C.

Position: Director

Appointed: 30 October 2002

Resigned: 04 June 2007

Michael H.

Position: Director

Appointed: 26 April 2001

Resigned: 06 June 2005

Hilary C.

Position: Director

Appointed: 26 April 2001

Resigned: 30 October 2002

Josephine C.

Position: Director

Appointed: 26 April 2001

Resigned: 31 March 2003

Geoffrey D.

Position: Director

Appointed: 26 April 2001

Resigned: 30 October 2002

Philip C.

Position: Director

Appointed: 26 April 2001

Resigned: 06 July 2004

Allan W.

Position: Director

Appointed: 26 April 2001

Resigned: 29 February 2004

Richard P.

Position: Director

Appointed: 26 April 2001

Resigned: 31 January 2003

Lyndley B.

Position: Director

Appointed: 26 April 2001

Resigned: 31 December 2005

Stephen W.

Position: Director

Appointed: 26 April 2001

Resigned: 13 November 2007

Mark P.

Position: Secretary

Appointed: 06 April 2001

Resigned: 08 July 2008

Charles L.

Position: Director

Appointed: 28 September 2000

Resigned: 26 April 2001

Peter B.

Position: Secretary

Appointed: 28 September 2000

Resigned: 06 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2000

Resigned: 28 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 September 2000

Resigned: 28 September 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Sopra Steria Services Limited from Hemel Hempstead, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sopra Steria Services Limited

Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Steria January 8, 2015
Xansa Uk April 1, 2008
Sarasa March 21, 2001
Hillcentre September 29, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (88 pages)

Company search

Advertisements