Sopra Steria Uk Corporate Limited HEMEL HEMPSTEAD


Sopra Steria Uk Corporate started in year 1971 as Private Limited Company with registration number 01000954. The Sopra Steria Uk Corporate company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Hemel Hempstead at Three. Postal code: HP2 7AH. Since 2021-03-12 Sopra Steria Uk Corporate Limited is no longer carrying the name Steria Uk Corporate.

The company has 2 directors, namely John N., John M.. Of them, John M. has been with the company the longest, being appointed on 30 June 2011 and John N. has been with the company for the least time - from 1 July 2020. At the moment 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 Uk Corporate 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 01000954
Date of Incorporation Wed, 27th Jan 1971
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

John N.

Position: Director

Appointed: 01 July 2020

John M.

Position: Director

Appointed: 30 June 2011

Alexander L.

Position: Secretary

Resigned: 28 January 1993

Peter C.

Position: Secretary

Appointed: 31 December 2012

Resigned: 15 March 2021

Alan W.

Position: Secretary

Appointed: 08 July 2008

Resigned: 31 December 2012

John T.

Position: Director

Appointed: 17 October 2007

Resigned: 01 July 2020

Davinder A.

Position: Director

Appointed: 17 October 2007

Resigned: 01 January 2023

Christopher B.

Position: Director

Appointed: 02 October 2006

Resigned: 17 October 2007

Badri A.

Position: Director

Appointed: 27 June 2006

Resigned: 17 October 2007

Gordon S.

Position: Director

Appointed: 01 August 2005

Resigned: 17 October 2007

Mark P.

Position: Secretary

Appointed: 22 June 2004

Resigned: 08 July 2008

William A.

Position: Director

Appointed: 01 January 2004

Resigned: 17 October 2007

Richard W.

Position: Director

Appointed: 01 April 2003

Resigned: 17 October 2007

Peter G.

Position: Director

Appointed: 01 January 2003

Resigned: 31 May 2005

Alistair C.

Position: Director

Appointed: 01 August 2002

Resigned: 04 June 2007

Carol B.

Position: Director

Appointed: 23 May 2002

Resigned: 17 October 2007

David T.

Position: Director

Appointed: 21 November 2001

Resigned: 17 October 2007

Stephen W.

Position: Director

Appointed: 10 January 2001

Resigned: 13 November 2007

Philip C.

Position: Secretary

Appointed: 09 January 2001

Resigned: 22 June 2004

John P.

Position: Director

Appointed: 10 March 2000

Resigned: 23 March 2001

Allan W.

Position: Director

Appointed: 10 March 2000

Resigned: 28 January 2004

Saurabh S.

Position: Director

Appointed: 10 March 2000

Resigned: 31 March 2006

Edward T.

Position: Director

Appointed: 10 March 2000

Resigned: 31 March 2003

Jeremy C.

Position: Secretary

Appointed: 09 March 2000

Resigned: 09 January 2001

Andrew A.

Position: Secretary

Appointed: 11 January 2000

Resigned: 09 March 2000

Andrew B.

Position: Director

Appointed: 09 November 1999

Resigned: 13 September 2007

Geoffrey D.

Position: Director

Appointed: 20 September 1999

Resigned: 30 October 2002

Alexander G.

Position: Director

Appointed: 01 February 1999

Resigned: 10 March 2000

Neil H.

Position: Director

Appointed: 08 July 1997

Resigned: 15 September 2005

Thomas S.

Position: Secretary

Appointed: 01 May 1996

Resigned: 07 January 2000

Christopher M.

Position: Director

Appointed: 30 June 1994

Resigned: 31 December 2001

Patricia G.

Position: Director

Appointed: 05 September 1993

Resigned: 01 May 2001

Lyndley B.

Position: Director

Appointed: 05 September 1993

Resigned: 31 December 2005

David B.

Position: Secretary

Appointed: 28 January 1993

Resigned: 01 May 1996

David B.

Position: Director

Appointed: 28 January 1993

Resigned: 13 September 1999

Nigel H.

Position: Director

Appointed: 01 October 1992

Resigned: 01 April 1998

Cornelius D.

Position: Director

Appointed: 02 November 1991

Resigned: 10 March 1999

John R.

Position: Director

Appointed: 02 November 1991

Resigned: 31 December 1993

Peter T.

Position: Director

Appointed: 02 November 1991

Resigned: 31 December 1999

Josephine C.

Position: Director

Appointed: 02 November 1991

Resigned: 31 March 2003

Bridget B.

Position: Director

Appointed: 02 November 1991

Resigned: 22 October 1992

Alexander L.

Position: Director

Appointed: 02 November 1991

Resigned: 31 May 1993

Hilary C.

Position: Director

Appointed: 02 November 1991

Resigned: 17 September 2003

Vera S.

Position: Director

Appointed: 02 November 1991

Resigned: 16 September 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Sopra Steria Group Sa from Annecy-Le-Vieux, France. The abovementioned PSC is classified as "a societe anonyme a conseil d'administration", 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 Group Sa

Legal authority French
Legal form Societe Anonyme A Conseil D'Administration
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 Uk Corporate March 12, 2021
F.i. Group PLC April 30, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, September 2023
Free Download (23 pages)

Company search

Advertisements