Uk Shared Business Services Limited SWINDON


Uk Shared Business Services started in year 2007 as Private Limited Company with registration number 06330639. The Uk Shared Business Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Swindon at Polaris House. Postal code: SN2 1FF. Since Wednesday 13th March 2013 Uk Shared Business Services Limited is no longer carrying the name Rcuk Shared Services Centre.

Currently there are 8 directors in the the company, namely Michele H., David T. and Bidesh S. and others. In addition one secretary - Caroline J. - 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.

Uk Shared Business Services Limited Address / Contact

Office Address Polaris House
Office Address2 North Star Avenue
Town Swindon
Post code SN2 1FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06330639
Date of Incorporation Wed, 1st Aug 2007
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Michele H.

Position: Director

Appointed: 30 November 2023

David T.

Position: Director

Appointed: 27 July 2023

Bidesh S.

Position: Director

Appointed: 27 July 2023

Helen M.

Position: Director

Appointed: 27 July 2023

Katrina N.

Position: Director

Appointed: 29 September 2022

John C.

Position: Director

Appointed: 16 June 2021

Richard S.

Position: Director

Appointed: 01 May 2018

Graham M.

Position: Director

Appointed: 01 April 2018

Caroline J.

Position: Secretary

Appointed: 27 July 2016

Louise M.

Position: Director

Appointed: 01 March 2023

Resigned: 19 January 2024

Victoria M.

Position: Director

Appointed: 03 August 2021

Resigned: 31 May 2022

Nicholas S.

Position: Director

Appointed: 30 March 2021

Resigned: 25 May 2023

Emma F.

Position: Director

Appointed: 25 March 2019

Resigned: 31 March 2021

Alice H.

Position: Director

Appointed: 27 September 2018

Resigned: 27 July 2023

Ruth E.

Position: Director

Appointed: 01 April 2018

Resigned: 28 February 2023

Thomas T.

Position: Director

Appointed: 17 October 2017

Resigned: 19 February 2019

Neil P.

Position: Director

Appointed: 17 October 2017

Resigned: 02 August 2021

Doug W.

Position: Director

Appointed: 17 October 2017

Resigned: 01 August 2018

Joanna B.

Position: Director

Appointed: 09 November 2015

Resigned: 31 March 2018

Anne D.

Position: Director

Appointed: 09 October 2015

Resigned: 19 July 2017

Christopher P.

Position: Director

Appointed: 09 October 2015

Resigned: 31 March 2018

Nolan S.

Position: Director

Appointed: 09 October 2015

Resigned: 30 September 2018

Emma F.

Position: Director

Appointed: 09 October 2015

Resigned: 17 April 2017

Hilary R.

Position: Director

Appointed: 09 October 2015

Resigned: 25 July 2017

Timothy K.

Position: Director

Appointed: 26 March 2015

Resigned: 31 July 2021

Merinda W.

Position: Secretary

Appointed: 05 January 2015

Resigned: 26 July 2016

Joanna B.

Position: Director

Appointed: 01 January 2015

Resigned: 23 March 2015

Carol B.

Position: Director

Appointed: 23 October 2014

Resigned: 31 October 2017

Sandra H.

Position: Secretary

Appointed: 11 November 2013

Resigned: 10 December 2014

Elizabeth M.

Position: Director

Appointed: 01 October 2013

Resigned: 31 October 2015

Irene F.

Position: Director

Appointed: 01 August 2013

Resigned: 31 October 2015

Edward L.

Position: Director

Appointed: 01 August 2012

Resigned: 08 November 2015

Simon N.

Position: Director

Appointed: 01 August 2012

Resigned: 01 August 2014

Timothy K.

Position: Director

Appointed: 01 August 2012

Resigned: 30 April 2014

Jane T.

Position: Director

Appointed: 19 April 2012

Resigned: 31 July 2012

Jonathan P.

Position: Director

Appointed: 02 November 2011

Resigned: 01 January 2015

Paul F.

Position: Director

Appointed: 01 November 2011

Resigned: 31 July 2012

Howard O.

Position: Director

Appointed: 07 September 2011

Resigned: 21 October 2013

Janice T.

Position: Director

Appointed: 12 July 2010

Resigned: 31 October 2011

Graham R.

Position: Director

Appointed: 27 April 2009

Resigned: 31 July 2013

Lesley T.

Position: Director

Appointed: 27 February 2009

Resigned: 31 October 2015

Peter S.

Position: Director

Appointed: 01 May 2008

Resigned: 31 July 2013

Neville B.

Position: Director

Appointed: 31 March 2008

Resigned: 22 June 2010

Judith H.

Position: Director

Appointed: 09 November 2007

Resigned: 15 January 2009

Peter T.

Position: Director

Appointed: 09 November 2007

Resigned: 30 September 2011

Clive G.

Position: Director

Appointed: 09 November 2007

Resigned: 31 October 2015

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2007

Resigned: 11 November 2013

Alison S.

Position: Secretary

Appointed: 01 August 2007

Resigned: 02 November 2007

Brian H.

Position: Director

Appointed: 01 August 2007

Resigned: 31 July 2012

Paul H.

Position: Director

Appointed: 01 August 2007

Resigned: 18 April 2012

John H.

Position: Director

Appointed: 01 August 2007

Resigned: 31 March 2008

Stuart W.

Position: Director

Appointed: 01 August 2007

Resigned: 09 February 2009

Frances M.

Position: Director

Appointed: 01 August 2007

Resigned: 31 October 2007

Paul G.

Position: Director

Appointed: 01 August 2007

Resigned: 01 May 2008

Nicholas W.

Position: Director

Appointed: 01 August 2007

Resigned: 31 July 2015

Ian D.

Position: Director

Appointed: 01 August 2007

Resigned: 09 November 2007

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Uk Research and Innovation from Swindon, England. This PSC is categorised as "a non-departmental public body", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Uk Research And Innovation

Polaris House North Star Avenue, Swindon, SN2 1FL, England

Legal authority Sponsored By Beis. Established Under The Higher Education And Research Act 2017
Legal form Non-Departmental Public Body
Notified on 24 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rcuk Shared Services Centre March 13, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
New director appointment on Wednesday 20th March 2024.
filed on: 18th, April 2024
Free Download (2 pages)

Company search

Advertisements