Civica Election Services Limited LONDON


Founded in 1988, Civica Election Services, classified under reg no. 02263092 is an active company. Currently registered at Southbank Central SE1 9LQ, London the company has been in the business for thirty six years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since February 6, 2020 Civica Election Services Limited is no longer carrying the name Electoral Reform Services.

At present there are 5 directors in the the company, namely Lee P., Martin F. and Robert G. and others. In addition one secretary - Michael S. - is with the firm. At present 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.

Civica Election Services Limited Address / Contact

Office Address Southbank Central
Office Address2 30 Stamford Street
Town London
Post code SE1 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02263092
Date of Incorporation Fri, 27th May 1988
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Lee P.

Position: Director

Appointed: 25 November 2022

Martin F.

Position: Director

Appointed: 18 January 2022

Michael S.

Position: Secretary

Appointed: 30 November 2018

Robert G.

Position: Director

Appointed: 30 November 2018

Gavin L.

Position: Director

Appointed: 30 November 2018

Sian R.

Position: Director

Appointed: 12 September 2000

Phillip R.

Position: Director

Appointed: 30 November 2018

Resigned: 28 February 2022

Wayne S.

Position: Director

Appointed: 30 November 2018

Resigned: 31 December 2022

Christopher G.

Position: Director

Appointed: 07 July 2017

Resigned: 30 November 2018

Nicholas C.

Position: Director

Appointed: 07 December 2016

Resigned: 30 November 2018

Michael P.

Position: Director

Appointed: 01 May 2011

Resigned: 09 February 2015

Nick G.

Position: Director

Appointed: 01 January 2010

Resigned: 30 November 2018

Ian R.

Position: Director

Appointed: 01 January 2010

Resigned: 30 November 2018

Angela M.

Position: Director

Appointed: 10 June 2009

Resigned: 30 November 2018

Cynthia P.

Position: Director

Appointed: 23 May 2007

Resigned: 17 May 2012

Michael B.

Position: Director

Appointed: 01 March 2006

Resigned: 30 November 2018

Russell L.

Position: Director

Appointed: 01 January 2003

Resigned: 30 November 2018

Michael S.

Position: Director

Appointed: 01 January 2003

Resigned: 15 September 2006

Jennifer B.

Position: Director

Appointed: 01 January 2003

Resigned: 30 November 2018

Jennifer B.

Position: Secretary

Appointed: 13 February 2002

Resigned: 30 November 2018

Christopher G.

Position: Director

Appointed: 04 December 2001

Resigned: 01 April 2009

Philip B.

Position: Director

Appointed: 21 October 2000

Resigned: 12 August 2009

David M.

Position: Director

Appointed: 21 October 2000

Resigned: 30 June 2006

Jonathan W.

Position: Director

Appointed: 12 September 2000

Resigned: 29 November 2018

Simon H.

Position: Director

Appointed: 12 September 2000

Resigned: 30 November 2018

Jean F.

Position: Director

Appointed: 14 November 1995

Resigned: 30 September 2003

Simon C.

Position: Director

Appointed: 25 July 1992

Resigned: 21 June 1996

Margaret R.

Position: Director

Appointed: 27 May 1992

Resigned: 04 December 2001

Peter C.

Position: Director

Appointed: 27 May 1992

Resigned: 25 July 1992

Eric S.

Position: Secretary

Appointed: 27 May 1992

Resigned: 13 February 2002

Michael W.

Position: Director

Appointed: 27 May 1992

Resigned: 04 December 2001

Christopher H.

Position: Director

Appointed: 27 May 1992

Resigned: 31 October 1995

Owen T.

Position: Director

Appointed: 27 May 1992

Resigned: 31 December 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Civica Uk Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Civica Uk Limited

South Bank Central 30 Stamford Street, London, SE1 9LQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 01628868
Notified on 30 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Electoral Reform Services February 6, 2020
Electoral Reform (ballot Services) December 17, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 12th, July 2023
Free Download (28 pages)

Company search