Sopra Banking Software Limited LONDON


Founded in 1979, Sopra Banking Software, classified under reg no. 01454835 is an active company. Currently registered at 350 Euston Road NW1 3AX, London the company has been in the business for fourty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2013/10/14 Sopra Banking Software Limited is no longer carrying the name Sopra Group Solutions Uk.

The firm has 3 directors, namely Eric B., Eric P. and Pierre-Yves C.. Of them, Pierre-Yves C. has been with the company the longest, being appointed on 14 March 2012 and Eric B. has been with the company for the least time - from 20 July 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sopra Banking Software Limited Address / Contact

Office Address 350 Euston Road
Town London
Post code NW1 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01454835
Date of Incorporation Wed, 17th Oct 1979
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Eric B.

Position: Director

Appointed: 20 July 2021

Eric P.

Position: Director

Appointed: 31 July 2014

Pierre-Yves C.

Position: Director

Appointed: 14 March 2012

Jean-Paul B.

Position: Director

Appointed: 31 July 2014

Resigned: 20 July 2021

Pascal L.

Position: Director

Appointed: 14 March 2012

Resigned: 30 April 2014

Elliot H.

Position: Director

Appointed: 14 March 2012

Resigned: 24 April 2015

Bjorn S.

Position: Director

Appointed: 10 October 2011

Resigned: 14 March 2012

Per J.

Position: Director

Appointed: 10 October 2011

Resigned: 14 March 2012

Henri H.

Position: Director

Appointed: 14 April 2009

Resigned: 31 July 2011

Ari P.

Position: Director

Appointed: 16 February 2009

Resigned: 10 October 2011

Paul J.

Position: Director

Appointed: 16 February 2009

Resigned: 14 March 2012

Knut H.

Position: Director

Appointed: 22 February 2008

Resigned: 16 February 2009

Paul J.

Position: Secretary

Appointed: 31 October 2005

Resigned: 14 March 2012

Veli P.

Position: Director

Appointed: 31 October 2005

Resigned: 16 February 2009

Harri L.

Position: Director

Appointed: 31 October 2005

Resigned: 22 February 2008

Philip W.

Position: Secretary

Appointed: 25 March 2004

Resigned: 31 October 2005

Philip W.

Position: Director

Appointed: 01 September 2000

Resigned: 31 October 2005

David Y.

Position: Director

Appointed: 01 July 2000

Resigned: 28 September 2001

Paul S.

Position: Secretary

Appointed: 25 February 2000

Resigned: 25 March 2004

Ian F.

Position: Secretary

Appointed: 01 October 1999

Resigned: 25 February 2000

Linda F.

Position: Director

Appointed: 30 September 1999

Resigned: 31 December 2006

Adrian K.

Position: Director

Appointed: 30 September 1999

Resigned: 21 June 2002

Colin W.

Position: Director

Appointed: 01 June 1998

Resigned: 20 June 2002

David W.

Position: Director

Appointed: 26 February 1998

Resigned: 31 January 2000

David L.

Position: Director

Appointed: 16 January 1997

Resigned: 14 December 2000

Peter E.

Position: Director

Appointed: 15 May 1996

Resigned: 20 June 2002

David W.

Position: Director

Appointed: 15 May 1996

Resigned: 31 December 2005

Paul S.

Position: Secretary

Appointed: 15 December 1993

Resigned: 01 October 1999

Paul S.

Position: Director

Appointed: 15 December 1993

Resigned: 25 March 2004

Richard L.

Position: Director

Appointed: 15 December 1993

Resigned: 25 March 2004

Barry Y.

Position: Director

Appointed: 28 December 1991

Resigned: 21 July 1996

Stephen V.

Position: Secretary

Appointed: 28 December 1991

Resigned: 15 December 1993

George P.

Position: Director

Appointed: 28 December 1991

Resigned: 15 December 1993

Philippa B.

Position: Director

Appointed: 28 December 1991

Resigned: 30 November 1992

Peter S.

Position: Director

Appointed: 28 December 1991

Resigned: 14 November 1996

Stephen V.

Position: Director

Appointed: 01 June 1984

Resigned: 24 January 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Sopra Steria Group Sa from Annecy-Le-Vieux, France. The abovementioned PSC is categorised as "a public limited company", 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

Pae Les Glaisins 74940, Annecy-Le-Vieux, France

Legal authority France
Legal form Public Limited Company
Country registered France
Place registered The Register Of Companies (France)
Registration number 326 820 065
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

Sopra Group Solutions Uk October 14, 2013
Tieto Uk March 19, 2012
Tietoenator (uk No.1) July 3, 2009
Attentiv Systems January 23, 2006
Lynx Financial Systems July 23, 2004
Lynx Financial Systems (UK) June 2, 2003
Lynx Financial Systems (specialist Banking) April 8, 1999
Lynx Financial Systems July 13, 1998
Chess Valley Computers July 29, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, August 2023
Free Download (48 pages)

Company search