Company number 01588948
Status Active
Incorporation Date 2 October 1981
Company Type Private Limited Company
Address 30 OLD BROAD STREET, LONDON, EC2N 1HT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Appointment of Mr Peter Cashmore as a secretary on 13 June 2016; Director's details changed for Mr Pierre Yves Commanay on 22 July 2016. The most likely internet sites of SOPRA GROUP HOLDING LTD are www.sopragroupholding.co.uk, and www.sopra-group-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sopra Group Holding Ltd is a Private Limited Company.
The company registration number is 01588948. Sopra Group Holding Ltd has been working since 02 October 1981.
The present status of the company is Active. The registered address of Sopra Group Holding Ltd is 30 Old Broad Street London Ec2n 1ht. . CASHMORE, Peter is a Secretary of the company. COMMANAY, Pierre Yves is a Director of the company. PECQUET, Xavier is a Director of the company. Secretary BOND, Philip Charles has been resigned. Secretary DECHELETTE, Herve Marie Francois has been resigned. Director BOND, Philip Charles has been resigned. Director BUDGE, Anne Cochrane Cook Wallace has been resigned. Director DECHELETTE, Herve Marie Francois has been resigned. Director EL HOMSI, Daniel has been resigned. Director HOGG, Eric has been resigned. Director ILLIEN, Dominique Bernard has been resigned. Director LEROY, Pascal Alphonse Fernand has been resigned. Director MOUNET, Jean has been resigned. Director PASQUIER, Fernand Pierre has been resigned. Director PIPER, Colin William has been resigned. Director REID, Iain Alexander has been resigned. Director VINALL, John Robert has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Director
EL HOMSI, Daniel
Resigned: 12 December 2008
Appointed Date: 07 July 2005
63 years old
Director
HOGG, Eric
Resigned: 30 June 2010
Appointed Date: 07 July 2005
72 years old
Director
MOUNET, Jean
Resigned: 07 July 2005
Appointed Date: 08 November 1999
81 years old
Persons With Significant Control
Sopra Steria Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SOPRA GROUP HOLDING LTD Events
14 Nov 2016
Confirmation statement made on 30 September 2016 with updates
06 Oct 2016
Appointment of Mr Peter Cashmore as a secretary on 13 June 2016
22 Jul 2016
Director's details changed for Mr Pierre Yves Commanay on 22 July 2016
13 Jul 2016
Full accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
...
... and 145 more events
24 Jan 1984
Accounts made up to 31 July 1983
25 Jun 1982
Company name changed\certificate issued on 25/06/82
09 Mar 1982
Memorandum and Articles of Association
02 Oct 1981
Certificate of incorporation
02 Oct 1981
Incorporation
30 April 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Rent security deposit deed
Delivered: 21 May 1992
Status: Satisfied
on 22 November 2012
Persons entitled: John Dorrington Apthorp
Description: £4,666.75 rent deposit.
4 June 1990
Legal charge
Delivered: 8 June 1990
Status: Satisfied
on 22 November 2012
Persons entitled: Barclays Bank PLC
Description: Unit 7 theobald court, theobald st, borehamwood…
9 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied
on 22 November 2012
Persons entitled: Barclays Bank PLC
Description: Unit 7 theobald court theobald street borhamwood…
20 March 1984
Debenture
Delivered: 30 March 1984
Status: Satisfied
on 1 May 2007
Persons entitled: Barclays Bank PLC
Description: (See doc M22). Fixed and floating charges over the…