Advanced company searchLink opens in new window

SERCO GROUP PLC

Company number 02048608

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 67,611.08
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 83,312.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 101,473.84
16 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 122,015.44
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Apr 2021 AP01 Appointment of Mr Nigel Crossley as a director on 21 April 2021
22 Apr 2021 TM01 Termination of appointment of Angus George Cockburn as a director on 21 April 2021
22 Apr 2021 TM01 Termination of appointment of Roy Alan Gardner as a director on 21 April 2021
06 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
17 Mar 2021 AP01 Appointment of Mr Timothy Ralph Henry Lodge as a director on 21 February 2021
10 Mar 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 47,728.74
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Jan 2021 CH01 Director's details changed for Mr Eric Martin Born on 1 January 2021
07 Sep 2020 TM01 Termination of appointment of Janis Rachel Lomax as a director on 30 August 2020
04 Aug 2020 AP01 Appointment of Dame Susan Jane Owen as a director on 3 August 2020
09 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
21 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings called 14/05/2020
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 24,667,612.74
13 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
24 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 24,467,612.74
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 22,243,284.74
08 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2019 RP04AP01 Second filing for the appointment of Mrs Ann Kirsty Bashforth as a director
25 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
23 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 11/03/2018
11 Jan 2019 AP01 Appointment of Mr Eric Martin Born as a director on 1 January 2019