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)
11 Jan 2019 TM01 Termination of appointment of Michael Clasper as a director on 31 December 2018
13 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
05 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status) was registered on 23/01/2019.
03 Jan 2018 TM01 Termination of appointment of Edward John Casey Jr as a director on 31 December 2017
22 Sep 2017 TM01 Termination of appointment of Angela Susan Risley as a director on 15 September 2017
22 Sep 2017 AP01 Appointment of Mrs Kirsty Bashforth as a director on 15 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 02/04/2019
04 Jul 2017 AP01 Appointment of Ms Lynne Peacock as a director on 1 July 2017
03 Jul 2017 TM01 Termination of appointment of Ralph Dozier Crosby, Jr as a director on 1 July 2017
03 Jul 2017 AP01 Appointment of Mr Ian Ramsey Safwat El-Mokadem as a director on 1 July 2017
25 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share buyback/political donations 11/05/2017
  • RES10 ‐ Resolution of allotment of securities
23 May 2017 AA Group of companies' accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
01 Nov 2016 TM01 Termination of appointment of Malcolm Ian Wyman as a director on 31 October 2016
14 Sep 2016 AP01 Appointment of Mr John Frederick Rishton as a director on 13 September 2016
08 Aug 2016 TM01 Termination of appointment of Tamara Ingram as a director on 31 July 2016
25 Jul 2016 AUD Auditor's resignation
27 May 2016 AA Group of companies' accounts made up to 31 December 2015
27 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Other company business 12/05/2016
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 21,971,284.74
15 Mar 2016 AR01 Annual return made up to 11 March 2016 no member list
Statement of capital on 2016-03-15
  • GBP 21,971,195.62
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 21,971,195.62
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 21,971,097.74
29 Oct 2015 TM01 Termination of appointment of Alastair David Lyons as a director on 1 July 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 21,970,621.88