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)
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 October 2014
  • GBP 10,985,266.58
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 10,985,242.06
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 21,970,973.54
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 21,970,830.36
15 Jun 2015 AR01 Annual return made up to 11 March 2015 no member list
08 Jun 2015 AP01 Appointment of Sir Roy Alan Gardner as a director on 1 June 2015
03 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
29 May 2015 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/short notice of general meetings 06/05/2015
11 May 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 21,970,621.88
11 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 9,986,583.7
11 May 2015 SH01 Statement of capital following an allotment of shares on 26 October 2014
  • GBP 9,986,583.7
15 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2014 AP03 Appointment of Mr David Charles Eveleigh as a secretary on 17 November 2014
17 Nov 2014 TM02 Termination of appointment of John Patrick Hickey as a secretary on 17 November 2014
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 9,986,583.7
31 Oct 2014 AP01 Appointment of Mr Angus George Cockburn as a director on 27 October 2014
28 Oct 2014 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 ‐ Political donations. Notice of meetings. Increase limit on directors fees 09/05/2011
02 Oct 2014 TM01 Termination of appointment of Andrew Mark Jenner as a director on 30 September 2014
27 May 2014 AP01 Appointment of The Right Honourable Rupert Christopher Soames as a director
19 May 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 08/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2014 AA Group of companies' accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 9,986,583.7
19 Mar 2014 AP01 Appointment of Mr Michael Clasper as a director
14 Mar 2014 AP01 Appointment of Ms Janis Rachel Lomax as a director
14 Mar 2014 AP01 Appointment of Ms Tamara Ingram as a director