Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERWOOD US HOLDINGS LIMITED
Company Information for

SHERWOOD US HOLDINGS LIMITED

25 CANADA SQUARE, LONDON, E14 5LQ,
Company Registration Number
03579363
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sherwood Us Holdings Ltd
SHERWOOD US HOLDINGS LIMITED was founded on 1998-06-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sherwood Us Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHERWOOD US HOLDINGS LIMITED
 
Legal Registered Office
25 CANADA SQUARE
LONDON
E14 5LQ
Other companies in E14
 
Filing Information
Company Number 03579363
Company ID Number 03579363
Date formed 1998-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2020-08-11 19:06:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERWOOD US HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHERWOOD US HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD WALLIS
Company Secretary 2003-09-15
MARC MAYO
Director 2015-11-30
KATHLEEN TERESA THOMPSON
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL AARON NUSSBAUM
Director 2015-11-30 2016-11-11
CHRISTOPHER PAUL BREAKIRON
Director 2014-08-29 2015-11-30
LESLIE SANDS BRUSH
Director 2014-08-29 2015-11-30
DAVID PAUL DIGIACOMO
Director 2014-01-07 2014-08-29
VICTORIA ELIZABETH SILBEY
Director 2006-01-01 2014-08-29
KAREN MARIE MULLEN
Director 2011-07-21 2013-12-17
THOMAS JOSEPH MCDUGALL
Director 2010-09-15 2011-07-20
MARK JOSEPH PAYNE
Director 2008-06-10 2010-07-30
MICHAEL JOSEPH RUANE
Director 2003-09-15 2010-01-27
JOY ELIZABETH BROWN
Director 2003-09-10 2008-06-10
GAVIN JOSEPH LAVELLE
Director 2003-09-10 2006-05-31
ANGELA PARK RANDOLPH
Company Secretary 2002-10-03 2003-09-15
ANGELA PARK RANDOLPH
Director 2002-10-31 2003-09-10
MARK WILLIAMS
Director 2002-01-07 2003-08-20
MICHAEL SHIGEO SHINYA
Director 2001-09-28 2003-08-15
CLAIRE TYTHERLEIGH WELLS
Company Secretary 1998-07-01 2002-10-03
RICHARD JOHN BROOMAN
Director 2000-03-16 2002-01-07
GEORGE BOY MATTHEWS
Director 1998-06-05 2001-09-30
STEPHEN GERARD BELLAMY
Director 1998-07-07 2001-08-01
JOANNE MCCONVILLE
Company Secretary 1998-06-05 1998-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD WALLIS FIS PUBLIC SECTOR AG LIMITED Company Secretary 2007-06-01 CURRENT 2006-08-21 Active
HOWARD WALLIS FIS UK HOLDINGS LIMITED Company Secretary 2005-07-15 CURRENT 2005-06-17 Active
HOWARD WALLIS INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Company Secretary 2005-03-03 CURRENT 1996-12-09 Active - Proposal to Strike off
HOWARD WALLIS INTEGRITY TREASURY SOLUTIONS LIMITED Company Secretary 2005-03-03 CURRENT 1995-08-02 Active - Proposal to Strike off
HOWARD WALLIS DERIVATECH UK LIMITED Company Secretary 2004-04-24 CURRENT 1999-03-11 Dissolved 2015-06-09
HOWARD WALLIS FIS APEX (UK) LIMITED Company Secretary 2004-03-05 CURRENT 1998-06-01 Active - Proposal to Strike off
HOWARD WALLIS EX-FIS LIMITED Company Secretary 2004-01-22 CURRENT 1995-04-03 Dissolved 2014-01-28
HOWARD WALLIS FAME (UK) HOLDINGS LIMITED Company Secretary 2004-01-22 CURRENT 1998-04-09 Dissolved 2014-01-28
HOWARD WALLIS SUNGARD DATA MANAGEMENT SOLUTIONS (UK) LIMITED Company Secretary 2004-01-22 CURRENT 1985-11-12 Dissolved 2014-01-28
HOWARD WALLIS REECH CAPITAL LIMITED Company Secretary 2003-09-24 CURRENT 1998-10-14 Active - Proposal to Strike off
HOWARD WALLIS E2-ONE UK LIMITED Company Secretary 2003-09-15 CURRENT 2000-01-06 Dissolved 2014-01-07
HOWARD WALLIS FIS SHERWOOD SYSTEMS LIMITED Company Secretary 2003-09-15 CURRENT 1984-04-30 Active - Proposal to Strike off
HOWARD WALLIS FIS CAPITAL MARKETS UK LIMITED Company Secretary 2003-09-15 CURRENT 1970-06-23 Active
HOWARD WALLIS FIS INSURANCE SERVICES LIMITED Company Secretary 2003-07-07 CURRENT 2003-06-05 Active - Proposal to Strike off
HOWARD WALLIS FIS ENERGY SOLUTIONS LIMITED Company Secretary 2003-05-01 CURRENT 1985-02-22 Active
HOWARD WALLIS MONIS SOFTWARE LIMITED Company Secretary 2002-08-08 CURRENT 1989-01-10 Active - Proposal to Strike off
HOWARD WALLIS MONIS MANAGEMENT LIMITED Company Secretary 2002-08-08 CURRENT 1991-06-07 Active - Proposal to Strike off
HOWARD WALLIS AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED Company Secretary 2002-04-08 CURRENT 1997-06-12 Dissolved 2015-06-09
HOWARD WALLIS C.T. COMPUTER SERVICES LIMITED Company Secretary 2002-04-08 CURRENT 1972-08-21 Dissolved 2015-06-09
HOWARD WALLIS LONSDALE CHETWYN HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1973-04-09 Dissolved 2015-06-09
HOWARD WALLIS RIOFIN LIMITED Company Secretary 2002-04-08 CURRENT 1997-09-17 Dissolved 2016-04-05
HOWARD WALLIS TIGER SYSTEMS LIMITED Company Secretary 2002-04-08 CURRENT 1994-07-25 Dissolved 2015-06-09
HOWARD WALLIS FIS INVESTMENT SYSTEMS (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1978-05-03 Active - Proposal to Strike off
HOWARD WALLIS FIS BUSINESS INTEGRATION (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1981-11-20 Active - Proposal to Strike off
HOWARD WALLIS FIS SYSTEMS LIMITED Company Secretary 2002-04-08 CURRENT 1985-08-08 Active - Proposal to Strike off
HOWARD WALLIS FIS CONSULTING SERVICES (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1990-03-29 Active - Proposal to Strike off
HOWARD WALLIS DECALOG (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1990-12-11 Active - Proposal to Strike off
HOWARD WALLIS FIS TREASURY SYSTEMS (EUROPE) LIMITED Company Secretary 2002-04-08 CURRENT 1991-06-26 Active - Proposal to Strike off
HOWARD WALLIS FIS HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1996-06-07 Active - Proposal to Strike off
HOWARD WALLIS FIS PENSIONS LIMITED Company Secretary 2002-04-08 CURRENT 1992-12-22 Active
HOWARD WALLIS FIS TREASURY SYSTEMS (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1994-02-01 Active - Proposal to Strike off
HOWARD WALLIS FIS APEX (INTERNATIONAL) LIMITED Company Secretary 2002-04-08 CURRENT 1994-12-09 Active - Proposal to Strike off
HOWARD WALLIS FIS GLOBAL EXECUTION SERVICES LIMITED Company Secretary 2002-04-08 CURRENT 1995-11-16 Active
HOWARD WALLIS KRONOS SOFTWARE LIMITED Company Secretary 2002-02-27 CURRENT 1997-12-16 Dissolved 2016-04-05
MARC MAYO FIS CAPITAL MARKETS UK LIMITED Director 2018-02-16 CURRENT 1970-06-23 Active
MARC MAYO FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1978-05-03 Active - Proposal to Strike off
MARC MAYO FIS BUSINESS INTEGRATION (UK) LIMITED Director 2018-02-16 CURRENT 1981-11-20 Active - Proposal to Strike off
MARC MAYO FIS ENERGY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1985-02-22 Active
MARC MAYO FIS SYSTEMS LIMITED Director 2018-02-16 CURRENT 1985-08-08 Active - Proposal to Strike off
MARC MAYO FIS CONSULTING SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARC MAYO DECALOG (UK) LIMITED Director 2018-02-16 CURRENT 1990-12-11 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2018-02-16 CURRENT 1991-06-26 Active - Proposal to Strike off
MARC MAYO REECH CAPITAL LIMITED Director 2018-02-16 CURRENT 1998-10-14 Active - Proposal to Strike off
MARC MAYO VALUELINK INFORMATION SERVICES LIMITED Director 2018-02-16 CURRENT 1999-08-18 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2018-02-16 CURRENT 1996-12-09 Active - Proposal to Strike off
MARC MAYO FIS APEX (UK) LIMITED Director 2018-02-16 CURRENT 1998-06-01 Active - Proposal to Strike off
MARC MAYO FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 2015-01-20 Active
MARC MAYO MONIS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1989-01-10 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1994-02-01 Active - Proposal to Strike off
MARC MAYO FIS APEX (INTERNATIONAL) LIMITED Director 2018-02-16 CURRENT 1994-12-09 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1995-08-02 Active - Proposal to Strike off
MARC MAYO SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2018-02-16 CURRENT 1999-09-10 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARC MAYO EFUNDS INTERNATIONAL LIMITED Director 2017-03-22 CURRENT 1985-07-11 Active
MARC MAYO FIDELITY INFORMATION SERVICES LIMITED Director 2017-03-22 CURRENT 1988-02-29 Active
MARC MAYO AIRCROWN LIMITED Director 2017-03-22 CURRENT 1990-08-07 Active - Proposal to Strike off
MARC MAYO EFUNDS HOLDINGS LIMITED Director 2017-03-22 CURRENT 1996-10-09 Active
MARC MAYO TRANSAX LIMITED Director 2017-03-22 CURRENT 1986-07-11 Active - Proposal to Strike off
MARC MAYO CERTEGY EZIPAY LTD Director 2017-03-22 CURRENT 1987-06-01 Active - Proposal to Strike off
MARC MAYO CERTEGY FRANCE LIMITED Director 2017-03-22 CURRENT 1990-11-12 Active - Proposal to Strike off
MARC MAYO METAVANTE TECHNOLOGIES LIMITED Director 2017-03-22 CURRENT 1991-10-31 Active
MARC MAYO ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2016-12-02 CURRENT 2007-07-13 Active - Proposal to Strike off
MARC MAYO GL SETTLE LIMITED Director 2016-03-01 CURRENT 1989-06-16 Active - Proposal to Strike off
MARC MAYO FIS GLOBAL TRADING (UK) LIMITED Director 2016-03-01 CURRENT 1990-07-17 Active - Proposal to Strike off
MARC MAYO GL TRADE OVERSEAS INC Director 2015-11-30 CURRENT 1994-01-01 Converted / Closed
MARC MAYO FIS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1996-06-07 Active - Proposal to Strike off
MARC MAYO FIS INSURANCE SERVICES LIMITED Director 2015-11-30 CURRENT 2003-06-05 Active - Proposal to Strike off
MARC MAYO MONIS MANAGEMENT LIMITED Director 2015-11-30 CURRENT 1991-06-07 Active - Proposal to Strike off
MARC MAYO FIS UK HOLDINGS LIMITED Director 2015-11-30 CURRENT 2005-06-17 Active
KATHLEEN TERESA THOMPSON CENTRAL CREDIT SERVICES LIMITED Director 2018-04-20 CURRENT 1988-05-03 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON FIS HOLDINGS LIMITED Director 2016-12-02 CURRENT 1996-06-07 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON FIS INSURANCE SERVICES LIMITED Director 2016-12-02 CURRENT 2003-06-05 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON MONIS MANAGEMENT LIMITED Director 2016-12-02 CURRENT 1991-06-07 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON FIS UK HOLDINGS LIMITED Director 2016-12-02 CURRENT 2005-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-07-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-06DS01Application to strike the company off the register
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-12-03CH01Director's details changed for Kathleen Teresa Thompson on 2017-04-01
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29PSC05Change of details for Fis Sherwood Systems Limited as a person with significant control on 2018-06-29
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM 39th Floor 25 Canada Square London E14 5LQ
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-16AP01DIRECTOR APPOINTED KATHLEEN TERESA THOMPSON
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AARON NUSSBAUM
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08SH20Statement by Directors
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-08SH19Statement of capital on 2016-08-08 GBP 1
2016-08-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of the share premium account. 28/07/2016
2016-08-08CAP-SSSolvency Statement dated 28/07/16
2016-08-08RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT. 28/07/2016
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-01AR0101/05/16 ANNUAL RETURN FULL LIST
2016-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD WALLIS on 2016-05-01
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC MAYO / 01/05/2016
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AARON NUSSBAUM / 01/05/2016
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BRUSH
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREAKIRON
2015-12-12AP01DIRECTOR APPOINTED MICHAEL AARON NUSSBAUM
2015-12-12AP01DIRECTOR APPOINTED MARC MAYO
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-07AR0101/05/15 FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BREAKIRON / 01/10/2014
2014-09-07AP01DIRECTOR APPOINTED CHRISTOPHER PAUL BREAKIRON
2014-09-07AP01DIRECTOR APPOINTED LESLIE SANDS BRUSH
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIGIACOMO
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-29AR0101/05/14 NO CHANGES
2014-01-15AP01DIRECTOR APPOINTED DAVID PAUL DIGIACOMO
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MULLEN
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0101/05/13 NO CHANGES
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0101/05/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/05/2012
2012-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/05/2012
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27AP01DIRECTOR APPOINTED KAREN MARIE MULLEN
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCDUGALL
2011-05-23AR0101/05/11 NO CHANGES
2010-09-27AP01DIRECTOR APPOINTED THOMAS JOSEPH MCDUGALL
2010-09-27RES13RE DIR POWERS UNDER SECTION 550 14/09/2010
2010-09-27RES01ADOPT ARTICLES 14/09/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE
2010-06-07AR0101/05/10 NO CHANGES
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 25 CANADA SQUARE LONDON E14 5LQ
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288aDIRECTOR APPOINTED MARK JOSEPH PAYNE
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR JOY BROWN
2008-05-14363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST. MARY AXE LONDON EC3A 8AA
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-01-15SASHARES AGREEMENT OTC
2007-01-1588(2)RAD 29/12/06--------- £ SI 2@1=2 £ IC 1/3
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14288bDIRECTOR RESIGNED
2006-05-08363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 33 SAINT MARY AXE LONDON EC3A 8AA
2006-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-17288aNEW DIRECTOR APPOINTED
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-16363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-02-20AUDAUDITOR'S RESIGNATION
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: SHERWOOD HOUSE EASTWORTH ROAD CHERTSEY SURREY KT16 8DF
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14288aNEW DIRECTOR APPOINTED
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW SECRETARY APPOINTED
2003-10-04288bSECRETARY RESIGNED
2003-09-29288bDIRECTOR RESIGNED
2003-09-03288bDIRECTOR RESIGNED
2003-09-03288bDIRECTOR RESIGNED
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHERWOOD US HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHERWOOD US HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHERWOOD US HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SHERWOOD US HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERWOOD US HOLDINGS LIMITED
Trademarks
We have not found any records of SHERWOOD US HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERWOOD US HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHERWOOD US HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHERWOOD US HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERWOOD US HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHERWOOD US HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.