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

SERCO HOLDINGS LIMITED

SERCO HOUSE, 16 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY HOOK, HAMPSHIRE, RG27 9UY,
Company Registration Number
03970268
Private Limited Company
Active

Company Overview

About Serco Holdings Ltd
SERCO HOLDINGS LIMITED was founded on 2000-04-11 and has its registered office in Bartley Way Hook. The organisation's status is listed as "Active". Serco Holdings Limited is a Private Limited Company registered in 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
SERCO HOLDINGS LIMITED
 
Legal Registered Office
SERCO HOUSE
16 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY HOOK
HAMPSHIRE
RG27 9UY
Other companies in RG27
 
Filing Information
Company Number 03970268
Company ID Number 03970268
Date formed 2000-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 11:30:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERCO 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.
Companies with same name SERCO HOLDINGS LIMITED
The following companies were found which have the same name as SERCO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SERCO HOLDINGS (SHL) LTD. 999 WEST HASTINGS STREET #1200 VANCOUVER British Columbia V6C 2W2 Inactive - Amalgamated Company formed on the 2003-02-20
SERCO HOLDINGS LTD British Columbia Dissolved
SERCO HOLDINGS PTY LTD Active Company formed on the 2015-10-08
SERCO HOLDINGS PTY LTD QLD 4157 Active Company formed on the 2015-10-08
SERCO HOLDINGS, LLC 17430 CAMPBELL RD STE 110 DALLAS TX 75252 Active Company formed on the 2018-05-01
SERCO HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09
SERCO HOLDINGS LIMITED Singapore Active Company formed on the 2018-08-16

Company Officers of SERCO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SERCO CORPORATE SERVICES LIMITED
Company Secretary 2006-05-31
NIGEL CROSSLEY
Director 2015-09-18
GUY WILLIAM LEACH
Director 2002-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK HICKEY
Director 2008-10-08 2016-06-16
ANDREW CRAWSHAW
Director 2010-04-23 2015-01-05
JOANNE ROBERTS
Director 2005-01-24 2012-05-15
CRAIG STUART NUNN
Director 2001-12-03 2011-02-18
GAVIN HILL
Director 2008-10-08 2010-04-23
JULIA NAOMI CAVANAGH
Director 2001-12-03 2008-10-16
FRANCESCA ANNE TODD
Company Secretary 2001-12-03 2006-05-31
JULIA NAOMI CAVANAGH
Company Secretary 2000-05-05 2001-12-03
IAN WILSON DOWNIE
Director 2000-06-21 2001-12-03
CHRISTOPHER RAJENDRAN HYMAN
Director 2000-05-05 2001-12-03
STEVEN PAUL KAVANAGH
Director 2000-06-21 2001-12-03
GUY WILLIAM LEACH
Director 2000-06-21 2001-12-03
SERAJUL ISLAM TAIYEB
Director 2000-06-21 2001-12-03
ANDREW WARREN NEWTON WHITE
Director 2000-06-21 2001-12-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-11 2000-05-05
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-11 2000-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERCO CORPORATE SERVICES LIMITED COMPASS SNI LIMITED Company Secretary 2016-11-30 CURRENT 2012-03-08 Active
SERCO CORPORATE SERVICES LIMITED SERCO PIK LIMITED Company Secretary 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO PENSION TRUSTEE LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
SERCO CORPORATE SERVICES LIMITED THE SERCO FOUNDATION Company Secretary 2014-11-17 CURRENT 2012-12-14 Active
SERCO CORPORATE SERVICES LIMITED SERCO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Liquidation
SERCO CORPORATE SERVICES LIMITED SERCO CALEDONIAN SLEEPERS LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
SERCO CORPORATE SERVICES LIMITED SERCO FERRIES (HR) LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
SERCO CORPORATE SERVICES LIMITED SERCO PUBLIC SERVICES LIMITED Company Secretary 2012-06-09 CURRENT 2012-02-10 Dissolved 2016-04-19
SERCO CORPORATE SERVICES LIMITED INTEGRATED CLINICAL SERVICES LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2016-01-05
SERCO CORPORATE SERVICES LIMITED SERCO LISTENING COMPANY LIMITED Company Secretary 2011-03-14 CURRENT 1998-10-19 Active
SERCO CORPORATE SERVICES LIMITED BRAINTREE CLINICAL SERVICES LTD Company Secretary 2011-03-10 CURRENT 2009-09-11 Liquidation
SERCO CORPORATE SERVICES LIMITED SERCO NORTH AMERICA LIMITED Company Secretary 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO LEASING LIMITED Company Secretary 2008-03-26 CURRENT 2000-01-06 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO INVESTMENTS LIMITED Company Secretary 2006-05-31 CURRENT 1996-11-28 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED SERCO INVESTMENTS (HOLDINGS) LIMITED Company Secretary 2006-05-31 CURRENT 2000-09-29 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED TRAFFIC INFORMATION SERVICES (TIS) SECURITY LIMITED Company Secretary 2006-05-31 CURRENT 2000-09-14 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED SERCO MANCHESTER LEISURE LIMITED Company Secretary 2006-05-31 CURRENT 2001-05-23 Dissolved 2017-12-25
SERCO CORPORATE SERVICES LIMITED SERCO INTERNATIONAL LIMITED Company Secretary 2006-05-31 CURRENT 1988-12-01 Active
SERCO CORPORATE SERVICES LIMITED SERCO GEOGRAFIX LIMITED Company Secretary 2006-05-31 CURRENT 1998-03-06 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO LEISURE OPERATING LIMITED Company Secretary 2006-05-31 CURRENT 2003-03-05 Active
SERCO CORPORATE SERVICES LIMITED SERCO-IAL LIMITED Company Secretary 2006-05-31 CURRENT 1947-01-09 Active
NIGEL CROSSLEY SERCO PIK LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
NIGEL CROSSLEY SERCO LIMITED Director 2015-09-18 CURRENT 1929-09-10 Active
NIGEL CROSSLEY N CROSSLEY SOLUTIONS LTD Director 2014-10-03 CURRENT 2014-10-03 Liquidation
GUY WILLIAM LEACH SERCO PIK LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
GUY WILLIAM LEACH SERCO PENSION TRUSTEE LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
GUY WILLIAM LEACH SERCO NORTH AMERICA LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
GUY WILLIAM LEACH SERCO CORPORATE SERVICES LIMITED Director 2006-08-10 CURRENT 2000-06-05 Active
GUY WILLIAM LEACH SERCO INTERNATIONAL LIMITED Director 2002-05-13 CURRENT 1988-12-01 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
2023-09-26Termination of appointment of David Charles Eveleigh on 2023-09-15
2023-09-26Appointment of Nickesha Graham-Burrell as company secretary on 2023-09-15
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-02-22Director's details changed for Anthony Andrew Kirby on 2022-06-25
2023-01-30APPOINTMENT TERMINATED, DIRECTOR DAVID NIOTAKIS
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MARK WINSTON IRWIN
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN HAYDON
2022-07-09AP01DIRECTOR APPOINTED ANTHONY ANDREW KIRBY
2022-07-09TM02Termination of appointment of Stuart John Haydon on 2022-06-25
2022-07-09AP03Appointment of Mr David Charles Eveleigh as company secretary on 2022-06-25
2021-10-22AP03Appointment of Mr Stuart John Haydon as company secretary on 2021-10-08
2021-10-22TM02Termination of appointment of Serco Corporate Services Limited on 2021-10-08
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-04-23AP01DIRECTOR APPOINTED MR NAZIM GIRNARY
2021-04-20AP01DIRECTOR APPOINTED MR MARK WINSTON IRWIN
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID CRAVEN
2020-10-28AAMDAmended full accounts made up to 2019-12-31
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-05-20AD03Registers moved to registered inspection location of Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
2020-05-20AD03Registers moved to registered inspection location of Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
2020-05-20AD02Register inspection address changed to Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
2020-05-20AD02Register inspection address changed to Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08CH01Director's details changed for David Niotakis on 2019-08-05
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-06AP01DIRECTOR APPOINTED MR KEVIN CRAVEN
2018-12-21AP01DIRECTOR APPOINTED MR STUART JOHN HAYDON
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM LEACH
2018-09-21CC04Statement of company's objects
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 35
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK HICKEY
2015-10-28SH20Statement by Directors
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 35
2015-10-28SH19Statement of capital on 2015-10-28 GBP 35
2015-10-28CAP-SSSolvency Statement dated 08/10/15
2015-10-28RES13Resolutions passed:
  • Reduce share prem a/c 08/10/2015
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23AP01DIRECTOR APPOINTED MR NIGEL CROSSLEY
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 35
2015-08-03AR0102/08/15 ANNUAL RETURN FULL LIST
2015-06-23SH0111/06/15 STATEMENT OF CAPITAL GBP 35
2015-01-21SH0118/12/14 STATEMENT OF CAPITAL GBP 32
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAWSHAW
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 16
2014-08-12AR0102/08/14 FULL LIST
2014-08-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-11-25AD02SAIL ADDRESS CREATED
2013-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AR0102/08/13 FULL LIST
2012-09-05AR0102/08/12 FULL LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRAWSHAW / 02/08/2012
2012-06-25AR0101/06/12 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ROBERTS
2011-06-16AR0101/06/11 FULL LIST
2011-06-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERCO CORPORATE SERVICES LIMITED / 01/06/2011
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG NUNN
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM LEACH / 20/01/2011
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0101/06/10 FULL LIST
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERCO CORPORATE SERVICES LIMITED / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ROBERTS / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK HICKEY / 01/10/2009
2010-04-23AP01DIRECTOR APPOINTED MR ANDREW JULIAN CRAWSHAW
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HILL
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-19363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-1588(2)AD 31/12/08 GBP SI 1@1=1 GBP IC 15/16
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HICKEY / 25/11/2008
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR JULIA CAVANAGH
2008-10-09288aDIRECTOR APPOINTED MR GAVIN HILL
2008-10-08288aDIRECTOR APPOINTED MR JOHN HICKEY
2008-06-27363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-1988(2)RAD 18/12/07--------- £ SI 4@1=4 £ IC 10/14
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-2188(2)RAD 22/12/06--------- £ SI 1@1=1 £ IC 8/9
2007-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-08-1788(2)RAD 05/01/05--------- £ SI 2@1=2
2006-08-04363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-07-02363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-18288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26363aRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-23363aRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: DOLPHIN HOUSE WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7HT
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9UY
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-19363aRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-03-22288aNEW DIRECTOR APPOINTED
2001-12-20288bDIRECTOR RESIGNED
2001-12-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SERCO 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 SERCO 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
SERCO HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SERCO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERCO HOLDINGS LIMITED
Trademarks
We have not found any records of SERCO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERCO 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 (70100 - Activities of head offices) as SERCO HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SERCO 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 SERCO 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 SERCO HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.