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

UNISYS HOLDINGS

ENIGMA, WAVENDON BUSINESS PARK, MILTON KEYNES, MK17 8LX,
Company Registration Number
02104902
Private Unlimited Company
Active

Company Overview

About Unisys Holdings
UNISYS HOLDINGS was founded on 1987-03-02 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Unisys Holdings is a Private Unlimited Company registered in ENGLAND 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
UNISYS HOLDINGS
 
Legal Registered Office
ENIGMA
WAVENDON BUSINESS PARK
MILTON KEYNES
MK17 8LX
Other companies in WD3
 
Filing Information
Company Number 02104902
Company ID Number 02104902
Date formed 1987-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 05:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNISYS HOLDINGS
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 UNISYS HOLDINGS
The following companies were found which have the same name as UNISYS HOLDINGS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNISYS HOLDINGS PRIVATE LIMITED A-53 FIRST FLOOR GURUNANAK PURA LAXMI NAGAR DELHI Delhi 110092 ACTIVE Company formed on the 2012-05-02

Company Officers of UNISYS HOLDINGS

Current Directors
Officer Role Date Appointed
GWYN REEVES
Company Secretary 2014-01-01
FRANCO PAUL MALLIA
Director 2010-12-01
MATTHEW ROY PIERCY
Director 2007-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MAXWELL FLETCHER
Company Secretary 1999-03-31 2013-12-31
GWYN REEVES
Company Secretary 2013-12-31 2013-12-31
STEPHEN MAXWELL FLETCHER
Director 1994-06-03 2013-12-31
MARY KAY GOULD
Director 2005-02-20 2013-06-03
MICHAEL MCCUTCHEON
Director 2008-03-31 2008-05-31
DAVID JAMES SPILLER
Director 2000-12-18 2008-05-31
MICHAEL MCCUTCHEON
Director 2000-12-18 2008-02-08
SUSAN TEMPLE KEENE
Director 1998-06-09 2004-07-20
STEPHEN JOHN PINK
Director 1996-07-22 1999-07-17
GORDON HIPKIN
Company Secretary 1996-05-10 1999-03-31
RONALD CARL ANDERSON
Director 1994-06-03 1998-05-31
MARK ROBERT WHITE
Director 1995-06-07 1996-07-12
MARTIN BROCK EDGAR
Company Secretary 1991-12-31 1996-05-10
AMARNATH KOCHIKAR PAI
Director 1993-11-23 1995-12-18
DOUGLAS BERWICK SCOTT
Director 1991-12-31 1995-06-07
BOBETTE JONES
Director 1992-01-29 1994-06-03
PATRICK JAMES MATTHEW CARR
Director 1991-12-31 1994-05-31
JOHN WILLIAM PERRY
Director 1991-12-31 1994-05-01
LEONARD CHARLES MURPHY
Director 1991-12-31 1993-06-30
PETER BUETIKOFER
Director 1993-06-30 1993-01-31
JAMES ARLEN UNRUH
Director 1991-12-31 1992-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCO PAUL MALLIA UNISYS COMMON INVESTMENT FUND TRUSTEE LIMITED Director 2014-04-19 CURRENT 2006-04-24 Dissolved 2015-05-12
FRANCO PAUL MALLIA UNISYS TECHNICAL SERVICES LIMITED Director 2010-12-01 CURRENT 2006-11-08 Dissolved 2015-05-12
FRANCO PAUL MALLIA UNISYS EUROPE -AFRICA LIMITED Director 2010-12-01 CURRENT 1979-01-18 Dissolved 2016-04-12
FRANCO PAUL MALLIA UNISYS PAYMENT SERVICES LIMITED Director 2010-12-01 CURRENT 1994-11-01 Active
FRANCO PAUL MALLIA UNISYS TREASURY SERVICES LIMITED Director 2010-12-01 CURRENT 1999-08-13 Active
FRANCO PAUL MALLIA BMX INFORMATION SYSTEMS (U.K.) LIMITED Director 2010-12-01 CURRENT 1982-07-23 Active
FRANCO PAUL MALLIA UNISYS LIMITED Director 2010-12-01 CURRENT 1909-06-26 Active
FRANCO PAUL MALLIA UNISYS GROUP SERVICES LIMITED Director 2010-12-01 CURRENT 1942-12-12 Active
FRANCO PAUL MALLIA UNISYS FINANCE LIMITED Director 2010-12-01 CURRENT 1998-05-05 Active
FRANCO PAUL MALLIA UNISYS EUROPEAN SERVICES LIMITED Director 2010-12-01 CURRENT 2000-11-06 Active
MATTHEW ROY PIERCY UNISYS EUROPE LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
MATTHEW ROY PIERCY INTELLIGENT PROCESSING SOLUTIONS LIMITED Director 2008-07-09 CURRENT 2000-06-05 Active
MATTHEW ROY PIERCY UNISYS TECHNICAL SERVICES LIMITED Director 2007-12-19 CURRENT 2006-11-08 Dissolved 2015-05-12
MATTHEW ROY PIERCY UNISYS PAYMENT SERVICES LIMITED Director 2007-12-19 CURRENT 1994-11-01 Active
MATTHEW ROY PIERCY UNISYS TREASURY SERVICES LIMITED Director 2007-12-19 CURRENT 1999-08-13 Active
MATTHEW ROY PIERCY BMX INFORMATION SYSTEMS (U.K.) LIMITED Director 2007-12-19 CURRENT 1982-07-23 Active
MATTHEW ROY PIERCY UNISYS GROUP SERVICES LIMITED Director 2007-12-19 CURRENT 1942-12-12 Active
MATTHEW ROY PIERCY UNISYS FINANCE LIMITED Director 2007-12-19 CURRENT 1998-05-05 Active
MATTHEW ROY PIERCY UNISYS EUROPEAN SERVICES LIMITED Director 2007-12-19 CURRENT 2000-11-06 Active
MATTHEW ROY PIERCY UNISYS LIMITED Director 2007-10-02 CURRENT 1909-06-26 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
2024-12-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-06CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-19TM02Termination of appointment of Gwyn Reeves on 2020-02-14
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROY PIERCY
2019-06-27AP01DIRECTOR APPOINTED MRS CASSANDRA BECKER-SMITH
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 398000000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 1ST FLOOR, BUILDING 6 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5HR
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM WILLEN HOUSE TONGWELL STREET FOX MILNE MILTON KEYNES BUCKS MK15 0YS
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/15 FROM Hertford House Hertford Place Maple Cross Rickmansworth Hertfordshire WD3 9AB
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 398000000
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY GWYN REEVES
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 398000000
2014-02-19AR0131/12/13 ANNUAL RETURN FULL LIST
2014-02-19AP03Appointment of Gwyn Reeves as company secretary
2014-02-04AP03Appointment of Gwyn Reeves as company secretary
2014-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN FLETCHER
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLETCHER
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY GOULD
2013-01-09AR0131/12/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0130/04/12 FULL LIST
2012-02-13AR0131/12/11 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21RES01ALTER ARTICLES 17/03/2011
2011-02-04AR0131/12/10 FULL LIST
2010-12-01AP01DIRECTOR APPOINTED FRANCO PAUL MALLIA
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM BAKERS COURT BAKERS ROAD UXBRIDGE UB8 1RG
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0131/12/09 NO CHANGES
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY KAY GOULD / 30/12/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAXWELL FLETCHER / 30/12/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PIERCY / 30/12/2009
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MAXWELL FLETCHER / 30/12/2009
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-23AUDAUDITOR'S RESIGNATION
2008-12-16AUDAUDITOR'S RESIGNATION
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID SPILLER
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MCCUTCHEON
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-01288aDIRECTOR APPOINTED MICHAEL MCCUTCHEON
2008-02-19288bDIRECTOR RESIGNED
2008-02-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-20288aNEW DIRECTOR APPOINTED
2007-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-08363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-12363(288)DIRECTOR RESIGNED
2005-04-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-16288aNEW DIRECTOR APPOINTED
2004-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-09288aNEW DIRECTOR APPOINTED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-05-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-27288bDIRECTOR RESIGNED
1999-04-23288aNEW SECRETARY APPOINTED
1999-04-23288bSECRETARY 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 UNISYS HOLDINGS 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 UNISYS HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNISYS HOLDINGS 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 UNISYS HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for UNISYS HOLDINGS
Trademarks
We have not found any records of UNISYS HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNISYS HOLDINGS. 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 UNISYS HOLDINGS 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 UNISYS HOLDINGS 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 UNISYS HOLDINGS 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 UNISYS HOLDINGS 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.