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

STERIA BSP LIMITED

THREE CHERRY TREES LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7AH,
Company Registration Number
02958406
Private Limited Company
Active

Company Overview

About Steria Bsp Ltd
STERIA BSP LIMITED was founded on 1994-08-12 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Steria Bsp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STERIA BSP LIMITED
 
Legal Registered Office
THREE CHERRY TREES LANE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7AH
Other companies in HP2
 
Previous Names
BARCLAYS STERIA PARTNERSHIP LIMITED17/08/2011
BARCLAYS XANSA PARTNERSHIP LIMITED01/04/2008
XANSA BARCLAYCARD PARTNERSHIP LIMITED13/04/2006
Filing Information
Company Number 02958406
Company ID Number 02958406
Date formed 1994-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 09:53:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERIA BSP 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 STERIA BSP LIMITED

Current Directors
Officer Role Date Appointed
PETER ATHERTON CASHMORE
Director 2012-11-30
JOHN JOSEPH MORAN
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WHITFIELD
Company Secretary 2008-10-09 2012-11-30
MUKESH AGHI
Director 2008-07-23 2011-09-12
PETER JOHN FLETCHER
Director 2010-09-14 2011-08-16
MARK JAMES BRADDOCK
Director 2009-12-01 2011-08-05
DAVID PATRICK BURKE
Director 2007-10-30 2010-09-14
JOHN JOSEPH BLAIN
Director 2008-07-23 2009-12-01
MARK DAVID PETERS
Company Secretary 2002-01-28 2008-08-01
PAUL BARRIE FELDMAN
Director 2008-01-09 2008-03-27
MERVIN BATEMAN
Director 2006-10-16 2007-03-22
GARY JAMES EDWARDS
Director 2005-04-22 2007-02-12
MARK LINDSAY EVANS
Director 2005-04-22 2006-12-21
JOHN KEITH COULTER
Director 2005-04-22 2006-06-21
JAMES ADAM DOYLE
Director 2005-04-22 2006-04-21
LYNDLEY KAY BARRAT
Director 2005-04-22 2005-12-31
STEVEN PAUL ADAMS
Director 2002-05-24 2005-04-22
JOHN VICTOR MITCHELL CHAMBERS
Director 2003-07-21 2005-04-22
DAVID WILLIAM CURD
Director 2002-11-22 2005-04-22
BRIAN LESLIE JACKSON
Director 2003-05-16 2005-04-22
DAVID NIGEL ASHCROFT
Director 2004-01-05 2004-10-30
PETER JOHN DRYSDALE
Director 2002-12-31 2004-01-05
JUDITH ANNE HALKERSTON
Director 2003-07-21 2004-01-05
LESLEY BAGGS
Director 2002-01-28 2003-07-21
LYNDLEY KAY BARRAT
Director 2002-01-28 2003-07-21
PETER STUART CROOK
Director 2002-01-25 2002-11-22
JENNIFER MARGARET ALLERTON
Director 2002-01-25 2002-05-24
BARCOSEC LIMITED
Company Secretary 1996-07-26 2002-01-28
BARCOSEC LIMITED
Director 1999-07-27 2002-01-25
BAROMETERS LIMITED
Director 1999-07-27 2002-01-25
BARCLAYS DIRECTORS LIMITED
Director 1994-08-12 1999-07-27
BARCLAYS GROUP HOLDINGS LIMITED
Director 1994-08-12 1999-07-27
MERRYL CASSIDY
Company Secretary 1995-03-08 1996-07-26
JOHN MICHAEL DAVID ATTERBURY
Company Secretary 1994-08-22 1995-03-08
MERRYL CASSIDY
Nominated Secretary 1994-08-12 1994-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ATHERTON CASHMORE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
PETER ATHERTON CASHMORE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
PETER ATHERTON CASHMORE MUMMERT + PARTNER UK LIMITED Director 2012-12-31 CURRENT 1998-03-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE INTELLIGENT RESOURCE LIMITED Director 2012-12-31 CURRENT 1979-07-18 Active
PETER ATHERTON CASHMORE XANSA QUEST LIMITED Director 2012-12-21 CURRENT 1995-03-30 Dissolved 2016-10-18
PETER ATHERTON CASHMORE KERMON LIMITED Director 2012-11-30 CURRENT 1986-03-10 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DRUID SYSTEMS LIMITED Director 2012-11-30 CURRENT 1987-03-27 Dissolved 2016-10-14
PETER ATHERTON CASHMORE DUHIG BERRY LIMITED Director 2012-11-30 CURRENT 1985-09-19 Dissolved 2016-11-30
PETER ATHERTON CASHMORE GAMUT TECHNOLOGIES LIMITED Director 2012-11-30 CURRENT 1994-03-16 Dissolved 2016-11-30
PETER ATHERTON CASHMORE O.S.I. SERVICES (U.K.) LIMITED Director 2012-11-30 CURRENT 1988-04-08 Dissolved 2016-11-30
PETER ATHERTON CASHMORE XANSA SYSTEMS LIMITED Director 2012-11-30 CURRENT 1996-08-26 Dissolved 2016-11-30
PETER ATHERTON CASHMORE SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 2002-10-17 Active
PETER ATHERTON CASHMORE F I GROUP LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
PETER ATHERTON CASHMORE XANSA TRUSTEE COMPANY LIMITED Director 2012-11-30 CURRENT 1991-06-28 Active - Proposal to Strike off
PETER ATHERTON CASHMORE OSI GROUP HOLDINGS LIMITED Director 2012-11-30 CURRENT 1995-07-25 Liquidation
PETER ATHERTON CASHMORE ASL INFORMATION SERVICES LIMITED Director 2012-11-30 CURRENT 1992-02-19 Liquidation
PETER ATHERTON CASHMORE DRUID QUEST LIMITED Director 2012-11-30 CURRENT 1998-12-22 Active - Proposal to Strike off
PETER ATHERTON CASHMORE FIRST BANKING SYSTEMS LIMITED Director 2012-11-30 CURRENT 1997-12-19 Liquidation
PETER ATHERTON CASHMORE FIRTH SOLUTIONS LIMITED Director 2012-11-30 CURRENT 1985-12-17 Liquidation
PETER ATHERTON CASHMORE OSI GROUP LIMITED Director 2012-11-30 CURRENT 1987-02-26 Liquidation
PETER ATHERTON CASHMORE F.I. ACADEMY LIMITED Director 2012-11-30 CURRENT 1983-11-25 Liquidation
PETER ATHERTON CASHMORE F.I.KERNEL LIMITED Director 2012-11-30 CURRENT 1985-04-04 Liquidation
PETER ATHERTON CASHMORE ZANSA LIMITED Director 2012-11-30 CURRENT 2000-09-26 Liquidation
JOHN JOSEPH MORAN SOPRA STERIA UK CORPORATE LIMITED Director 2011-06-30 CURRENT 1971-01-27 Active
JOHN JOSEPH MORAN SOPRA STERIA SERVICES LIMITED Director 2008-03-13 CURRENT 1992-04-13 Active
JOHN JOSEPH MORAN SOPRA STERIA LIMITED Director 2008-03-13 CURRENT 2000-09-26 Active
JOHN JOSEPH MORAN KERMON LIMITED Director 2007-10-17 CURRENT 1986-03-10 Dissolved 2016-10-14
JOHN JOSEPH MORAN DRUID SYSTEMS LIMITED Director 2007-10-17 CURRENT 1987-03-27 Dissolved 2016-10-14
JOHN JOSEPH MORAN DUHIG BERRY LIMITED Director 2007-10-17 CURRENT 1985-09-19 Dissolved 2016-11-30
JOHN JOSEPH MORAN GAMUT TECHNOLOGIES LIMITED Director 2007-10-17 CURRENT 1994-03-16 Dissolved 2016-11-30
JOHN JOSEPH MORAN O.S.I. SERVICES (U.K.) LIMITED Director 2007-10-17 CURRENT 1988-04-08 Dissolved 2016-11-30
JOHN JOSEPH MORAN XANSA SYSTEMS LIMITED Director 2007-10-17 CURRENT 1996-08-26 Dissolved 2016-11-30
JOHN JOSEPH MORAN F I GROUP LIMITED Director 2007-10-17 CURRENT 2000-09-26 Liquidation
JOHN JOSEPH MORAN XANSA TRUSTEE COMPANY LIMITED Director 2007-10-17 CURRENT 1991-06-28 Active - Proposal to Strike off
JOHN JOSEPH MORAN OSI GROUP HOLDINGS LIMITED Director 2007-10-17 CURRENT 1995-07-25 Liquidation
JOHN JOSEPH MORAN ASL INFORMATION SERVICES LIMITED Director 2007-10-17 CURRENT 1992-02-19 Liquidation
JOHN JOSEPH MORAN FIRST BANKING SYSTEMS LIMITED Director 2007-10-17 CURRENT 1997-12-19 Liquidation
JOHN JOSEPH MORAN FIRTH SOLUTIONS LIMITED Director 2007-10-17 CURRENT 1985-12-17 Liquidation
JOHN JOSEPH MORAN OSI GROUP LIMITED Director 2007-10-17 CURRENT 1987-02-26 Liquidation
JOHN JOSEPH MORAN F.I. ACADEMY LIMITED Director 2007-10-17 CURRENT 1983-11-25 Liquidation
JOHN JOSEPH MORAN F.I.KERNEL LIMITED Director 2007-10-17 CURRENT 1985-04-04 Liquidation
JOHN JOSEPH MORAN ZANSA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Liquidation

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
2023-08-14CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-30Change of details for Sopra Steria Limited as a person with significant control on 2016-04-06
2022-12-20DIRECTOR APPOINTED MS MARIA GREENE
2022-12-20APPOINTMENT TERMINATED, DIRECTOR DAVINDER SINGH AHLUWALIA
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-03-26MEM/ARTSARTICLES OF ASSOCIATION
2021-03-26RES01ADOPT ARTICLES 26/03/21
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATHERTON CASHMORE
2021-03-15AP01DIRECTOR APPOINTED MR DAVINDER SINGH AHLUWALIA
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH MORAN
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04SH08Change of share class name or designation
2018-12-20SH20Statement by Directors
2018-12-20SH19Statement of capital on 2018-12-20 GBP 1
2018-12-20CAP-SSSolvency Statement dated 04/12/18
2018-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISDAIR JOHN MCLEAN
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-03PSC02Notification of Sopra Steria Limited as a person with significant control on 2016-04-06
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-27AUDAUDITOR'S RESIGNATION
2014-10-16AUDAUDITOR'S RESIGNATION
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0112/08/14 ANNUAL RETURN FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-20AR0112/08/13 ANNUAL RETURN FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-31AP01DIRECTOR APPOINTED PETER ATHERTON CASHMORE
2012-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WHITFIELD
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD
2012-08-23AR0112/08/12 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-27AP01DIRECTOR APPOINTED MR ALISDAIR JOHN MCLEAN
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TORRIE
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MUKESH AGHI
2011-09-12AR0112/08/11 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22RES01ADOPT ARTICLES 16/08/2011
2011-08-17RES15CHANGE OF NAME 16/08/2011
2011-08-17CERTNMCOMPANY NAME CHANGED BARCLAYS STERIA PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 17/08/11
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS FERNANDO LIMA
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAM JONES
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FLETCHER
2011-08-08AP01DIRECTOR APPOINTED MR ALAN WHITFIELD
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRADDOCK
2010-10-06AR0112/08/10 FULL LIST
2010-10-04AP01DIRECTOR APPOINTED PETER JOHN FLETCHER
2010-10-04AP01DIRECTOR APPOINTED CARLOS FERNANDO LIMA
2010-10-04AP01DIRECTOR APPOINTED DANIEL WILLIAM JONES
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEBER
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE SPALDING
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MONROE
2009-12-06AP01DIRECTOR APPOINTED MARK JAMES BRADDOCK
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLAIN
2009-08-26363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19288aDIRECTOR APPOINTED SIMON MARK WEBER
2009-04-22RES13SECTION 175 01/10/2008
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR PIYUSH RAKHECHA
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288aSECRETARY APPOINTED ALAN WHITFIELD
2008-09-26363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TORRIE / 26/02/2008
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY MARK PETERS
2008-07-28288aDIRECTOR APPOINTED MUKESH AGHI
2008-07-28288aDIRECTOR APPOINTED JOHN JOSEPH BLAIN
2008-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PU
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL FELDMAN
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR ANUP NAIR
2008-04-01CERTNMCOMPANY NAME CHANGED BARCLAYS XANSA PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 01/04/08
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEIGH
2008-03-12288aDIRECTOR APPOINTED PAUL BARRIE FELDMAN
2008-03-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-03-04288aDIRECTOR APPOINTED JOHN POWELL TORRIE
2008-02-28288aDIRECTOR APPOINTED ANUP NAIR
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-06225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to STERIA BSP 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 STERIA BSP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERIA BSP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of STERIA BSP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERIA BSP LIMITED
Trademarks
We have not found any records of STERIA BSP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERIA BSP 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 (62020 - Information technology consultancy activities) as STERIA BSP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where STERIA BSP 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 STERIA BSP 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 STERIA BSP 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.