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

SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED

THREE CHERRY TREES LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7AH,
Company Registration Number
04566019
Private Limited Company
Active

Company Overview

About Sopra Steria Employee Trustee Company Ltd
SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED was founded on 2002-10-17 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Sopra Steria Employee Trustee Company 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
SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED
 
Legal Registered Office
THREE CHERRY TREES LANE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7AH
Other companies in HP2
 
Previous Names
STERIA EMPLOYEE TRUSTEE COMPANY LIMITED06/03/2015
XANSA EMPLOYEE TRUSTEE COMPANY LIMITED27/01/2010
Filing Information
Company Number 04566019
Company ID Number 04566019
Date formed 2002-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 08:47:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOPRA STERIA EMPLOYEE TRUSTEE COMPANY 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 SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VANDANA ARUN
Director 2012-03-23
NIGEL BEEKEN
Director 2015-09-28
PETER ATHERTON CASHMORE
Director 2012-11-30
ASHISH DHARIA
Director 2017-06-15
MARTIN COVELL WATERS
Director 2010-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY COOK
Director 2007-10-15 2016-10-05
IAN ROY HARRIS
Director 2011-10-20 2015-08-21
ALAN WHITFIELD
Company Secretary 2008-08-01 2012-11-30
ALAN WHITFIELD
Director 2008-08-01 2012-11-30
STUART DAVID ALLAN
Director 2007-09-05 2012-03-23
EDWARD DAVID BERESFORD TEBBS
Director 2004-07-31 2010-09-30
MARK DAVID PETERS
Company Secretary 2002-10-17 2008-08-01
MARK DAVID PETERS
Director 2004-12-31 2008-08-01
STEPHEN PHILIP STRATTON
Director 2004-07-31 2007-12-31
BRIDGET KATHARINE VEITCH
Director 2004-10-15 2007-10-15
VALERIE MARY SOUTHALL
Director 2004-03-26 2007-07-16
THOMAS JAMES BUCHAN SCOTT
Director 2002-10-29 2004-12-31
GRAHAM DAVID ROBSON
Director 2003-04-28 2004-10-15
JOSEPHINE LILIAN CONNELL
Director 2002-10-29 2004-07-31
NIGEL HORNE
Director 2002-10-29 2004-07-31
BRYAN CONSTANT BENTHAM STEVENS
Director 2002-10-29 2004-07-31
ROBERT THOMAS BADILA
Director 2002-10-29 2004-02-04
UMESH BHATIA
Director 2002-10-29 2004-02-04
CLAUDE MOREAU
Director 2002-10-29 2004-02-04
VALERIE MARY SOUTHALL
Director 2002-10-17 2004-02-04
DEREK PETER BERRA
Director 2002-10-17 2003-04-28

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 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 STERIA BSP LIMITED Director 2012-11-30 CURRENT 1994-08-12 Active
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

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
2024-10-17CONFIRMATION STATEMENT MADE ON 17/10/24, WITH NO UPDATES
2024-08-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-28APPOINTMENT TERMINATED, DIRECTOR APARNA KAUL
2023-12-07DIRECTOR APPOINTED MS CHELSEY AMBER HORTON-FAIRBRASS
2023-12-07APPOINTMENT TERMINATED, DIRECTOR GILES MAXWELL BROOKS-USHER
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-10-18Change of details for Steria Uk Corporate Limited as a person with significant control on 2021-03-12
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-09DIRECTOR APPOINTED HILARY ELIZABETH MARGARET ROBERTSON
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MARIA GREENE
2022-12-21APPOINTMENT TERMINATED, DIRECTOR SUSAN JEANETTE TAYLOR
2022-12-20DIRECTOR APPOINTED MS MARIA GREENE
2022-09-13DIRECTOR APPOINTED MS APARNA KAUL
2022-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KARTHIKEYAN BALASUBRAMANIAN
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MANEET SINGH GROVER
2021-12-13DIRECTOR APPOINTED MR KARTHIKEYAN BALASUBRAMANIAN
2021-12-13AP01DIRECTOR APPOINTED MR KARTHIKEYAN BALASUBRAMANIAN
2021-12-10AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID REDMOND
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-22AP01DIRECTOR APPOINTED MR GILES MAXWELL BROOKS-USHER
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATHERTON CASHMORE
2021-02-01AP01DIRECTOR APPOINTED MRS SUSAN JEANETTE TAYLOR
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COVELL WATERS
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-11-26AP01DIRECTOR APPOINTED MR MANEET SINGH GROVER
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH DHARIA
2018-06-19AP01DIRECTOR APPOINTED MR MARK PETER HILDRETH
2018-06-19AP01DIRECTOR APPOINTED MR MARK PETER HILDRETH
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BEEKEN
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BEEKEN
2017-11-01AP01DIRECTOR APPOINTED MR ASHISH DHARIA
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY COOK
2017-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100002
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100002
2015-11-30AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-08AP01DIRECTOR APPOINTED MR NIGEL BEEKEN
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROY HARRIS
2015-03-06RES15CHANGE OF NAME 14/01/2015
2015-03-06CERTNMCompany name changed steria employee trustee company LIMITED\certificate issued on 06/03/15
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100002
2014-10-27AR0117/10/14 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-18CH01Director's details changed for Ian Roy Harris on 2014-08-26
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100002
2013-10-31AR0117/10/13 ANNUAL RETURN FULL LIST
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-31AP01DIRECTOR APPOINTED PETER ATHERTON CASHMORE
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD
2012-10-29AR0117/10/12 FULL LIST
2012-06-26AP01DIRECTOR APPOINTED VANDANA ARUN
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALLAN
2011-11-21AP01DIRECTOR APPOINTED IAN ROY HARRIS
2011-10-18AR0117/10/11 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-06AR0117/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 01/11/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WHITFIELD / 01/11/2010
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TEBBS
2010-10-01AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-12AP01DIRECTOR APPOINTED MARTIN COVELL WATERS
2010-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-27CERTNMCOMPANY NAME CHANGED XANSA EMPLOYEE TRUSTEE COMPANY LIMITED CERTIFICATE ISSUED ON 27/01/10
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-22AR0117/10/09 FULL LIST
2009-10-06RES15CHANGE OF NAME 23/09/2009
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-11-03363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK PETERS
2008-08-28288aDIRECTOR AND SECRETARY APPOINTED ALAN WHITFIELD
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PU
2008-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-08288bDIRECTOR RESIGNED
2007-11-13363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-11-06288bDIRECTOR RESIGNED
2007-11-06225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-26363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-25353LOCATION OF REGISTER OF MEMBERS
2005-10-25363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-17288bDIRECTOR RESIGNED
2005-01-17288aNEW DIRECTOR APPOINTED
2004-11-24363aRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-11-01288bDIRECTOR RESIGNED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-08-11288bDIRECTOR RESIGNED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOPRA STERIA EMPLOYEE TRUSTEE COMPANY 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 (74990 - Non-trading company) as SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SOPRA STERIA EMPLOYEE TRUSTEE COMPANY 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 SOPRA STERIA EMPLOYEE TRUSTEE COMPANY 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 SOPRA STERIA EMPLOYEE TRUSTEE COMPANY 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.