SERCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSERCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00242246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SERCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is SERCO LIMITED located?

    Registered Office Address
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SERCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.C.A.LIMITEDSep 10, 1929Sep 10, 1929

    What are the latest accounts for SERCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SERCO LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2025
    Next Confirmation Statement DueJun 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2024
    OverdueNo

    What are the latest filings for SERCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered office address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY

    1 pagesAD04

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Jun 15, 2024 with updates

    4 pagesCS01

    Miscellaneous

    The accounts have been removed as it was processed on the wrong company record. The accounts are now on the correct company record of 02048608 serco group PLC
    1 pagesMISC

    Appointment of Nickesha Graham-Burrell as a secretary on Sep 15, 2023

    2 pagesAP03

    Termination of appointment of David Charles Eveleigh as a secretary on Sep 15, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    80 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Anthony Andrew Kirby on Jun 01, 2021

    2 pagesCH01

    Termination of appointment of Mark Winston Irwin as a director on Jan 01, 2023

    1 pagesTM01

    Appointment of Helen Shaw as a director on Jan 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    101 pagesAA

    Appointment of Mr David Charles Eveleigh as a secretary on Jun 25, 2022

    2 pagesAP03

    Termination of appointment of Stuart John Haydon as a secretary on Jun 25, 2022

    1 pagesTM02

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company documents/company business 14/12/2021
    RES13

    Appointment of Mr Stuart John Haydon as a secretary on Oct 08, 2021

    2 pagesAP03

    Termination of appointment of Serco Corporate Services Limited as a secretary on Oct 08, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    98 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Nazim Girnary as a director on Apr 14, 2021

    2 pagesAP01

    Appointment of Mr Mark Winston Irwin as a director on Apr 14, 2021

    2 pagesAP01

    Termination of appointment of Nigel Crossley as a director on Apr 14, 2021

    1 pagesTM01

    Termination of appointment of Kevin David Craven as a director on Apr 14, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-facility agreement 23/02/2021
    RES13

    Who are the officers of SERCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM-BURRELL, Nickesha
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Secretary
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    313952930001
    GIRNARY, Nazim
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    United KingdomBritishDirector282413400001
    KIRBY, Anthony Andrew
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Director
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    EnglandBritishCompany Director261213120002
    SHAW, Helen
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    EnglandBritishChief Financial Officer299920070002
    BRYAN, Everton
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    Secretary
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    BritishCompany Director70901650001
    CLEMENT, Thomas
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    Secretary
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    BritishAccountant633700001
    EVELEIGH, David Charles
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Secretary
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    297823970001
    HAYDON, Stuart John
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Secretary
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    288681900001
    ILAN, Ronen
    1 Saint Andrews Drive
    HA7 2LY Stanmore
    Middlesex
    Secretary
    1 Saint Andrews Drive
    HA7 2LY Stanmore
    Middlesex
    British60757970003
    MCGREGOR-SMITH, Ruby
    84 Harvest Road
    Englefield Green
    TW20 0QR Egham
    Surrey
    Secretary
    84 Harvest Road
    Englefield Green
    TW20 0QR Egham
    Surrey
    BritishFinance Director39857280001
    ROBSON, Alan Lewis
    134 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    Secretary
    134 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    British8210750001
    TODD, Francesca Anne
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    Secretary
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    British72249980001
    WELLMAN, Glenys
    112 Walsall Road
    Aldridge
    WS9 0JW Walsall
    West Midlands
    Secretary
    112 Walsall Road
    Aldridge
    WS9 0JW Walsall
    West Midlands
    BritishDirector103599160001
    SERCO CORPORATE SERVICES LIMITED
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Secretary
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04007730
    115435410002
    ADAMS, Lucy Kate Germanda
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    BritishHr Director99063720003
    ASTON, Leslie Harvey
    Farthings
    32 Mill Road
    MK44 1NX Sharnbrook
    Bedfordshire
    Director
    Farthings
    32 Mill Road
    MK44 1NX Sharnbrook
    Bedfordshire
    BritishCompany Director33887700001
    BARTON, Clive Stephen
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    BritishMarketing Director147088640001
    BARTON, Clive Stephen
    Garsby House
    110 Rickmonsworth Lane
    SL9 7NT Chalfont St Peter
    Buckinghamshire
    Director
    Garsby House
    110 Rickmonsworth Lane
    SL9 7NT Chalfont St Peter
    Buckinghamshire
    BritishMarketing Director68603390002
    BEESTON, Kevin Stanley
    Serco House
    16bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    BritishCompany Director45842770004
    BEESTON, Kevin Stanley
    4 Millfield
    TW16 7HL Sunbury On Thames
    Middlesex
    Director
    4 Millfield
    TW16 7HL Sunbury On Thames
    Middlesex
    BritishCompany Director45842770002
    BENISON, Elizabeth Michelle
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    EnglandBritishGeneral Management283639230001
    BROWN, Michael Peter
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    United KingdomBritishDirector74096230003
    BROWN, Nicholas James Forster
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    United KingdomBritishDirector111996870002
    BRYAN, Everton
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    Director
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    BritishCompany Director70901650001
    BRYAN, Everton
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    Director
    1 Hartland Close
    Elmscott Gardens Winchmore Hill
    N21 2BG London
    BritishCompany Director70901650001
    BRYDEN, Gordon
    28 Pirbright Road
    GU14 7AD Farnborough
    Hampshire
    Director
    28 Pirbright Road
    GU14 7AD Farnborough
    Hampshire
    BritishCompany Director53913100001
    CASEY, Peter Anthony
    No 6 Hotcham Grange
    Hill Farm Road
    SL6 0SD Taplow
    Berks
    Director
    No 6 Hotcham Grange
    Hill Farm Road
    SL6 0SD Taplow
    Berks
    BritishCompany Director29543230001
    CAVANAGH, Julia Naomi
    27 Langdon Park
    TW11 9PR Teddington
    Middlesex
    Director
    27 Langdon Park
    TW11 9PR Teddington
    Middlesex
    BritishChartered Accountant58204140006
    CLEMENT, Thomas
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    Director
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    BritishAccountant633700001
    CORNWELL, Anthony Bruce
    The Cottage 134 London Road
    GU19 5BZ Bagshot
    Surrey
    Director
    The Cottage 134 London Road
    GU19 5BZ Bagshot
    Surrey
    United KingdomBritishCompany Director3471920001
    CRAVEN, Kevin David
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    EnglandBritishCeo Uk Central Government Division194869650001
    CRAWSHAW, Andrew
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    United KingdomBritishDirector133479600001
    CROSSLEY, Nigel
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    Director
    Serco House
    16 Bartley Wood Business Park
    RG27 9UY Bartley Way Hook
    Hampshire
    EnglandBritishFinancial Controller145901880001
    CUTHILL, Stephen Michael
    Rye Cottage
    Tunworth Road
    RG25 2LU Mapledurwell
    Hampshire
    Director
    Rye Cottage
    Tunworth Road
    RG25 2LU Mapledurwell
    Hampshire
    BritishDirector126687240001
    DIXON, Josephine
    Hotspur House
    Allendale
    NE47 9BW Northumberland
    Director
    Hotspur House
    Allendale
    NE47 9BW Northumberland
    United KingdomBritishCompany Director148347760001

    Who are the persons with significant control of SERCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Apr 06, 2016
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3970268
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SERCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 14, 2012
    Delivered On Sep 28, 2012
    Outstanding
    Amount secured
    £40,218.75 due or to become due from the company to the chargee
    Short particulars
    All of the companys interest in an interest earning deposit account.
    Persons Entitled
    • Cosmopolitan Housing Association Limited
    Transactions
    • Sep 28, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Sep 14, 2012
    Delivered On Sep 28, 2012
    Outstanding
    Amount secured
    13,406.25 due or to become due from the company to the chargee
    Short particulars
    All of the companys interest in an interest earning deposit account.
    Persons Entitled
    • Cosmopolitan Housing Association Limited
    Transactions
    • Sep 28, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Sep 07, 2012
    Delivered On Sep 28, 2012
    Outstanding
    Amount secured
    31,250.00 due or to become due from the company to the chargee
    Short particulars
    All of the companys interest in an interest earning deposit account.
    Persons Entitled
    • Cosmopolitan Housing Association Limited
    Transactions
    • Sep 28, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Sep 07, 2012
    Delivered On Sep 26, 2012
    Outstanding
    Amount secured
    £58,750.00 due or to become due from the company to the chargee
    Short particulars
    All of the company's interest in an interest earning deposit account opened at the royal bank of scotland PLC in which the deposit sum has been placed.
    Persons Entitled
    • Cosmopolitan Housing Association Limited
    Transactions
    • Sep 26, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Mar 05, 2010
    Delivered On Mar 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount from time to time held in the deposit account pursuant to the rent deposit deed.
    Persons Entitled
    • Max Office Gp Limited
    Transactions
    • Mar 12, 2010Registration of a charge (MG01)
    • Mar 22, 2013Statement of satisfaction of a charge in full or part (MG02)
    An assignment of maintenance programmes
    Created On Oct 20, 2009
    Delivered On Nov 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assignor assigned and agreed to assign with full title guarantee absolutely to the assignee as a continuing security for the discharge on demand of the secured obliations all the assignor's right title benefit and interest in and to the assigned contracts including without limitation all sums payable thereunder see image for full details.
    Persons Entitled
    • Lloyds Tsb Leasing (No. 6) Limited
    Transactions
    • Nov 09, 2009Registration of a charge (MG01)
    Assignment of insurances and requisition proceeds
    Created On Jun 17, 2008
    Delivered On Jun 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the assigned property being the assigned insurance property and the assigned requisition property see image for full details.
    Persons Entitled
    • Banc of America Leasing & Capital, Llc
    Transactions
    • Jun 19, 2008Registration of a charge (395)
    • Apr 19, 2013All of the property or undertaking has been released from the charge (MR05)
    Assignment of insurances and requisition proceeds
    Created On Apr 28, 2008
    Delivered On May 12, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned property being the assigned insurance property and the assigned requisition property see image for full details.
    Persons Entitled
    • Banc of America Leasing & Capital Llc
    Transactions
    • May 12, 2008Registration of a charge (395)
    • Apr 19, 2013All of the property or undertaking has been released from the charge (MR05)
    Tenancy agreement
    Created On Jul 25, 2006
    Delivered On Aug 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest in the deposited sum and the interest earned thereon and all money from time to time appropriated by breckland district council.
    Persons Entitled
    • Breckland District Council
    Transactions
    • Aug 15, 2006Registration of a charge (395)
    Tenancy agreement dated 25 july 2006 and
    Created On Jul 25, 2006
    Delivered On Aug 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's interest in the "deposited sum" and all money from time to time appropriated by breckland district council. See the mortgage charge document for full details.
    Persons Entitled
    • Breckland District Council
    Transactions
    • Aug 15, 2006Registration of a charge (395)
    Stock charge
    Created On Mar 07, 2006
    Delivered On Mar 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all stocks both present and future from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • Docklands Light Railway Limited
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    Assignment of contracts
    Created On Mar 27, 2001
    Delivered On Mar 30, 2001
    Satisfied
    Amount secured
    All monies whatsoever due or to become due from the company and tis to the secured beneficiaries (as defined) in respect of the banks' financing documents (as defined)
    Short particulars
    The assigned assets (as defined) with all beneficial interests thereunder and any proceeds of sale or other realisation of such property. See the mortgage charge document for full details.
    Persons Entitled
    • Westdeutsche Landesbank Girozentrale,London Branch,as Security Trustee Forthe Secured Beneficiaries
    Transactions
    • Mar 30, 2001Registration of a charge (395)
    • Dec 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On May 22, 2000
    Delivered On May 25, 2000
    Satisfied
    Amount secured
    £2,500.00 due from the company to the chargee
    Short particulars
    £2,500.
    Persons Entitled
    • Trevor Amos Blaber and Jennifer Lindsay Blaber
    Transactions
    • May 25, 2000Registration of a charge (395)
    • Sep 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Subordinated deed of charge
    Created On Nov 07, 1996
    Delivered On Nov 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from lowdham grange prison services limited to the chargee as security trustee for the finance parties under each or any of the financing agreements (as defined) and all other monies due in any manner whatsoever
    Short particulars
    By way of legal mortgage the securities specified in the initial schedule the certificate or other documents of title. Such other securities in lgps as shall be specified in an additional schedule all other securities in lgps and all distributions and all securities rights moneys or property of whatsoever nature.
    Persons Entitled
    • Serco Limited
    Transactions
    • Nov 27, 1996Registration of a charge (395)
    • Apr 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over shares and securities
    Created On Nov 07, 1996
    Delivered On Nov 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All documents of title and securities,rights and moneys thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 1996Registration of a charge (395)
    • Apr 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 16, 1993
    Delivered On Dec 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 03, 1993Registration of a charge (395)
    • Dec 19, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 29, 1987
    Delivered On Feb 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or dealmove PLC. To the chaargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 1987Registration of a charge
    • Dec 19, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0