About

Registered Number: 06330639
Date of Incorporation: 01/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Polaris House, North Star Avenue, Swindon, SN2 1FF,

 

Founded in 2007, Uk Shared Business Services Ltd has its registered office in Swindon, it has a status of "Active". Currently we aren't aware of the number of employees at the Uk Shared Business Services Ltd. The current directors of the company are Jenkins, Caroline Rachel, Elliot, Ruth Elizabeth, Ferguson-gould, Emma, Hurrell, Alice Michelle, Mcalister, Graham, Phimister, Neil Thomas, Semple, Richard James, Harris, Sandra, Spears, Alison, Wilson, Merinda Louise, Bernstein, Carol Beverley Kathleen, Bloomer, Neville Francis David, Brigham, Joanna Margaret, Brigham, Joanna Margaret, Dixon, Anne, Floyd, Emma Jane Louise, Fox, Paul Jonathan, Hansford, John George, Hartley, Paul Edward, Hooper, Brian Stanley, Hooper, Judith Anne, Knighton, Timothy John, Mcmahon, Elizabeth Ann, Preece, Jonathan Paul, Raikes, Graham Evan William Tudor, Smith, Nolan Andrew, Swinburne, Peter, Taylor, Thomas William, Telford, Peter Marcus, Thompson, Lesley, Dr, Timberlake, Janice Elizabeth, Ward, Stuart David, Watkins, Doug John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOT, Ruth Elizabeth 01 April 2018 - 1
FERGUSON-GOULD, Emma 25 March 2019 - 1
HURRELL, Alice Michelle 27 September 2018 - 1
MCALISTER, Graham 01 April 2018 - 1
PHIMISTER, Neil Thomas 17 October 2017 - 1
SEMPLE, Richard James 01 May 2018 - 1
BERNSTEIN, Carol Beverley Kathleen 23 October 2014 31 October 2017 1
BLOOMER, Neville Francis David 31 March 2008 22 June 2010 1
BRIGHAM, Joanna Margaret 09 November 2015 31 March 2018 1
BRIGHAM, Joanna Margaret 01 January 2015 23 March 2015 1
DIXON, Anne 09 October 2015 19 July 2017 1
FLOYD, Emma Jane Louise 09 October 2015 17 April 2017 1
FOX, Paul Jonathan 01 November 2011 31 July 2012 1
HANSFORD, John George 01 August 2007 31 March 2008 1
HARTLEY, Paul Edward 01 August 2007 18 April 2012 1
HOOPER, Brian Stanley 01 August 2007 31 July 2012 1
HOOPER, Judith Anne 09 November 2007 15 January 2009 1
KNIGHTON, Timothy John 01 August 2012 30 April 2014 1
MCMAHON, Elizabeth Ann 01 October 2013 31 October 2015 1
PREECE, Jonathan Paul 02 November 2011 01 January 2015 1
RAIKES, Graham Evan William Tudor 27 April 2009 31 July 2013 1
SMITH, Nolan Andrew 09 October 2015 30 September 2018 1
SWINBURNE, Peter 01 May 2008 31 July 2013 1
TAYLOR, Thomas William 17 October 2017 19 February 2019 1
TELFORD, Peter Marcus 09 November 2007 30 September 2011 1
THOMPSON, Lesley, Dr 27 February 2009 31 October 2015 1
TIMBERLAKE, Janice Elizabeth 12 July 2010 31 October 2011 1
WARD, Stuart David 01 August 2007 09 February 2009 1
WATKINS, Doug John 17 October 2017 01 August 2018 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Caroline Rachel 27 July 2016 - 1
HARRIS, Sandra 11 November 2013 10 December 2014 1
SPEARS, Alison 01 August 2007 02 November 2007 1
WILSON, Merinda Louise 05 January 2015 26 July 2016 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 31 July 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 07 September 2018
RESOLUTIONS - N/A 30 August 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 27 July 2018
PSC05 - N/A 27 July 2018
PSC02 - N/A 27 July 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
CH01 - Change of particulars for director 02 November 2017
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 24 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 27 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 18 April 2017
AD01 - Change of registered office address 11 January 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 27 July 2016
AP03 - Appointment of secretary 27 July 2016
TM02 - Termination of appointment of secretary 27 July 2016
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 05 August 2015
RESOLUTIONS - N/A 31 July 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 07 January 2015
AP03 - Appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 16 December 2014
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 23 October 2014
AR01 - Annual Return 13 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 16 May 2014
AP01 - Appointment of director 02 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2014
SH08 - Notice of name or other designation of class of shares 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 20 November 2013
AP03 - Appointment of secretary 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
AR01 - Annual Return 03 September 2013
AD04 - Change of location of company records to the registered office 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 02 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 March 2013
SH08 - Notice of name or other designation of class of shares 21 March 2013
SH01 - Return of Allotment of shares 21 March 2013
MEM/ARTS - N/A 15 March 2013
CERTNM - Change of name certificate 13 March 2013
CONNOT - N/A 13 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 30 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2012
AP01 - Appointment of director 29 August 2012
RESOLUTIONS - N/A 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
SH01 - Return of Allotment of shares 26 August 2011
AR01 - Annual Return 25 August 2011
SH01 - Return of Allotment of shares 06 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 07 July 2010
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
AA - Annual Accounts 27 July 2009
MISC - Miscellaneous document 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 28 August 2008
353 - Register of members 27 August 2008
RESOLUTIONS - N/A 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
225 - Change of Accounting Reference Date 24 August 2007
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.