Background WavePink WaveYellow Wave

FUJITSU EMEIA SHARED SERVICES LIMITED (03412742)

FUJITSU EMEIA SHARED SERVICES LIMITED (03412742) is an active UK company. incorporated on 28 July 1997. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. FUJITSU EMEIA SHARED SERVICES LIMITED has been registered for 28 years. Current directors include FENN, Stuart Ian, PATTERSON, William Paul.

Company Number
03412742
Status
active
Type
ltd
Incorporated
28 July 1997
Age
28 years
Address
Fujitsu, Bracknell, RG12 8SN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FENN, Stuart Ian, PATTERSON, William Paul
SIC Codes
64999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJITSU EMEIA SHARED SERVICES LIMITED

FUJITSU EMEIA SHARED SERVICES LIMITED is an active company incorporated on 28 July 1997 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. FUJITSU EMEIA SHARED SERVICES LIMITED was registered 28 years ago.(SIC: 64999, 82990)

Status

active

Active since 28 years ago

Company No

03412742

LTD Company

Age

28 Years

Incorporated 28 July 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

FUJITSU SERVICES (FACILITIES MANAGEMENT) LIMITED
From: 27 March 2002To: 29 February 2016
ICL FACILITIES MANAGEMENT LIMITED
From: 28 July 1997To: 27 March 2002
Contact
Address

Fujitsu Lovelace Road Bracknell, RG12 8SN,

Previous Addresses

, 22 Baker Street, London, W1U 3BW
From: 28 July 1997To: 1 August 2022
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Nov 23
Director Joined
Jan 24
Owner Exit
Sept 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HITCHING, Rachel Heulwen

Active
Lovelace Road, BracknellRG12 8SN
Secretary
Appointed 06 Nov 2000

FENN, Stuart Ian

Active
Lovelace Road, BracknellRG12 8SN
Born November 1977
Director
Appointed 24 Jan 2024

PATTERSON, William Paul

Active
Lovelace Road, BracknellRG12 8SN
Born September 1965
Director
Appointed 31 Jul 2019

STEELE, Anne

Resigned
25 The Avenue, LondonW4 1HA
Secretary
Appointed 28 Jul 1997
Resigned 06 Nov 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jul 1997
Resigned 28 Jul 1997

ALLNUTT, Richard Andrew James

Resigned
16 Clapham Common West Side, LondonSW4 9AJ
Born July 1952
Director
Appointed 29 Mar 2000
Resigned 15 Oct 2005

AUDLEY-MILLER, Tomas James

Resigned
22 Baker StreetW1U 3BW
Born April 1977
Director
Appointed 31 Jul 2014
Resigned 17 Feb 2016

BAKER, Mark Joseph

Resigned
22 Baker StreetW1U 3BW
Born September 1969
Director
Appointed 25 Jan 2006
Resigned 27 Jun 2014

CHRISTOU, Richard

Resigned
69 Chandos Avenue, LondonN20 9EG
Born October 1944
Director
Appointed 28 Jul 1997
Resigned 29 Mar 2000

CLAYTON, Stephen David

Resigned
22 Baker StreetW1U 3BW
Born August 1964
Director
Appointed 17 Feb 2016
Resigned 27 Jul 2018

EARL, Peter Robert

Resigned
16 Valley Close, ReadingRG8 0AN
Born May 1960
Director
Appointed 25 Oct 2000
Resigned 28 Jun 2002

FAULL, Michele Jean

Resigned
Renrag, SpeenHP27 0PZ
Born November 1960
Director
Appointed 23 Nov 1998
Resigned 24 Oct 2000

HARRIS, Brian

Resigned
Ridge End, ArkleyEN5 3HH
Born June 1947
Director
Appointed 28 Jun 2002
Resigned 05 May 2004

HILL, Ian Antony

Resigned
30 Huntercombe Lane North, MaidenheadSL6 0LG
Born April 1965
Director
Appointed 28 Jul 1997
Resigned 26 Oct 1998

HOOLES, Andrew Jonathan

Resigned
22 Baker StreetW1U 3BW
Born August 1969
Director
Appointed 31 Jul 2014
Resigned 17 Feb 2016

PITMAN, April

Resigned
Tunnel Cottage, 28 Strand On The Green, LondonW4 3PH
Born April 1954
Director
Appointed 18 Jun 2004
Resigned 25 Jan 2006

PUTLAND, Roberto Adriano

Resigned
Lovelace Road, BracknellRG12 8SN
Born May 1971
Director
Appointed 27 Jul 2018
Resigned 31 Mar 2023

RIESENFELD, Stefan

Resigned
Flat 4 Robert Lodge 4 Milner Street, LondonSW3 2PU
Born July 1948
Director
Appointed 28 Jul 1997
Resigned 30 Apr 1999

ROBERTS, David John Edward

Resigned
22 Baker StreetW1U 3BW
Born March 1962
Director
Appointed 14 Dec 2011
Resigned 01 Aug 2014

ROWLEY, Peter John

Resigned
5 Admiral House, TeddingtonTW11 8BF
Born December 1954
Director
Appointed 15 Oct 2005
Resigned 14 Sept 2009

SMITH, Jonathan David

Resigned
22 Baker StreetW1U 3BW
Born November 1964
Director
Appointed 28 Sept 2009
Resigned 14 Dec 2011

TAIT, Duncan Andrew

Resigned
22 Baker StreetW1U 3BW
Born March 1966
Director
Appointed 17 Feb 2016
Resigned 31 Jul 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jul 1997
Resigned 28 Jul 1997

Persons with significant control

2

1 Active
1 Ceased
Kamikodanaka, Nakahara-Ku, Kawasaki211 8588

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Baker Street, LondonW1U 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

140

Resolution
28 February 2026
RESOLUTIONSResolutions
Memorandum Articles
28 February 2026
MAMA
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Auditors Resignation Company
4 August 2020
AUDAUD
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Certificate Change Of Name Company
29 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name Termination Date
7 July 2014
TM01Termination of Director
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
7 March 2014
MISCMISC
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
15 November 2006
353353
Legacy
4 April 2006
287Change of Registered Office
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
363aAnnual Return
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
225Change of Accounting Reference Date
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
353353
Legacy
18 January 2000
325325
Legacy
20 October 1999
363aAnnual Return
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
26 August 1999
288cChange of Particulars
Legacy
29 July 1999
287Change of Registered Office
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
31 July 1998
AUDAUD
Legacy
19 March 1998
287Change of Registered Office
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
18 November 1997
288cChange of Particulars
Legacy
26 August 1997
225Change of Accounting Reference Date
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Incorporation Company
28 July 1997
NEWINCIncorporation