Background WavePink WaveYellow Wave

SERCO HOLDINGS LIMITED (03970268)

SERCO HOLDINGS LIMITED (03970268) is an active UK company. incorporated on 11 April 2000. with registered office in Bartley Way Hook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SERCO HOLDINGS LIMITED has been registered for 26 years. Current directors include BOYLE, Paul Gavin, PORTER, Lucie Caroline, STACEY, Shaun Raymond.

Company Number
03970268
Status
active
Type
ltd
Incorporated
11 April 2000
Age
26 years
Address
Serco House, Bartley Way Hook, RG27 9UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYLE, Paul Gavin, PORTER, Lucie Caroline, STACEY, Shaun Raymond
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERCO HOLDINGS LIMITED

SERCO HOLDINGS LIMITED is an active company incorporated on 11 April 2000 with the registered office located in Bartley Way Hook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SERCO HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03970268

LTD Company

Age

26 Years

Incorporated 11 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

SERCO GLOBAL PROJECTS LIMITED
From: 19 May 2000To: 27 November 2001
HIGHERNEXT LIMITED
From: 11 April 2000To: 19 May 2000
Contact
Address

Serco House 16 Bartley Wood Business Park Bartley Way Hook, RG27 9UY,

Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
May 12
Director Left
Jan 15
Funding Round
Jan 15
Funding Round
Jun 15
Director Joined
Sept 15
Capital Update
Oct 15
Director Left
Jun 16
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

MILLER, Amanda

Active
Serco House, Bartley Way HookRG27 9UY
Secretary
Appointed 01 Oct 2025

BOYLE, Paul Gavin

Active
Serco House, Bartley Way HookRG27 9UY
Born October 1972
Director
Appointed 16 Jun 2025

PORTER, Lucie Caroline

Active
Serco House, HookRG27 9UY
Born December 1969
Director
Appointed 05 Aug 2019

STACEY, Shaun Raymond

Active
Serco House, Bartley Way HookRG27 9UY
Born December 1968
Director
Appointed 19 Aug 2025

CAVANAGH, Julia Naomi

Resigned
9 Seymour Road, Kingston Upon ThamesKT1 4HN
Secretary
Appointed 05 May 2000
Resigned 03 Dec 2001

EVELEIGH, David Charles

Resigned
Serco House, Bartley Way HookRG27 9UY
Secretary
Appointed 25 Jun 2022
Resigned 15 Sept 2023

GRAHAM-BURRELL, Nickesha

Resigned
Serco House, Bartley Way HookRG27 9UY
Secretary
Appointed 15 Sept 2023
Resigned 01 Oct 2025

HAYDON, Stuart John

Resigned
Serco House, Bartley Way HookRG27 9UY
Secretary
Appointed 08 Oct 2021
Resigned 25 Jun 2022

TODD, Francesca Anne

Resigned
26 Glebe Road, CheamSM2 7NT
Secretary
Appointed 03 Dec 2001
Resigned 31 May 2006

SERCO CORPORATE SERVICES LIMITED

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Corporate secretary
Appointed 31 May 2006
Resigned 08 Oct 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 2000
Resigned 05 May 2000

CAVANAGH, Julia Naomi

Resigned
Serco House, HookRG27 9UY
Born May 1966
Director
Appointed 03 Dec 2001
Resigned 16 Oct 2008

CRAVEN, Kevin David

Resigned
Serco House, Bartley Way HookRG27 9UY
Born April 1961
Director
Appointed 05 Aug 2019
Resigned 14 Apr 2021

CRAWSHAW, Andrew

Resigned
Serco House, Bartley Way HookRG27 9UY
Born October 1966
Director
Appointed 23 Apr 2010
Resigned 05 Jan 2015

CROSSLEY, Nigel

Resigned
Serco House, Bartley Way HookRG27 9UY
Born April 1963
Director
Appointed 18 Sept 2015
Resigned 14 Apr 2021

DOWNIE, Ian Wilson

Resigned
Chapel Farm, BlandfordDT11 8DL
Born July 1955
Director
Appointed 21 Jun 2000
Resigned 03 Dec 2001

GIRNARY, Nazim

Resigned
Serco House, Bartley Way HookRG27 9UY
Born April 1979
Director
Appointed 14 Apr 2021
Resigned 19 Aug 2025

HAYDON, Stuart John

Resigned
Serco House, Bartley Way HookRG27 9UY
Born August 1958
Director
Appointed 31 Oct 2018
Resigned 25 Jun 2022

HICKEY, John Patrick

Resigned
16 Bartley Wood Business Park, Bartley Way, HookRG27 9UY
Born May 1967
Director
Appointed 08 Oct 2008
Resigned 16 Jun 2016

HILL, Gavin

Resigned
Serco House, HookRG27 9UY
Born February 1968
Director
Appointed 08 Oct 2008
Resigned 23 Apr 2010

HYMAN, Christopher Rajendran

Resigned
261 Popes Lane, LondonW5 4NH
Born July 1963
Director
Appointed 05 May 2000
Resigned 03 Dec 2001

IRWIN, Mark Winston

Resigned
Serco House, Bartley Way HookRG27 9UY
Born March 1965
Director
Appointed 14 Apr 2021
Resigned 01 Jan 2023

KAVANAGH, Steven Paul

Resigned
34-237 Miller Street, North SydneyFOREIGN
Born June 1958
Director
Appointed 21 Jun 2000
Resigned 03 Dec 2001

KIRBY, Anthony Andrew

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Born January 1981
Director
Appointed 25 Jun 2022
Resigned 23 May 2025

LEACH, Guy William

Resigned
Serco House, HookRG27 9UY
Born September 1963
Director
Appointed 13 Mar 2002
Resigned 31 Oct 2018

LEACH, Guy William

Resigned
Apartment D162 Parliment View, LondonSE1 7XQ
Born September 1963
Director
Appointed 21 Jun 2000
Resigned 03 Dec 2001

NIOTAKIS, David

Resigned
16 Bartley Wood Business Park, HookRG27 9UY
Born December 1976
Director
Appointed 05 Aug 2019
Resigned 20 Jan 2023

NUNN, Craig Stuart

Resigned
Bartley Wood Business Park, HookRG27 9UY
Born May 1969
Director
Appointed 03 Dec 2001
Resigned 18 Feb 2011

ROBERTS, Joanne

Resigned
Serco House, HookRG27 9UY
Born April 1969
Director
Appointed 24 Jan 2005
Resigned 15 May 2012

TAIYEB, Serajul Islam

Resigned
14 Swan Lane, LoughtonIG10 4QW
Born June 1956
Director
Appointed 21 Jun 2000
Resigned 03 Dec 2001

WHITE, Andrew Warren Newton

Resigned
114 St Cross Road, WinchesterSO23 9RE
Born September 1966
Director
Appointed 21 Jun 2000
Resigned 03 Dec 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Apr 2000
Resigned 05 May 2000

Persons with significant control

1

Bartley Wood Business Park, HookRG27 9UY

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
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Move Registers To Registered Office Company With New Address
2 December 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
28 October 2020
AAMDAAMD
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Statement Of Companys Objects
21 September 2018
CC04CC04
Resolution
21 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Legacy
28 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 October 2015
SH19Statement of Capital
Legacy
28 October 2015
CAP-SSCAP-SS
Resolution
28 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
7 August 2014
AD04Change of Accounting Records Location
Change Sail Address Company
25 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
25 November 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
26 November 2008
288cChange of Particulars
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Resolution
17 January 2008
RESOLUTIONSResolutions
Legacy
19 December 2007
88(2)R88(2)R
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
21 February 2007
88(2)R88(2)R
Resolution
7 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
88(2)R88(2)R
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363aAnnual Return
Legacy
5 May 2005
88(2)R88(2)R
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
27 September 2004
288cChange of Particulars
Legacy
2 July 2004
88(2)R88(2)R
Legacy
2 July 2004
88(2)R88(2)R
Legacy
2 July 2004
363aAnnual Return
Legacy
16 June 2004
88(2)R88(2)R
Legacy
18 May 2004
288cChange of Particulars
Legacy
26 April 2004
363aAnnual Return
Legacy
3 March 2004
88(2)R88(2)R
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
23 May 2003
363aAnnual Return
Legacy
12 May 2003
287Change of Registered Office
Legacy
12 May 2003
287Change of Registered Office
Legacy
26 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
19 April 2002
363aAnnual Return
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363aAnnual Return
Legacy
30 April 2001
288cChange of Particulars
Legacy
28 January 2001
225Change of Accounting Reference Date
Legacy
11 December 2000
288cChange of Particulars
Legacy
21 November 2000
288cChange of Particulars
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288cChange of Particulars
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Memorandum Articles
24 May 2000
MEM/ARTSMEM/ARTS
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Certificate Change Of Name Company
18 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Incorporation Company
11 April 2000
NEWINCIncorporation