Background WavePink WaveYellow Wave

IBM SERVICES CENTRE UK LIMITED (09360752)

IBM SERVICES CENTRE UK LIMITED (09360752) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. IBM SERVICES CENTRE UK LIMITED has been registered for 11 years. Current directors include FINNIGAN, Tom, LAWRENCE, Katherine, MALHOTRA, Anuj and 1 others.

Company Number
09360752
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
20 York Road, London, SE1 7ND
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FINNIGAN, Tom, LAWRENCE, Katherine, MALHOTRA, Anuj, MOORE, Sharon Anne
SIC Codes
62012, 62020, 62030, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBM SERVICES CENTRE UK LIMITED

IBM SERVICES CENTRE UK LIMITED is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. IBM SERVICES CENTRE UK LIMITED was registered 11 years ago.(SIC: 62012, 62020, 62030, 63120)

Status

active

Active since 11 years ago

Company No

09360752

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

20 York Road London, SE1 7ND,

Previous Addresses

76 Upper Ground London SE1 9PZ United Kingdom
From: 18 December 2014To: 1 April 2022
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FINNIGAN, Tom

Active
20 York Road, LondonSE1 7ND
Born September 1983
Director
Appointed 31 Dec 2020

LAWRENCE, Katherine

Active
20 York Road, LondonSE1 7ND
Born November 1973
Director
Appointed 02 Dec 2024

MALHOTRA, Anuj

Active
Damastown Industrial Park, DublinD15 HN66
Born June 1967
Director
Appointed 02 Dec 2024

MOORE, Sharon Anne

Active
144 Morrison Street, EdinburghEH3 8BR
Born July 1979
Director
Appointed 02 Apr 2024

BAGSHAW, Sharon

Resigned
20 York Road, LondonSE1 7ND
Born August 1965
Director
Appointed 18 Dec 2014
Resigned 03 Mar 2023

BLACKBURN, John Clive

Resigned
20 York Road, LondonSE1 7ND
Born June 1962
Director
Appointed 06 Aug 2018
Resigned 22 Sept 2023

COLLINS-SMEE, Joanne

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born August 1956
Director
Appointed 27 Jan 2015
Resigned 31 Jan 2016

DAVINSON, Joanna Maeve

Resigned
LondonSE1 9PZ
Born June 1961
Director
Appointed 18 Dec 2014
Resigned 25 Oct 2017

FARRELL, Paul Joseph

Resigned
LondonSE1 9PZ
Born July 1958
Director
Appointed 18 Dec 2014
Resigned 14 Aug 2018

KELLY, Timothy

Resigned
LondonSE1 9PZ
Born February 1959
Director
Appointed 18 Dec 2014
Resigned 31 Jan 2016

KINGSBURY, Gary Ernest

Resigned
20 York Road, LondonSE1 7ND
Born February 1968
Director
Appointed 31 Dec 2022
Resigned 30 Dec 2024

OLARU, Hary Corneliu

Resigned
20 York Road, LondonSE1 7ND
Born July 1962
Director
Appointed 31 Jan 2016
Resigned 11 Dec 2023

SZCZECH, Bernard Jozef

Resigned
LondonSE1 9PZ
Born February 1961
Director
Appointed 18 Dec 2014
Resigned 31 Dec 2020

WILES, Andrew John

Resigned
Ibm United Kingdom Limited, LondonSE1 9PZ
Born June 1968
Director
Appointed 31 Jan 2016
Resigned 30 Sept 2017

Persons with significant control

1

Armonk, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Resolution
6 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Incorporation Company
18 December 2014
NEWINCIncorporation