Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOPRA GROUP LIMITED
Company Information for

SOPRA GROUP LIMITED

4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
01643041
Private Limited Company
Liquidation

Company Overview

About Sopra Group Ltd
SOPRA GROUP LIMITED was founded on 1982-06-14 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Sopra Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOPRA GROUP LIMITED
 
Legal Registered Office
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in EC2N
 
Telephone0207-382-4700
 
Previous Names
SOPRA GROUP C&SI LTD01/03/2013
SOPRA GROUP FINANCIAL SERVICES LIMITED09/01/2013
BUSINESS & DECISION LIMITED09/03/2012
Filing Information
Company Number 01643041
Company ID Number 01643041
Date formed 1982-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-07 15:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOPRA GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOPRA GROUP LIMITED
The following companies were found which have the same name as SOPRA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOPRA GROUP HOLDING LTD 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD Liquidation Company formed on the 1981-10-02
SOPRA GROUP LIMITED 101 FURRY PARK ROAD DUBLIN 5, DUBLIN, D05KD52, IRELAND D05KD52 Ceased IRL Company formed on the 1981-10-02
SOPRA GROUP LLC 32 SE 2nd Avenue Delray Beach FL 33444 Inactive Company formed on the 2013-03-18

Company Officers of SOPRA GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER CASHMORE
Company Secretary 2016-06-13
PIERRE-YVES COMMANAY
Director 2012-02-27
DANIEL EL HOMSI
Director 2013-12-03
VINCENT PIERRE PARIS
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
PASCAL ALPHONSE FERNAND LEROY
Director 2012-02-27 2014-04-30
IAN JAMES HUCKLE
Director 2000-07-12 2013-10-14
SANDRA ELIZABETH GRADDON
Company Secretary 2004-03-15 2012-02-27
PATRICK BENSABAT
Director 2002-04-10 2012-02-27
JACQUELINE HOEY
Director 2006-03-01 2012-02-27
LYNN MCKEE
Director 2011-02-04 2012-02-27
PAUL DAVID ROBERTSON
Director 2004-06-18 2012-02-27
LESTER JONES
Director 2009-01-01 2009-05-12
PHILIP STEWART BAKER
Director 2004-06-18 2007-02-15
MARIA DEL MAR ALICIA PITTS
Company Secretary 2001-11-12 2004-03-15
PETER ROBERT BAILEY
Director 1992-03-31 2002-04-10
JAMES GARLAND BATY
Director 2000-09-20 2002-04-10
ABDUL FAZAL BHANJI
Director 2001-07-01 2002-04-10
MICHEL HENRY
Director 2000-07-12 2002-04-10
ANDREW JOHN OLIVER
Director 2000-07-12 2002-04-10
PETER ROBERT BAILEY
Company Secretary 2000-07-12 2001-11-12
ALISON JANE HUMPHRIES
Company Secretary 1998-09-28 2000-07-11
JOANNE CLARE FOWDEN
Director 1998-10-30 2000-07-11
ANTONY PAYNE
Director 1998-10-30 2000-07-11
JULIAN JOHN ASHWORTH
Director 1998-10-30 2000-06-27
CAROLE WHICHER
Director 1992-03-31 1998-09-29
CAROLE WHICHER
Company Secretary 1992-03-31 1998-09-28
JAMES GUY THOMASON
Director 1992-03-31 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE-YVES COMMANAY SOPRA STERIA SERVICES LIMITED Director 2017-12-08 CURRENT 1992-04-13 Active
PIERRE-YVES COMMANAY SOPRA STERIA LIMITED Director 2017-12-08 CURRENT 2000-09-26 Active
PIERRE-YVES COMMANAY SBS 123 LIMITED Director 2012-07-27 CURRENT 2000-02-10 Active - Proposal to Strike off
PIERRE-YVES COMMANAY SBS FINANCIAL SOFTWARE UK LIMITED Director 2012-03-14 CURRENT 1979-10-17 Active
VINCENT PIERRE PARIS SOPRA HR SOFTWARE LIMITED Director 2014-09-15 CURRENT 2006-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23Final Gazette dissolved via compulsory strike-off
2023-01-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-22
2023-01-05Voluntary liquidation declaration of solvency
2023-01-05Appointment of a voluntary liquidator
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM Sopra Steria Three Cherry Trees Lane Hemel Hempstead HP2 7AH England
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM Sopra Steria Three Cherry Trees Lane Hemel Hempstead HP2 7AH England
2023-01-05600Appointment of a voluntary liquidator
2023-01-05LIQ01Voluntary liquidation declaration of solvency
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016430410005
2022-11-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016430410005
2022-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016430410005
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-08-16PSC05Change of details for Sopra Group Holding Ltd as a person with significant control on 2017-12-22
2022-07-25APPOINTMENT TERMINATED, DIRECTOR VINCENT PIERRE PARIS
2022-07-25APPOINTMENT TERMINATED, DIRECTOR DANIEL EL HOMSI
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PIERRE PARIS
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-03-15TM02Termination of appointment of Peter Cashmore on 2021-03-15
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-09-30RES13Resolutions passed:
  • Approval of accounts 16/09/2020
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-21RES13Resolutions passed:
  • Section 172 of the ca 2006/accounts approved/company business 29/07/2020
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-18SH20Statement by Directors
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-18SH19Statement of capital on 2018-01-18 GBP 1
2018-01-18CAP-SSSolvency Statement dated 15/12/17
2018-01-18RES13DIVIDEND DECLARED 29/12/2017
2018-01-18RES06REDUCE ISSUED CAPITAL 29/12/2017
2018-01-18RES09Resolution of authority to purchase a number of shares
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM 30 Old Broad Street London EC2N 1HT
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08AD02Register inspection address changed from 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL England to 6th Floor, Holborn Centre 120 Holborn London EC1N 2TD
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2518633
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-06AP03Appointment of Mr Peter Cashmore as company secretary on 2016-06-13
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2518633
2015-10-29AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-29CH01Director's details changed for Mr Piere-Yves Commanay on 2015-10-28
2015-10-28CH01Director's details changed for Daniel El Homsi on 2015-10-28
2015-07-29AD02Register inspection address changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2518633
2014-10-22AR0112/09/14 ANNUAL RETURN FULL LIST
2014-10-22AD02Register inspection address changed from 35 Vine Street London EC3N 2AA England to C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31AP01DIRECTOR APPOINTED VINCENT PIERRE PARIS
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL LEROY
2014-01-20AP01DIRECTOR APPOINTED DANIEL EL HOMSI
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUCKLE
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM MIDDLESEX HOUSE MEADWAY TECHNOLOGY PARK RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG12 2EF
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2518633
2013-10-16AR0130/09/13 FULL LIST
2013-10-16AD02SAIL ADDRESS CREATED
2013-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL ALPHONSE FERNAND LEROY / 30/09/2013
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERE-YVES COMMANAY / 30/09/2013
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25RES01ADOPT ARTICLES 16/09/2013
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016430410005
2013-04-24AR0131/03/13 FULL LIST
2013-03-01RES15CHANGE OF NAME 27/02/2013
2013-03-01CERTNMCOMPANY NAME CHANGED SOPRA GROUP C&SI LTD CERTIFICATE ISSUED ON 01/03/13
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-09RES15CHANGE OF NAME 21/12/2012
2013-01-09CERTNMCOMPANY NAME CHANGED SOPRA GROUP FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 09/01/13
2013-01-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0131/03/12 FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 7 CAMBERWELL WAY DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND SR3 3XN
2012-03-28AP01DIRECTOR APPOINTED PIERE-YVES COMMANAY
2012-03-28AP01DIRECTOR APPOINTED PASCAL LEROY
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MCKEE
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOEY
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTSON
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BENSABAT
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY SANDRA GRADDON
2012-03-09RES15CHANGE OF NAME 27/02/2012
2012-03-09CERTNMCOMPANY NAME CHANGED BUSINESS & DECISION LIMITED CERTIFICATE ISSUED ON 09/03/12
2012-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0131/03/11 FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HUCKLE / 04/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE HOEY / 04/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BENSABAT / 04/04/2011
2011-02-11AP01DIRECTOR APPOINTED MS LYNN MCKEE
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25RES01ALTER ARTICLES 07/12/2009
2010-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-05AR0131/03/10 FULL LIST
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH GRADDON / 31/03/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID ROBERTSON / 31/03/2010
2009-12-09SH0109/12/09 STATEMENT OF CAPITAL GBP 2518633
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR LESTER JONES
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-21288aDIRECTOR APPOINTED MR LESTER JONES
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: ARQUEN HOUSE 4-6 SPICER STREET ST. ALBANS HERTFORDSHIRE AL3 4PQ
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-15288bDIRECTOR RESIGNED
2006-09-07123
2006-09-0788(2)R
2006-05-15363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23288aNEW DIRECTOR APPOINTED
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SOPRA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-12-30
Appointmen2022-12-30
Resolution2022-12-30
Fines / Sanctions
No fines or sanctions have been issued against SOPRA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEPOSIT DEED 1999-03-17 Satisfied RICHARD COOK LIMITED
LEGAL MORTGAGE 1988-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-08-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOPRA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SOPRA GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SOPRA GROUP LIMITED owns 3 domain names.

sopragroup.co.uk   interakting.co.uk   bdnet.co.uk  

Trademarks
We have not found any records of SOPRA GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOPRA GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2014-05-20 122,693
Cheshire West and Chester Council 2014-05-20 122,693 Hired + Contracted Svces
Cheshire West and Chester 2014-05-12 155,332
Cheshire West and Chester Council 2014-05-12 155,332 Hired + Contracted Svces
Cheshire West and Chester 2014-03-24 18,999
Cheshire West and Chester 2014-03-24 147,915
Cheshire West and Chester 2014-03-03 159,949
Cheshire West and Chester 2014-01-30 108,917
NORTH EAST LINCOLNSHIRE COUNCIL 2014-01-04 27,750 Cap Intangible Assets
Cheshire West and Chester 2013-11-11 105,262
Cheshire West and Chester 2013-11-11 146,585
Cheshire West and Chester 2013-06-25 10,630
SUNDERLAND CITY COUNCIL 2010-11-17 1,277 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2010-11-17 1,277 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2010-10-13 6,122 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2010-10-13 1,251 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2010-10-13 6,122 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2010-10-13 1,251 COMMUNICATIONS & COMPUTING

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Glasgow 2014 Ltd IT services: consulting, software development, Internet and support 2012/03/02 GBP 300

The Technology Division within Glasgow 2014 Ltd is tasked with the responsibility of providing all technology solutions, services and infrastructure required to plan, support and operate the Games.

Outgoings
Business Rates/Property Tax
No properties were found where SOPRA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySOPRA GROUP LIMITEDEvent Date2022-12-30
 
Initiating party Event TypeAppointmen
Defending partySOPRA GROUP LIMITEDEvent Date2022-12-30
Name of Company: SOPRA GROUP LIMITED Company Number: 01643041 Nature of Business: Information technology consultancy activities Registered office: Three Cherry Trees Lane, Hemel Hempstead, HP2 7AH (to…
 
Initiating party Event TypeResolution
Defending partySOPRA GROUP LIMITEDEvent Date2022-12-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOPRA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOPRA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.