UKBizDB.co.uk

ADDIEWELL PRISON (HOLDINGS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Addiewell Prison (holdings) Ltd. The company was founded 18 years ago and was given the registration number SC291481. The firm's registered office is in ABERDEEN. You can find them at C/o Sodexo Remote Sites Limited 5th Floor, Exchange No.2, 62 Market Street, Aberdeen, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ADDIEWELL PRISON (HOLDINGS) LTD
Company Number:SC291481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 84230 - Justice and judicial activities

Office Address & Contact

Registered Address:C/o Sodexo Remote Sites Limited 5th Floor, Exchange No.2, 62 Market Street, Aberdeen, Scotland, AB11 5PJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-5, Charlotte Street, Manchester, England, M1 4HB

Corporate Secretary13 September 2023Active
One Southampton Row, London, England, WC1B 5HA

Director24 October 2005Active
One Southampton Row, London, England, WC1B 5HA

Director16 November 2007Active
Infrared Capital Partners, Level 7 - One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director12 September 2018Active
C/O Sodexo Remote Sites Limited,, 4th Floor, The Exchange No.1,, 62 Market Street,, Aberdeen,, Scotland, AB11 5PJ

Director22 November 2022Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary24 October 2005Active
395 George Road, Erdington, Birmingham, England, B23 7RZ

Secretary04 September 2014Active
C/O Sodexo Remote Sites Limited,, 4th Floor, The Exchange No.1,, 62 Market Street,, Aberdeen,, Scotland, AB11 5PJ

Secretary31 January 2022Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Secretary26 November 2015Active
C/O Sodexo Remote Sites Limited,, 4th Floor, The Exchange No.1,, 62 Market Street,, Aberdeen,, Scotland, AB11 5PJ

Secretary14 February 2018Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Secretary10 August 2007Active
1 Cedar Grove, The Hedgerows Great Wyrley, Walsall, WS6 6QH

Secretary03 October 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary10 October 2005Active
Capital House, Capital House, 25 Chapel Street, London, England, NW1 5DH

Director26 February 2009Active
43 Defoe Road, London, N16 0EH

Director25 February 2008Active
Royal Bank Of Scotland, Royal Bank Of Scotland, Level 7, 135 Bishopsgate, London, England, EC2M 3UR

Director31 March 2010Active
Royal Bank Of Scotland, Royal Bank Of Scotland, Level 7, 135 Bishopsgate, London, England, EC2M 3UR

Director26 November 2009Active
32 Kestrel Gardens, Bishops Stortford, CM23 4LU

Director24 October 2005Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director11 March 2008Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director24 October 2005Active
45 Crescent West, Hadley Wood, EN4 0EQ

Director03 January 2007Active
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director03 May 2013Active
One Southampton Row, London, England, WC1B 5HA

Director01 October 2017Active
Rbs, Rbs, Level 7, 135 Bishopsgate, London, England, EC2M 3UR

Director02 February 2009Active
2nd, Floor, One Southampton Row, London, England, WC1B 5HA

Director25 August 2011Active
Capital House, Capital House, 25 Chapel Street, London, England, NW1 5DH

Director03 October 2006Active
Rbs, Rbs, Level 7, 135 Bishopsgate, London, England, EC2M 3UR

Director02 February 2009Active
One Southampton Row, London, England, WC1B 5HA

Director26 November 2015Active
Latchmoor Park Lane, Beaconsfield, HP9 2HT

Director24 October 2005Active
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ

Director19 February 2007Active
8 Vale View Terrace, Batheaston, Bath, BA1 7RH

Director14 June 2006Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director03 May 2013Active
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ

Director26 February 2009Active
108 March Road, Edinburgh, EH4 3SX

Director24 October 2005Active
3 Kittiwake, Watermead, Aylesbury, HP19 0FT

Director24 October 2005Active

People with Significant Control

Interserve Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Reading, England, RG10 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Infrastructure Investments Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 7, One Bartholomew Close,, London, England, EC1A 7BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Sodexo Investment Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Southampton Row, London, England, WC1B 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-09-21Officers

Appoint corporate secretary company with name date.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-11-07Accounts

Accounts with accounts type group.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-02-11Accounts

Accounts with accounts type group.

Download
2022-02-02Officers

Appoint person secretary company with name date.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-06Accounts

Accounts with accounts type group.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-02-05Accounts

Accounts with accounts type group.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Change person secretary company with change date.

Download
2019-04-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.