This company is commonly known as Antalis Group (holdings) Limited. The company was founded 53 years ago and was given the registration number 00989416. The firm's registered office is in . You can find them at 100 New Bridge Street, London, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | ANTALIS GROUP (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 00989416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1970 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, London, EC4V 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
280, Bishopsgate, London, United Kingdom, EC2M 4RB | Corporate Nominee Secretary | 31 January 2008 | Active |
Antalis Limited, Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE | Director | 01 April 2021 | Active |
8, Rue De Seine, Boulogne Billancourt 92100, France, | Director | 01 March 2024 | Active |
Antalis Limited, Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE | Director | 01 July 2023 | Active |
13 Normanhurst Drive, St Margarets, Twickenham, TW1 1NA | Secretary | 30 November 1994 | Active |
Holly House Duke Street, Micheldever, Winchester, SO21 3DF | Secretary | - | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Secretary | 06 April 1999 | Active |
Oceana House, 39-49 Commercial Road, Southampton, SO15 1GA | Corporate Secretary | 24 January 2005 | Active |
7 Windermere Gardens, Alresford, SO24 9NL | Director | 13 August 2001 | Active |
55 Rue De L Ancienne Mairie, Boulogne, France, | Director | 08 November 2000 | Active |
7 Rue De L'Yvette, Paris, Ireland, | Director | 01 September 2009 | Active |
10 Rue De Franqueville, Paris 75116, France, FOREIGN | Director | 08 November 2000 | Active |
The Cottage Chestnut Mead, Kingsgate Road, Winchester, SO23 9QQ | Director | - | Active |
6 Rue Des Viris, Saint Cloud, France, | Director | 19 December 2003 | Active |
28 Lomond Close, Oakley, Basingstoke, RG23 7NA | Director | 13 August 2001 | Active |
1 Domaine Les Hauts Le Bois, 12 Route De Saint-Nom, L'Etang La Ville, France, | Director | 04 March 2002 | Active |
18 Cuffelle Close, Chineham, Basingstoke, RG24 8RH | Director | 08 November 2000 | Active |
Pre Long, Le Cause, Beaumont De Lomagne, France, | Director | 02 June 2003 | Active |
13 Chestnut Avenue, Edgware, HA8 7RA | Director | 17 August 1994 | Active |
24 Rue Keller, Paris (11), France, FOREIGN | Director | 27 July 2007 | Active |
Pilgrims Way, Brislands Lane Four Marks, Alton, GU34 5AD | Director | 14 December 1999 | Active |
The Coach House, Hammer Lane, Grayshott, Hindhead, GU26 6JD | Director | 08 November 2000 | Active |
Meadow Rise, Hunton Sutton Scotney, Winchester, SO21 3PS | Director | - | Active |
10 Green Lane, Chislehurst, BR7 6AG | Director | 17 May 1999 | Active |
Gateway House, Interlink Way West, Coalville, LE67 1LE | Director | 08 November 2000 | Active |
29 Bullimore Grove, Kenilworth, CV8 2QF | Director | 17 May 1999 | Active |
43 Curtis Road, Alton, GU34 2SD | Director | 13 August 2001 | Active |
Antalis Limited, Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE | Director | 28 January 2013 | Active |
The Banks 16 Riverside, Wraysbury, Staines, TW19 5JN | Director | 16 June 1995 | Active |
29 Crofton Close, Highfield, Southampton, SO17 1XB | Director | 16 June 1995 | Active |
Tudor House, Cricket Hill Lane Yateley, Camberley, GU17 7AX | Director | - | Active |
9 Angel Meadows, Odiham, Basingstoke, RG29 1AR | Director | 28 February 2000 | Active |
8, Rue De Seine, 92100 Boulogne Billancourt, France, | Director | 07 February 2019 | Active |
30 Saint Johns Avenue, London, SW15 6AN | Director | 08 November 2000 | Active |
Antalis Mcnaughton Limited, Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE | Director | 01 September 2009 | Active |
Kpp Group Holdings Co., Ltd. | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 6-24, Akashi-Cho, Tokyo 104-0044, Japan, |
Nature of control | : |
|
Antalis | ||
Notified on | : | 12 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 8, Rue De Seine, 92100 Boulgne Billancourt, France, |
Nature of control | : |
|
Sequana Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 8, Rue De Seine, Boulogne Billancourt 92100, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Address | Move registers to sail company with new address. | Download |
2024-02-14 | Address | Change sail address company with new address. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Change corporate secretary company with change date. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Accounts | Change account reference date company previous extended. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Auditors | Auditors resignation company. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.