UKBizDB.co.uk

ANTALIS OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as Antalis Overseas Holdings Limited. The company was founded 104 years ago and was given the registration number 00157928. 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.

Company Information

Name:ANTALIS OVERSEAS HOLDINGS LIMITED
Company Number:00157928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1919
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
280, Bishopsgate, London, United Kingdom, EC2M 4RB

Corporate Nominee Secretary31 January 2008Active
Antalis Limited, Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE

Director01 April 2021Active
8, Rue De Seine, Boulogne Billancourt 92100, France,

Director01 March 2024Active
Antalis Limited, Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE

Director01 July 2023Active
13 Normanhurst Drive, St Margarets, Twickenham, TW1 1NA

Secretary30 November 1994Active
Holly House Duke Street, Micheldever, Winchester, SO21 3DF

Secretary-Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary06 April 1999Active
Oceana House, 39-49 Commercial Road, Southampton, SO15 1GA

Corporate Secretary24 January 2005Active
7 Windermere Gardens, Alresford, SO24 9NL

Director13 August 2001Active
7 Rue De L'Yvette, Paris, Ireland,

Director01 September 2009Active
10 Rue De Franqueville, Paris 75116, France, FOREIGN

Director17 May 1999Active
The Cottage Chestnut Mead, Kingsgate Road, Winchester, SO23 9QQ

Director-Active
6 Rue Des Viris, Saint Cloud, France,

Director19 December 2003Active
28 Lomond Close, Oakley, Basingstoke, RG23 7NA

Director13 August 2001Active
1 Domaine Les Hauts Le Bois, 12 Route De Saint-Nom, L'Etang La Ville, France,

Director04 March 2002Active
Pre Long, Le Cause, Beaumont De Lomagne, France,

Director02 June 2003Active
24 Rue Keller, Paris (11), France, FOREIGN

Director27 July 2007Active
11 Chattis Hill Stables, Spitfire Lane, Stockbridge, SO20 6JS

Director28 October 1994Active
Pilgrims Way, Brislands Lane Four Marks, Alton, GU34 5AD

Director17 May 1999Active
The Coach House, Hammer Lane, Grayshott, Hindhead, GU26 6JD

Director13 August 2001Active
63 Rue Charles Laffitte, Neuilly Sur Seine, France,

Director01 September 2003Active
Towngate Farmhouse, Wield Road Medstead, Alton, GU34 5LY

Director01 July 1993Active
Gateway House, Interlink Way West, Coalville, LE67 1LE

Director25 April 2001Active
Barttelots, Stoneyfields, Farnham, GU9 8DU

Director20 July 1992Active
43 Curtis Road, Alton, GU34 2SD

Director13 August 2001Active
Antalis Limited, Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE

Director28 January 2013Active
Tudor House, Cricket Hill Lane Yateley, Camberley, GU17 7AX

Director-Active
9 Angel Meadows, Odiham, Basingstoke, RG29 1AR

Director25 April 2001Active
8, Rue De Seine, Boulogne Billancourt, France,

Director09 July 2014Active
30 Saint Johns Avenue, London, SW15 6AN

Director28 February 2000Active
Antalis Mcnaughton Limited, Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE

Director01 September 2009Active
Flat H 5/F Block 2 Villa Concerto, Symphony Bay 530 Sai Sha Road, Sai Kung, Hong Kong,

Director17 May 1999Active
92 Boulevard Malesherbes, Paris 08, France, FOREIGN

Director25 April 2001Active
9 Place Des Ternes, Paris, France, FOREIGN

Director01 September 2003Active
8, Rue De Seine, Boulogne-Billancourt 92100, France,

Director01 April 2021Active

People with Significant Control

Antalis Group
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gateway House, Interlink Way West, Coalville, United Kingdom, LE67 1LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-02-15Address

Move registers to sail company with new address.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Address

Change sail address company with new address.

Download
2024-02-14Officers

Change corporate secretary company with change date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2023-10-02Address

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

Download
2023-07-13Accounts

Change account reference date company previous extended.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-30Auditors

Auditors resignation company.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.