UKBizDB.co.uk

EDENRED (INCENTIVES & MOTIVATION) LIMITED

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

This company is commonly known as Edenred (incentives & Motivation) Limited. The company was founded 68 years ago and was given the registration number 00564585. The firm's registered office is in LONDON. You can find them at 50 Vauxhall Bridge Road, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EDENRED (INCENTIVES & MOTIVATION) LIMITED
Company Number:00564585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:50 Vauxhall Bridge Road, London, England, SW1V 2RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Vauxhall Bridge Road, London, England, SW1V 2RS

Secretary01 August 2023Active
50, Vauxhall Bridge Road, London, England, SW1V 2RS

Director01 August 2023Active
50, Vauxhall Bridge Road, London, England, SW1V 2RS

Director01 August 2023Active
Edenred Sa, 166/180 Boulevard Gabriel Peri, Malakoff, France,

Director01 August 2022Active
7 Vaughans Lane, Great Boughton, Chester, CH3 5XF

Secretary01 June 2000Active
65 Fairdene Road, Coulsdon, CR5 1RJ

Secretary23 November 2007Active
103, Fernlea Road, London, England, SW12 9RP

Secretary28 February 2018Active
6 Penrice Fold, Ellenbrook, Worsley, M28 1ZB

Secretary27 February 2001Active
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL

Secretary-Active
Oakwell Welsh Road, Balderton, Chester, CH4 9LF

Secretary04 April 2005Active
8 Lonsdale Court, Lache Lane, Chester, CH4 7LZ

Secretary06 October 2000Active
50, Vauxhall Bridge Road, London, England, SW1V 2RS

Secretary01 August 2022Active
50, Vauxhall Bridge Road, London, England, SW1V 2RS

Secretary01 February 2022Active
The Coulin, 122 Stanstead Road, Caterham, CR3 6AE

Director29 June 2000Active
39 Rue Jean-Jacques Rousseau, Suresnes,

Director26 August 2004Active
3 Bis Rue Du Transnaal, Boulogne Billancourt, France, FOREIGN

Director26 August 2004Active
43 Mount Way, Chester, CH3 7QF

Director-Active
51 Church Croft, Dodleston, Chester, CH4 9NT

Director-Active
8 Tewkesbury Close, Bellgrave Park Chester Road, Great Sutton, L66 2WB

Director06 March 1996Active
22 Avenue Emile Zola, Paris, France, FOREIGN

Director26 August 2004Active
30, Fernhurst Road, Fulham, London, SW6 7JW

Director03 September 2004Active
8, Chaussee De La Muette, Paris, France,

Director21 October 2016Active
54 Fitzjames Avenue, London, W14 0RR

Director03 June 2004Active
65 Fairdene Road, Coulsdon, CR5 1RJ

Director22 October 2007Active
3, Sutton Hall Gardens, Little Sutton, Ellesmere Port, United Kingdom, CH66 4QH

Director25 July 2006Active
Pen Y Bryn, High Street, Trelawnyd, LL18 6DT

Director06 October 2000Active
1, Millwood, Norton, Runcorn, England, WA7 6UN

Director01 May 2009Active
Edenred Belgium, Bte 9 165 Boulevard Du Souverain, Brussels, Belgium,

Director22 October 2007Active
6 Penrice Fold, Ellenbrook, Worsley, M28 1ZB

Director12 April 2001Active
3 The Paddock, Curzon Park, Chester, CH4 8AE

Director-Active
38 Wymondley Road, Hitchin, SG4 9PR

Director06 October 2000Active
Llwyn-Y-Cyll, Lixwm, Holywell, CH8 8LY

Director-Active
20, Wontner Road, Balham, London, Uk, SW17 7QT

Director25 July 2006Active
3 Maplewood Grove, Saughall, Chester, CH1 6AD

Director25 July 2006Active
10 Brandon Grove, Rossett, Wrexham, LL12 0DJ

Director25 July 2006Active

People with Significant Control

Reward Gateway (Uk) Ltd
Notified on:01 January 2024
Status:Active
Country of residence:England
Address:265, Tottenham Court Road, London, England, W1T 7RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edenred (Uk Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Vauxhall Bridge Road, London, England, SW1V 2RS
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Appoint person secretary company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person secretary company with name date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Termination secretary company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person secretary company with name date.

Download
2022-02-11Officers

Termination secretary company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.