UKBizDB.co.uk

NEWREST-SERVAIR HOLDING LCY UK LIMITED

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

This company is commonly known as Newrest-servair Holding Lcy Uk Limited. The company was founded 17 years ago and was given the registration number 06173245. The firm's registered office is in SLOUGH. You can find them at 3 Millbrook Way, Colnbrook, Slough, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NEWREST-SERVAIR HOLDING LCY UK LIMITED
Company Number:06173245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Millbrook Way, Colnbrook, Slough, SL3 0HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
217 Avenue Jean Rieux, Toulouse, France, FOREIGN

Director20 March 2007Active
3, Millbrook Way, Colnbrook, Slough, SL3 0HN

Director01 March 2022Active
Parc De Mar, Passeo Maritimo 90 B, Sitges, Spain,

Secretary20 March 2007Active
333, Bis Avenue Jean Rieux, Toulouse, France,

Secretary21 May 2008Active
124 Bis Avenue De Flandres, Paris, France, FOREIGN

Secretary31 July 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary20 March 2007Active
19 Janvier, Garches, France,

Director17 March 2010Active
333, Bis Avenue Jean Rieux, Toulouse, France,

Director21 May 2008Active
Heathrow West Building 1071, London Heathrow Airport, Hounslow, England, TW6 3AQ

Director08 January 2018Active
3, Millbrook Way, Colnbrook, Slough, SL3 0HN

Director27 January 2014Active
3, Millbrook Way, Colnbrook, Slough, SL3 0HN

Director09 February 2016Active
41 Rue Charles De La Bedoyere, Brasseuse, France,

Director21 May 2008Active
74 Boulevard Augusta Blanqui, Paris, France,

Director21 May 2008Active
16, Rue Arnaud Vidal, 31000 Toulouse, France,

Director24 June 2011Active
Imrank 132, Zug, Switzerland,

Director20 March 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director20 March 2007Active

People with Significant Control

Mr Olivier Sadran
Notified on:15 January 2020
Status:Active
Date of birth:September 1969
Nationality:French
Country of residence:France
Address:61, Boulevard Lazare Carnot, Toulouse, France,
Nature of control:
  • Significant influence or control
Mr Peter Berkeley
Notified on:01 January 2017
Status:Active
Date of birth:March 1973
Nationality:British
Address:3, Millbrook Way, Slough, SL3 0HN
Nature of control:
  • Significant influence or control

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 (5 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
2024-05-04Accounts

Accounts with accounts type full.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type full.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Change of name

Certificate change of name company.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.