This company is commonly known as Sodexo Management Services Limited. The company was founded 28 years ago and was given the registration number 03116705. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SODEXO MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 03116705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Southampton Row, London, WC1B 5HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Southampton Row, London, England, WC1B 5HA | Corporate Secretary | 17 November 2003 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 28 March 2013 | Active |
One, Southampton Row, London, England, WC1B 5HA | Corporate Director | 01 September 2008 | Active |
7 Millhedge Close, Cobham, KT11 3BE | Secretary | 16 November 1995 | Active |
Bracks Cottage Broad Green, Coggeshall, CO6 1RU | Secretary | 31 October 1997 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Secretary | 07 November 1995 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Corporate Nominee Secretary | 20 October 1995 | Active |
Hollybank, The Warren, Ashtead, KT21 2SE | Director | 22 April 2002 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 01 January 2012 | Active |
23 Boulevard Jules Sandeau, Paris 75116, France, | Director | 31 October 1997 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 05 March 2007 | Active |
4 Blackett Drive, Heather, Coalville, LE67 2RL | Nominee Director | 20 October 1995 | Active |
Balmoral, 42 Northill Road, Ickwell, SG18 9ED | Director | 31 October 1997 | Active |
9454 Newbridge Drive, Potomac, Usa, 20854 | Director | 16 November 1995 | Active |
11 Rue Saint Senoch, 75017 Paris, France, FOREIGN | Director | 31 October 1997 | Active |
21 Beouvior Court, Rockville, Usa, 20854 | Director | 16 November 1995 | Active |
12, The Orchard, Chiswick, London, W4 1JX | Director | 01 March 2005 | Active |
10803 Cripplegate Road, Potomac, Usa, 20854 | Director | 16 November 1995 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Director | 07 November 1995 | Active |
21 Bridle Court, Potomac, Usa, 20854 | Director | 16 November 1995 | Active |
3 First Terrace, Easton, United States Of America, | Director | 22 April 2002 | Active |
9812 Kendal Road, Potomac, Usa, 20854 | Director | 16 November 1995 | Active |
High Low Farm, Clarke Lane, Langley, SK11 0NE | Director | 31 January 2004 | Active |
Sodexo Holdings Limited | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Southampton Row, London, England, WC1B 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Gazette | Gazette filings brought up to date. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-04 | Gazette | Gazette filings brought up to date. | Download |
2018-08-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type full. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type full. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-07 | Accounts | Accounts with accounts type full. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Accounts | Accounts with accounts type full. | Download |
2013-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.