This company is commonly known as Sodexo Share Trustees Limited. The company was founded 31 years ago and was given the registration number 02755456. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SODEXO SHARE TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02755456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1992 |
End of financial year | : | 31 August 2023 |
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 | 18 November 2003 | Active |
One, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 28 March 2013 | Active |
One, Southampton Row, London, England, WC1B 5HA | Corporate Director | 03 June 2005 | Active |
One, Southampton Row, London, England, WC1B 5HA | Corporate Director | 03 June 2005 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 13 October 1992 | Active |
Bracks Cottage Broad Green, Coggeshall, CO6 1RU | Secretary | 04 December 1992 | Active |
One, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 01 January 2012 | Active |
86 Grove Road, Knowle, Solihull, B93 0PL | Director | 16 March 2001 | Active |
16 Cleveden Road, Glasgow, G12 0PG | Director | 05 February 1993 | Active |
4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ | Director | 04 December 1992 | Active |
Solar House, Kings Way, Stevenage, SG1 2UA | Director | 01 September 2010 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 13 October 1992 | Active |
Balmoral, 42 Northill Road, Ickwell, SG18 9ED | Director | 31 August 2001 | Active |
5 The Drey, Darras Hall, Ponteland, NE20 9NS | Director | 05 February 1993 | Active |
Coal Pit, Rookery Way, Haywards Heath, RH16 4RE | Director | 04 December 1992 | Active |
Chimneys, 9 Woodcote Place, Ascot, SL5 7JT | Director | 31 August 1995 | Active |
Bracks Cottage Broad Green, Coggeshall, CO6 1RU | Director | 31 January 2000 | Active |
41 Tudor Court, Princes Riverside Road, Rotherhithe Street, SE16 1RQ | Director | 20 December 1996 | Active |
Ridgewood, Crawley Drive, Camberley, GU15 2AA | Director | 05 February 1993 | Active |
7 Howards Meadow, Kings Cliffe, PE8 6YJ | Director | 18 November 2003 | Active |
Sodexo Limited | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Southampton Row, London, England, WC1B 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2013-04-03 | Officers | Appoint person director company with name. | Download |
2013-04-03 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.