Company NameAntalis Group
Company StatusActive
Company Number00157418
CategoryPrivate Unlimited Company
Incorporation Date26 July 1919(103 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Hunter
Date of BirthOctober 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(93 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntalis Limited Gateway House
Interlink Way West
Coalville
Leicestershire
LE67 1LE
Director NameNicola Jane Bennett
Date of BirthDecember 1967 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(101 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntalis Limited, Gateway House Interlink Way West
Coalville
Leicestershire
LE67 1LE
Director NameYasuyuki Sakata
Date of BirthNovember 1957 (Born 65 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(101 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address8 Rue De Seine
Boulogne-Billancourt 92100
France
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed31 January 2008(88 years, 7 months after company formation)
Appointment Duration15 years, 1 month
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAnthony Michael Boas
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(72 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1993)
RolePaper Maker
Correspondence AddressThe Cottage Chestnut Mead
Kingsgate Road
Winchester
Hampshire
SO23 9QQ
Director NameIan Philip Kennedy
Date of BirthJuly 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(72 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 March 1994)
RolePaper Maker
Correspondence AddressTudor House
Cricket Hill Lane Yateley
Camberley
Surrey
GU17 7AX
Secretary NameMr Colin Booth Filmer
NationalityBritish
StatusResigned
Appointed30 March 1992(72 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressHolly House Duke Street
Micheldever
Winchester
Hampshire
SO21 3DF
Director NameMr Martin Calder Gillie
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(73 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTowngate Farmhouse
Wield Road Medstead
Alton
Hampshire
GU34 5LY
Director NameMr Colin Booth Filmer
Date of BirthNovember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(73 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1994)
RoleSecretary
Correspondence AddressHolly House Duke Street
Micheldever
Winchester
Hampshire
SO21 3DF
Director NameMr Philippe Rene Marie Joseph Beylier
Date of BirthDecember 1936 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1994(75 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 November 1997)
RoleCompany Director
Correspondence Address42 Rue De L'Yvette
Paris 75016
France
Director NameMr Malcolm Alexander Cooper
Date of BirthAugust 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(75 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 2000)
RoleBusiness Development Director
Correspondence Address11 Chattis Hill Stables
Spitfire Lane
Stockbridge
Hampshire
SO20 6JS
Director NamePeter John Richard Knapp
Date of BirthJune 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(75 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 December 2001)
RoleManagement Accountant
Correspondence Address9 Angel Meadows
Odiham
Basingstoke
Hampshire
RG29 1AR
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed30 November 1994(75 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Director NameMr Thomas Wolfgang Nicholas Bittner
Date of BirthJune 1950 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed24 November 1997(78 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 2001)
RoleDivisional Ceo
Correspondence Address10 Rue De Franqueville
Paris 75116
Foreign
Director NameMr Graham John Griffiths
Date of BirthOctober 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(79 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2000)
RoleCompany Director
Correspondence Address29 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Secretary NameDavid Arnold Craigen
NationalityBritish
StatusResigned
Appointed06 April 1999(79 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressPilgrims Way
Brislands Lane Four Marks
Alton
Hampshire
GU34 5AD
Director NameMr James Henry Cubbon
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(80 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 July 2007)
RoleOperations Director Uk And Ire
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hammer Lane, Grayshott
Hindhead
Surrey
GU26 6JD
Director NameDavid Arnold Craigen
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(80 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2001)
RoleFinance Director
Correspondence AddressPilgrims Way
Brislands Lane Four Marks
Alton
Hampshire
GU34 5AD
Director NameAngus Martin Leitch
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(80 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2001)
RoleAccountant
Correspondence Address30 Saint Johns Avenue
London
SW15 6AN
Director NameAlain Phillippe Daniel Gourjon
Date of BirthMarch 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2001(81 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2004)
RoleConsolidation Manager
Correspondence AddressLa Daviere
37240 Manthelan
France
Director NameMr James Henry Arrowsmith
Date of BirthMay 1966 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(82 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 23 January 2013)
RoleDirector Of Strategic Projects
Country of ResidenceUnited Kingdom
Correspondence Address7 Windermere Gardens
Alresford
Hampshire
SO24 9NL
Director NameMrs Lynda Cant
Date of BirthAugust 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(82 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 August 2003)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address28 Lomond Close
Oakley
Basingstoke
Hampshire
RG23 7NA
Director NameMr Giles Alastair Harrison
Date of BirthOctober 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(82 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Curtis Road
Alton
Hampshire
GU34 2SD
Secretary NameMargaret Ann Porter
NationalityBritish
StatusResigned
Appointed31 August 2001(82 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2005)
RoleCompany Director
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameCharles Cappe
Date of BirthAugust 1959 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2002(82 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 February 2003)
RoleDirector Of Financial Operatio
Correspondence Address1 Domaine Les Hauts Le Bois
12 Route De Saint-Nom
L'Etang La Ville
78620
France
Director NameMichael Craig Cavey
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(83 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 October 2003)
RoleBusinessman
Correspondence AddressPre Long, Le Cause
Beaumont De Lomagne
82500
France
Director NameOlivier Georges Bouillaud
Date of BirthAugust 1966 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2003(84 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 November 2004)
RoleGroup Treasurer
Correspondence Address78 Rue Laugier
Paris
75017
France
Director NameAlain Philippe Daniel Gourjon
Date of BirthMarch 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2005(85 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 October 2018)
RoleGroup Accounts And Adminisrati
Country of ResidenceFrance
Correspondence AddressGateway House Interlink Way West
Coalville
Leicestershire
LE67 1LE
Director NameOlivier Georges Bouillaud
Date of BirthAugust 1966 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2005(86 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2009)
RoleGroup Treasurer
Correspondence Address6 Rue Des Viris
Saint Cloud
92210
France
Director NameRuth Jackson
Date of BirthMay 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(88 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2009)
RoleHuman Resources Director
Correspondence AddressStonegate
Red Lane Burton Green
Kenilworth
Warwickshire
CV8 1PF
Director NameAndrew Harvey
Date of BirthJune 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(89 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2010)
RoleDeputy Group HR Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Director NameFrederic Jean Michel Bernet
Date of BirthApril 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2009(90 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 January 2013)
RoleCompany Treasurer
Country of ResidenceFrance
Correspondence Address7 Rue De L'Yvette
Paris
75016
France
Director NameMr Stephen Gerard McCue
Date of BirthNovember 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(90 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAntalis McNaughton Limited Gateway House
Interlink Way West
Coalville
Leicestershire
LE67 1LE
Director NameSebastien Marie Lefebvre
Date of BirthOctober 1975 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2019(99 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2021)
RoleAccounts And Administration Director
Country of ResidenceFrance
Correspondence Address8 Rue De Seine
92100 Boulogne Billancourt
France
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(85 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 January 2008)
Correspondence AddressOceana House
39-49 Commercial Road
Southampton
Hampshire
SO15 1GA

Contact

Websiteantalis-mcnaughton.co.uk

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

220.5m at £1Antalis Group Holdings LTD
100.00%
Ordinary
1 at £1Antalis Finance Sarl
0.00%
Ordinary

Financials

Year2014
Net Worth£135,481,000
Cash£96,000
Current Liabilities£1,999,000

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2023 (1 month, 2 weeks ago)
Next Return Due16 February 2024 (10 months, 4 weeks from now)

Filing History

4 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
10 September 2021Full accounts made up to 31 December 2020 (20 pages)
9 April 2021Appointment of Nicola Jane Bennett as a director on 1 April 2021 (2 pages)
9 April 2021Appointment of Yasuyuki Sakata as a director on 1 April 2021 (2 pages)
9 April 2021Termination of appointment of Stephen Gerard Mccue as a director on 31 March 2021 (1 page)
9 April 2021Termination of appointment of Sebastien Marie Lefebvre as a director on 31 March 2021 (1 page)
17 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (21 pages)
7 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
1 October 2019Full accounts made up to 31 December 2018 (21 pages)
12 February 2019Appointment of Sebastien Marie Lefebvre as a director on 7 February 2019 (2 pages)
12 February 2019Termination of appointment of Xavier Gerard Ulysse Roy Contancin as a director on 31 January 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
8 November 2018Termination of appointment of Alain Philippe Daniel Gourjon as a director on 19 October 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (21 pages)
3 July 2017Full accounts made up to 31 December 2016 (21 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 220,470,563
(8 pages)
5 February 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 220,470,563
(8 pages)
5 February 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (17 pages)
22 July 2015Full accounts made up to 31 December 2014 (17 pages)
17 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 220,470,563
(16 pages)
17 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 220,470,563
(16 pages)
17 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 220,470,563
(16 pages)
9 September 2014Full accounts made up to 31 December 2013 (16 pages)
9 September 2014Full accounts made up to 31 December 2013 (16 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 220,470,563
(16 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 220,470,563
(16 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 220,470,563
(16 pages)
9 September 2013Full accounts made up to 31 December 2012 (17 pages)
9 September 2013Full accounts made up to 31 December 2012 (17 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (16 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (16 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (16 pages)
6 February 2013Termination of appointment of Frederic Bernet as a director (2 pages)
6 February 2013Appointment of David Hunter as a director (3 pages)
6 February 2013Termination of appointment of Frederic Bernet as a director (2 pages)
6 February 2013Appointment of David Hunter as a director (3 pages)
28 January 2013Termination of appointment of James Arrowsmith as a director (2 pages)
28 January 2013Termination of appointment of James Arrowsmith as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir empowered sect 570 to allott securities within meaning 560(1) 23/07/2012
(3 pages)
3 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir empowered sect 570 to allott securities within meaning 560(1) 23/07/2012
(3 pages)
10 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (17 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (17 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (17 pages)
19 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2011Director's details changed for Mr Stephen Gerard Mccue on 1 November 2011 (3 pages)
8 December 2011Director's details changed for Mr Stephen Gerard Mccue on 1 November 2011 (3 pages)
8 December 2011Director's details changed for Mr Stephen Gerard Mccue on 1 November 2011 (3 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
16 February 2011Director's details changed for Alain Philippe Daniel Gourjon on 7 February 2011 (3 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (17 pages)
16 February 2011Director's details changed for Alain Philippe Daniel Gourjon on 7 February 2011 (3 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (17 pages)
16 February 2011Director's details changed for Alain Philippe Daniel Gourjon on 7 February 2011 (3 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (17 pages)
28 January 2011Statement of company's objects (3 pages)
28 January 2011Memorandum and Articles of Association (1 page)
28 January 2011Resolutions
  • RES13 ‐ Section 175 23/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2011Statement of company's objects (3 pages)
28 January 2011Memorandum and Articles of Association (1 page)
28 January 2011Resolutions
  • RES13 ‐ Section 175 23/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
13 July 2010Termination of appointment of Andrew Harvey as a director (2 pages)
13 July 2010Termination of appointment of Andrew Harvey as a director (2 pages)
24 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (18 pages)
24 March 2010Director's details changed for Alain Phillippe Daniel Gourjon on 1 January 2010 (3 pages)
24 March 2010Director's details changed for Andrew Harvey on 1 January 2010 (3 pages)
24 March 2010Director's details changed for James Henry Arrowsmith on 1 January 2010 (3 pages)
24 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (18 pages)
24 March 2010Director's details changed for Alain Phillippe Daniel Gourjon on 1 January 2010 (3 pages)
24 March 2010Director's details changed for Andrew Harvey on 1 January 2010 (3 pages)
24 March 2010Director's details changed for James Henry Arrowsmith on 1 January 2010 (3 pages)
24 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (18 pages)
24 March 2010Director's details changed for Alain Phillippe Daniel Gourjon on 1 January 2010 (3 pages)
24 March 2010Director's details changed for Andrew Harvey on 1 January 2010 (3 pages)
24 March 2010Director's details changed for James Henry Arrowsmith on 1 January 2010 (3 pages)
22 January 2010Appointment of Mr Stephen Gerard Mccue as a director (3 pages)
22 January 2010Appointment of Mr Stephen Gerard Mccue as a director (3 pages)
16 January 2010Appointment of Frederic Jean Michel Bernet as a director (2 pages)
16 January 2010Termination of appointment of Olivier Bouillaud as a director (1 page)
16 January 2010Appointment of Frederic Jean Michel Bernet as a director (2 pages)
16 January 2010Termination of appointment of Olivier Bouillaud as a director (1 page)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
12 May 2009Return made up to 02/02/09; full list of members (11 pages)
12 May 2009Return made up to 02/02/09; full list of members (11 pages)
9 April 2009Director's change of particulars / alain gourjon / 01/01/2009 (1 page)
9 April 2009Director's change of particulars / xavier roy contancin / 16/02/2005 (1 page)
9 April 2009Director's change of particulars / alain gourjon / 01/01/2009 (1 page)
9 April 2009Director's change of particulars / xavier roy contancin / 16/02/2005 (1 page)
28 March 2009Director appointed andrew harvey (3 pages)
28 March 2009Appointment terminated director ruth jackson (1 page)
28 March 2009Director appointed andrew harvey (3 pages)
28 March 2009Appointment terminated director ruth jackson (1 page)
23 July 2008Appointment terminated director giles harrison (1 page)
23 July 2008Appointment terminated director giles harrison (1 page)
29 April 2008Full accounts made up to 31 December 2007 (16 pages)
29 April 2008Full accounts made up to 31 December 2007 (16 pages)
10 March 2008Return made up to 02/02/08; full list of members (7 pages)
10 March 2008Director's change of particulars / olivier bouillaud / 02/02/2008 (1 page)
10 March 2008Return made up to 02/02/08; full list of members (7 pages)
10 March 2008Director's change of particulars / olivier bouillaud / 02/02/2008 (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008Location of register of members (non legible) (2 pages)
7 February 2008Registered office changed on 07/02/08 from: oceana house 39-49 commercial road southampton SO15 1GA (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008Location of register of members (non legible) (2 pages)
7 February 2008Registered office changed on 07/02/08 from: oceana house 39-49 commercial road southampton SO15 1GA (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
19 July 2007Auditor's resignation (1 page)
19 July 2007Auditor's resignation (1 page)
17 May 2007Return made up to 02/02/07; full list of members (9 pages)
17 May 2007Return made up to 02/02/07; full list of members (9 pages)
11 May 2007Full accounts made up to 31 December 2006 (16 pages)
11 May 2007Full accounts made up to 31 December 2006 (16 pages)
4 September 2006Full accounts made up to 31 December 2005 (19 pages)
4 September 2006Full accounts made up to 31 December 2005 (19 pages)
31 May 2006New director appointed (3 pages)
31 May 2006Return made up to 02/02/06; full list of members (9 pages)
31 May 2006New director appointed (3 pages)
31 May 2006Return made up to 02/02/06; full list of members (9 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2005Full accounts made up to 31 December 2004 (19 pages)
19 October 2005Full accounts made up to 31 December 2004 (19 pages)
5 April 2005Return made up to 02/02/05; full list of members (8 pages)
5 April 2005Return made up to 02/02/05; full list of members (8 pages)
24 March 2005Location of register of directors' interests (1 page)
24 March 2005Location of register of members (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Location of register of directors' interests (1 page)
24 March 2005Location of register of members (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
9 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2005£ ic 155000000/73987723 02/12/04 £ sr [email protected]=81012277 (1 page)
14 January 2005Eur ic 500000000/0 02/12/04 eur sr [email protected]=500000000 (1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 January 2005£ ic 155000000/73987723 02/12/04 £ sr [email protected]=81012277 (1 page)
14 January 2005Eur ic 500000000/0 02/12/04 eur sr [email protected]=500000000 (1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 November 2004Certificate of re-registration from Limited to Unlimited (1 page)
30 November 2004Re-registration of Memorandum and Articles (11 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2004Declaration of assent for reregistration to UNLTD (2 pages)
30 November 2004Members' assent for rereg from LTD to UNLTD (2 pages)
30 November 2004Application for reregistration from LTD to UNLTD (2 pages)
30 November 2004Certificate of re-registration from Limited to Unlimited (1 page)
30 November 2004Re-registration of Memorandum and Articles (11 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2004Declaration of assent for reregistration to UNLTD (2 pages)
30 November 2004Members' assent for rereg from LTD to UNLTD (2 pages)
30 November 2004Application for reregistration from LTD to UNLTD (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
8 October 2004Location of register of directors' interests (1 page)
8 October 2004Location of register of directors' interests (1 page)
30 September 2004Registered office changed on 30/09/04 from: st clement house, alencon link basingstoke hampshire RG21 7SB (1 page)
30 September 2004Registered office changed on 30/09/04 from: st clement house, alencon link basingstoke hampshire RG21 7SB (1 page)
21 July 2004Full accounts made up to 31 December 2003 (20 pages)
21 July 2004Full accounts made up to 31 December 2003 (20 pages)
9 March 2004Return made up to 02/02/04; full list of members (7 pages)
9 March 2004Return made up to 02/02/04; full list of members (7 pages)
6 March 2004Return made up to 02/02/03; full list of members; amend (7 pages)
6 March 2004Ad 21/12/01--------- eur si [email protected] (2 pages)
6 March 2004Nc inc already adjusted 21/12/01 (1 page)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 March 2004Return made up to 02/02/03; full list of members; amend (7 pages)
6 March 2004Ad 21/12/01--------- eur si [email protected] (2 pages)
6 March 2004Nc inc already adjusted 21/12/01 (1 page)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
24 September 2003Full accounts made up to 31 December 2002 (19 pages)
24 September 2003Full accounts made up to 31 December 2002 (19 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
13 February 2003Return made up to 02/02/03; full list of members (7 pages)
13 February 2003Return made up to 02/02/03; full list of members (7 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
5 December 2002Resolutions
  • RES13 ‐ Re: appt auds 20/09/02
(1 page)
5 December 2002Resolutions
  • RES13 ‐ Re: appt auds 20/09/02
(1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
7 October 2002Full accounts made up to 31 December 2001 (19 pages)
7 October 2002Full accounts made up to 31 December 2001 (19 pages)
17 September 2002Auditor's resignation (1 page)
17 September 2002Auditor's resignation (1 page)
26 April 2002Auditor's resignation (2 pages)
26 April 2002Auditor's resignation (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 February 2002Ad 21/12/01--------- £ si [email protected] (2 pages)
15 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 February 2002Nc inc already adjusted 21/12/01 (1 page)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 February 2002Ad 21/12/01--------- £ si [email protected] (2 pages)
15 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 February 2002Nc inc already adjusted 21/12/01 (1 page)
6 February 2002Ad 21/12/01--------- £ si [email protected]=500000000 £ ic 155000000/655000000 (2 pages)
6 February 2002Memorandum and Articles of Association (11 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 February 2002£ nc 155000000/655000000 21/12/01 (1 page)
6 February 2002Ad 21/12/01--------- £ si [email protected]=500000000 £ ic 155000000/655000000 (2 pages)
6 February 2002Memorandum and Articles of Association (11 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 February 2002£ nc 155000000/655000000 21/12/01 (1 page)
5 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
6 December 2001Secretary's particulars changed (1 page)
6 December 2001Secretary's particulars changed (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: hazelwood house lime tree way chineham, basingstoke hampshire RG24 8WZ (1 page)
6 September 2001Registered office changed on 06/09/01 from: hazelwood house lime tree way chineham, basingstoke hampshire RG24 8WZ (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
8 June 2001Full accounts made up to 31 December 2000 (17 pages)
8 June 2001Full accounts made up to 31 December 2000 (17 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
29 March 2001Memorandum and Articles of Association (36 pages)
29 March 2001Memorandum and Articles of Association (36 pages)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 May 2000Full accounts made up to 31 December 1999 (18 pages)
11 May 2000Full accounts made up to 31 December 1999 (18 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
9 February 2000Return made up to 02/02/00; full list of members (16 pages)
9 February 2000Return made up to 02/02/00; full list of members (16 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
23 January 2000Memorandum and Articles of Association (7 pages)
23 January 2000Memorandum and Articles of Association (7 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
6 January 2000Company name changed arjo wiggins merchants holdings LIMITED\certificate issued on 06/01/00 (2 pages)
6 January 2000Company name changed arjo wiggins merchants holdings LIMITED\certificate issued on 06/01/00 (2 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 September 1999Registered office changed on 17/09/99 from: gateway house basing view basingstoke hampshire RG21 2EE (1 page)
17 September 1999Registered office changed on 17/09/99 from: gateway house basing view basingstoke hampshire RG21 2EE (1 page)
4 May 1999Memorandum and Articles of Association (31 pages)
4 May 1999Memorandum and Articles of Association (31 pages)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1999Full group accounts made up to 31 December 1998 (74 pages)
27 April 1999Full group accounts made up to 31 December 1998 (74 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
6 February 1999Return made up to 02/02/99; full list of members (13 pages)
6 February 1999Return made up to 02/02/99; full list of members (13 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
28 August 1998Auditor's resignation (2 pages)
28 August 1998Auditor's resignation (2 pages)
10 June 1998Full group accounts made up to 31 December 1997 (84 pages)
10 June 1998Full group accounts made up to 31 December 1997 (84 pages)
9 February 1998Return made up to 02/02/98; full list of members (9 pages)
9 February 1998Return made up to 02/02/98; full list of members (9 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
29 May 1997Full accounts made up to 31 December 1996 (107 pages)
29 May 1997Full accounts made up to 31 December 1996 (107 pages)
6 February 1997Return made up to 02/02/97; full list of members (12 pages)
6 February 1997Return made up to 02/02/97; full list of members (12 pages)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Full accounts made up to 31 December 1995 (76 pages)
10 June 1996Full accounts made up to 31 December 1995 (76 pages)
12 April 1996Return made up to 30/03/96; full list of members (13 pages)
12 April 1996Return made up to 30/03/96; full list of members (13 pages)
2 August 1995Memorandum and Articles of Association (6 pages)
2 August 1995Ad 18/07/95--------- £ si [email protected]=50000000 £ ic 105000000/155000000 (4 pages)
2 August 1995£ nc 105000000/155000000 18/07/95 (1 page)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 August 1995Memorandum and Articles of Association (6 pages)
2 August 1995Ad 18/07/95--------- £ si [email protected]=50000000 £ ic 105000000/155000000 (4 pages)
2 August 1995£ nc 105000000/155000000 18/07/95 (1 page)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 July 1995Secretary's particulars changed (4 pages)
19 July 1995Secretary's particulars changed (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (99 pages)
16 May 1995Full accounts made up to 31 December 1994 (99 pages)
1 January 1995A selection of documents registered before 1 January 1995 (268 pages)
26 February 1994Memorandum and Articles of Association (8 pages)
26 February 1994Memorandum and Articles of Association (8 pages)
17 January 1994Ad 20/12/93--------- £ si [email protected]=91000000 £ ic 14000000/105000000 (2 pages)
17 January 1994Ad 20/12/93--------- £ si [email protected]=91000000 £ ic 14000000/105000000 (2 pages)
4 August 1992Company name changed arjo wiggins overseas LIMITED\certificate issued on 04/08/92 (2 pages)
4 August 1992Company name changed arjo wiggins overseas LIMITED\certificate issued on 04/08/92 (2 pages)
29 November 1991Company name changed wiggins teape overseas LIMITED\certificate issued on 02/12/91 (2 pages)
29 November 1991Company name changed wiggins teape overseas LIMITED\certificate issued on 02/12/91 (2 pages)
18 April 1991Full accounts made up to 29 December 1990 (16 pages)
18 April 1991Return made up to 30/03/91; full list of members (7 pages)
18 April 1991Full accounts made up to 29 December 1990 (16 pages)
18 April 1991Return made up to 30/03/91; full list of members (7 pages)
18 April 1990Full accounts made up to 30 December 1989 (15 pages)
18 April 1990Full accounts made up to 30 December 1989 (15 pages)
30 May 1961Company name changed\certificate issued on 30/05/61 (5 pages)
30 May 1961Company name changed\certificate issued on 30/05/61 (5 pages)
26 July 1919Certificate of incorporation (1 page)
26 July 1919Certificate of incorporation (1 page)