Company NameSodexo Holdings Limited
Company StatusActive
Company Number02987170
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMr Gareth Luke Sefton John
NationalityBritish
StatusCurrent
Appointed16 February 2009(14 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(21 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(25 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed04 July 2016(21 years, 8 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameHelen Katherine Griffiths
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 November 1995)
RoleSolicitor
Correspondence AddressFlat 95 Wapping Wall
11 New Crance Place
London
E1 9TH
Director NamePierre Bellon
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1995(2 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address12 Rue Adolphe Yvon
75116
Paris
France
Director NameBernard Carton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed17 January 1995(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2002)
RoleCompany Director
Correspondence Address23 Boulevard Jules Sandeau
Paris 75116
France
Secretary NameRaphael Dubrule
NationalityBritish
StatusResigned
Appointed17 January 1995(2 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 26 April 1995)
RoleGeneral Secretary
Correspondence Address23 Avenue Du Marechal
Douglas Haig
Versailles 78000
Foreign
Director NameDenis Robin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed20 January 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 20 December 2001)
RoleFinancial Officer
Correspondence Address9 Cite Du Petit Thouars
75003
Paris
Foreign
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed26 April 1995(5 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameRebecca Sian Herbert Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(10 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Rue Saint Senoch
75017 Paris
Foreign
Director NameAlbert Louis Leon George
Date of BirthApril 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2003)
RoleManaging Director
Correspondence Address10 Rue De La Frette
Montigny Les Cormeilles
95370
France
Director NameMark Shipman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2004)
RoleChief Executive
Correspondence Address3 First Terrace
Easton
Pennsylvania Pa18042
United States
Director NameMark Robert Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressHollybank
The Warren
Ashtead
Surrey
KT21 2SE
Director NameMichel Marie Landel
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2003(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 December 2007)
RoleCompany Director
Correspondence Address1468 Massachusetts Avenue
Lexington
Massachusetts 02420
United States
Director NameMrs Debra Jayne White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Low Farm
Clarke Lane
Langley
Macclesfield
SK11 0NE
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 The Orchard
Chiswick
London
W4 1JX
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameYann Francois Daniel Coleou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2008(13 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 March 2009)
RoleCompany Director
Correspondence Address16 Dukes Mews
Marylebone
London
W1U 3ET
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(14 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Chiswick
London
W4 1JX
Director NameMrs Rachel Claire Elizabeth Osborne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(15 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMs Michelle Pamela Hanson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(17 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Anthony Leonard Leech
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Lynn Christine Mawdsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Laurent Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2016(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Neil Daniel Murray
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2016(21 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Robert Stern
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2016(21 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusResigned
Appointed21 January 2004(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 February 2009)
Correspondence AddressSolar House Kings Way
Stevenage
Hertfordshire
SG1 2UA

Contact

Websitesodexo.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

312.8m at £1Sodexo Sa
60.90%
Ordinary
200.8m at £1Sodexo Sa
39.10%
Redeemable Preference

Financials

Year2014
Net Worth£538,726,000
Cash£14,095,000
Current Liabilities£357,931,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

29 October 1999Delivered on: 10 November 1999
Satisfied on: 21 October 2004
Persons entitled: Astilbe S.A.S.

Classification: Mortgage of shares
Secured details: All monies due or to become due to the chargee under or in connection with the financing documents by the company and gardner merchant services group limited.
Particulars: 2366,771,024 ordinary shares of 1 pence each in gardner merchant services group limited and all other shares owned by the company together with all dividends rights monies and bonuses etc payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
20 June 1997Delivered on: 3 July 1997
Satisfied on: 10 November 1999
Persons entitled: Societe Generale

Classification: Supplemental deed to a mortgage of shares issued by the company
Secured details: All monies due or to become due from the company to the chargee and any other person or persons who become any one or more of the security co-ordinator, the af agent, the af banks, the rwc agent and the rwc banks, in each case, as defined in the security co-ordination deed (the beneficiaries) pursuant to any of the facility documents (as defined).
Particulars: All the company's right title and interest in and to the shares; all dividends distributions bonus shares rights issue options warrants notes convertible instruments securities and other instruments of any kind whatsoever,. See the mortgage charge document for full details.
Fully Satisfied
29 January 1996Delivered on: 13 February 1996
Satisfied on: 10 November 1999
Persons entitled: Societe Generale,as Security Coordinator Under the Security Coordination Deed

Classification: Mortgage of shares,as amended by the supplemental deed dated 29TH september 1995 and the second supplemental deed dated 29TH january 1996 (as defined)
Secured details: All monies due or to become due from the company to the chargee under any of the facility documents (as defined).
Particulars: All rights,title and interest in:- (I) 1,000,000 ordinary shares of 1P each in gardner merchant services group limited and 235,771,024 preferred shares of 1P each and (ii) all shares in the capital of gardner merchant services group limited; all dividends,bonus shares,rights,issues,options,warrants.....etc.................see form 395.
Fully Satisfied
29 September 1995Delivered on: 4 October 1995
Satisfied on: 10 November 1999
Persons entitled: Societe Generaledination Deed)(As Security Coordinator Under the Security Coor

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee pursuant to any of the facility documents (as defined therein).
Particulars: All right title and interest in and to the 1,000,000 ordinary shares and 235,771,024 preferred shares. All shares in the capital of gardner merchant services group limited,all dividends etc. see the mortgage charge document for full details.
Fully Satisfied
1 March 1995Delivered on: 14 March 1995
Satisfied on: 10 November 1999
Persons entitled: Societe Generale ,

Classification: Mortgage of shares.
Secured details: All monies due or to become due from the company to societe generale (as security co-ordinator for itself and the beneficiaries - as defined) under or pursuant to the terms of the facility documents (as defined in the deed) and/ or this charge.
Particulars: All the company's right title and interest in and under ; 1,000,000 ordinary shares of 1P each in gardner merchant services group limited and 235,771 preffered shares of 1P each in gardner merchant services group limited registered in the name of the company. Please see doc for further details,.
Fully Satisfied
1 February 1995Delivered on: 16 February 1995
Satisfied on: 9 September 2008
Persons entitled: Societe Generale

Classification: Deed of deposit and security
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of which the company has created and issued floating rate loan notes 2005 (as defined).
Particulars: The sum equivalent to the aggregate principal amount of the notes to be issued.
Fully Satisfied

Filing History

15 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
7 July 2023Full accounts made up to 31 August 2022 (24 pages)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
20 June 2022Full accounts made up to 31 August 2021 (24 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 August 2020 (23 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
3 September 2020Full accounts made up to 31 August 2019 (24 pages)
4 November 2019Termination of appointment of Laurent Arnaudo as a director on 1 November 2019 (1 page)
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
4 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
19 June 2019Solvency Statement dated 18/06/19 (3 pages)
19 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 June 2019Statement by Directors (4 pages)
19 June 2019Statement of capital on 19 June 2019
  • GBP 379,646,471
(5 pages)
7 June 2019Full accounts made up to 31 August 2018 (22 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Robert Stern as a director on 31 August 2018 (1 page)
4 September 2018Appointment of Mr Angelo Piccirillo as a director on 1 September 2018 (2 pages)
7 August 2018Compulsory strike-off action has been discontinued (1 page)
6 August 2018Full accounts made up to 31 August 2017 (18 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 August 2016 (18 pages)
7 June 2017Full accounts made up to 31 August 2016 (18 pages)
25 May 2017Appointment of Mr Stuart Anthony Carter as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Stuart Anthony Carter as a director on 25 May 2017 (2 pages)
1 February 2017Appointment of Mr Robert Stern as a director on 1 September 2016 (2 pages)
1 February 2017Appointment of Mr Robert Stern as a director on 1 September 2016 (2 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 September 2016Appointment of Mr Sean Michael Haley as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Sean Michael Haley as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page)
19 July 2016Appointment of Mr Neil Daniel Murray as a director on 4 July 2016 (2 pages)
19 July 2016Termination of appointment of Stuart Anthony Carter as a director on 4 July 2016 (1 page)
19 July 2016Appointment of Mr Neil Daniel Murray as a director on 4 July 2016 (2 pages)
19 July 2016Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 4 July 2016 (2 pages)
19 July 2016Termination of appointment of Stuart Anthony Carter as a director on 4 July 2016 (1 page)
19 July 2016Termination of appointment of Debra Jayne White as a director on 4 July 2016 (1 page)
19 July 2016Termination of appointment of Debra Jayne White as a director on 4 July 2016 (1 page)
19 July 2016Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 4 July 2016 (2 pages)
8 June 2016Full accounts made up to 31 August 2015 (16 pages)
8 June 2016Full accounts made up to 31 August 2015 (16 pages)
18 April 2016Termination of appointment of Lynn Christine Mawdsley as a director on 15 April 2016 (1 page)
18 April 2016Appointment of Mr Laurent Arnaudo as a director on 15 April 2016 (2 pages)
18 April 2016Termination of appointment of Lynn Christine Mawdsley as a director on 15 April 2016 (1 page)
18 April 2016Appointment of Mr Laurent Arnaudo as a director on 15 April 2016 (2 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 513,646,471
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 513,646,471
(5 pages)
7 September 2015Termination of appointment of Anthony Leonard Leech as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Anthony Leonard Leech as a director on 31 August 2015 (1 page)
7 June 2015Full accounts made up to 31 August 2014 (16 pages)
7 June 2015Full accounts made up to 31 August 2014 (16 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 513,646,471
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 513,646,471
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 513,646,471
(6 pages)
14 May 2014Full accounts made up to 31 August 2013 (16 pages)
14 May 2014Full accounts made up to 31 August 2013 (16 pages)
6 March 2014Appointment of Mrs Lynn Christine Mawdsley as a director (2 pages)
6 March 2014Appointment of Mrs Lynn Christine Mawdsley as a director (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 513,646,471
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 513,646,471
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 513,646,471
(5 pages)
7 May 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
7 May 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 May 2013Termination of appointment of Philip Andrew as a director (1 page)
4 May 2013Termination of appointment of Philip Andrew as a director (1 page)
17 April 2013Full accounts made up to 31 August 2012 (16 pages)
17 April 2013Full accounts made up to 31 August 2012 (16 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
6 August 2012Termination of appointment of Michelle Hanson as a director (1 page)
6 August 2012Termination of appointment of Michelle Hanson as a director (1 page)
6 August 2012Appointment of Debra Jayne White as a director (2 pages)
6 August 2012Appointment of Debra Jayne White as a director (2 pages)
7 June 2012Full accounts made up to 31 August 2011 (16 pages)
7 June 2012Full accounts made up to 31 August 2011 (16 pages)
4 May 2012Appointment of Mr Anthony Leonard Leech as a director (2 pages)
4 May 2012Appointment of Mr Anthony Leonard Leech as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Appointment of Ms Michelle Pamela Hanson as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Appointment of Ms Michelle Pamela Hanson as a director (2 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
27 June 2011Termination of appointment of Rachel Osborne as a director (1 page)
27 June 2011Secretary's details changed for Mr Gareth Luke Sefton John on 27 June 2011 (1 page)
27 June 2011Director's details changed for Mr Aidan Joseph Connolly on 27 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr Gareth Luke Sefton John on 27 June 2011 (1 page)
27 June 2011Appointment of Mr Philip Richard Andrew as a director (2 pages)
27 June 2011Termination of appointment of Rachel Osborne as a director (1 page)
27 June 2011Appointment of Mr Philip Richard Andrew as a director (2 pages)
27 June 2011Director's details changed for Mr Aidan Joseph Connolly on 27 June 2011 (2 pages)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 7 June 2011 (1 page)
8 April 2011Full accounts made up to 31 August 2010 (17 pages)
8 April 2011Full accounts made up to 31 August 2010 (17 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
3 September 2010Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages)
3 September 2010Appointment of Rachel Claire Elizabeth Osborne as a director (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (17 pages)
28 May 2010Full accounts made up to 31 August 2009 (17 pages)
24 May 2010Termination of appointment of Phillip Jansen as a director (1 page)
24 May 2010Termination of appointment of Phillip Jansen as a director (1 page)
26 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
26 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
26 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
18 June 2009Director appointed philip eric rene jansen (1 page)
18 June 2009Director appointed philip eric rene jansen (1 page)
7 April 2009Appointment terminated director yann coleou (1 page)
7 April 2009Appointment terminated director yann coleou (1 page)
17 February 2009Appointment terminated secretary sodexo corporate services (no 2) LIMITED (1 page)
17 February 2009Secretary appointed gareth luke sefton john (1 page)
17 February 2009Appointment terminated secretary sodexo corporate services (no 2) LIMITED (1 page)
17 February 2009Secretary appointed gareth luke sefton john (1 page)
15 January 2009Full accounts made up to 31 August 2008 (17 pages)
15 January 2009Full accounts made up to 31 August 2008 (17 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
6 October 2008Location of debenture register (1 page)
6 October 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/10/2008 (2 pages)
6 October 2008Registered office changed on 06/10/2008 from, solar house, stevenage leisure park, kings way stevenage, hertfordshire, SG1 2UA (1 page)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
6 October 2008Location of debenture register (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/10/2008 (2 pages)
6 October 2008Registered office changed on 06/10/2008 from, solar house, stevenage leisure park, kings way stevenage, hertfordshire, SG1 2UA (1 page)
22 September 2008Director appointed yann francois daniel coleou (1 page)
22 September 2008Appointment terminated director philip jansen (1 page)
22 September 2008Director appointed yann francois daniel coleou (1 page)
22 September 2008Appointment terminated director philip jansen (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 January 2008Full accounts made up to 31 August 2007 (17 pages)
25 January 2008Full accounts made up to 31 August 2007 (17 pages)
23 January 2008Company name changed sodexho holdings LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed sodexho holdings LIMITED\certificate issued on 23/01/08 (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
11 September 2007Amended full accounts made up to 31 August 2006 (18 pages)
11 September 2007Amended full accounts made up to 31 August 2006 (18 pages)
4 September 2007Full accounts made up to 31 August 2006 (18 pages)
4 September 2007Full accounts made up to 31 August 2006 (18 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
22 September 2006Full accounts made up to 31 August 2005 (16 pages)
22 September 2006Full accounts made up to 31 August 2005 (16 pages)
18 November 2005Full accounts made up to 31 August 2004 (16 pages)
18 November 2005Full accounts made up to 31 August 2004 (16 pages)
25 October 2005Location of register of members (1 page)
25 October 2005Return made up to 01/10/05; full list of members (3 pages)
25 October 2005Location of register of members (1 page)
25 October 2005Return made up to 01/10/05; full list of members (3 pages)
23 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
23 December 2004Full accounts made up to 31 August 2003 (16 pages)
23 December 2004Full accounts made up to 31 August 2003 (16 pages)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Secretary's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre, 1 new street square, london, EC4A 3BF (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre, 1 new street square, london, EC4A 3BF (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
21 September 2004Statement of affairs (7 pages)
21 September 2004Ad 23/07/03--------- £ si 30304500@1 (2 pages)
21 September 2004Statement of affairs (7 pages)
21 September 2004Ad 23/07/03--------- £ si 30304500@1 (2 pages)
20 September 2004Nc inc already adjusted 31/08/04 (1 page)
20 September 2004Ad 31/08/04--------- £ si 84000000@1=84000000 £ ic 429646471/513646471 (2 pages)
20 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2004Nc inc already adjusted 31/08/04 (1 page)
20 September 2004Ad 31/08/04--------- £ si 84000000@1=84000000 £ ic 429646471/513646471 (2 pages)
17 September 2004Return made up to 01/10/03; full list of members (7 pages)
17 September 2004Return made up to 01/10/03; full list of members (7 pages)
20 August 2004Particulars of contract relating to shares (3 pages)
20 August 2004Ad 28/08/03--------- £ si 82842000@1=82842000 £ ic 343499971/426341971 (2 pages)
20 August 2004Particulars of contract relating to shares (3 pages)
20 August 2004Ad 28/08/03--------- £ si 82842000@1=82842000 £ ic 343499971/426341971 (2 pages)
2 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
2 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house, kenley lane, kenley, surrey CR8 5ED (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house, kenley lane, kenley, surrey CR8 5ED (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
21 January 2004£ nc 343500069/510000000 23/07/03 (1 page)
21 January 2004£ nc 343500069/510000000 23/07/03 (1 page)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 November 2003Auditor's resignation (1 page)
27 November 2003Auditor's resignation (1 page)
26 November 2003Resolutions
  • RES13 ‐ Auditors changes 03/11/03
(1 page)
26 November 2003Resolutions
  • RES13 ‐ Auditors changes 03/11/03
(1 page)
19 November 2003Full accounts made up to 31 August 2002 (14 pages)
19 November 2003Full accounts made up to 31 August 2002 (14 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
2 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
2 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
5 December 2002Return made up to 01/10/02; no change of members (6 pages)
5 December 2002Return made up to 01/10/02; no change of members (6 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (1 page)
29 April 2002New director appointed (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
13 February 2002Full accounts made up to 31 August 2001 (14 pages)
13 February 2002Full accounts made up to 31 August 2001 (14 pages)
9 October 2001Return made up to 01/10/01; no change of members (6 pages)
9 October 2001Location of register of members (1 page)
9 October 2001Return made up to 01/10/01; no change of members (6 pages)
9 October 2001Location of register of members (1 page)
6 June 2001Full accounts made up to 31 August 2000 (17 pages)
6 June 2001Full accounts made up to 31 August 2000 (17 pages)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
22 February 2000Company name changed sodexho gardner merchant allianc e LIMITED\certificate issued on 22/02/00 (2 pages)
22 February 2000Company name changed sodexho gardner merchant allianc e LIMITED\certificate issued on 22/02/00 (2 pages)
26 January 2000Full accounts made up to 31 August 1999 (16 pages)
26 January 2000Full accounts made up to 31 August 1999 (16 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
7 December 1999Return made up to 01/11/99; full list of members (6 pages)
7 December 1999Return made up to 01/11/99; full list of members (6 pages)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Particulars of mortgage/charge (6 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Particulars of mortgage/charge (6 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Full accounts made up to 31 August 1998 (14 pages)
11 June 1999Full accounts made up to 31 August 1998 (14 pages)
11 November 1998Return made up to 04/11/98; full list of members (6 pages)
11 November 1998Return made up to 04/11/98; full list of members (6 pages)
8 April 1998Full accounts made up to 31 August 1997 (15 pages)
8 April 1998Full accounts made up to 31 August 1997 (15 pages)
11 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
11 March 1998£ nc 312800171/343500171 31/12/97 (1 page)
11 March 1998£ nc 312800171/343500171 31/12/97 (1 page)
11 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 March 1998Ad 31/12/97--------- £ si 30700000@1=30700000 £ ic 312799981/343499981 (2 pages)
11 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
11 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 March 1998Ad 31/12/97--------- £ si 30700000@1=30700000 £ ic 312799981/343499981 (2 pages)
11 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 December 1997Return made up to 04/11/97; full list of members (6 pages)
2 December 1997Return made up to 04/11/97; full list of members (6 pages)
31 October 1997Director's particulars changed (2 pages)
31 October 1997Director's particulars changed (2 pages)
3 July 1997Particulars of mortgage/charge (7 pages)
3 July 1997Particulars of mortgage/charge (7 pages)
27 May 1997Full accounts made up to 30 August 1996 (17 pages)
27 May 1997Full accounts made up to 30 August 1996 (17 pages)
7 November 1996Return made up to 04/11/96; full list of members (6 pages)
7 November 1996Return made up to 04/11/96; full list of members (6 pages)
23 August 1996Full accounts made up to 30 August 1995 (16 pages)
23 August 1996Full accounts made up to 30 August 1995 (16 pages)
13 February 1996Particulars of mortgage/charge (7 pages)
13 February 1996Particulars of mortgage/charge (7 pages)
9 November 1995Return made up to 04/11/95; full list of members (12 pages)
9 November 1995Return made up to 04/11/95; full list of members (12 pages)
30 October 1995Accounting reference date extended from 30/08 to 31/08 (1 page)
30 October 1995Accounting reference date extended from 30/08 to 31/08 (1 page)
4 October 1995Particulars of mortgage/charge (14 pages)
4 October 1995Particulars of mortgage/charge (14 pages)
2 October 1995New director appointed (4 pages)
2 October 1995New director appointed (4 pages)
20 June 1995Secretary resigned;new secretary appointed (4 pages)
20 June 1995Registered office changed on 20/06/95 from: 35 basinghall street, london, EC2V 5DB (1 page)
20 June 1995Accounting reference date notified as 30/08 (1 page)
20 June 1995Secretary resigned;new secretary appointed (4 pages)
20 June 1995Accounting reference date notified as 30/08 (1 page)
20 June 1995Registered office changed on 20/06/95 from: 35 basinghall street, london, EC2V 5DB (1 page)
14 March 1995Particulars of mortgage/charge (12 pages)
14 March 1995Particulars of mortgage/charge (12 pages)
2 March 1995Memorandum and Articles of Association (14 pages)
2 March 1995Memorandum and Articles of Association (14 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
28 February 1995Company name changed galaxy sunshine LIMITED\certificate issued on 28/02/95 (2 pages)
28 February 1995Company name changed galaxy sunshine LIMITED\certificate issued on 28/02/95 (2 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1995Nc inc already adjusted 01/02/95 (1 page)
22 February 1995Nc inc already adjusted 01/02/95 (1 page)
22 February 1995Memorandum and Articles of Association (7 pages)
22 February 1995Memorandum and Articles of Association (7 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1995Memorandum and Articles of Association (7 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1995Memorandum and Articles of Association (7 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1995Ad 01/02/95--------- £ si 312799979@1=312799979 £ ic 2/312799981 (2 pages)
6 February 1995£ nc 100/312800171 01/02/95 (1 page)
6 February 1995£ nc 100/312800171 01/02/95 (1 page)
6 February 1995Ad 01/02/95--------- £ si 312799979@1=312799979 £ ic 2/312799981 (2 pages)
23 January 1995Memorandum and Articles of Association (13 pages)
23 January 1995Memorandum and Articles of Association (13 pages)
16 January 1995Company name changed trushelfco (no. 2044) LIMITED\certificate issued on 16/01/95 (2 pages)
16 January 1995Company name changed trushelfco (no. 2044) LIMITED\certificate issued on 16/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
4 November 1994Incorporation (18 pages)
4 November 1994Incorporation (18 pages)