London
WC1B 5HA
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2003(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Helen Deborah North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Corn Mill Main Street Staveley North Yorkshire HG5 9LE |
Director Name | Mark Robert Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | James Brewster |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2005) |
Role | Managing Director |
Correspondence Address | The Stables Beechingstoke Pewsey Wiltshire SN9 6HQ |
Director Name | Vincent John Pearson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 05 May 2003) |
Role | Company Director |
Correspondence Address | 6 Chaseley Court Oatlands Weybridge Surrey KT13 9JH |
Director Name | Mark Shipman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Chief Executive |
Correspondence Address | 3 First Terrace Easton Pennsylvania 18042 Usa Foreign |
Director Name | Mrs Debra Jayne White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Low Farm Clarke Lane Langley Macclesfield SK11 0NE |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Orchard Chiswick London W4 1JX |
Director Name | Ms Michelle Pamela Hanson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Foxham Chippenham Wiltshire SN15 4NE |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Jane Bristow |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(6 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexho Corporate Services (No 1) Limited (Corporation) |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | Kenley House Kenley Lane Kenley Surrey CR8 5ED |
Director Name | Sodexho Corporate Services (No 2) Limited (Corporation) |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | Kenley House Kenley Lane Kenley Surrey CR8 5ED |
Secretary Name | Sodexho Corporate Services (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | Kenley House Kenley Lane Kenley Surrey CR8 5ED |
Website | sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Sodexo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
25 January 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
---|---|
2 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Jane Bristow as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Jane Bristow as a director on 14 July 2016 (1 page) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
14 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
12 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
5 August 2010 | Secretary's details changed for Sodexho Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Sodexho Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Secretary's details changed for Sodexho Corporate Services (No 2) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Jane Bristow on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Jane Bristow on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Jane Bristow on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (20 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (20 pages) |
22 September 2008 | Appointment terminated director philip jansen (1 page) |
22 September 2008 | Director appointed sodexo corporate services (no.1) LIMITED (1 page) |
22 September 2008 | Director appointed sodexo corporate services (no.1) LIMITED (1 page) |
22 September 2008 | Appointment terminated director philip jansen (1 page) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
29 July 2008 | Appointment terminated director michelle hanson (1 page) |
29 July 2008 | Director appointed jane bristow (1 page) |
29 July 2008 | Appointment terminated director michelle hanson (1 page) |
29 July 2008 | Director appointed jane bristow (1 page) |
25 January 2008 | Full accounts made up to 31 August 2007 (20 pages) |
25 January 2008 | Full accounts made up to 31 August 2007 (20 pages) |
23 January 2008 | Company name changed sodexho education services limit ed\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed sodexho education services limit ed\certificate issued on 23/01/08 (2 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
21 February 2007 | Full accounts made up to 31 August 2006 (20 pages) |
21 February 2007 | Full accounts made up to 31 August 2006 (20 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (18 pages) |
10 May 2006 | Full accounts made up to 31 August 2005 (18 pages) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
2 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
12 May 2005 | Full accounts made up to 31 August 2004 (18 pages) |
12 May 2005 | Full accounts made up to 31 August 2004 (18 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
6 December 2004 | Secretary's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
19 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
11 May 2004 | Full accounts made up to 31 August 2003 (18 pages) |
11 May 2004 | Full accounts made up to 31 August 2003 (18 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 11/12/03; no change of members (5 pages) |
17 December 2003 | Return made up to 11/12/03; no change of members (5 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed (1 page) |
20 October 2003 | Auditor's resignation (1 page) |
20 October 2003 | Auditor's resignation (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
24 June 2003 | Full accounts made up to 31 August 2002 (18 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (18 pages) |
16 May 2003 | Auditor's resignation (1 page) |
16 May 2003 | Resolutions
|
16 May 2003 | Auditor's resignation (1 page) |
16 May 2003 | Resolutions
|
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
7 January 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
7 January 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
6 October 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
6 October 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
7 June 2002 | New director appointed (1 page) |
7 June 2002 | New director appointed (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 1 church court morley leeds LS27 9TN (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 1 church court morley leeds LS27 9TN (1 page) |
11 March 2002 | New secretary appointed (1 page) |
11 March 2002 | New secretary appointed (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
11 December 2001 | Incorporation (37 pages) |
11 December 2001 | Incorporation (37 pages) |