London
WC1B 5HA
Director Name | Mr Sean Michael Haley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Angelo Piccirillo |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 September 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Sunil Taranath Nayak |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 December 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Correspondence Address | Sodexo Corporate Services (No.2) One Southampton R London WC1B 5HA |
Director Name | Sian Rebecca Herbert-Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Ian Philip Mills |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mrs Debra Jayne White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Neil Daniel Murray |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Robert Stern |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2018) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Laurent Paul Joseph Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 July 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Anthony Leonard Leech |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Website | sodexo.com |
---|
Registered Address | 1 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 | 4 other UK companies use this postal address |
1 at £1 | Sodexo Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,965,000 |
Net Worth | £964,000 |
Cash | £5,866,000 |
Current Liabilities | £5,887,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Full accounts made up to 31 August 2019 (27 pages) |
16 December 2019 | Appointment of Mr Sunil Taranath Nayak as a director on 16 December 2019 (2 pages) |
18 November 2019 | Full accounts made up to 31 August 2018 (27 pages) |
4 November 2019 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page) |
4 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
14 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Anthony Leonard Leech as a director on 1 May 2019 (1 page) |
25 September 2018 | Full accounts made up to 31 August 2017 (21 pages) |
4 September 2018 | Appointment of Mr Angelo Piccirillo as a director on 1 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Robert Stern as a director on 31 August 2018 (1 page) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
7 September 2017 | Full accounts made up to 31 August 2016 (21 pages) |
7 September 2017 | Full accounts made up to 31 August 2016 (21 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
5 May 2017 | Appointment of Mr Anthony Leonard Leech as a director on 1 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Anthony Leonard Leech as a director on 1 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Debra Jayne White as a director on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Debra Jayne White as a director on 30 April 2017 (1 page) |
1 September 2016 | Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Sean Michael Haley as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Sean Michael Haley as a director on 1 September 2016 (2 pages) |
1 August 2016 | Appointment of Mr Robert Stern as a director on 4 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Robert Stern as a director on 4 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Ian Philip Mills as a director on 4 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Sian Rebecca Herbert-Jones as a director on 18 February 2016 (1 page) |
19 July 2016 | Appointment of Mr Neil Daniel Murray as a director on 4 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Sian Rebecca Herbert-Jones as a director on 18 February 2016 (1 page) |
19 July 2016 | Appointment of Mr Neil Daniel Murray as a director on 4 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Ian Philip Mills as a director on 4 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Laurent Arnaudo as a director on 4 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Laurent Arnaudo as a director on 4 July 2016 (2 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (17 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (17 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
7 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 April 2014 | Full accounts made up to 31 August 2013 (15 pages) |
25 April 2014 | Full accounts made up to 31 August 2013 (15 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 June 2013 | Appointment of Mr Gareth Luke Sefton John as a secretary (1 page) |
18 June 2013 | Appointment of Mr Gareth Luke Sefton John as a secretary (1 page) |
29 April 2013 | Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
29 April 2013 | Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
14 March 2013 | Appointment of Mrs Debra Jayne White as a director (2 pages) |
14 March 2013 | Appointment of Mrs Debra Jayne White as a director (2 pages) |
14 March 2013 | Appointment of Mr Ian Philip Mills as a director (2 pages) |
14 March 2013 | Appointment of Mr Ian Philip Mills as a director (2 pages) |
17 July 2012 | Incorporation (22 pages) |
17 July 2012 | Incorporation (22 pages) |