Company NameSodexo Global Services UK Limited
Company StatusActive
Company Number08146193
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Gareth Luke Sefton John
StatusCurrent
Appointed18 June 2013(11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Sunil Taranath Nayak
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed16 December 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed17 July 2012(same day as company formation)
Correspondence AddressSodexo Corporate Services (No.2) One Southampton R
London
WC1B 5HA
Director NameSian Rebecca Herbert-Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Ian Philip Mills
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(7 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMrs Debra Jayne White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(7 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Neil Daniel Murray
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2016(3 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Robert Stern
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2018)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed04 July 2016(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Anthony Leonard Leech
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA

Contact

Websitesodexo.com

Location

Registered Address1 Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Sodexo Sa
100.00%
Ordinary

Financials

Year2014
Turnover£21,965,000
Net Worth£964,000
Cash£5,866,000
Current Liabilities£5,887,000

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 Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 31 August 2019 (27 pages)
16 December 2019Appointment of Mr Sunil Taranath Nayak as a director on 16 December 2019 (2 pages)
18 November 2019Full accounts made up to 31 August 2018 (27 pages)
4 November 2019Termination of appointment of Laurent Paul Joseph 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)
14 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Anthony Leonard Leech as a director on 1 May 2019 (1 page)
25 September 2018Full accounts made up to 31 August 2017 (21 pages)
4 September 2018Appointment of Mr Angelo Piccirillo as a director on 1 September 2018 (2 pages)
4 September 2018Termination of appointment of Robert Stern as a director on 31 August 2018 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
4 October 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 1
(3 pages)
7 September 2017Full accounts made up to 31 August 2016 (21 pages)
7 September 2017Full accounts made up to 31 August 2016 (21 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
5 May 2017Appointment of Mr Anthony Leonard Leech as a director on 1 May 2017 (2 pages)
5 May 2017Appointment of Mr Anthony Leonard Leech as a director on 1 May 2017 (2 pages)
3 May 2017Termination of appointment of Debra Jayne White as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Debra Jayne White as a director on 30 April 2017 (1 page)
1 September 2016Termination of appointment of Neil Daniel Murray as a director on 31 August 2016 (1 page)
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 2016Appointment of Mr Sean Michael Haley as a director on 1 September 2016 (2 pages)
1 August 2016Appointment of Mr Robert Stern as a director on 4 July 2016 (2 pages)
1 August 2016Appointment of Mr Robert Stern as a director on 4 July 2016 (2 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 July 2016Termination of appointment of Ian Philip Mills as a director on 4 July 2016 (1 page)
19 July 2016Termination of appointment of Sian Rebecca Herbert-Jones as a director on 18 February 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 Sian Rebecca Herbert-Jones as a director on 18 February 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 Ian Philip Mills as a director on 4 July 2016 (1 page)
18 July 2016Appointment of Mr Laurent Arnaudo as a director on 4 July 2016 (2 pages)
18 July 2016Appointment of Mr Laurent Arnaudo as a director on 4 July 2016 (2 pages)
8 June 2016Full accounts made up to 31 August 2015 (17 pages)
8 June 2016Full accounts made up to 31 August 2015 (17 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
7 June 2015Full accounts made up to 31 August 2014 (17 pages)
7 June 2015Full accounts made up to 31 August 2014 (17 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
25 April 2014Full accounts made up to 31 August 2013 (15 pages)
25 April 2014Full accounts made up to 31 August 2013 (15 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
18 June 2013Appointment of Mr Gareth Luke Sefton John as a secretary (1 page)
18 June 2013Appointment of Mr Gareth Luke Sefton John as a secretary (1 page)
29 April 2013Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
29 April 2013Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
14 March 2013Appointment of Mrs Debra Jayne White as a director (2 pages)
14 March 2013Appointment of Mrs Debra Jayne White as a director (2 pages)
14 March 2013Appointment of Mr Ian Philip Mills as a director (2 pages)
14 March 2013Appointment of Mr Ian Philip Mills as a director (2 pages)
17 July 2012Incorporation (22 pages)
17 July 2012Incorporation (22 pages)