ANTALIS OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | ANTALIS OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00157928 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANTALIS OVERSEAS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ANTALIS OVERSEAS HOLDINGS LIMITED located?
| Registered Office Address | Gateway House Interlink Way West LE67 1LE Coalville Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANTALIS OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARJO WIGGINS FAR EAST HOLDINGS LIMITED | Dec 02, 1991 | Dec 02, 1991 |
| WIGGINS TEAPE FAR EAST HOLDINGS LIMITED | Jul 28, 1983 | Jul 28, 1983 |
| CHARLES MORGAN & CO.,LIMITED | Aug 14, 1919 | Aug 14, 1919 |
What are the latest accounts for ANTALIS OVERSEAS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for ANTALIS OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 02, 2025 |
What are the latest filings for ANTALIS OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Nicola Jane Bennett as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Feb 05, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Feb 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Aug 06, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||||||||||
Appointment of Koichi Fujisawa as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB | 1 pages | AD03 | ||||||||||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Feb 14, 2024 | 1 pages | CH04 | ||||||||||
Termination of appointment of Yasuyuki Sakata as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Antalis Group as a person with significant control on Oct 02, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to Gateway House Interlink Way West Coalville Leicestershire LE67 1LE on Oct 02, 2023 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Nicholas Thompson as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Hunter as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ANTALIS OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom |
| 900021150001 | ||||||||||
| FUJISAWA, Koichi | Director | Rue De Seine Boulogne Billancourt 92100 8 France | France | Japanese | 320532380001 | |||||||||
| THOMPSON, Nicholas | Director | Gateway House Interlink Way West LE67 1LE Coalville Antalis Limited Leicestershire United Kingdom | England | British | 310850440001 | |||||||||
| BIRCHALL, Arthur James | Secretary | 13 Normanhurst Drive St Margarets TW1 1NA Twickenham Middlesex | British | 40911100002 | ||||||||||
| FILMER, Colin Booth | Secretary | Holly House Duke Street Micheldever SO21 3DF Winchester Hampshire | British | 3103300001 | ||||||||||
| PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||||||
| BONDLAW SECRETARIES LIMITED | Secretary | Oceana House 39-49 Commercial Road SO15 1GA Southampton Hampshire | 59771390005 | |||||||||||
| ARROWSMITH, James Henry | Director | 7 Windermere Gardens SO24 9NL Alresford Hampshire | United Kingdom | British | 78416160001 | |||||||||
| BENNETT, Nicola Jane | Director | Interlink Way West LE67 1LE Coalville Antalis Limited, Gateway House Leicestershire United Kingdom | United Kingdom | British | 281861270001 | |||||||||
| BERNET, Frederic Jean Michel | Director | 7 Rue De L'Yvette Paris 75016 Ireland | France | French | 148232380001 | |||||||||
| BITTNER, Thomas Wolfgang Nicholas | Director | 10 Rue De Franqueville FOREIGN Paris 75116 France | German | 17501130001 | ||||||||||
| BOAS, Anthony Michael | Director | The Cottage Chestnut Mead Kingsgate Road SO23 9QQ Winchester Hampshire | British | 47841830001 | ||||||||||
| BOUILLAUD, Olivier Georges | Director | 6 Rue Des Viris Saint Cloud 92210 France | French | 95041530003 | ||||||||||
| CANT, Lynda | Director | 28 Lomond Close Oakley RG23 7NA Basingstoke Hampshire | England | British | 63420930001 | |||||||||
| CAPPE, Charles | Director | 1 Domaine Les Hauts Le Bois 12 Route De Saint-Nom L'Etang La Ville 78620 France | French | 81323510001 | ||||||||||
| CAVEY, Michael Craig | Director | Pre Long, Le Cause Beaumont De Lomagne 82500 France | British | 90996590001 | ||||||||||
| COIQUAUD, Martine Francine | Director | 24 Rue Keller FOREIGN Paris (11) 75011 France | French | 126665590001 | ||||||||||
| COOPER, Malcolm Alexander | Director | 11 Chattis Hill Stables Spitfire Lane SO20 6JS Stockbridge Hampshire | British | 40948650001 | ||||||||||
| CRAIGEN, David Arnold | Director | Pilgrims Way Brislands Lane Four Marks GU34 5AD Alton Hampshire | British | 64389870001 | ||||||||||
| CUBBON, James Henry | Director | The Coach House Hammer Lane, Grayshott GU26 6JD Hindhead Surrey | England | British | 47485650002 | |||||||||
| DARROT, Pierre Louis | Director | 63 Rue Charles Laffitte Neuilly Sur Seine 92200 France | French | 93150420002 | ||||||||||
| GILLIE, Martin Calder | Director | Towngate Farmhouse Wield Road Medstead GU34 5LY Alton Hampshire | England | British | 25571210001 | |||||||||
| GOURJON, Alain Philippe Daniel | Director | c/o Antalis Mcnaughton Limited Interlink Way West LE67 1LE Coalville Gateway House Leicestershire | France | French | 73180340012 | |||||||||
| GREEN, Henry Hillersdon | Director | Barttelots Stoneyfields GU9 8DU Farnham Surrey | England | British | 33064270001 | |||||||||
| HARRISON, Giles Alastair | Director | 43 Curtis Road GU34 2SD Alton Hampshire | England | British | 64505750002 | |||||||||
| HUNTER, David | Director | Gateway House Interlink Way West LE67 1LE Coalville Antalis Limited Leicestershire United Kingdom | United Kingdom | British | 175602680001 | |||||||||
| KENNEDY, Ian Philip | Director | Tudor House Cricket Hill Lane Yateley GU17 7AX Camberley Surrey | British | 14780050001 | ||||||||||
| KNAPP, Peter John Richard | Director | 9 Angel Meadows Odiham RG29 1AR Basingstoke Hampshire | British | 40963970001 | ||||||||||
| LEFEBVRE, Sebastien Marie | Director | Rue De Seine Boulogne Billancourt 8 92100 France | France | French | 189620590001 | |||||||||
| LEITCH, Angus Martin | Director | 30 Saint Johns Avenue SW15 6AN London | British | 68921100002 | ||||||||||
| MCCUE, Stephen Gerard | Director | Gateway House Interlink Way West LE67 1LE Coalville Antalis Mcnaughton Limited Leicestershire United Kingdom | England | British | 141060730002 | |||||||||
| NGOU, John Yuk Ming | Director | Flat H 5/F Block 2 Villa Concerto Symphony Bay 530 Sai Sha Road Sai Kung Kowloon Hong Kong | Australian | 64806690002 | ||||||||||
| PETIT, Yann-Eric Christian Noel | Director | 92 Boulevard Malesherbes FOREIGN Paris 08 France | French | 76162160001 | ||||||||||
| ROY CONTANCIN, Xavier Gerard Ulysse | Director | 9 Place Des Ternes FOREIGN Paris 75017 France | France | French | 104053100002 | |||||||||
| SAKATA, Yasuyuki | Director | Rue De Seine Boulogne-Billancourt 92100 8 France | France | Japanese | 281860340001 |
Who are the persons with significant control of ANTALIS OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Antalis Group | Apr 06, 2016 | Interlink Way West LE67 1LE Coalville Gateway House Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0