EDENRED (UK GROUP) LIMITED

EDENRED (UK GROUP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEDENRED (UK GROUP) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00540144
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EDENRED (UK GROUP) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EDENRED (UK GROUP) LIMITED located?

    Registered Office Address
    11th Floor, Landmark St Peter's Square, 1
    Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EDENRED (UK GROUP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCOR SERVICES UK LIMITEDFeb 24, 2009Feb 24, 2009
    LUNCHEON VOUCHERS LIMITEDNov 04, 1954Nov 04, 1954

    What are the latest accounts for EDENRED (UK GROUP) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EDENRED (UK GROUP) LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for EDENRED (UK GROUP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Appointment of Thierry Aflalo as a director on Feb 03, 2026

    2 pagesAP01

    Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 15, 2025

    LRESSP

    Registered office address changed from 8 Finsbury Circus London EC2M 7EA to 11th Floor, Landmark St Peter's Square, 1 Oxford Street Manchester M1 4PB on Aug 05, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Third Floor 1 Dean Street London W1D 3RB England to 8 Finsbury Circus London EC2M 7EA on Jul 28, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Change of details for Edenred Sa as a person with significant control on Apr 29, 2025

    2 pagesPSC05

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Registered office address changed from 50 Vauxhall Bridge Road London SW1V 2RS to Third Floor 1 Dean Street London W1D 3RB on Nov 08, 2024

    1 pagesAD01

    Confirmation statement made on Apr 30, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Appointment of Mr Stephane Philippe Dufour as a secretary on Aug 01, 2023

    2 pagesAP03

    Appointment of Mr Stephane Philippe Dufour as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Mackenzie Herbert Burns as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Johann Fabrice Martin Vaucanson as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Patrick Marc Jean Langlois as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Johann Fabrice Martin Vaucanson as a secretary on Jul 31, 2023

    1 pagesTM02

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Director's details changed for Mr Philippe Marc Francis Relland-Bernard on Sep 06, 2022

    2 pagesCH01

    Director's details changed for Mr Johann Fabrice Martin Vaucanson on Jul 15, 2022

    2 pagesCH01

    Director's details changed for Mr Philippe Marc Francis Relland-Bernard on Jul 15, 2022

    2 pagesCH01

    Who are the officers of EDENRED (UK GROUP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFOUR, Stephane Philippe
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    Secretary
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    311950720001
    AFLALO, Thierry
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    Director
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    FranceFrench345612600001
    BURNS, Nicholas Mackenzie Herbert
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    Director
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    EnglandBritish193582290011
    DUFOUR, Stephane Philippe
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    Director
    Oxford Street
    M1 4PB Manchester
    11th Floor, Landmark St Peter's Square, 1
    EnglandFrench311938330001
    RELLAND-BERNARD, Philippe Marc Francis
    166/180 Boulevard Gabriel Peri
    Malakoff
    Edenred Sa
    92240
    France
    Director
    166/180 Boulevard Gabriel Peri
    Malakoff
    Edenred Sa
    92240
    France
    FranceFrench281127900002
    CARLIN, Jean-Pierre
    25 Haygarth Place
    Wimbledon
    SW19 5BX London
    Secretary
    25 Haygarth Place
    Wimbledon
    SW19 5BX London
    French64204280002
    DELMAS, Laurent Marie
    Fernhurst Road
    Fulham
    SW6 7JW London
    30
    Secretary
    Fernhurst Road
    Fulham
    SW6 7JW London
    30
    French100133820003
    FOURIER, Laurent Jean Marie Olivier
    54 Fitzjames Avenue
    W14 0RR London
    Secretary
    54 Fitzjames Avenue
    W14 0RR London
    French68778080002
    FRAY, Frances Marie
    12 Halley House
    46 Vauxhall Bridge Road
    SW1V 2RU London
    Secretary
    12 Halley House
    46 Vauxhall Bridge Road
    SW1V 2RU London
    British50075780001
    LANGLOIS, Patrick Marc Jean
    Fernlea Road
    SW12 9RP Balham
    103
    London
    United Kingdom
    Secretary
    Fernlea Road
    SW12 9RP Balham
    103
    London
    United Kingdom
    French125351790001
    MCFEELEY, Michelle Jane
    70 Kenley Lane
    CR8 5DD Kenley
    Surrey
    Secretary
    70 Kenley Lane
    CR8 5DD Kenley
    Surrey
    British50486130002
    SCOTT, Michael James
    Birchwood
    Lake Road
    GU25 4PP Virginia Water
    Surrey
    Secretary
    Birchwood
    Lake Road
    GU25 4PP Virginia Water
    Surrey
    British102768210001
    VAUCANSON, Johann Fabrice Martin
    Vauxhall Bridge Road
    SW1V 2RS London
    50
    England
    Secretary
    Vauxhall Bridge Road
    SW1V 2RS London
    50
    England
    299768540001
    ZAMMITO, Solene Emmanuelle Marie Jeanne
    50 Vauxhall Bridge Road
    London
    SW1V 2RS
    Secretary
    50 Vauxhall Bridge Road
    London
    SW1V 2RS
    292457800001
    BARDOUX, Robert Maurice
    39 Rue Jean-Jacques Rousseau
    Suresnes
    92150
    Director
    39 Rue Jean-Jacques Rousseau
    Suresnes
    92150
    French92963150001
    CARLIN, Jean-Pierre
    25 Haygarth Place
    Wimbledon
    SW19 5BX London
    Director
    25 Haygarth Place
    Wimbledon
    SW19 5BX London
    French64204280002
    CORET, Benjamin Frederic Gerard
    20145 Milan.
    Alberto Da Giussano 4,
    Italy
    Director
    20145 Milan.
    Alberto Da Giussano 4,
    Italy
    ItalyFrench165705900001
    DELMAS, Laurent Marie
    Fernhurst Road
    Fulham
    SW6 7JW London
    30
    Director
    Fernhurst Road
    Fulham
    SW6 7JW London
    30
    French100133820003
    DU MONCEAU DE BERGENDAL, John Maurice Gabriel
    9 Rue Victor Hugo
    Jouy-En-Josas
    Les Yvelines 78000
    France
    Director
    9 Rue Victor Hugo
    Jouy-En-Josas
    Les Yvelines 78000
    France
    French46710400001
    ERULIN, Arnaud Marie Gildas
    Chaussee De La Muette
    Paris
    8
    75016
    France
    Director
    Chaussee De La Muette
    Paris
    8
    75016
    France
    FranceFrench218732290001
    FOURIER, Laurent Jean Marie Olivier
    54 Fitzjames Avenue
    W14 0RR London
    Director
    54 Fitzjames Avenue
    W14 0RR London
    French68778080002
    FRAY, Frances Marie
    12 Halley House
    46 Vauxhall Bridge Road
    SW1V 2RU London
    Director
    12 Halley House
    46 Vauxhall Bridge Road
    SW1V 2RU London
    British50075780001
    HARDMAN, Derrick Philip
    Fairdene Road
    CR5 1RJ Coulsdon
    65
    Surrey
    Uk
    Director
    Fairdene Road
    CR5 1RJ Coulsdon
    65
    Surrey
    Uk
    EnglandBritish125919700001
    HARVEY, Susan Gillian
    81 Amity Grove
    SW20 0LQ London
    Director
    81 Amity Grove
    SW20 0LQ London
    British82704250001
    LANGLOIS, Patrick Marc Jean
    Bte 9 165 Boulevard Du Souverain
    Brussels
    Edenred Belgium
    1160
    Belgium
    Director
    Bte 9 165 Boulevard Du Souverain
    Brussels
    Edenred Belgium
    1160
    Belgium
    BelgiumFrench125351790003
    MARTIN REGNIAULT, Arnaud
    The Farm House
    Curtisden Green Goudhurst
    TN17 1LL Cranbrook
    Kent
    Director
    The Farm House
    Curtisden Green Goudhurst
    TN17 1LL Cranbrook
    Kent
    French73588520001
    MCFEELEY, Michelle Jane
    70 Kenley Lane
    CR8 5DD Kenley
    Surrey
    Director
    70 Kenley Lane
    CR8 5DD Kenley
    Surrey
    British50486130002
    MOTEL, Paul-Henri Marie
    Wontner Road
    Balham
    SW17 7QT London
    20
    Uk
    Director
    Wontner Road
    Balham
    SW17 7QT London
    20
    Uk
    UkFrench151703020002
    RAGUIS, Oliver Jacques Henri
    Forestwood Drive
    Naples
    177
    Florida 34110
    United States
    Director
    Forestwood Drive
    Naples
    177
    Florida 34110
    United States
    United StatesFrench193749020003
    RONGVAUX, Bernard Henri Hector
    Avenue Des Creneaux 23
    Brussels
    1200
    Belgium
    Director
    Avenue Des Creneaux 23
    Brussels
    1200
    Belgium
    BelgiumBelgian154892180001
    SCOTT, Michael James
    Birchwood
    Lake Road
    GU25 4PP Virginia Water
    Surrey
    Director
    Birchwood
    Lake Road
    GU25 4PP Virginia Water
    Surrey
    United KingdomBritish102768210001
    SEENAN, Alisdair Graham
    50 Vauxhall Bridge Road
    London
    SW1V 2RS
    Director
    50 Vauxhall Bridge Road
    London
    SW1V 2RS
    EnglandBritish268652320001
    SOULA, Olivier
    Crescent Lane
    SW4 9PT London
    73
    England
    Director
    Crescent Lane
    SW4 9PT London
    73
    England
    United KingdomFrench193749580008
    STERN, Jacques Henri Maurice
    Belsize Lane
    NW3 5AU London
    77d
    Uk
    Director
    Belsize Lane
    NW3 5AU London
    77d
    Uk
    UkFrance171884550002
    THEREZIEN, Laurent
    5 Avenue Villepreux
    Vaucresson
    92420
    France
    Director
    5 Avenue Villepreux
    Vaucresson
    92420
    France
    French111637360001

    Who are the persons with significant control of EDENRED (UK GROUP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edenred Italia Srl
    Pirelli N. 18
    20124
    Milano
    Via Giovnni Battista
    Italy
    Apr 06, 2016
    Pirelli N. 18
    20124
    Milano
    Via Giovnni Battista
    Italy
    Yes
    Legal FormLimited Company
    Country RegisteredItaly
    Legal AuthorityItaly
    Place RegisteredMilano
    Registration Number01014660417
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Edenred Se
    Boulevard Gabriel Peri
    92240
    Malakoff
    166 - 180
    France
    Apr 06, 2016
    Boulevard Gabriel Peri
    92240
    Malakoff
    166 - 180
    France
    No
    Legal FormPublic Limited Company
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredNanterre
    Registration Number493 322 978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EDENRED (UK GROUP) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2026Due to be dissolved on
    Jul 15, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    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