ANTALIS GROUP (HOLDINGS) LIMITED

ANTALIS GROUP (HOLDINGS) LIMITED

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

    Company NameANTALIS GROUP (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00989416
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANTALIS GROUP (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ANTALIS GROUP (HOLDINGS) LIMITED located?

    Registered Office Address
    Gateway House
    Interlink Way West
    LE67 1LE Coalville
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANTALIS GROUP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTALIS GROUP HOLDINGS LIMITEDNov 10, 2000Nov 10, 2000
    WIGGINS TEAPE (STATIONERY) LIMITEDJun 28, 1995Jun 28, 1995
    WIGGINS TEAPE PORTUGAL LIMITEDJul 22, 1985Jul 22, 1985
    RIVERSIDE CONVERTERS LIMITEDSep 15, 1970Sep 15, 1970

    What are the latest accounts for ANTALIS GROUP (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for ANTALIS GROUP (HOLDINGS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025

    What are the latest filings for ANTALIS GROUP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Nicola Jane Bennett as a director on Feb 28, 2025

    1 pagesTM01

    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 pagesAD02

    Secretary's details changed for Abogado Nominees Limited on Feb 05, 2025

    1 pagesCH04

    Confirmation statement made on Feb 02, 2025 with updates

    4 pagesCS01

    Statement of capital on Oct 09, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Aug 06, 2024

    • Capital: GBP 52,360,500
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of Confirmation Statement dated Feb 02, 2024

    3 pagesRP04CS01

    Full accounts made up to Jun 30, 2023

    25 pagesAA

    Appointment of Koichi Fujisawa as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 02, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 11, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/04/2024.

    Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

    1 pagesAD03

    Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Termination of appointment of Yasuyuki Sakata as a director on Jan 31, 2024

    1 pagesTM01

    Secretary's details changed for Abogado Nominees Limited on Feb 14, 2024

    1 pagesCH04

    Who are the officers of ANTALIS GROUP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Nominee Secretary
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    900021150001
    FUJISAWA, Koichi
    Rue De Seine
    Boulogne Billancourt 92100
    8
    France
    Director
    Rue De Seine
    Boulogne Billancourt 92100
    8
    France
    FranceJapaneseCfo320531640001
    THOMPSON, Nicholas
    Gateway House
    Interlink Way West
    LE67 1LE Coalville
    Antalis Limited
    Leicestershire
    United Kingdom
    Director
    Gateway House
    Interlink Way West
    LE67 1LE Coalville
    Antalis Limited
    Leicestershire
    United Kingdom
    EnglandBritishBusiness Executive310850440001
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    FILMER, Colin Booth
    Holly House Duke Street
    Micheldever
    SO21 3DF Winchester
    Hampshire
    Secretary
    Holly House Duke Street
    Micheldever
    SO21 3DF Winchester
    Hampshire
    British3103300001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    BONDLAW SECRETARIES LIMITED
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Secretary
    Oceana House
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    59771390005
    ARROWSMITH, James Henry
    7 Windermere Gardens
    SO24 9NL Alresford
    Hampshire
    Director
    7 Windermere Gardens
    SO24 9NL Alresford
    Hampshire
    United KingdomBritishDirector Of Strategic Projects78416160001
    BENNETT, Nicola Jane
    Interlink Way West
    LE67 1LE Coalville
    Antalis Limited, Gateway House
    Leicestershire
    United Kingdom
    Director
    Interlink Way West
    LE67 1LE Coalville
    Antalis Limited, Gateway House
    Leicestershire
    United Kingdom
    United KingdomBritishFinancial Director281861270001
    BERARD, Patrick
    55 Rue De L Ancienne Mairie
    Boulogne
    92100
    France
    Director
    55 Rue De L Ancienne Mairie
    Boulogne
    92100
    France
    FrenchChief Operating Officer73180250001
    BERNET, Frederic Jean Michel
    7 Rue De L'Yvette
    Paris
    75016
    Ireland
    Director
    7 Rue De L'Yvette
    Paris
    75016
    Ireland
    FranceFrenchCompany Treasurer148232380001
    BITTNER, Thomas Wolfgang Nicholas
    10 Rue De Franqueville
    FOREIGN Paris 75116
    France
    Director
    10 Rue De Franqueville
    FOREIGN Paris 75116
    France
    GermanDivisional Ceo17501130001
    BOAS, Anthony Michael
    The Cottage Chestnut Mead
    Kingsgate Road
    SO23 9QQ Winchester
    Hampshire
    Director
    The Cottage Chestnut Mead
    Kingsgate Road
    SO23 9QQ Winchester
    Hampshire
    BritishPaper Maker47841830001
    BOUILLAUD, Olivier Georges
    6 Rue Des Viris
    Saint Cloud
    92210
    France
    Director
    6 Rue Des Viris
    Saint Cloud
    92210
    France
    FrenchGroup Treasurer95041530003
    CANT, Lynda
    28 Lomond Close
    Oakley
    RG23 7NA Basingstoke
    Hampshire
    Director
    28 Lomond Close
    Oakley
    RG23 7NA Basingstoke
    Hampshire
    EnglandBritishDirector Of Human Resources63420930001
    CAPPE, Charles
    1 Domaine Les Hauts Le Bois
    12 Route De Saint-Nom
    L'Etang La Ville
    78620
    France
    Director
    1 Domaine Les Hauts Le Bois
    12 Route De Saint-Nom
    L'Etang La Ville
    78620
    France
    FrenchDirector Of Financial Operatio81323510001
    CARTER, Nicholas Charles
    18 Cuffelle Close
    Chineham
    RG24 8RH Basingstoke
    Hampshire
    Director
    18 Cuffelle Close
    Chineham
    RG24 8RH Basingstoke
    Hampshire
    BritishChartered Accountant73180150001
    CAVEY, Michael Craig
    Pre Long, Le Cause
    Beaumont De Lomagne
    82500
    France
    Director
    Pre Long, Le Cause
    Beaumont De Lomagne
    82500
    France
    BritishBusinessman90996590001
    CHAPLIN, Russell Ian
    13 Chestnut Avenue
    HA8 7RA Edgware
    Middlesex
    Director
    13 Chestnut Avenue
    HA8 7RA Edgware
    Middlesex
    United KingdomBritishTax Director11123540001
    COIQUAUD, Martine Francine
    24 Rue Keller
    FOREIGN Paris (11)
    75011
    France
    Director
    24 Rue Keller
    FOREIGN Paris (11)
    75011
    France
    FrenchGeneral Counsel126665590001
    CRAIGEN, David Arnold
    Pilgrims Way
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    Director
    Pilgrims Way
    Brislands Lane Four Marks
    GU34 5AD Alton
    Hampshire
    BritishFinance Director64389870001
    CUBBON, James Henry
    The Coach House
    Hammer Lane, Grayshott
    GU26 6JD Hindhead
    Surrey
    Director
    The Coach House
    Hammer Lane, Grayshott
    GU26 6JD Hindhead
    Surrey
    EnglandBritishOperations Director Uk & Irela47485650002
    DAVIES, Robin Peter Drury
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    Director
    Meadow Rise
    Hunton Sutton Scotney
    SO21 3PS Winchester
    Hampshire
    BritishSolicitor & Co Secretary1330380001
    EAMES, Martin Stuart
    10 Green Lane
    BR7 6AG Chislehurst
    Kent
    Director
    10 Green Lane
    BR7 6AG Chislehurst
    Kent
    United KingdomBritishRegional Director26233030002
    GOURJON, Alain Philippe Daniel
    c/o Antalis Limited
    Interlink Way West
    LE67 1LE Coalville
    Gateway House
    Leicestershire
    Director
    c/o Antalis Limited
    Interlink Way West
    LE67 1LE Coalville
    Gateway House
    Leicestershire
    FranceFrenchGroup Accounts And Administrat73180340012
    GRIFFITHS, Graham John
    29 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    Director
    29 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    BritishCompany Director11155440001
    HARRISON, Giles Alastair
    43 Curtis Road
    GU34 2SD Alton
    Hampshire
    Director
    43 Curtis Road
    GU34 2SD Alton
    Hampshire
    EnglandBritishFinance Director64505750002
    HUNTER, David
    Gateway House
    Interlink Way West
    LE67 1LE Coalville
    Antalis Limited
    Leicestershire
    United Kingdom
    Director
    Gateway House
    Interlink Way West
    LE67 1LE Coalville
    Antalis Limited
    Leicestershire
    United Kingdom
    United KingdomBritishDirector175602680001
    JARVIS, Jesmond Alan
    The Banks 16 Riverside
    Wraysbury
    TW19 5JN Staines
    Middlesex
    Director
    The Banks 16 Riverside
    Wraysbury
    TW19 5JN Staines
    Middlesex
    BritishManaging Director7241400001
    JONES, Richard Charles Toogood
    29 Crofton Close
    Highfield
    SO17 1XB Southampton
    Hampshire
    Director
    29 Crofton Close
    Highfield
    SO17 1XB Southampton
    Hampshire
    United KingdomBritishAccountant26233040002
    KENNEDY, Ian Philip
    Tudor House
    Cricket Hill Lane Yateley
    GU17 7AX Camberley
    Surrey
    Director
    Tudor House
    Cricket Hill Lane Yateley
    GU17 7AX Camberley
    Surrey
    BritishPaper Maker14780050001
    KNAPP, Peter John Richard
    9 Angel Meadows
    Odiham
    RG29 1AR Basingstoke
    Hampshire
    Director
    9 Angel Meadows
    Odiham
    RG29 1AR Basingstoke
    Hampshire
    BritishInformation & Budget Manager40963970001
    LEFBVRE, Sebastien Marie
    Rue De Seine
    92100 Boulogne Billancourt
    8
    France
    Director
    Rue De Seine
    92100 Boulogne Billancourt
    8
    France
    FranceFrenchAccounts And Administration Director255270730001
    LEITCH, Angus Martin
    30 Saint Johns Avenue
    SW15 6AN London
    Director
    30 Saint Johns Avenue
    SW15 6AN London
    BritishAccountant68921100002
    MCCUE, Stephen Gerard
    Gateway House
    Interlink Way West
    LE67 1LE Coalville
    Antalis Mcnaughton Limited
    Leicestershire
    United Kingdom
    Director
    Gateway House
    Interlink Way West
    LE67 1LE Coalville
    Antalis Mcnaughton Limited
    Leicestershire
    United Kingdom
    EnglandBritishFinancial Director141060730002

    Who are the persons with significant control of ANTALIS GROUP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kpp Group Holdings Co., Ltd.
    Akashi-Cho
    Chuo-Ku
    Tokyo 104-0044
    6-24
    Japan
    Jul 21, 2020
    Akashi-Cho
    Chuo-Ku
    Tokyo 104-0044
    6-24
    Japan
    No
    Legal FormPublic Limited Company
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredTokyo Legal Affairs Bureau Registrar
    Registration Number0100-01-048806
    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.
    Antalis
    Rue De Seine
    92100 Boulgne Billancourt
    8
    France
    Jun 12, 2017
    Rue De Seine
    92100 Boulgne Billancourt
    8
    France
    Yes
    Legal FormPublicly Listed Societe Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredRegistre Du Commerce Et Des Societes De Nanterre
    Registration Number410336069
    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.
    Sequana Sa
    Rue De Seine
    Boulogne Billancourt 92100
    8
    France
    Apr 06, 2016
    Rue De Seine
    Boulogne Billancourt 92100
    8
    France
    Yes
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance
    Registration NumberRcs Nanterre 383 491 446
    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.

    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