ANTALIS GROUP (HOLDINGS) LIMITED
Overview
Company Name | ANTALIS GROUP (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00989416 |
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 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 Address | No |
What were the previous names of ANTALIS GROUP (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
ANTALIS GROUP HOLDINGS LIMITED | Nov 10, 2000 | Nov 10, 2000 |
WIGGINS TEAPE (STATIONERY) LIMITED | Jun 28, 1995 | Jun 28, 1995 |
WIGGINS TEAPE PORTUGAL LIMITED | Jul 22, 1985 | Jul 22, 1985 |
RIVERSIDE CONVERTERS LIMITED | Sep 15, 1970 | Sep 15, 1970 |
What are the latest accounts for ANTALIS GROUP (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for ANTALIS GROUP (HOLDINGS) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 02, 2025 |
What are the latest filings for ANTALIS GROUP (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 Oct 09, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Aug 06, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Feb 02, 2024 | 3 pages | RP04CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 25 pages | AA | ||||||||||
Appointment of Koichi Fujisawa as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 02, 2024 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||
Termination of appointment of Yasuyuki Sakata as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Feb 14, 2024 | 1 pages | CH04 | ||||||||||
Who are the officers of ANTALIS GROUP (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 | Cfo | 320531640001 | ||||||||
THOMPSON, Nicholas | Director | Gateway House Interlink Way West LE67 1LE Coalville Antalis Limited Leicestershire United Kingdom | England | British | Business Executive | 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 | Director Of Strategic Projects | 78416160001 | ||||||||
BENNETT, Nicola Jane | Director | Interlink Way West LE67 1LE Coalville Antalis Limited, Gateway House Leicestershire United Kingdom | United Kingdom | British | Financial Director | 281861270001 | ||||||||
BERARD, Patrick | Director | 55 Rue De L Ancienne Mairie Boulogne 92100 France | French | Chief Operating Officer | 73180250001 | |||||||||
BERNET, Frederic Jean Michel | Director | 7 Rue De L'Yvette Paris 75016 Ireland | France | French | Company Treasurer | 148232380001 | ||||||||
BITTNER, Thomas Wolfgang Nicholas | Director | 10 Rue De Franqueville FOREIGN Paris 75116 France | German | Divisional Ceo | 17501130001 | |||||||||
BOAS, Anthony Michael | Director | The Cottage Chestnut Mead Kingsgate Road SO23 9QQ Winchester Hampshire | British | Paper Maker | 47841830001 | |||||||||
BOUILLAUD, Olivier Georges | Director | 6 Rue Des Viris Saint Cloud 92210 France | French | Group Treasurer | 95041530003 | |||||||||
CANT, Lynda | Director | 28 Lomond Close Oakley RG23 7NA Basingstoke Hampshire | England | British | Director Of Human Resources | 63420930001 | ||||||||
CAPPE, Charles | Director | 1 Domaine Les Hauts Le Bois 12 Route De Saint-Nom L'Etang La Ville 78620 France | French | Director Of Financial Operatio | 81323510001 | |||||||||
CARTER, Nicholas Charles | Director | 18 Cuffelle Close Chineham RG24 8RH Basingstoke Hampshire | British | Chartered Accountant | 73180150001 | |||||||||
CAVEY, Michael Craig | Director | Pre Long, Le Cause Beaumont De Lomagne 82500 France | British | Businessman | 90996590001 | |||||||||
CHAPLIN, Russell Ian | Director | 13 Chestnut Avenue HA8 7RA Edgware Middlesex | United Kingdom | British | Tax Director | 11123540001 | ||||||||
COIQUAUD, Martine Francine | Director | 24 Rue Keller FOREIGN Paris (11) 75011 France | French | General Counsel | 126665590001 | |||||||||
CRAIGEN, David Arnold | Director | Pilgrims Way Brislands Lane Four Marks GU34 5AD Alton Hampshire | British | Finance Director | 64389870001 | |||||||||
CUBBON, James Henry | Director | The Coach House Hammer Lane, Grayshott GU26 6JD Hindhead Surrey | England | British | Operations Director Uk & Irela | 47485650002 | ||||||||
DAVIES, Robin Peter Drury | Director | Meadow Rise Hunton Sutton Scotney SO21 3PS Winchester Hampshire | British | Solicitor & Co Secretary | 1330380001 | |||||||||
EAMES, Martin Stuart | Director | 10 Green Lane BR7 6AG Chislehurst Kent | United Kingdom | British | Regional Director | 26233030002 | ||||||||
GOURJON, Alain Philippe Daniel | Director | c/o Antalis Limited Interlink Way West LE67 1LE Coalville Gateway House Leicestershire | France | French | Group Accounts And Administrat | 73180340012 | ||||||||
GRIFFITHS, Graham John | Director | 29 Bullimore Grove CV8 2QF Kenilworth Warwickshire | British | Company Director | 11155440001 | |||||||||
HARRISON, Giles Alastair | Director | 43 Curtis Road GU34 2SD Alton Hampshire | England | British | Finance Director | 64505750002 | ||||||||
HUNTER, David | Director | Gateway House Interlink Way West LE67 1LE Coalville Antalis Limited Leicestershire United Kingdom | United Kingdom | British | Director | 175602680001 | ||||||||
JARVIS, Jesmond Alan | Director | The Banks 16 Riverside Wraysbury TW19 5JN Staines Middlesex | British | Managing Director | 7241400001 | |||||||||
JONES, Richard Charles Toogood | Director | 29 Crofton Close Highfield SO17 1XB Southampton Hampshire | United Kingdom | British | Accountant | 26233040002 | ||||||||
KENNEDY, Ian Philip | Director | Tudor House Cricket Hill Lane Yateley GU17 7AX Camberley Surrey | British | Paper Maker | 14780050001 | |||||||||
KNAPP, Peter John Richard | Director | 9 Angel Meadows Odiham RG29 1AR Basingstoke Hampshire | British | Information & Budget Manager | 40963970001 | |||||||||
LEFBVRE, Sebastien Marie | Director | Rue De Seine 92100 Boulogne Billancourt 8 France | France | French | Accounts And Administration Director | 255270730001 | ||||||||
LEITCH, Angus Martin | Director | 30 Saint Johns Avenue SW15 6AN London | British | Accountant | 68921100002 | |||||||||
MCCUE, Stephen Gerard | Director | Gateway House Interlink Way West LE67 1LE Coalville Antalis Mcnaughton Limited Leicestershire United Kingdom | England | British | Financial Director | 141060730002 |
Who are the persons with significant control of ANTALIS GROUP (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kpp Group Holdings Co., Ltd. | Jul 21, 2020 | Akashi-Cho Chuo-Ku Tokyo 104-0044 6-24 Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Antalis | Jun 12, 2017 | Rue De Seine 92100 Boulgne Billancourt 8 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sequana Sa | Apr 06, 2016 | Rue De Seine Boulogne Billancourt 92100 8 France | Yes | ||||||||||
| |||||||||||||
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