ENTEGRA EUROPE UK LIMITED
Overview
| Company Name | ENTEGRA EUROPE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02786947 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENTEGRA EUROPE UK LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is ENTEGRA EUROPE UK LIMITED located?
| Registered Office Address | One Southampton Row WC1B 5HA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTEGRA EUROPE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PURCHASING SYSTEMS LIMITED | May 24, 1993 | May 24, 1993 |
| FLOWERQUOTE LIMITED | Feb 05, 1993 | Feb 05, 1993 |
What are the latest accounts for ENTEGRA EUROPE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ENTEGRA EUROPE UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2026 |
| Overdue | No |
What are the latest filings for ENTEGRA EUROPE UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Angelo Piccirillo as a director on Mar 19, 2026 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 04, 2026 with updates | 4 pages | CS01 | ||||||
Notification of Sodexo Global Services Uk Limited as a person with significant control on Oct 16, 2025 | 2 pages | PSC02 | ||||||
Cessation of Psl Purchasing Limited as a person with significant control on Oct 16, 2025 | 1 pages | PSC07 | ||||||
Full accounts made up to Aug 31, 2024 | 34 pages | AA | ||||||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Amolak Singh Dhariwal as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Sean Michael Haley as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Stephen John Beech as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Alice Hoffman as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Aug 31, 2023 | 32 pages | AA | ||||||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Feb 04, 2021 | 3 pages | RP04CS01 | ||||||
Notification of Psl Purchasing Limited as a person with significant control on Feb 02, 2018 | 2 pages | PSC02 | ||||||
Cessation of Sodexo Global Services Uk Limited as a person with significant control on Feb 02, 2018 | 1 pages | PSC07 | ||||||
Full accounts made up to Aug 31, 2022 | 29 pages | AA | ||||||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2021 | 28 pages | AA | ||||||
Confirmation statement made on Feb 04, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2020 | 25 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Feb 04, 2021 with updates | 5 pages | CS01 | ||||||
| ||||||||
Change of details for Psl Purchasing Limited as a person with significant control on Feb 02, 2018 | 2 pages | PSC05 | ||||||
Appointment of Mrs Alice Hoffman as a director on Dec 15, 2020 | 2 pages | AP01 | ||||||
Who are the officers of ENTEGRA EUROPE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SODEXO CORPORATE SERVICES (NO.2) LIMITED | Secretary | Southampton Row WC1B 5HA London 1 England |
| 119601670002 | ||||||||||
| BEECH, Stephen John | Director | Southampton Row WC1B 5HA London One England | England | British | 266282000001 | |||||||||
| DHARIWAL, Amolak Singh | Director | Southampton Row WC1B 5HA London One England | England | British | 331209150001 | |||||||||
| RENTON, Jean Mary | Director | Southampton Row WC1B 5HA London One England | England | British | 194625390001 | |||||||||
| CROUCH, Jonathan Dickenson | Secretary | Flint Cottage Widdington CB11 3SH Saffron Walden Essex | British | 35014940001 | ||||||||||
| GOODCHILD, Martin Roy | Secretary | Spinneymead Forest Road East Horsley KT24 5DJ Leatherhead Surrey | British | 29589040001 | ||||||||||
| NEWTH, Simon Jeremy | Secretary | Fullers Wood Lane South Nutfield RH1 4EF Redhill Priory Cottage Surrey England | British | 66321410002 | ||||||||||
| STEWART, Calum William | Secretary | 23 Cottenham Drive Wimbledon SW20 0TD London | British | 32123250001 | ||||||||||
| TAN, Elaine Suan Kooi | Secretary | 78 Hatton Garden EC1N 8JA London | British | 4932110001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ARNAUDO, Laurent | Director | Walton House 11-13 Parade CV32 4DG Leamington Spa First Floor Warwickshire | France | French | 207268350001 | |||||||||
| ASKWITH, Jeffrey Campbell | Director | 16 The Seekings Whitnash CV31 2SH Leamington Spa Warwickshire | England | British | 58889320001 | |||||||||
| CROUCH, Jonathan Dickenson | Director | Flint Cottage Widdington CB11 3SH Saffron Walden Essex | England | British | 35014940001 | |||||||||
| HALEY, Sean Michael | Director | Southampton Row WC1B 5HA London One England | England | British | 165657120001 | |||||||||
| HIPPS, Paul Anthony | Director | 2 Glebe Place SW3 5LB London | United Kingdom | British | 61387900003 | |||||||||
| HOFFMAN, Alice | Director | Southampton Row WC1B 5HA London One England | France | French | 279028590001 | |||||||||
| HOPPER, Alan Keith Thompson | Director | 10 Savill Road Lindfield RH16 2NX Haywards Heath West Sussex | British | 4465410001 | ||||||||||
| MIDDLETON, Edward Bernard | Director | Barrans Bury Green Little Hadham SG11 2ES Ware Hertfordshire | United Kingdom | British | 147217510001 | |||||||||
| NEWTH, Simon Jeremy | Director | Fullers Wood Lane South Nutfield RH1 4EF Redhill Priory Cottage Surrey England | England | British | 66321410003 | |||||||||
| NISHIO DE SOUSA, Fernando | Director | Southampton Row WC1B 5HA London One England | United States | Brazilian | 256861190001 | |||||||||
| PICCIRILLO, Angelo | Director | Southampton Row WC1B 5HA London One England | France | Italian | 250022940001 | |||||||||
| SHENKMAN, Ivan Alexander | Director | Kelso Place W8 5QD London 11 | England | British | 71276890003 | |||||||||
| TOUGH, Matthew Ronald | Director | Alveston Grove Knowle B93 9NT Solihull 5 West Midlands | United Kingdom | British | 103206960002 | |||||||||
| WILSON, Daniel | Director | Walton House 11-13 Parade CV32 4DG Leamington Spa First Floor Warwickshire | United Kingdom | British | 209115800001 | |||||||||
| WILSON, Daniel | Director | Southampton Row WC1B 5HA London One England | England | British | 147921240001 | |||||||||
| WOSNER, John Leslie | Director | 3 Haslemere Avenue NW4 2PU London | England | British | 29589050001 | |||||||||
| OPTICFAST (NO 3) LIMITED | Director | New Garden House 78 Hatton Garden EC1N 8JA London | 53689000001 | |||||||||||
| OPTICFAST (NO2) LIMITED | Director | New Garden House 78 Hatton Garden EC1N 8JA London | 48151050003 | |||||||||||
| OPTICFAST LIMITED | Director | 78 Hatton Garden EC1N 8JA London | 49425230001 | |||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ENTEGRA EUROPE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sodexo Global Services Uk Limited | Oct 16, 2025 | Southampton Row WC1B 5HA London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Psl Purchasing Limited | Feb 02, 2018 | Southampton Row WC1B 5HA London One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sodexo Global Services Uk Limited | Feb 02, 2017 | Southampton Row WC1B 5HA London One England | 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