ENTEGRA EUROPE UK LIMITED

ENTEGRA EUROPE UK LIMITED

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

    Company NameENTEGRA EUROPE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02786947
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ENTEGRA EUROPE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURCHASING SYSTEMS LIMITEDMay 24, 1993May 24, 1993
    FLOWERQUOTE LIMITEDFeb 05, 1993Feb 05, 1993

    What are the latest accounts for ENTEGRA EUROPE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ENTEGRA EUROPE UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2027
    Next Confirmation Statement DueFeb 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2026
    OverdueNo

    What are the latest filings for ENTEGRA EUROPE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Angelo Piccirillo as a director on Mar 19, 2026

    1 pagesTM01

    Confirmation statement made on Feb 04, 2026 with updates

    4 pagesCS01

    Notification of Sodexo Global Services Uk Limited as a person with significant control on Oct 16, 2025

    2 pagesPSC02

    Cessation of Psl Purchasing Limited as a person with significant control on Oct 16, 2025

    1 pagesPSC07

    Full accounts made up to Aug 31, 2024

    34 pagesAA

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Amolak Singh Dhariwal as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Sean Michael Haley as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Stephen John Beech as a director on Oct 30, 2024

    2 pagesAP01

    Termination of appointment of Alice Hoffman as a director on Sep 01, 2024

    1 pagesTM01

    Full accounts made up to Aug 31, 2023

    32 pagesAA

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Feb 04, 2021

    3 pagesRP04CS01

    Notification of Psl Purchasing Limited as a person with significant control on Feb 02, 2018

    2 pagesPSC02

    Cessation of Sodexo Global Services Uk Limited as a person with significant control on Feb 02, 2018

    1 pagesPSC07

    Full accounts made up to Aug 31, 2022

    29 pagesAA

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    28 pagesAA

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 04, 2021 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Nov 03, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/11/2023

    Change of details for Psl Purchasing Limited as a person with significant control on Feb 02, 2018

    2 pagesPSC05

    Appointment of Mrs Alice Hoffman as a director on Dec 15, 2020

    2 pagesAP01

    Who are the officers of ENTEGRA EUROPE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SODEXO CORPORATE SERVICES (NO.2) LIMITED
    Southampton Row
    WC1B 5HA London
    1
    England
    Secretary
    Southampton Row
    WC1B 5HA London
    1
    England
    Identification TypeUK Limited Company
    Registration Number03025574
    119601670002
    BEECH, Stephen John
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish266282000001
    DHARIWAL, Amolak Singh
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish331209150001
    RENTON, Jean Mary
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish194625390001
    CROUCH, Jonathan Dickenson
    Flint Cottage
    Widdington
    CB11 3SH Saffron Walden
    Essex
    Secretary
    Flint Cottage
    Widdington
    CB11 3SH Saffron Walden
    Essex
    British35014940001
    GOODCHILD, Martin Roy
    Spinneymead
    Forest Road East Horsley
    KT24 5DJ Leatherhead
    Surrey
    Secretary
    Spinneymead
    Forest Road East Horsley
    KT24 5DJ Leatherhead
    Surrey
    British29589040001
    NEWTH, Simon Jeremy
    Fullers Wood Lane
    South Nutfield
    RH1 4EF Redhill
    Priory Cottage
    Surrey
    England
    Secretary
    Fullers Wood Lane
    South Nutfield
    RH1 4EF Redhill
    Priory Cottage
    Surrey
    England
    British66321410002
    STEWART, Calum William
    23 Cottenham Drive
    Wimbledon
    SW20 0TD London
    Secretary
    23 Cottenham Drive
    Wimbledon
    SW20 0TD London
    British32123250001
    TAN, Elaine Suan Kooi
    78 Hatton Garden
    EC1N 8JA London
    Secretary
    78 Hatton Garden
    EC1N 8JA London
    British4932110001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ARNAUDO, Laurent
    Walton House
    11-13 Parade
    CV32 4DG Leamington Spa
    First Floor
    Warwickshire
    Director
    Walton House
    11-13 Parade
    CV32 4DG Leamington Spa
    First Floor
    Warwickshire
    FranceFrench207268350001
    ASKWITH, Jeffrey Campbell
    16 The Seekings
    Whitnash
    CV31 2SH Leamington Spa
    Warwickshire
    Director
    16 The Seekings
    Whitnash
    CV31 2SH Leamington Spa
    Warwickshire
    EnglandBritish58889320001
    CROUCH, Jonathan Dickenson
    Flint Cottage
    Widdington
    CB11 3SH Saffron Walden
    Essex
    Director
    Flint Cottage
    Widdington
    CB11 3SH Saffron Walden
    Essex
    EnglandBritish35014940001
    HALEY, Sean Michael
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish165657120001
    HIPPS, Paul Anthony
    2 Glebe Place
    SW3 5LB London
    Director
    2 Glebe Place
    SW3 5LB London
    United KingdomBritish61387900003
    HOFFMAN, Alice
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    FranceFrench279028590001
    HOPPER, Alan Keith Thompson
    10 Savill Road
    Lindfield
    RH16 2NX Haywards Heath
    West Sussex
    Director
    10 Savill Road
    Lindfield
    RH16 2NX Haywards Heath
    West Sussex
    British4465410001
    MIDDLETON, Edward Bernard
    Barrans Bury Green
    Little Hadham
    SG11 2ES Ware
    Hertfordshire
    Director
    Barrans Bury Green
    Little Hadham
    SG11 2ES Ware
    Hertfordshire
    United KingdomBritish147217510001
    NEWTH, Simon Jeremy
    Fullers Wood Lane
    South Nutfield
    RH1 4EF Redhill
    Priory Cottage
    Surrey
    England
    Director
    Fullers Wood Lane
    South Nutfield
    RH1 4EF Redhill
    Priory Cottage
    Surrey
    England
    EnglandBritish66321410003
    NISHIO DE SOUSA, Fernando
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    United StatesBrazilian256861190001
    PICCIRILLO, Angelo
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    FranceItalian250022940001
    SHENKMAN, Ivan Alexander
    Kelso Place
    W8 5QD London
    11
    Director
    Kelso Place
    W8 5QD London
    11
    EnglandBritish71276890003
    TOUGH, Matthew Ronald
    Alveston Grove
    Knowle
    B93 9NT Solihull
    5
    West Midlands
    Director
    Alveston Grove
    Knowle
    B93 9NT Solihull
    5
    West Midlands
    United KingdomBritish103206960002
    WILSON, Daniel
    Walton House
    11-13 Parade
    CV32 4DG Leamington Spa
    First Floor
    Warwickshire
    Director
    Walton House
    11-13 Parade
    CV32 4DG Leamington Spa
    First Floor
    Warwickshire
    United KingdomBritish209115800001
    WILSON, Daniel
    Southampton Row
    WC1B 5HA London
    One
    England
    Director
    Southampton Row
    WC1B 5HA London
    One
    England
    EnglandBritish147921240001
    WOSNER, John Leslie
    3 Haslemere Avenue
    NW4 2PU London
    Director
    3 Haslemere Avenue
    NW4 2PU London
    EnglandBritish29589050001
    OPTICFAST (NO 3) LIMITED
    New Garden House 78 Hatton Garden
    EC1N 8JA London
    Director
    New Garden House 78 Hatton Garden
    EC1N 8JA London
    53689000001
    OPTICFAST (NO2) LIMITED
    New Garden House 78 Hatton Garden
    EC1N 8JA London
    Director
    New Garden House 78 Hatton Garden
    EC1N 8JA London
    48151050003
    OPTICFAST LIMITED
    78 Hatton Garden
    EC1N 8JA London
    Director
    78 Hatton Garden
    EC1N 8JA London
    49425230001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ENTEGRA EUROPE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sodexo Global Services Uk Limited
    Southampton Row
    WC1B 5HA London
    One
    England
    Oct 16, 2025
    Southampton Row
    WC1B 5HA London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08146193
    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.
    Psl Purchasing Limited
    Southampton Row
    WC1B 5HA London
    One
    United Kingdom
    Feb 02, 2018
    Southampton Row
    WC1B 5HA London
    One
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02824094
    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.
    Sodexo Global Services Uk Limited
    Southampton Row
    WC1B 5HA London
    One
    England
    Feb 02, 2017
    Southampton Row
    WC1B 5HA London
    One
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number8146193
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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