SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED
Overview
| Company Name | SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04738622 |
| 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 SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEY (MARLBOROUGH STREET) HOLDINGS LIMITED | Apr 17, 2003 | Apr 17, 2003 |
What are the latest accounts for SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andreas Kokkinos as a director on Mar 05, 2026 | 2 pages | AP01 | ||
Termination of appointment of Marcelino Hermanus Bernardus Grote Gansey as a director on Mar 05, 2026 | 1 pages | TM01 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Terence Ryan as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on Dec 06, 2022 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Termination of appointment of Nadiia Kaznacheieva as a director on Jun 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr Gerry Connelly as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard William Francis Burge as a director on May 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr Kevin Alistair Cunningham as a director on May 25, 2023 | 2 pages | AP01 | ||
Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Appointment of Mrs Nadiia Kaznacheieva as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Louis Javier Falero as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||
Appointment of Resolis Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||
Who are the officers of SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
| CONNELLY, Gerry | Director | Cherry Walk ML1 2QP Motherwell, North Lanarkshire 4 Scotland Scotland | Scotland | British | 310871230001 | |||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| KOKKINOS, Andreas | Director | 280 Bishopsgate EC2M 4AG London Abrdn Plc England England | United Kingdom | British | 322722530001 | |||||||||
| MCLURE, Cameron Hannah | Director | George Street EH2 2LL Edinburgh 1 Scotland Scotland | Scotland | British | 331818510001 | |||||||||
| HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172954240001 | ||||||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
| NAYLOR, Philip | Secretary | c/o Mamg Company Secretarial Services Limited Victoria Road Victoria Road CM1 3BU Chelmsford Victoria House Essex England | 201584300001 | |||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANAND, Neeti Mukundrai | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | England | British | 250186840001 | |||||||||
| BALFOUR, Ion Bruce | Director | 33 Old Broad Street EC2N 1HZ London Level 6 England England | United Kingdom | British | 192983050001 | |||||||||
| BAREKATI, Farid | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 246078340001 | |||||||||
| BRADBURY, David Richard | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 109853290001 | |||||||||
| BRADBURY, Richard George | Director | Beech Cottage Beech Lane WA6 6LP Norley Cheshire | British | 42234330002 | ||||||||||
| BURGE, Richard William Francis | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 114479400001 | |||||||||
| BURGE, Richard William Francis | Director | 62 Douglas Road EH32 0LJ Longniddry East Lothian | Scotland | British | 114479400001 | |||||||||
| CANN, John | Director | Oaklands Devauden NP16 6PE Chepstow Monmouthshire | British | 84199540001 | ||||||||||
| CHANNON, Martin | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 82663750001 | |||||||||
| CHANNON, Martin | Director | Farm Cottage Water Lane GU24 9BA Bisley Surrey | England | British | 82663750001 | |||||||||
| CONNELLY, John Gerard | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | Scotland | British | 152971000001 | |||||||||
| COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 88691090005 | |||||||||
| COTTRELL, Keith | Director | 12 Brightlingsea Place E14 8DB London | British | 88691090001 | ||||||||||
| CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8 EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 271263600001 | |||||||||
| DICKIE, Timothy John | Director | 51 Summerside Place EH6 4NY Edinburgh | British | 107164130002 | ||||||||||
| EWELL, Melvyn | Director | 89 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | 61515760001 | ||||||||||
| FALERO, Louis Javier | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | England | British | 301858300001 | |||||||||
| FRANKLAND, Michael Anthony | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 195208400001 | |||||||||
| GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | 105139700001 | |||||||||
| GROOME, Richard Leonard | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 5670130001 | |||||||||
| GROOME, Richard Leonard | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 5670130001 | |||||||||
| GROTE GANSEY, Marcelino Hermanus Bernardus | Director | World Trade Center - Tower One Zuidplein 166 1077 XV Amsterdam Aberdeen Property Investors The Netherlands B.V. Netherlands | Netherlands | Dutch | 318316470001 | |||||||||
| HERRIOTT, Charles William Grant | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | England | British | 281205560001 |
Who are the persons with significant control of SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Craighouse Uk 3 Limited | Sep 20, 2019 | Esplanade JE4 9WG St Helier 44 Jersey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lagg Holdings Limited | Sep 20, 2019 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jlif (Gp) Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aberdeen Infrastructure (No.3) Limited | Apr 06, 2016 | Bishopsgate EC2M 4AG London 280 England | No | ||||||||||
| |||||||||||||
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