SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED

SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED

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

    Company NameSERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04738622
    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 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 AddressNo

    What were the previous names of SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEY (MARLBOROUGH STREET) HOLDINGS LIMITEDApr 17, 2003Apr 17, 2003

    What are the latest accounts for SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Terence Ryan as a director on Jan 31, 2024

    1 pagesTM01

    Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on Dec 06, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Nadiia Kaznacheieva as a director on Jun 27, 2023

    1 pagesTM01

    Appointment of Mr Gerry Connelly as a director on Jun 27, 2023

    2 pagesAP01

    Termination of appointment of Richard William Francis Burge as a director on May 25, 2023

    1 pagesTM01

    Appointment of Mr Kevin Alistair Cunningham as a director on May 25, 2023

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mrs Nadiia Kaznacheieva as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Louis Javier Falero as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Appointment of Resolis Limited as a secretary on Oct 01, 2021

    2 pagesAP04

    Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021

    1 pagesTM02

    Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Oct 01, 2021

    1 pagesAD01

    Who are the officers of SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    CONNELLY, Gerry
    Cherry Walk
    ML1 2QP Motherwell, North Lanarkshire
    4
    Scotland
    Scotland
    Director
    Cherry Walk
    ML1 2QP Motherwell, North Lanarkshire
    4
    Scotland
    Scotland
    ScotlandBritishDirector310871230001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector203724200001
    GROTE GANSEY, Marcelino Hermanus Bernardus
    World Trade Center - Tower One
    Zuidplein 166
    1077 XV Amsterdam
    Aberdeen Property Investors The Netherlands B.V.
    Netherlands
    Director
    World Trade Center - Tower One
    Zuidplein 166
    1077 XV Amsterdam
    Aberdeen Property Investors The Netherlands B.V.
    Netherlands
    NetherlandsDutchInvestment Director318316470001
    MCLURE, Cameron Hannah
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Scotland
    ScotlandBritishAssociate Director331818510001
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British172954240001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    NAYLOR, Philip
    c/o Mamg Company Secretarial Services Limited
    Victoria Road
    Victoria Road
    CM1 3BU Chelmsford
    Victoria House
    Essex
    England
    Secretary
    c/o Mamg Company Secretarial Services Limited
    Victoria Road
    Victoria Road
    CM1 3BU Chelmsford
    Victoria House
    Essex
    England
    201584300001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    BritishSolicitor75961450003
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANAND, Neeti Mukundrai
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    EnglandBritishDirector250186840001
    BALFOUR, Ion Bruce
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    England
    England
    Director
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    England
    England
    United KingdomBritishInvestment Director192983050001
    BAREKATI, Farid
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritishDirector246078340001
    BRADBURY, David Richard
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritishSenior Investment Manager109853290001
    BRADBURY, Richard George
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    Director
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    BritishGroup Commercial Director42234330002
    BURGE, Richard William Francis
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishBank Official114479400001
    BURGE, Richard William Francis
    62 Douglas Road
    EH32 0LJ Longniddry
    East Lothian
    Director
    62 Douglas Road
    EH32 0LJ Longniddry
    East Lothian
    ScotlandBritishBank Official114479400001
    CANN, John
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    Director
    Oaklands
    Devauden
    NP16 6PE Chepstow
    Monmouthshire
    BritishProject Bid Manager84199540001
    CHANNON, Martin
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritishDirector82663750001
    CHANNON, Martin
    Farm Cottage
    Water Lane
    GU24 9BA Bisley
    Surrey
    Director
    Farm Cottage
    Water Lane
    GU24 9BA Bisley
    Surrey
    EnglandBritishDirector82663750001
    CONNELLY, John Gerard
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    ScotlandBritishChartered Quantity Surveyor152971000001
    COTTRELL, Keith
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritishInvestment Manager88691090005
    COTTRELL, Keith
    12 Brightlingsea Place
    E14 8DB London
    Director
    12 Brightlingsea Place
    E14 8DB London
    BritishInvestment Manager88691090001
    CUNNINGHAM, Kevin Alistair
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8 EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritishAssociate Director271263600001
    DICKIE, Timothy John
    51 Summerside Place
    EH6 4NY Edinburgh
    Director
    51 Summerside Place
    EH6 4NY Edinburgh
    BritishBanker107164130002
    EWELL, Melvyn
    89 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    89 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    BritishDirector61515760001
    FALERO, Louis Javier
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    EnglandBritishFund Manager301858300001
    FRANKLAND, Michael Anthony
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritishSenior Investment Manager195208400001
    GILLESPIE, Kenneth William
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    Director
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    ScotlandBritishDirector105139700001
    GROOME, Richard Leonard
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishChartered Engineer5670130001
    GROOME, Richard Leonard
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishChartered Engineer5670130001
    HERRIOTT, Charles William Grant
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    United KingdomBritishDirector281205560001
    HILL, Karen Marie
    Old Broad Street
    EC2N 1HZ London
    33
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    EnglandBritishBanker104265470008

    Who are the persons with significant control of SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Craighouse Uk 3 Limited
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    United Kingdom
    Sep 20, 2019
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number129164
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Sep 20, 2019
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number11491348
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number7314907
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bishopsgate
    EC2M 4AG London
    280
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AG London
    280
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06632304
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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