ELIOR UK SERVICES LIMITED

ELIOR UK SERVICES LIMITED

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

    Company NameELIOR UK SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05032425
    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 ELIOR UK SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ELIOR UK SERVICES LIMITED located?

    Registered Office Address
    The Courtyard, Catherine Street
    Macclesfield
    SK11 6ET Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ELIOR UK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    3357TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDFeb 03, 2004Feb 03, 2004

    What are the latest accounts for ELIOR UK SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ELIOR UK SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for ELIOR UK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    37 pagesAA

    Appointment of Neil Scott Window as a secretary on Apr 28, 2025

    2 pagesAP03

    Termination of appointment of Daniel Michael Cropper as a secretary on Apr 28, 2025

    1 pagesTM02

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    37 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    36 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD03

    Appointment of Mr Daniel Michael Cropper as a secretary on Sep 09, 2022

    2 pagesAP03

    Full accounts made up to Sep 30, 2021

    39 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Eleni Savva on Nov 30, 2016

    2 pagesCH01

    Director's details changed for Ms Catherine Margaret Roe on Jun 01, 2019

    2 pagesCH01

    Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD02

    Full accounts made up to Sep 30, 2020

    38 pagesAA

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    30 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    25 pagesAA

    Appointment of Ms Catherine Margaret Roe as a director on Jun 01, 2019

    2 pagesAP01

    Termination of appointment of Elior Uk Holdings Limited as a director on Jun 01, 2019

    1 pagesTM01

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    25 pagesAA

    Who are the officers of ELIOR UK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDOW, Neil Scott
    The Courtyard, Catherine Street
    Macclesfield
    SK11 6ET Cheshire
    Secretary
    The Courtyard, Catherine Street
    Macclesfield
    SK11 6ET Cheshire
    335733890001
    ROE, Catherine Margaret
    Crown Court
    66 Cheapside
    EC2V 6JP London
    1
    United Kingdom
    Director
    Crown Court
    66 Cheapside
    EC2V 6JP London
    1
    United Kingdom
    United KingdomBritish99484790002
    SAVVA, Eleni
    Crown Court
    66 Cheapside
    EC2V 6JP London
    1
    United Kingdom
    Director
    Crown Court
    66 Cheapside
    EC2V 6JP London
    1
    United Kingdom
    United KingdomBritish208221010001
    CROPPER, Daniel Michael
    The Courtyard, Catherine Street
    Macclesfield
    SK11 6ET Cheshire
    Secretary
    The Courtyard, Catherine Street
    Macclesfield
    SK11 6ET Cheshire
    300194940001
    DANIEL, Graeme Trevor
    30b Daleham Gardens
    NW3 5DD London
    Greater London
    Secretary
    30b Daleham Gardens
    NW3 5DD London
    Greater London
    British112343700001
    DOUBLEDAY, Timothy John
    The Swallows Marsh Green Farm
    Vicarage Lane
    CW11 3BU Sandbach
    Cheshire
    Secretary
    The Swallows Marsh Green Farm
    Vicarage Lane
    CW11 3BU Sandbach
    Cheshire
    British91011320001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    AUDIS, Michael Franklin
    The Courtyard
    Catherine Street
    SK11 6ET Macclesfield
    Cheshire
    Director
    The Courtyard
    Catherine Street
    SK11 6ET Macclesfield
    Cheshire
    United KingdomBritish66099070005
    BOSTON, Nicholas Ian
    Mark Way
    GU7 2BW Surrey
    Chestnuts
    United Kingdom
    Director
    Mark Way
    GU7 2BW Surrey
    Chestnuts
    United Kingdom
    EnglandBritish158913350001
    DANIEL, Graeme Trevor
    30b Daleham Gardens
    NW3 5DD London
    Greater London
    Director
    30b Daleham Gardens
    NW3 5DD London
    Greater London
    United KingdomBritish112343700001
    DOUBLEDAY, Timothy John
    The Swallows Marsh Green Farm
    Vicarage Lane
    CW11 3BU Sandbach
    Cheshire
    Director
    The Swallows Marsh Green Farm
    Vicarage Lane
    CW11 3BU Sandbach
    Cheshire
    United KingdomBritish91011320001
    FOSTER, Philip Joseph
    7 Douces Manor
    St Leonords Street
    ME19 6UB West Malling
    Coach House
    Kent
    United Kingdom
    Director
    7 Douces Manor
    St Leonords Street
    ME19 6UB West Malling
    Coach House
    Kent
    United Kingdom
    United KingdomBritish150302010001
    LEFEBVRE, Pascal
    33 Rue Des Manais
    Viroflay
    78220
    France
    Director
    33 Rue Des Manais
    Viroflay
    78220
    France
    FranceFrench111991900001
    NELSON, Mark Stewart
    31 Southbank House
    Lucas Court Warwick New Road
    CV32 5JL Leamington Spa
    Warwickshire
    Director
    31 Southbank House
    Lucas Court Warwick New Road
    CV32 5JL Leamington Spa
    Warwickshire
    British78974240002
    WEST, Timothy John
    Watchmaker Court
    33 St Johns Lane
    EC1M 4ND London
    Director
    Watchmaker Court
    33 St Johns Lane
    EC1M 4ND London
    British32433990003
    WHITTINGHAM, David Edward
    Watchmaker Court
    33 St Johns Lane
    EC1M 4ND London
    Director
    Watchmaker Court
    33 St Johns Lane
    EC1M 4ND London
    British94147100002
    ELIOR UK HOLDINGS LIMITED
    Catherine Street
    SK11 6ET Macclesfield
    The Courtyard
    Cheshire
    Director
    Catherine Street
    SK11 6ET Macclesfield
    The Courtyard
    Cheshire
    140345190001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Who are the persons with significant control of ELIOR UK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Catherine Street
    SK11 6ET Macclesfield
    The Courtyard
    Cheshire
    United Kingdom
    Apr 06, 2016
    Catherine Street
    SK11 6ET Macclesfield
    The Courtyard
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2352329
    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.

    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