ADDIEWELL PRISON (HOLDINGS) LTD

ADDIEWELL PRISON (HOLDINGS) LTD

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

    Company NameADDIEWELL PRISON (HOLDINGS) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC291481
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ADDIEWELL PRISON (HOLDINGS) LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Justice and judicial activities (84230) / Public administration and defence; compulsory social security

    Where is ADDIEWELL PRISON (HOLDINGS) LTD located?

    Registered Office Address
    C/O Sodexo Remote Sites Limited, 4th Floor, The Exchange No.1,
    62 Market Street,
    AB11 5PJ Aberdeen,
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADDIEWELL PRISON (HOLDINGS) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ADDIEWELL PRISON (HOLDINGS) LTD?

    Last Confirmation Statement Made Up ToSep 29, 2025
    Next Confirmation Statement DueOct 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2024
    OverdueNo

    What are the latest filings for ADDIEWELL PRISON (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Natalia Poupard as a director on Jun 19, 2025

    2 pagesAP01

    Termination of appointment of Giorgia Martina as a director on Jun 19, 2025

    1 pagesTM01

    Director's details changed for Ms Giorgia Martina on Sep 01, 2024

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    31 pagesAA

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 29, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    33 pagesAA

    Appointment of Albany Secretariat Limited as a secretary on Sep 13, 2023

    2 pagesAP04

    Termination of appointment of Ailison Louise Mitchell as a secretary on Sep 13, 2023

    1 pagesTM02

    Appointment of Ms Giorgia Martina as a director on Nov 22, 2022

    2 pagesAP01

    Termination of appointment of Mark Geoffrey David Holden as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of Neil Andrew Woodburn as a director on Nov 22, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    33 pagesAA

    Confirmation statement made on Sep 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Neil Andrew Woodburn as a director on Jun 01, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    32 pagesAA

    Appointment of Ms Ailison Louise Mitchell as a secretary on Jan 31, 2022

    2 pagesAP03

    Termination of appointment of Wendy Lisa Rapley as a secretary on Jan 31, 2022

    1 pagesTM02

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Sodexo Remote Sites Limited 5th Floor, Exchange No.2 62 Market Street Aberdeen AB11 5PJ Scotland to C/O Sodexo Remote Sites Limited, 4th Floor, the Exchange No.1, 62 Market Street, Aberdeen, AB11 5PJ on May 25, 2021

    1 pagesAD01

    Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Jul 02, 2020

    2 pagesPSC05

    Director's details changed for Mr. Jonathan Nigel Edward Cowdell on Jan 15, 2021

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2020

    33 pagesAA

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Geoffrey David Holden on Jul 02, 2020

    2 pagesCH01

    Who are the officers of ADDIEWELL PRISON (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    Charlotte Street
    M1 4HB Manchester
    3-5
    England
    Secretary
    Charlotte Street
    M1 4HB Manchester
    3-5
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    CARTER, Stuart Anthony
    WC1B 5HA London
    One Southampton Row
    London
    England
    Director
    WC1B 5HA London
    One Southampton Row
    London
    England
    United KingdomBritishDirector177118540001
    COWDELL, Jonathan Nigel Edward, Mr.
    WC1B 5HA London
    One Southampton Row
    London
    England
    Director
    WC1B 5HA London
    One Southampton Row
    London
    England
    EnglandBritishFinance Director119972890005
    HEATH, James Christopher
    Level 7 - One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners
    England
    Director
    Level 7 - One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners
    England
    United KingdomBritishDirector122413700002
    POUPARD, Natalia
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    EnglandBritishAsset Manager254916130001
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    KEEN, Richard
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    Secretary
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    190775400001
    MITCHELL, Ailison Louise
    4th Floor, The Exchange No.1,
    62 Market Street,
    AB11 5PJ Aberdeen,
    C/O Sodexo Remote Sites Limited,
    Scotland
    Secretary
    4th Floor, The Exchange No.1,
    62 Market Street,
    AB11 5PJ Aberdeen,
    C/O Sodexo Remote Sites Limited,
    Scotland
    292083460001
    PHILLIPS, Judith Carlyon
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    203287580001
    RAPLEY, Wendy Lisa, Mrs.
    4th Floor, The Exchange No.1,
    62 Market Street,
    AB11 5PJ Aberdeen,
    C/O Sodexo Remote Sites Limited,
    Scotland
    Secretary
    4th Floor, The Exchange No.1,
    62 Market Street,
    AB11 5PJ Aberdeen,
    C/O Sodexo Remote Sites Limited,
    Scotland
    243391440001
    ROBERTS, Wendy Lisa
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    British74196190003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    ANDREW, Philip Richard
    Capital House
    25 Chapel Street
    NW1 5DH London
    Capital House
    England
    Director
    Capital House
    25 Chapel Street
    NW1 5DH London
    Capital House
    England
    EnglandBritishManaging Director136927080001
    BARTLETT, Robert Ian
    43 Defoe Road
    N16 0EH London
    Director
    43 Defoe Road
    N16 0EH London
    BritishBank Director104135930001
    ELLIOT, Timothy Richard, Mr.
    Royal Bank Of Scotland
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    England
    Director
    Royal Bank Of Scotland
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    England
    EnglandBritishBanker150107220001
    EXFORD, Colin Michael
    Royal Bank Of Scotland
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    England
    Director
    Royal Bank Of Scotland
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    England
    EnglandBritishBanker115741250001
    EXFORD, Colin Michael, Mr.
    32 Kestrel Gardens
    CM23 4LU Bishops Stortford
    Hertfordshire
    Director
    32 Kestrel Gardens
    CM23 4LU Bishops Stortford
    Hertfordshire
    BritishBanker77515450001
    FIELD, Christopher Richard
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritishDirector117601990001
    GOYAL, Rajan
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritishAccountant94399020001
    HALL, Phillip James
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    UkBritishBanker106668160001
    HOLDEN, Mark Geoffrey David
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    England
    Director
    Level 7, One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Infrared Capital Partners Limited
    England
    EnglandBritishDirector178049730001
    LAKER, Gary John
    WC1B 5HA London
    One Southampton Row
    London
    England
    Director
    WC1B 5HA London
    One Southampton Row
    London
    England
    EnglandBritishCommercial Maanger254822890001
    LATUS, Sean, Mr.
    Rbs
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Rbs
    England
    Director
    Rbs
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Rbs
    England
    BritishCompany Director109563870001
    LEECH, Anthony Leonard
    Floor
    One Southampton Row
    WC1B 5HA London
    2nd
    England
    Director
    Floor
    One Southampton Row
    WC1B 5HA London
    2nd
    England
    EnglandBritishManaging Director163097700002
    LEECH, Anthony Leonard
    Capital House
    25 Chapel Street
    NW1 5DH London
    Capital House
    England
    Director
    Capital House
    25 Chapel Street
    NW1 5DH London
    Capital House
    England
    EnglandBritishDirector112373330001
    MADDICK, Kevin John
    Rbs
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Rbs
    England
    Director
    Rbs
    Level 7, 135 Bishopsgate
    EC2M 3UR London
    Rbs
    England
    United KingdomBritishBanker94650970001
    MARTINA, Giorgia
    4th Floor, The Exchange No.1,
    62 Market Street,
    AB11 5PJ Aberdeen,
    C/O Sodexo Remote Sites Limited,
    Scotland
    Director
    4th Floor, The Exchange No.1,
    62 Market Street,
    AB11 5PJ Aberdeen,
    C/O Sodexo Remote Sites Limited,
    Scotland
    United KingdomItalianDirector275206580002
    MCDOWELL, Janine Marcelle
    WC1B 5HA London
    One Southampton Row
    London
    England
    Director
    WC1B 5HA London
    One Southampton Row
    London
    England
    EnglandBritishCeo203638480001
    NAHAPIET, Herbert Neville
    Latchmoor Park Lane
    HP9 2HT Beaconsfield
    Buckinghamshire
    Director
    Latchmoor Park Lane
    HP9 2HT Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector38676270001
    PATERSON, David John
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandBritishChartered Engineer55601200002
    PRIDAY, Mark Frederick
    8 Vale View Terrace
    Batheaston
    BA1 7RH Bath
    Avon
    Director
    8 Vale View Terrace
    Batheaston
    BA1 7RH Bath
    Avon
    BritishDirector91336210002
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    London
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    London
    England
    United KingdomBritishDirector123048390001
    RENHARD, Ian Michael
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    United KingdomBritishDirector110149650001
    THORNTON, Jeffrey Michael
    108 March Road
    EH4 3SX Edinburgh
    Director
    108 March Road
    EH4 3SX Edinburgh
    United KingdomBritishDirector19241770002

    Who are the persons with significant control of ADDIEWELL PRISON (HOLDINGS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interserve Investments Limited
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Apr 06, 2016
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number00074643
    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.
    Infrastructure Investments Holdings Limited
    One Bartholomew Close,
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Apr 06, 2016
    One Bartholomew Close,
    Barts Square
    EC1A 7BL London
    Level 7
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number06555131
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Sodexo Investment Services Limited
    Southampton Row
    WC1B 5HA London
    One
    London
    England
    Apr 06, 2016
    Southampton Row
    WC1B 5HA London
    One
    London
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number04371939
    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