ADDIEWELL PRISON (HOLDINGS) LTD
Overview
Company Name | ADDIEWELL PRISON (HOLDINGS) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC291481 |
Jurisdiction | Scotland |
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 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 Address | No |
What are the latest accounts for ADDIEWELL PRISON (HOLDINGS) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ADDIEWELL PRISON (HOLDINGS) LTD?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for ADDIEWELL PRISON (HOLDINGS) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Natalia Poupard as a director on Jun 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Giorgia Martina as a director on Jun 19, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Giorgia Martina on Sep 01, 2024 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Appointment of Albany Secretariat Limited as a secretary on Sep 13, 2023 | 2 pages | AP04 | ||
Termination of appointment of Ailison Louise Mitchell as a secretary on Sep 13, 2023 | 1 pages | TM02 | ||
Appointment of Ms Giorgia Martina as a director on Nov 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Neil Andrew Woodburn as a director on Nov 22, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Andrew Woodburn as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 32 pages | AA | ||
Appointment of Ms Ailison Louise Mitchell as a secretary on Jan 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Jul 02, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr. Jonathan Nigel Edward Cowdell on Jan 15, 2021 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Geoffrey David Holden on Jul 02, 2020 | 2 pages | CH01 | ||
Who are the officers of ADDIEWELL PRISON (HOLDINGS) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALBANY SECRETARIAT LIMITED | Secretary | Charlotte Street M1 4HB Manchester 3-5 England |
| 303585870001 | ||||||||||
CARTER, Stuart Anthony | Director | WC1B 5HA London One Southampton Row London England | United Kingdom | British | Director | 177118540001 | ||||||||
COWDELL, Jonathan Nigel Edward, Mr. | Director | WC1B 5HA London One Southampton Row London England | England | British | Finance Director | 119972890005 | ||||||||
HEATH, James Christopher | Director | Level 7 - One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners England | United Kingdom | British | Director | 122413700002 | ||||||||
POUPARD, Natalia | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | England | British | Asset Manager | 254916130001 | ||||||||
BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||||||
KEEN, Richard | Secretary | Erdington B23 7RZ Birmingham 395 George Road England | 190775400001 | |||||||||||
MITCHELL, Ailison Louise | Secretary | 4th Floor, The Exchange No.1, 62 Market Street, AB11 5PJ Aberdeen, C/O Sodexo Remote Sites Limited, Scotland | 292083460001 | |||||||||||
PHILLIPS, Judith Carlyon | Secretary | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | 203287580001 | |||||||||||
RAPLEY, Wendy Lisa, Mrs. | Secretary | 4th Floor, The Exchange No.1, 62 Market Street, AB11 5PJ Aberdeen, C/O Sodexo Remote Sites Limited, Scotland | 243391440001 | |||||||||||
ROBERTS, Wendy Lisa | Secretary | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | British | 74196190003 | ||||||||||
SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||||||
ANDREW, Philip Richard | Director | Capital House 25 Chapel Street NW1 5DH London Capital House England | England | British | Managing Director | 136927080001 | ||||||||
BARTLETT, Robert Ian | Director | 43 Defoe Road N16 0EH London | British | Bank Director | 104135930001 | |||||||||
ELLIOT, Timothy Richard, Mr. | Director | Royal Bank Of Scotland Level 7, 135 Bishopsgate EC2M 3UR London Royal Bank Of Scotland England | England | British | Banker | 150107220001 | ||||||||
EXFORD, Colin Michael | Director | Royal Bank Of Scotland Level 7, 135 Bishopsgate EC2M 3UR London Royal Bank Of Scotland England | England | British | Banker | 115741250001 | ||||||||
EXFORD, Colin Michael, Mr. | Director | 32 Kestrel Gardens CM23 4LU Bishops Stortford Hertfordshire | British | Banker | 77515450001 | |||||||||
FIELD, Christopher Richard | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | United Kingdom | British | Director | 117601990001 | ||||||||
GOYAL, Rajan | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | United Kingdom | British | Accountant | 94399020001 | ||||||||
HALL, Phillip James | Director | 45 Crescent West EN4 0EQ Hadley Wood Hertfordshire | Uk | British | Banker | 106668160001 | ||||||||
HOLDEN, Mark Geoffrey David | Director | Level 7, One Bartholomew Close Barts Square EC1A 7BL London Infrared Capital Partners Limited England | England | British | Director | 178049730001 | ||||||||
LAKER, Gary John | Director | WC1B 5HA London One Southampton Row London England | England | British | Commercial Maanger | 254822890001 | ||||||||
LATUS, Sean, Mr. | Director | Rbs Level 7, 135 Bishopsgate EC2M 3UR London Rbs England | British | Company Director | 109563870001 | |||||||||
LEECH, Anthony Leonard | Director | Floor One Southampton Row WC1B 5HA London 2nd England | England | British | Managing Director | 163097700002 | ||||||||
LEECH, Anthony Leonard | Director | Capital House 25 Chapel Street NW1 5DH London Capital House England | England | British | Director | 112373330001 | ||||||||
MADDICK, Kevin John | Director | Rbs Level 7, 135 Bishopsgate EC2M 3UR London Rbs England | United Kingdom | British | Banker | 94650970001 | ||||||||
MARTINA, Giorgia | Director | 4th Floor, The Exchange No.1, 62 Market Street, AB11 5PJ Aberdeen, C/O Sodexo Remote Sites Limited, Scotland | United Kingdom | Italian | Director | 275206580002 | ||||||||
MCDOWELL, Janine Marcelle | Director | WC1B 5HA London One Southampton Row London England | England | British | Ceo | 203638480001 | ||||||||
NAHAPIET, Herbert Neville | Director | Latchmoor Park Lane HP9 2HT Beaconsfield Buckinghamshire | United Kingdom | British | Director | 38676270001 | ||||||||
PATERSON, David John | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | England | British | Chartered Engineer | 55601200002 | ||||||||
PRIDAY, Mark Frederick | Director | 8 Vale View Terrace Batheaston BA1 7RH Bath Avon | British | Director | 91336210002 | |||||||||
QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 London England | United Kingdom | British | Director | 123048390001 | ||||||||
RENHARD, Ian Michael | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | United Kingdom | British | Director | 110149650001 | ||||||||
THORNTON, Jeffrey Michael | Director | 108 March Road EH4 3SX Edinburgh | United Kingdom | British | Director | 19241770002 |
Who are the persons with significant control of ADDIEWELL PRISON (HOLDINGS) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Interserve Investments Limited | Apr 06, 2016 | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Infrastructure Investments Holdings Limited | Apr 06, 2016 | One Bartholomew Close, Barts Square EC1A 7BL London Level 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sodexo Investment Services Limited | Apr 06, 2016 | Southampton Row WC1B 5HA London One London 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