SODEXO PRESTIGE LIMITED

One One, London, WC1B 5HA
StatusACTIVE
Company No.02726494
CategoryPrivate Limited Company
Incorporated26 Jun 1992
Age31 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

SODEXO PRESTIGE LIMITED is an active private limited company with number 02726494. It was incorporated 31 years, 10 months, 25 days ago, on 26 June 1992. The company address is One One, London, WC1B 5HA.



Company Fillings

Accounts with accounts type dormant

Date: 04 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris James John

Termination date: 2016-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony Carter

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Richard Andrew

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Connolly

Documents

View document PDF

Change corporate director company with change date

Date: 19 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sodexo Corporate Services (No.1) Limited

Change date: 2011-12-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-12-01

Officer name: Sodexo Corporate Services Number 2 Limited

Documents

View document PDF

Change sail address company with old address

Date: 19 Dec 2011

Category: Address

Type: AD02

Old address: C/O Sodexo Legal Department One Southampton Row London WC1B 5HA England

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-19

Old address: One Southampton Row London WC1B 5HA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-12-01

Officer name: Sodexo Corporate Services Number 2 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 19 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-12-01

Officer name: Sodexo Corporate Services (No.1) Limited

Documents

View document PDF

Change sail address company with old address

Date: 19 Dec 2011

Category: Address

Type: AD02

Old address: C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-19

Old address: Solar House Kings Way Stevenage SG1 2UA

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aidan Joseph Connolly

Change date: 2010-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Move registers to sail company

Date: 22 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John

Change date: 2009-12-01

Documents

View document PDF

Change corporate director company with change date

Date: 21 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-12-01

Officer name: Sodexo Corporate Services (No.1) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-01

Officer name: Sodexo Corporate Services Number 2 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 03/12/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sodexo corporate services (no.1) LIMITED / 01/12/2008

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sodexho corporate services number 2 LIMITED / 01/12/2008

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed sodexo corporate services (no.1) LIMITED

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip jansen

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael johnson

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed christopher john

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sodexho prestige LIMITED\certificate issued on 23/01/08

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 10/02/05 from: the merchant centre 1 new street square london EC4A 3BF

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/03; no change of members

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 19 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Auditors resignation company

Date: 12 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/02; change of members

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ANDEE PARDO CONSULTANCY LIMITED

ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN

Number:05267941
Status:ACTIVE
Category:Private Limited Company

CONTACT CENTRE PARTNERS GROUP LTD

117 FENCEPIECE ROAD,ESSEX,IG6 2LD

Number:11853890
Status:ACTIVE
Category:Private Limited Company

J&AK NETWORKS LTD

17 VICARAGE CLOSE,OXFORD,OX4 4PL

Number:09701697
Status:ACTIVE
Category:Private Limited Company

RULANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11375669
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCARLETT MCGURK PLUMBING SOLUTIONS LTD

4 CAMPION GATE,SWINDON,SN5 6JN

Number:10832813
Status:ACTIVE
Category:Private Limited Company

SHANGHAI BAY (SOUTHAMPTON) LTD

GLENWOOD HOUSE WINLAW CLOSE,SWINDON,SN5 5WX

Number:10290188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source