ANTALIS GROUP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ANTALIS GROUP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00989416

Incorporation date

15/09/1970

Size

Full

Contacts

Registered address

Registered address

Gateway House, Interlink Way West, Coalville, Leicestershire LE67 1LECopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1970)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon27/03/2025
Application to strike the company off the register
dot icon06/02/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon05/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon05/02/2025
Secretary's details changed for Abogado Nominees Limited on 2025-02-05
dot icon09/10/2024
Resolutions
dot icon09/10/2024
Solvency Statement dated 20/09/24
dot icon09/10/2024
Solvency Statement dated 20/09/24
dot icon09/10/2024
Statement by Directors
dot icon09/10/2024
Statement of capital on 2024-10-09
dot icon06/08/2024
Resolutions
dot icon06/08/2024
Solvency Statement dated 19/07/24
dot icon06/08/2024
Statement by Directors
dot icon06/08/2024
Statement of capital on 2024-08-06
dot icon11/04/2024
Second filing of Confirmation Statement dated 2024-02-02
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon14/03/2024
Appointment of Koichi Fujisawa as a director on 2024-03-01
dot icon14/02/2024
Secretary's details changed for Abogado Nominees Limited on 2024-02-14
dot icon14/02/2024
Termination of appointment of Yasuyuki Sakata as a director on 2024-01-31
dot icon14/02/2024
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
dot icon14/02/2024
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon14/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to Gateway House Interlink Way West Coalville Leicestershire LE67 1LE on 2023-10-02
dot icon13/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon03/07/2023
Termination of appointment of David Hunter as a director on 2023-07-01
dot icon03/07/2023
Appointment of Nicholas Thompson as a director on 2023-07-01
dot icon13/02/2023
Change of details for Kokusai Pulp & Paper Co., Ltd as a person with significant control on 2022-10-01
dot icon13/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Auditor's resignation
dot icon04/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon09/04/2021
Appointment of Nicola Jane Bennett as a director on 2021-04-01
dot icon09/04/2021
Appointment of Yasuyuki Sakata as a director on 2021-04-01
dot icon09/04/2021
Termination of appointment of Sebastien Marie Lefbvre as a director on 2021-03-31
dot icon09/04/2021
Termination of appointment of Stephen Gerard Mccue as a director on 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon17/02/2021
Notification of Kokusai Pulp & Paper Co., Ltd as a person with significant control on 2020-07-21
dot icon17/02/2021
Cessation of Antalis as a person with significant control on 2020-07-21
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon12/02/2019
Appointment of Sebastien Marie Lefbvre as a director on 2019-02-07
dot icon12/02/2019
Termination of appointment of Xavier Gerard Ulysse Roy Contancin as a director on 2019-01-31
dot icon05/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon05/02/2019
Notification of Antalis as a person with significant control on 2017-06-12
dot icon05/02/2019
Cessation of Sequana Sa as a person with significant control on 2017-06-12
dot icon08/11/2018
Termination of appointment of Alain Philippe Daniel Gourjon as a director on 2018-10-19
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Memorandum and Articles of Association
dot icon06/06/2018
Resolutions
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon05/02/2016
Secretary's details changed for Abogado Nominees Limited on 2009-10-01
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon06/02/2013
Termination of appointment of Frederic Bernet as a director
dot icon06/02/2013
Appointment of David Hunter as a director
dot icon28/01/2013
Termination of appointment of James Arrowsmith as a director
dot icon11/01/2013
Certificate of change of name
dot icon11/01/2013
Change of name notice
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon03/08/2012
Resolutions
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon10/04/2012
Resolutions
dot icon22/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon19/01/2012
Statement of capital following an allotment of shares on 2012-01-02
dot icon19/01/2012
Resolutions
dot icon08/12/2011
Director's details changed for Mr Stephen Gerard Mccue on 2011-11-01
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Director's details changed for Alain Philippe Daniel Gourjon on 2011-02-07
dot icon16/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon28/01/2011
Statement of company's objects
dot icon28/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon28/01/2011
Memorandum and Articles of Association
dot icon28/01/2011
Resolutions
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon24/03/2010
Director's details changed for Alain Phillippe Daniel Gourjon on 2010-01-01
dot icon24/03/2010
Director's details changed for James Henry Arrowsmith on 2010-01-01
dot icon22/01/2010
Appointment of Mr Stephen Gerard Mccue as a director
dot icon16/01/2010
Termination of appointment of Martine Coiquaud as a director
dot icon16/01/2010
Termination of appointment of Olivier Bouillaud as a director
dot icon16/01/2010
Appointment of Frederic Jean Michel Bernet as a director
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Director's change of particulars / alain gourjon / 01/01/2009
dot icon12/03/2009
Return made up to 02/02/09; full list of members
dot icon23/07/2008
Appointment terminated director giles harrison
dot icon29/05/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 02/02/08; full list of members
dot icon10/03/2008
Director's change of particulars / olivier bouillaud / 02/02/2008
dot icon07/02/2008
Location of register of members (non legible)
dot icon07/02/2008
Registered office changed on 07/02/08 from: oceana house 39-49 commercial road southampton SO15 1GA
dot icon07/02/2008
New secretary appointed
dot icon01/02/2008
Secretary resigned
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon24/09/2007
Director resigned
dot icon05/09/2007
Director resigned
dot icon05/09/2007
New director appointed
dot icon19/07/2007
Auditor's resignation
dot icon17/05/2007
Return made up to 02/02/07; full list of members
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 02/02/06; full list of members
dot icon31/05/2006
Location of register of members address changed
dot icon31/05/2006
Director's particulars changed
dot icon31/05/2006
New director appointed
dot icon15/02/2006
Resolutions
dot icon01/02/2006
Particulars of contract relating to shares
dot icon01/02/2006
Ad 21/12/05--------- eur si 2851792@100=285179200 eur ic 290000000/575179200
dot icon01/02/2006
Ad 21/12/05--------- eur si 300000@100=30000000 eur ic 260000000/290000000
dot icon01/02/2006
Nc inc already adjusted 21/12/05
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 02/02/05; full list of members
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon01/03/2005
Location of register of directors' interests
dot icon01/03/2005
Location of register of members
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
New secretary appointed
dot icon08/10/2004
Location of register of directors' interests
dot icon30/09/2004
Registered office changed on 30/09/04 from: st clement house, alencon link basingstoke hampshire RG21 7SB
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 02/02/04; full list of members
dot icon14/01/2004
New director appointed
dot icon06/11/2003
Director resigned
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon13/02/2003
Return made up to 02/02/03; full list of members
dot icon03/02/2003
Director resigned
dot icon23/01/2003
Director's particulars changed
dot icon05/12/2002
Resolutions
dot icon10/10/2002
Director resigned
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Auditor's resignation
dot icon01/08/2002
Director resigned
dot icon26/04/2002
Auditor's resignation
dot icon11/04/2002
New director appointed
dot icon25/02/2002
Return made up to 02/02/02; full list of members
dot icon05/02/2002
Director's particulars changed
dot icon04/02/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon06/12/2001
Secretary's particulars changed
dot icon25/10/2001
Director resigned
dot icon16/10/2001
New director appointed
dot icon02/10/2001
Director resigned
dot icon24/09/2001
New director appointed
dot icon06/09/2001
Registered office changed on 06/09/01 from: hazelwood house lime tree way chineham, basingstoke hampshire RG24 8WZ
dot icon24/08/2001
New director appointed
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon20/02/2001
Return made up to 02/02/01; full list of members
dot icon09/02/2001
Nc inc already adjusted 29/11/00
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon15/01/2001
£ ic 10000/0 29/11/00 £ sr 10000@1=10000
dot icon15/01/2001
Resolutions
dot icon15/01/2001
Resolutions
dot icon21/12/2000
New director appointed
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Memorandum and Articles of Association
dot icon19/12/2000
Ad 29/11/00--------- eur si 2000000@100=200000000 eur ic 0/200000000
dot icon19/12/2000
Eur nc 0/200000000 29/11/00
dot icon19/12/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon10/11/2000
Certificate of change of name
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon09/02/2000
Return made up to 02/02/00; full list of members
dot icon21/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon17/09/1999
Registered office changed on 17/09/99 from: gateway house basing view basingstoke RG21 2EE
dot icon15/07/1999
Memorandum and Articles of Association
dot icon28/06/1999
New director appointed
dot icon09/06/1999
Resolutions
dot icon07/06/1999
New director appointed
dot icon22/05/1999
Director resigned
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
New secretary appointed
dot icon24/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/02/1999
Return made up to 02/02/99; full list of members
dot icon27/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/04/1998
Director's particulars changed
dot icon09/02/1998
Return made up to 02/02/98; full list of members
dot icon30/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon06/02/1997
Return made up to 02/02/97; full list of members
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon12/04/1996
Return made up to 30/03/96; full list of members
dot icon16/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon22/07/1995
Certificate of change of name
dot icon19/07/1995
Secretary's particulars changed
dot icon29/06/1995
Memorandum and Articles of Association
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Director resigned;new director appointed
dot icon28/06/1995
Director resigned;new director appointed
dot icon27/06/1995
Certificate of change of name
dot icon04/04/1995
Return made up to 30/03/95; full list of members
dot icon14/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Secretary resigned;new secretary appointed
dot icon07/09/1994
Director resigned
dot icon24/08/1994
New director appointed
dot icon01/06/1994
Full accounts made up to 1993-12-31
dot icon01/06/1994
Resolutions
dot icon07/04/1994
Return made up to 30/03/94; full list of members
dot icon14/07/1993
New director appointed
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Director resigned
dot icon15/04/1993
Return made up to 30/03/93; full list of members
dot icon27/07/1992
Director resigned
dot icon03/06/1992
Full group accounts made up to 1991-12-28
dot icon09/04/1992
Return made up to 30/03/92; full list of members
dot icon01/05/1991
New director appointed
dot icon01/05/1991
New director appointed
dot icon01/05/1991
New director appointed
dot icon01/05/1991
Director resigned
dot icon25/04/1991
Director resigned
dot icon18/04/1991
Full accounts made up to 1990-12-29
dot icon18/04/1991
Return made up to 30/03/91; full list of members
dot icon07/01/1991
Director resigned
dot icon13/08/1990
Resolutions
dot icon13/08/1990
Resolutions
dot icon18/04/1990
Full accounts made up to 1989-12-30
dot icon18/04/1990
Return made up to 30/03/90; full list of members
dot icon14/06/1989
Director resigned
dot icon06/06/1989
Full accounts made up to 1988-12-31
dot icon25/04/1989
Return made up to 30/03/89; full list of members
dot icon14/04/1989
New director appointed
dot icon10/08/1988
Director's particulars changed
dot icon15/06/1988
Director's particulars changed
dot icon05/05/1988
Full accounts made up to 1988-01-02
dot icon05/05/1988
Return made up to 01/04/88; full list of members
dot icon02/10/1987
Director's particulars changed
dot icon21/05/1987
Full accounts made up to 1986-12-27
dot icon21/05/1987
Return made up to 03/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1986
Director resigned
dot icon21/08/1986
New director appointed
dot icon24/05/1986
Return made up to 04/04/86; full list of members
dot icon15/09/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cubbon, James Henry
Director
08/11/2000 - 27/07/2007
35
ABOGADO NOMINEES LIMITED
Nominee Secretary
31/01/2008 - Present
663
BONDLAW SECRETARIES LIMITED
Corporate Secretary
24/01/2005 - 30/01/2008
101
Griffiths, Graham John
Director
17/05/1999 - 14/04/2000
35
Eames, Martin Stuart
Director
17/05/1999 - 23/12/1999
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTALIS GROUP (HOLDINGS) LIMITED

ANTALIS GROUP (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 15/09/1970 with the registered office located at Gateway House, Interlink Way West, Coalville, Leicestershire LE67 1LE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTALIS GROUP (HOLDINGS) LIMITED?

toggle

ANTALIS GROUP (HOLDINGS) LIMITED is currently Dissolved. It was registered on 15/09/1970 and dissolved on 01/07/2025.

Where is ANTALIS GROUP (HOLDINGS) LIMITED located?

toggle

ANTALIS GROUP (HOLDINGS) LIMITED is registered at Gateway House, Interlink Way West, Coalville, Leicestershire LE67 1LE.

What does ANTALIS GROUP (HOLDINGS) LIMITED do?

toggle

ANTALIS GROUP (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANTALIS GROUP (HOLDINGS) LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.