ANTALIS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANTALIS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07284800

Incorporation date

15/06/2010

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 15/06/2010)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon30/01/2026
Director's details changed for Nicholas Thompson on 2026-01-30
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Appointment of Wayne Ruggles as a director on 2025-04-10
dot icon06/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon06/02/2025
Secretary's details changed for Abogado Nominees Limited on 2025-02-06
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 icon01/10/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Cessation of Antalis Holdings Limited as a person with significant control on 2024-09-17
dot icon01/10/2024
Notification of Antalis Limited as a person with significant control on 2024-09-17
dot icon14/03/2024
Appointment of Koichi Fujisawa as a director on 2024-03-01
dot icon15/02/2024
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon14/02/2024
Change of details for Antalis Holdings Limited as a person with significant control on 2023-10-02
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
Confirmation statement made on 2024-02-04 with no updates
dot icon22/11/2023
Appointment of Nicholas Thompson as a director on 2023-11-14
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Gateway House Interlink Way West Coalville Leicestershire LE67 1LE on 2023-10-02
dot icon13/02/2023
Confirmation statement made on 2023-02-04 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 2022-02-04 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Appointment of Nicola Jane Bennett as a director on 2021-04-01
dot icon06/05/2021
Appointment of Yasuyuki Sakata as a director on 2021-04-01
dot icon06/05/2021
Termination of appointment of Stephen Gerard Mccue as a director on 2021-03-31
dot icon06/05/2021
Termination of appointment of Sébastien Lefebvre as a director on 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon22/11/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon01/02/2019
Appointment of Abogado Nominees Limited as a secretary on 2019-01-30
dot icon01/02/2019
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 100 New Bridge Street London EC4V 6JA on 2019-02-01
dot icon17/01/2019
Termination of appointment of Eversecretary Limited as a secretary on 2019-01-16
dot icon10/01/2019
Termination of appointment of Clive Mountford as a director on 2018-12-27
dot icon10/01/2019
Termination of appointment of Martin John Newell as a director on 2018-12-27
dot icon10/01/2019
Appointment of Sébastien Lefebvre as a director on 2018-12-27
dot icon10/01/2019
Appointment of Stephen Mccue as a director on 2018-12-27
dot icon09/01/2019
Termination of appointment of Alain Philippe Daniel Gourjon as a director on 2018-12-27
dot icon09/01/2019
Notification of Antalis Holdings Limited as a person with significant control on 2018-12-27
dot icon09/01/2019
Cessation of Aw Uk Holdings Limited as a person with significant control on 2018-12-27
dot icon27/12/2018
Resolutions
dot icon11/10/2018
Change of details for Arjo Wiggins Uk Holdings Limited as a person with significant control on 2018-09-07
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon03/01/2018
Full accounts made up to 2016-12-31
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon25/04/2013
Appointment of Alain Philippe Daniel Gourjon as a director
dot icon25/04/2013
Termination of appointment of Aymeric Le Chatelier as a director
dot icon22/02/2013
Termination of appointment of Salma Kronfol as a director
dot icon22/02/2013
Appointment of Aymeric Philippe Marie Le Chatelier as a director
dot icon29/08/2012
Director's details changed for Salma Kronfol on 2011-11-22
dot icon29/08/2012
Director's details changed for Clive Mountford on 2011-11-22
dot icon29/08/2012
Director's details changed for Mr Martin John Newell on 2011-11-22
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon06/12/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon27/07/2010
Termination of appointment of Andrew Harvey as a director
dot icon22/06/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon15/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
30/01/2019 - Present
663
EVERSECRETARY LIMITED
Corporate Secretary
15/06/2010 - 16/01/2019
175
Gourjon, Alain Philippe Daniel
Director
12/04/2013 - 27/12/2018
17
Harvey, Andrew
Director
15/06/2010 - 02/07/2010
12
Sakata, Yasuyuki
Director
01/04/2021 - 31/01/2024
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTALIS SERVICES LIMITED

ANTALIS SERVICES LIMITED is an(a) Active company incorporated on 15/06/2010 with the registered office located at Gateway House, Interlink Way West, Coalville, Leicestershire LE67 1LE. There are currently 5 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 SERVICES LIMITED?

toggle

ANTALIS SERVICES LIMITED is currently Active. It was registered on 15/06/2010 .

Where is ANTALIS SERVICES LIMITED located?

toggle

ANTALIS SERVICES LIMITED is registered at Gateway House, Interlink Way West, Coalville, Leicestershire LE67 1LE.

What does ANTALIS SERVICES LIMITED do?

toggle

ANTALIS SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANTALIS SERVICES LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with no updates.