Antalis Overseas Holdings Limited COALVILLE


Antalis Overseas Holdings started in year 1919 as Private Limited Company with registration number 00157928. The Antalis Overseas Holdings company has been functioning successfully for 105 years now and its status is active. The firm's office is based in Coalville at Gateway House. Postal code: LE67 1LE. Since Wednesday 19th July 2000 Antalis Overseas Holdings Limited is no longer carrying the name Arjo Wiggins Far East Holdings.

The company has 3 directors, namely Koichi F., Nicholas T. and Nicola B.. Of them, Nicola B. has been with the company the longest, being appointed on 1 April 2021 and Koichi F. has been with the company for the least time - from 1 March 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Antalis Overseas Holdings Limited Address / Contact

Office Address Gateway House
Office Address2 Interlink Way West
Town Coalville
Post code LE67 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00157928
Date of Incorporation Thu, 14th Aug 1919
Industry Activities of head offices
End of financial Year 30th June
Company age 105 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Koichi F.

Position: Director

Appointed: 01 March 2024

Nicholas T.

Position: Director

Appointed: 01 July 2023

Nicola B.

Position: Director

Appointed: 01 April 2021

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2008

Yasuyuki S.

Position: Director

Appointed: 01 April 2021

Resigned: 31 January 2024

Sebastien L.

Position: Director

Appointed: 09 July 2014

Resigned: 31 March 2021

David H.

Position: Director

Appointed: 28 January 2013

Resigned: 01 July 2023

Frederic B.

Position: Director

Appointed: 01 September 2009

Resigned: 04 July 2014

Stephen M.

Position: Director

Appointed: 01 September 2009

Resigned: 31 March 2021

Martine C.

Position: Director

Appointed: 27 July 2007

Resigned: 01 September 2009

Bondlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 24 January 2005

Resigned: 30 January 2008

Olivier B.

Position: Director

Appointed: 19 December 2003

Resigned: 24 July 2009

Pierre D.

Position: Director

Appointed: 01 September 2003

Resigned: 01 September 2009

Xavier R.

Position: Director

Appointed: 01 September 2003

Resigned: 23 January 2013

Michael C.

Position: Director

Appointed: 02 June 2003

Resigned: 31 October 2003

Charles C.

Position: Director

Appointed: 04 March 2002

Resigned: 01 February 2003

Lynda C.

Position: Director

Appointed: 13 August 2001

Resigned: 31 August 2003

James A.

Position: Director

Appointed: 13 August 2001

Resigned: 23 January 2013

James C.

Position: Director

Appointed: 13 August 2001

Resigned: 27 July 2007

Giles H.

Position: Director

Appointed: 13 August 2001

Resigned: 01 July 2008

Yann-Eric P.

Position: Director

Appointed: 25 April 2001

Resigned: 04 October 2002

Alain G.

Position: Director

Appointed: 25 April 2001

Resigned: 19 October 2018

Peter K.

Position: Director

Appointed: 25 April 2001

Resigned: 23 December 2001

Angus L.

Position: Director

Appointed: 28 February 2000

Resigned: 30 April 2001

David S.

Position: Director

Appointed: 14 December 1999

Resigned: 20 April 2001

Thomas B.

Position: Director

Appointed: 17 May 1999

Resigned: 13 October 2001

David C.

Position: Director

Appointed: 17 May 1999

Resigned: 30 September 2001

John N.

Position: Director

Appointed: 17 May 1999

Resigned: 10 August 2005

Margaret P.

Position: Secretary

Appointed: 06 April 1999

Resigned: 20 January 2005

Arthur B.

Position: Secretary

Appointed: 30 November 1994

Resigned: 06 April 1999

George W.

Position: Director

Appointed: 28 October 1994

Resigned: 15 December 1999

Malcolm C.

Position: Director

Appointed: 28 October 1994

Resigned: 22 December 2000

Martin G.

Position: Director

Appointed: 01 July 1993

Resigned: 31 March 2000

Henry G.

Position: Director

Appointed: 20 July 1992

Resigned: 28 October 1994

Anthony S.

Position: Director

Appointed: 30 March 1992

Resigned: 17 May 1999

Anthony B.

Position: Director

Appointed: 30 March 1992

Resigned: 10 May 1993

Colin F.

Position: Secretary

Appointed: 30 March 1992

Resigned: 30 November 1994

Ian K.

Position: Director

Appointed: 30 March 1992

Resigned: 31 July 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Antalis Group from Coalville, United Kingdom. This PSC is categorised as "a private unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Antalis Group

Gateway House Interlink Way West, Coalville, Leicestershire, LE67 1LE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered United Kingdom
Place registered Companies House For England & Wales
Registration number 157418
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arjo Wiggins Far East Holdings July 19, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 10th, April 2024
Free Download (21 pages)

Company search