Antalis Services Limited COALVILLE


Antalis Services started in year 2010 as Private Limited Company with registration number 07284800. The Antalis Services company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Coalville at Gateway House. Postal code: LE67 1LE. Since Thursday 27th December 2018 Antalis Services Limited is no longer carrying the name Arjo Wiggins Services.

The company has 3 directors, namely Nicholas T., Yasuyuki S. and Nicola B.. Of them, Yasuyuki S., Nicola B. have been with the company the longest, being appointed on 1 April 2021 and Nicholas T. has been with the company for the least time - from 14 November 2023. As of 15 May 2024, there were 8 ex directors - Stephen M., Sébastien L. and others listed below. There were no ex secretaries.

Antalis Services 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 07284800
Date of Incorporation Tue, 15th Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Nicholas T.

Position: Director

Appointed: 14 November 2023

Yasuyuki S.

Position: Director

Appointed: 01 April 2021

Nicola B.

Position: Director

Appointed: 01 April 2021

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 30 January 2019

Stephen M.

Position: Director

Appointed: 27 December 2018

Resigned: 31 March 2021

Sébastien L.

Position: Director

Appointed: 27 December 2018

Resigned: 31 March 2021

Alain G.

Position: Director

Appointed: 12 April 2013

Resigned: 27 December 2018

Aymeric L.

Position: Director

Appointed: 22 February 2013

Resigned: 12 April 2013

Salma K.

Position: Director

Appointed: 15 June 2010

Resigned: 22 February 2013

Eversecretary Limited

Position: Corporate Secretary

Appointed: 15 June 2010

Resigned: 16 January 2019

Andrew H.

Position: Director

Appointed: 15 June 2010

Resigned: 02 July 2010

Martin N.

Position: Director

Appointed: 15 June 2010

Resigned: 27 December 2018

Clive M.

Position: Director

Appointed: 15 June 2010

Resigned: 27 December 2018

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Antalis Holdings Limited from Coalville, United Kingdom. This PSC is categorised as "a limited by shares", 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. Another one in the persons with significant control register is Aw Uk Holdings Limited that entered Manchester, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Antalis Holdings Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00307721
Notified on 27 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aw Uk Holdings Limited

Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4056990
Notified on 6 April 2016
Ceased on 27 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arjo Wiggins Services December 27, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
On Thursday 1st January 1970 location of registered inspection location was changed to 280 Bishopsgate London EC2M 4RB
filed on: 15th, February 2024
Free Download (1 page)

Company search