Sodexo Prestige Limited LONDON


Sodexo Prestige started in year 1992 as Private Limited Company with registration number 02726494. The Sodexo Prestige company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at One. Postal code: WC1B 5HA. Since Wednesday 23rd January 2008 Sodexo Prestige Limited is no longer carrying the name Sodexho Prestige.

The company has one director. Stuart C., appointed on 28 March 2013. There are currently no secretaries appointed. 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.

Sodexo Prestige Limited Address / Contact

Office Address One
Office Address2 Southampton Row
Town London
Post code WC1B 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726494
Date of Incorporation Fri, 26th Jun 1992
Industry Non-trading company
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Stuart C.

Position: Director

Appointed: 28 March 2013

Sodexo Corporate Services (no.1) Limited

Position: Corporate Director

Appointed: 01 September 2008

Sodexo Corporate Services (no.2) Limited

Position: Corporate Secretary

Appointed: 18 November 2003

Philip A.

Position: Director

Appointed: 01 January 2012

Resigned: 28 March 2013

Chris J.

Position: Director

Appointed: 01 April 2008

Resigned: 14 July 2016

Aidan C.

Position: Director

Appointed: 05 March 2007

Resigned: 31 December 2011

Philip J.

Position: Director

Appointed: 01 March 2005

Resigned: 01 September 2008

Michael J.

Position: Director

Appointed: 01 April 2004

Resigned: 31 March 2008

Debra W.

Position: Director

Appointed: 31 January 2004

Resigned: 05 March 2007

Mark A.

Position: Director

Appointed: 22 April 2002

Resigned: 31 January 2004

Mark S.

Position: Director

Appointed: 22 April 2002

Resigned: 01 March 2004

Martin W.

Position: Secretary

Appointed: 31 August 2000

Resigned: 18 November 2003

David F.

Position: Director

Appointed: 31 August 1997

Resigned: 24 April 2002

Charles M.

Position: Director

Appointed: 18 December 1995

Resigned: 01 February 2002

Alan R.

Position: Director

Appointed: 09 January 1995

Resigned: 31 January 2000

John W.

Position: Director

Appointed: 09 January 1995

Resigned: 31 August 1996

Stephen M.

Position: Director

Appointed: 30 April 1994

Resigned: 24 June 2004

Roderick S.

Position: Director

Appointed: 10 December 1992

Resigned: 31 August 1997

John H.

Position: Director

Appointed: 24 November 1992

Resigned: 31 January 2000

Noel M.

Position: Secretary

Appointed: 24 November 1992

Resigned: 31 August 2000

Iain C.

Position: Director

Appointed: 24 November 1992

Resigned: 31 August 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 June 1992

Resigned: 24 November 1992

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1992

Resigned: 24 November 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Sodexo Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sodexo Limited

One Southampton Row, London, WC1B 5HA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 842846
Notified on 1 December 2016
Nature of control: 75,01-100% shares

Company previous names

Sodexho Prestige January 23, 2008
Gardner Merchant Specialist Services February 22, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 4th, March 2024
Free Download (8 pages)

Company search

Advertisements