Sodexo Remote Sites Support Services Limited ABERDEEN


Sodexo Remote Sites Support Services started in year 1995 as Private Limited Company with registration number SC161470. The Sodexo Remote Sites Support Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Aberdeen at 4th Floor The Exchange No1. Postal code: AB11 5PJ. Since 2008-05-28 Sodexo Remote Sites Support Services Limited is no longer carrying the name Sodexho Support Services.

The company has 2 directors, namely Jean R., Sean H.. Of them, Sean H. has been with the company the longest, being appointed on 1 September 2016 and Jean R. has been with the company for the least time - from 1 November 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Noel M. who worked with the the company until 18 April 2000.

Sodexo Remote Sites Support Services Limited Address / Contact

Office Address 4th Floor The Exchange No1
Office Address2 62 Market Street
Town Aberdeen
Post code AB11 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161470
Date of Incorporation Fri, 3rd Nov 1995
Industry Activities of other holding companies n.e.c.
End of financial Year 31st August
Company age 29 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 Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Jean R.

Position: Director

Appointed: 01 November 2019

Sean H.

Position: Director

Appointed: 01 September 2016

Sodexo Corporate Services (no.2) Limited

Position: Corporate Secretary

Appointed: 01 September 2016

Laurent A.

Position: Director

Appointed: 04 July 2016

Resigned: 01 November 2019

Neil M.

Position: Director

Appointed: 04 July 2016

Resigned: 31 August 2016

Edward M.

Position: Director

Appointed: 25 March 2015

Resigned: 04 July 2016

Lindsay T.

Position: Director

Appointed: 25 February 2011

Resigned: 04 July 2016

Stephane R.

Position: Director

Appointed: 04 December 2009

Resigned: 25 March 2015

Nanno W.

Position: Director

Appointed: 23 July 2007

Resigned: 23 October 2009

Nicolas J.

Position: Director

Appointed: 29 August 2003

Resigned: 04 July 2016

Bruno D.

Position: Director

Appointed: 31 October 2000

Resigned: 23 July 2007

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 18 April 2000

Resigned: 31 July 2019

Lindsay T.

Position: Director

Appointed: 18 April 2000

Resigned: 29 August 2003

Denis R.

Position: Director

Appointed: 04 May 1999

Resigned: 31 October 2000

Rebecca H.

Position: Director

Appointed: 04 May 1999

Resigned: 18 February 2011

Alan R.

Position: Director

Appointed: 11 January 1999

Resigned: 31 January 2000

David F.

Position: Director

Appointed: 11 January 1999

Resigned: 31 October 2000

Mary B.

Position: Director

Appointed: 27 November 1996

Resigned: 11 January 1999

John W.

Position: Director

Appointed: 14 December 1995

Resigned: 31 August 1996

Charles M.

Position: Director

Appointed: 03 November 1995

Resigned: 31 October 2000

Noel M.

Position: Secretary

Appointed: 03 November 1995

Resigned: 18 April 2000

People with significant control

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

Sodexo Holdings Limited

One Southampton Row, London, WC1B 5HA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 2987170
Notified on 1 November 2016
Nature of control: 75,01-100% shares

Company previous names

Sodexho Support Services May 28, 2008
Kelvin Support Services April 22, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-08-31
filed on: 6th, June 2023
Free Download (22 pages)

Company search