ANTALIS GROUP (HOLDINGS) LIMITED - COALVILLE


Company Profile Company Filings

Overview

ANTALIS GROUP (HOLDINGS) LIMITED is a Private Limited Company from COALVILLE and has the status: Active.
ANTALIS GROUP (HOLDINGS) LIMITED was incorporated 53 years ago on 15/09/1970 and has the registered number: 00989416. The accounts status is FULL and accounts are next due on 31/03/2024.

ANTALIS GROUP (HOLDINGS) LIMITED - COALVILLE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2021 31/03/2024

Registered Office

GATEWAY HOUSE
COALVILLE
LEICESTERSHIRE
LE67 1LE

This Company Originates in : United Kingdom
Previous trading names include:
ANTALIS GROUP HOLDINGS LIMITED (until 11/01/2013)

Confirmation Statements

Last Statement Next Statement Due
02/02/2023 16/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 2008-01-31 CURRENT
NICOLA JANE BENNETT Dec 1967 British Director 2021-04-01 CURRENT
KOICHI FUJISAWA Dec 1968 Japanese Director 2024-03-01 CURRENT
NICHOLAS THOMPSON Apr 1968 British Director 2023-07-01 CURRENT
XAVIER GERARD ULYSSE ROY CONTANCIN Dec 1958 French Director 2005-12-16 UNTIL 2019-01-31 RESIGNED
DAVID NEIL SPARKS Oct 1965 British Director 1999-12-14 UNTIL 2000-11-08 RESIGNED
YANN-ERIC CHRISTIAN NOEL PETIT May 1960 French Director 2001-04-25 UNTIL 2002-10-04 RESIGNED
THOMAS ALLAN MCGHEE Jan 1945 British Director 1993-07-01 UNTIL 1994-08-31 RESIGNED
MR MARTIN STUART EAMES Jan 1956 British Director 1999-05-17 UNTIL 1999-12-23 RESIGNED
ANGUS MARTIN LEITCH Dec 1958 British Director 2000-11-08 UNTIL 2001-04-30 RESIGNED
MR STEPHEN GERARD MCCUE Nov 1965 British Director 2009-09-01 UNTIL 2021-03-31 RESIGNED
SEBASTIEN MARIE LEFBVRE Oct 1975 French Director 2019-02-07 UNTIL 2021-03-31 RESIGNED
MR GRAHAM JOHN GRIFFITHS Oct 1949 British Director 1999-05-17 UNTIL 2000-04-14 RESIGNED
MR GILES ALASTAIR HARRISON Oct 1965 British Director 2001-08-13 UNTIL 2008-07-01 RESIGNED
DAVID HUNTER Oct 1954 British Director 2013-01-28 UNTIL 2023-07-01 RESIGNED
MR JESMOND ALAN JARVIS Jan 1941 British Director 1995-06-16 UNTIL 1999-05-17 RESIGNED
PETER JOHN RICHARD KNAPP Jun 1947 British Director 2000-02-28 UNTIL 2001-12-23 RESIGNED
IAN PHILIP KENNEDY Jul 1932 British Director RESIGNED
MR RICHARD CHARLES TOOGOOD JONES Oct 1954 British Director 1995-06-16 UNTIL 2000-11-08 RESIGNED
MR GEORGE MARTIN WATSON Sep 1939 British Director 1995-06-16 UNTIL 1999-12-15 RESIGNED
MARGARET ANN PORTER Dec 1955 British Secretary 1999-04-06 UNTIL 2005-01-20 RESIGNED
MR COLIN BOOTH FILMER British Secretary RESIGNED
MR ARTHUR JAMES BIRCHALL Jun 1949 Secretary 1994-11-30 UNTIL 1999-04-06 RESIGNED
FREDERIC JEAN MICHEL BERNET Apr 1967 French Director 2009-09-01 UNTIL 2013-01-23 RESIGNED
BONDLAW SECRETARIES LIMITED Corporate Secretary 2005-01-24 UNTIL 2008-01-30 RESIGNED
MARTINE FRANCINE COIQUAUD Aug 1960 French Director 2007-07-27 UNTIL 2009-09-01 RESIGNED
MR RUSSELL IAN CHAPLIN Oct 1956 British Director 1994-08-17 UNTIL 1999-12-15 RESIGNED
MICHAEL CRAIG CAVEY Mar 1949 British Director 2003-06-02 UNTIL 2003-10-31 RESIGNED
NICHOLAS CHARLES CARTER Aug 1965 British Director 2000-11-08 UNTIL 2002-07-31 RESIGNED
CHARLES CAPPE Aug 1959 French Director 2002-03-04 UNTIL 2003-02-01 RESIGNED
MRS LYNDA CANT Aug 1946 British Director 2001-08-13 UNTIL 2003-08-31 RESIGNED
OLIVIER GEORGES BOUILLAUD Aug 1966 French Director 2003-12-19 UNTIL 2009-07-24 RESIGNED
MR THOMAS WOLFGANG NICHOLAS BITTNER Jun 1950 German Director 2000-11-08 UNTIL 2001-10-13 RESIGNED
YASUYUKI SAKATA Nov 1957 Japanese Director 2021-04-01 UNTIL 2024-01-31 RESIGNED
PATRICK BERARD Apr 1953 French Director 2000-11-08 UNTIL 2001-12-14 RESIGNED
MR JAMES HENRY ARROWSMITH May 1966 British Director 2001-08-13 UNTIL 2013-01-23 RESIGNED
ANTHONY MICHAEL BOAS Jan 1948 British Director RESIGNED
ROBIN PETER DRURY DAVIES Nov 1941 British Director RESIGNED
JAMES HENRY CUBBON Feb 1960 British Director 2000-11-08 UNTIL 2007-07-27 RESIGNED
ALAIN PHILIPPE DANIEL GOURJON Mar 1965 French Director 2000-11-08 UNTIL 2018-10-19 RESIGNED
ANTHONY HENRY SWAINSTON Mar 1946 British Director RESIGNED
DAVID ARNOLD CRAIGEN Apr 1947 British Director 1999-12-14 UNTIL 2001-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kpp Group Holdings Co., Ltd. 2020-07-21 Tokyo 104-0044   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Antalis 2017-06-12 - 2020-07-21 92100 Boulgne Billancourt   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sequana Sa 2016-04-06 - 2017-06-12 Boulogne Billancourt 92100   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AW-WS GROUP LIMITED LONDON ... FULL 74990 - Non-trading company
ANTALIS GROUP COALVILLE Active FULL 70100 - Activities of head offices
ANTALIS OVERSEAS HOLDINGS LIMITED COALVILLE Active FULL 70100 - Activities of head offices
ANTALIS HOLDINGS LIMITED COALVILLE Active FULL 70100 - Activities of head offices
00518137 LIMITED LONDON Dissolved... DORMANT 7499 - Non-trading company
AW FINE PAPERS HOLDINGS LIMITED MANCHESTER Dissolved... DORMANT 70100 - Activities of head offices
ARJOBEX LIMITED THE DRIVE ... FULL 17120 - Manufacture of paper and paperboard
ARJO WIGGINS APPLETON HOLDINGS SOUTHAMPTON Dissolved... DORMANT 17120 - Manufacture of paper and paperboard
ARJO WIGGINS EUROPE HOLDINGS SOUTHAMPTON Dissolved... DORMANT 17120 - Manufacture of paper and paperboard
ANTALIS LIMITED COALVILLE Active FULL 70100 - Activities of head offices
ARJO WIGGINS NORTH AMERICA INVESTMENTS SOUTHAMPTON Dissolved... DORMANT 70100 - Activities of head offices
AW GERMANY HOLDINGS LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
AW CARBONLESS PAPERS EUROPE LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
ARJO WIGGINS US HOLDINGS SOUTHAMPTON Dissolved... DORMANT 70100 - Activities of head offices
MAP MERCHANT GROUP LIMITED COALVILLE Active FULL 70100 - Activities of head offices
AW UK HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
SSP ASIA PACIFIC HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SSP EURO HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SAPLING INVESTMENTS LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTALIS GROUP COALVILLE Active FULL 70100 - Activities of head offices
ANTALIS OVERSEAS HOLDINGS LIMITED COALVILLE Active FULL 70100 - Activities of head offices
ANTALIS HOLDINGS LIMITED COALVILLE Active FULL 70100 - Activities of head offices
ANTALIS LIMITED COALVILLE Active FULL 70100 - Activities of head offices
MAP MERCHANT GROUP LIMITED COALVILLE Active FULL 70100 - Activities of head offices
ANTALIS SERVICES LIMITED COALVILLE Active FULL 82990 - Other business support service activities n.e.c.