ANTALIS GROUP (HOLDINGS) LIMITED
ANTALIS GROUP HOLDINGS LIMITED WIGGINS TEAPE (STATIONERY) LIMITED

Hellopages » City of London » City of London » EC4V 6JA
Company number 00989416
Status Active
Incorporation Date 15 September 1970
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-05 EUR 575,179,200 GBP 83,544,000 . The most likely internet sites of ANTALIS GROUP (HOLDINGS) LIMITED are www.antalisgroupholdings.co.uk, and www.antalis-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Antalis Group Holdings Limited is a Private Limited Company. The company registration number is 00989416. Antalis Group Holdings Limited has been working since 15 September 1970. The present status of the company is Active. The registered address of Antalis Group Holdings Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Nominee Secretary of the company. GOURJON, Alain Philippe Daniel is a Director of the company. HUNTER, David is a Director of the company. MCCUE, Stephen Gerard is a Director of the company. ROY CONTANCIN, Xavier Gerard Ulysse is a Director of the company. Secretary BIRCHALL, Arthur James has been resigned. Secretary FILMER, Colin Booth has been resigned. Secretary PORTER, Margaret Ann has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director ARROWSMITH, James Henry has been resigned. Director BERARD, Patrick has been resigned. Director BERNET, Frederic Jean Michel has been resigned. Director BITTNER, Thomas Wolfgang Nicholas has been resigned. Director BOAS, Anthony Michael has been resigned. Director BOUILLAUD, Olivier Georges has been resigned. Director CANT, Lynda has been resigned. Director CAPPE, Charles has been resigned. Director CARTER, Nicholas Charles has been resigned. Director CAVEY, Michael Craig has been resigned. Director CHAPLIN, Russell Ian has been resigned. Director COIQUAUD, Martine Francine has been resigned. Director CRAIGEN, David Arnold has been resigned. Director CUBBON, James Henry has been resigned. Director DAVIES, Robin Peter Drury has been resigned. Director EAMES, Martin Stuart has been resigned. Director GRIFFITHS, Graham John has been resigned. Director HARRISON, Giles Alastair has been resigned. Director JARVIS, Jesmond Alan has been resigned. Director JONES, Richard Charles Toogood has been resigned. Director KENNEDY, Ian Philip has been resigned. Director KNAPP, Peter John Richard has been resigned. Director LEITCH, Angus Martin has been resigned. Director MCGHEE, Thomas Allan has been resigned. Director PETIT, Yann-Eric Christian Noel has been resigned. Director SPARKS, David Neil has been resigned. Director SWAINSTON, Anthony Henry has been resigned. Director WATSON, George Martin has been resigned. The company operates in "Activities of head offices".


Current Directors

Nominee Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 31 January 2008

Director
GOURJON, Alain Philippe Daniel
Appointed Date: 08 November 2000
60 years old

Director
HUNTER, David
Appointed Date: 28 January 2013
71 years old

Director
MCCUE, Stephen Gerard
Appointed Date: 01 September 2009
60 years old

Director
ROY CONTANCIN, Xavier Gerard Ulysse
Appointed Date: 16 December 2005
67 years old

Resigned Directors

Secretary
BIRCHALL, Arthur James
Resigned: 06 April 1999
Appointed Date: 30 November 1994

Secretary
FILMER, Colin Booth
Resigned: 30 November 1994

Secretary
PORTER, Margaret Ann
Resigned: 20 January 2005
Appointed Date: 06 April 1999

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 30 January 2008
Appointed Date: 24 January 2005

Director
ARROWSMITH, James Henry
Resigned: 23 January 2013
Appointed Date: 13 August 2001
59 years old

Director
BERARD, Patrick
Resigned: 14 December 2001
Appointed Date: 08 November 2000
72 years old

Director
BERNET, Frederic Jean Michel
Resigned: 23 January 2013
Appointed Date: 01 September 2009
58 years old

Director
BITTNER, Thomas Wolfgang Nicholas
Resigned: 13 October 2001
Appointed Date: 08 November 2000
75 years old

Director
BOAS, Anthony Michael
Resigned: 10 May 1993
78 years old

Director
BOUILLAUD, Olivier Georges
Resigned: 24 July 2009
Appointed Date: 19 December 2003
59 years old

Director
CANT, Lynda
Resigned: 31 August 2003
Appointed Date: 13 August 2001
79 years old

Director
CAPPE, Charles
Resigned: 01 February 2003
Appointed Date: 04 March 2002
66 years old

Director
CARTER, Nicholas Charles
Resigned: 31 July 2002
Appointed Date: 08 November 2000
60 years old

Director
CAVEY, Michael Craig
Resigned: 31 October 2003
Appointed Date: 02 June 2003
76 years old

Director
CHAPLIN, Russell Ian
Resigned: 15 December 1999
Appointed Date: 17 August 1994
69 years old

Director
COIQUAUD, Martine Francine
Resigned: 01 September 2009
Appointed Date: 27 July 2007
65 years old

Director
CRAIGEN, David Arnold
Resigned: 30 September 2001
Appointed Date: 14 December 1999
78 years old

Director
CUBBON, James Henry
Resigned: 27 July 2007
Appointed Date: 08 November 2000
66 years old

Director
DAVIES, Robin Peter Drury
Resigned: 16 June 1995
84 years old

Director
EAMES, Martin Stuart
Resigned: 23 December 1999
Appointed Date: 17 May 1999
70 years old

Director
GRIFFITHS, Graham John
Resigned: 14 April 2000
Appointed Date: 17 May 1999
76 years old

Director
HARRISON, Giles Alastair
Resigned: 01 July 2008
Appointed Date: 13 August 2001
60 years old

Director
JARVIS, Jesmond Alan
Resigned: 17 May 1999
Appointed Date: 16 June 1995
85 years old

Director
JONES, Richard Charles Toogood
Resigned: 08 November 2000
Appointed Date: 16 June 1995
71 years old

Director
KENNEDY, Ian Philip
Resigned: 31 July 1992
93 years old

Director
KNAPP, Peter John Richard
Resigned: 23 December 2001
Appointed Date: 28 February 2000
78 years old

Director
LEITCH, Angus Martin
Resigned: 30 April 2001
Appointed Date: 08 November 2000
67 years old

Director
MCGHEE, Thomas Allan
Resigned: 31 August 1994
Appointed Date: 01 July 1993
81 years old

Director
PETIT, Yann-Eric Christian Noel
Resigned: 04 October 2002
Appointed Date: 25 April 2001
65 years old

Director
SPARKS, David Neil
Resigned: 08 November 2000
Appointed Date: 14 December 1999
60 years old

Director
SWAINSTON, Anthony Henry
Resigned: 16 June 1995
79 years old

Director
WATSON, George Martin
Resigned: 15 December 1999
Appointed Date: 16 June 1995
86 years old

Persons With Significant Control

Sequana Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANTALIS GROUP (HOLDINGS) LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • EUR 575,179,200
  • GBP 83,544,000

05 Feb 2016
Secretary's details changed for Abogado Nominees Limited on 1 October 2009
22 Jul 2015
Full accounts made up to 31 December 2014
...
... and 201 more events
21 May 1987
Full accounts made up to 27 December 1986

21 May 1987
Return made up to 03/04/87; full list of members

23 Aug 1986
Director resigned

21 Aug 1986
New director appointed

24 May 1986
Return made up to 04/04/86; full list of members