Background WavePink WaveYellow Wave

STERICYCLE INTERNATIONAL HOLDINGS LIMITED (07675418)

STERICYCLE INTERNATIONAL HOLDINGS LIMITED (07675418) is an active UK company. incorporated on 20 June 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STERICYCLE INTERNATIONAL HOLDINGS LIMITED has been registered for 14 years. Current directors include BLACK, Toby Xavier Vernon.

Company Number
07675418
Status
active
Type
ltd
Incorporated
20 June 2011
Age
14 years
Address
Indigo House, Leeds, LS10 2LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLACK, Toby Xavier Vernon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERICYCLE INTERNATIONAL HOLDINGS LIMITED

STERICYCLE INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 20 June 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STERICYCLE INTERNATIONAL HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07675418

LTD Company

Age

14 Years

Incorporated 20 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ALNERY NO. 2982 LIMITED
From: 20 June 2011To: 19 July 2011
Contact
Address

Indigo House Sussex Avenue Leeds, LS10 2LF,

Previous Addresses

, Knostrop Treatment Works Knowsthorpe Lane, Leeds, LS9 0PJ
From: 18 July 2011To: 14 October 2011
, One Bishops Square London, E1 6AD, United Kingdom
From: 20 June 2011To: 18 July 2011
Timeline

49 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Funding Round
Dec 11
Director Left
Apr 12
Funding Round
May 12
Director Left
May 12
Director Joined
Oct 12
Funding Round
Nov 13
Funding Round
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
May 16
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Funding Round
Sept 19
Director Left
Nov 19
Capital Update
Aug 20
Capital Update
Nov 20
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Nov 23
Capital Update
Dec 23
Director Joined
Oct 24
Director Left
Nov 24
Funding Round
Sept 25
24
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

BLACK, Toby Xavier Vernon

Active
Sussex Avenue, LeedsLS10 2LF
Born March 1974
Director
Appointed 01 Oct 2024

LLOYD, David Alan

Resigned
Knowsthorpe Lane, LeedsLS9 0PJ
Secretary
Appointed 01 Jul 2011
Resigned 30 Mar 2012

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 20 Jun 2011
Resigned 01 Jul 2011

ALUTTO, Charles Anthony

Resigned
Sussex Avenue, LeedsLS10 2LF
Born December 1965
Director
Appointed 31 Mar 2012
Resigned 02 May 2019

CLESEN, John Fredrick

Resigned
Sussex Avenue, LeedsLS10 2LF
Born November 1961
Director
Appointed 01 Jul 2011
Resigned 04 Dec 2014

GINNETTI, Daniel V

Resigned
Sussex Avenue, LeedsLS10 2LF
Born June 1968
Director
Appointed 04 Dec 2014
Resigned 04 Nov 2024

GUICE, Robert John

Resigned
Sussex Avenue, LeedsLS10 2LF
Born September 1966
Director
Appointed 01 Oct 2017
Resigned 08 Feb 2019

JOHNSTON, John Paul

Resigned
Sussex Avenue, LeedsLS10 2LF
Born April 1966
Director
Appointed 17 Aug 2011
Resigned 01 Oct 2017

LLOYD, David Alan

Resigned
Knowsthorpe Lane, LeedsLS9 0PJ
Born September 1962
Director
Appointed 01 Jul 2011
Resigned 30 Mar 2012

MILLER, Mark Collier

Resigned
Sussex Avenue, LeedsLS10 2LF
Born December 1955
Director
Appointed 01 Jul 2011
Resigned 31 Mar 2012

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 20 Jun 2011
Resigned 01 Jul 2011

SEWARD, William J, Mr.

Resigned
Sussex Avenue, LeedsLS10 2LF
Born June 1967
Director
Appointed 08 Feb 2019
Resigned 15 Oct 2019

SIMPSON, Paul

Resigned
Knowsthorpe Lane, LeedsLS9 0PJ
Born July 1961
Director
Appointed 01 Jul 2011
Resigned 31 Aug 2011

TEN BRINK, Fransiscus Johannes Maria

Resigned
Sussex Avenue, LeedsLS10 2LF
Born December 1956
Director
Appointed 01 Jul 2011
Resigned 04 Dec 2014

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 20 Jun 2011
Resigned 01 Jul 2011

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 20 Jun 2011
Resigned 01 Jul 2011

Persons with significant control

1

Stericycle Europe S.A.R.L

Active
Rue Eugene Ruppert L-2453, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2023
SH19Statement of Capital
Legacy
18 December 2023
CAP-SSCAP-SS
Resolution
18 December 2023
RESOLUTIONSResolutions
Legacy
18 December 2023
SH20SH20
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Memorandum Articles
3 May 2023
MAMA
Resolution
3 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 November 2020
SH19Statement of Capital
Resolution
24 November 2020
RESOLUTIONSResolutions
Legacy
24 November 2020
SH20SH20
Legacy
24 November 2020
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 August 2020
SH19Statement of Capital
Legacy
27 August 2020
SH20SH20
Legacy
27 August 2020
CAP-SSCAP-SS
Resolution
27 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Capital Allotment Shares
6 April 2015
SH01Allotment of Shares
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
12 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Capital Allotment Shares
30 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
19 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 July 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Incorporation Company
20 June 2011
NEWINCIncorporation