Background WavePink WaveYellow Wave

SODEXO REMOTE SITES SUPPORT SERVICES LIMITED (SC161470)

SODEXO REMOTE SITES SUPPORT SERVICES LIMITED (SC161470) is an active UK company. incorporated on 3 November 1995. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SODEXO REMOTE SITES SUPPORT SERVICES LIMITED has been registered for 30 years. Current directors include ANSTEY, Paul Marcin, DHARIWAL, Amolak Singh, RENTON, Jean Mary.

Company Number
SC161470
Status
active
Type
ltd
Incorporated
3 November 1995
Age
30 years
Address
Neo Space, Aberdeen, AB11 7LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANSTEY, Paul Marcin, DHARIWAL, Amolak Singh, RENTON, Jean Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SODEXO REMOTE SITES SUPPORT SERVICES LIMITED

SODEXO REMOTE SITES SUPPORT SERVICES LIMITED is an active company incorporated on 3 November 1995 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SODEXO REMOTE SITES SUPPORT SERVICES LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

SC161470

LTD Company

Age

30 Years

Incorporated 3 November 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SODEXHO SUPPORT SERVICES LIMITED
From: 22 April 1999To: 28 May 2008
KELVIN SUPPORT SERVICES LIMITED
From: 3 November 1995To: 22 April 1999
Contact
Address

Neo Space Riverside Drive Aberdeen, AB11 7LH,

Previous Addresses

4th Floor the Exchange No1 62 Market Street Aberdeen AB11 5PJ Scotland
From: 31 March 2021To: 4 December 2025
5th Floor, Exchange Tower No 2 62 Market Street Aberdeen AB11 5PJ
From: 3 November 1995To: 31 March 2021
Timeline

20 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Nov 19
Director Left
Nov 19
Loan Cleared
Jun 24
Director Left
Jan 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Active
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 01 Sept 2016

ANSTEY, Paul Marcin

Active
Riverside Drive, AberdeenAB11 7LH
Born March 1972
Director
Appointed 16 Mar 2026

DHARIWAL, Amolak Singh

Active
Riverside Drive, AberdeenAB11 7LH
Born November 1968
Director
Appointed 16 Mar 2026

RENTON, Jean Mary

Active
Riverside Drive, AberdeenAB11 7LH
Born December 1968
Director
Appointed 01 Nov 2019

MEAD, Noel Arthur

Resigned
Bracks Cottage Broad Green, CoggeshallCO6 1RU
Secretary
Appointed 03 Nov 1995
Resigned 18 Apr 2000

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 18 Apr 2000
Resigned 31 Jul 2019

ARNAUDO, Laurent Paul Joseph

Resigned
62 Market Street, AberdeenAB11 5PJ
Born March 1967
Director
Appointed 04 Jul 2016
Resigned 01 Nov 2019

BLACK, Mary Caroline

Resigned
16 Cleveden Road, GlasgowG12 0PG
Born January 1955
Director
Appointed 27 Nov 1996
Resigned 11 Jan 1999

DE RENEVILLE, Bruno

Resigned
4 Avenue Newton, Montigny78180
Born July 1956
Director
Appointed 31 Oct 2000
Resigned 23 Jul 2007

FORD, David Stuart

Resigned
Balmoral, IckwellSG18 9ED
Born April 1953
Director
Appointed 11 Jan 1999
Resigned 31 Oct 2000

HALEY, Sean Michael

Resigned
The Exchange No1, AberdeenAB11 5PJ
Born April 1970
Director
Appointed 01 Sept 2016
Resigned 31 Dec 2024

HERBERT JONES, Rebecca Sian

Resigned
11 Rue Saint Senoch, 75017 ParisFOREIGN
Born September 1960
Director
Appointed 04 May 1999
Resigned 18 Feb 2011

JAPY, Nicolas Albert

Resigned
5 Rue Du Clos Des Haies, Fourqueux78112
Born May 1956
Director
Appointed 29 Aug 2003
Resigned 04 Jul 2016

MCCOLE, Charles Joseph

Resigned
Chimneys, AscotSL5 7JT
Born September 1952
Director
Appointed 03 Nov 1995
Resigned 31 Oct 2000

MORROW, Edward James

Resigned
62 Market Street, AberdeenAB11 5PJ
Born April 1970
Director
Appointed 25 Mar 2015
Resigned 04 Jul 2016

MURRAY, Neil Daniel

Resigned
62 Market Street, AberdeenAB11 5PJ
Born February 1975
Director
Appointed 04 Jul 2016
Resigned 31 Aug 2016

REED, Alan Leslie

Resigned
Bees Cottage 8 Goretree Road, HuntingdonPE18 9BP
Born December 1941
Director
Appointed 11 Jan 1999
Resigned 31 Jan 2000

ROBIN, Denis

Resigned
9 Cite Du Petit Thouars, ParisFOREIGN
Born September 1956
Director
Appointed 04 May 1999
Resigned 31 Oct 2000

ROGER, Stephane Luc Marie

Resigned
Issey Les Moulineaux92130
Born April 1970
Director
Appointed 04 Dec 2009
Resigned 25 Mar 2015

TOCHER, Lindsay Gordon

Resigned
62 Market Street, AberdeenAB11 5PJ
Born April 1958
Director
Appointed 25 Feb 2011
Resigned 04 Jul 2016

TOCHER, Lindsay Gordon

Resigned
The Dell, InverurieAB51 5LT
Born April 1958
Director
Appointed 18 Apr 2000
Resigned 29 Aug 2003

WAMS, Nanne Willem Cornelis

Resigned
10 Rue Remusat, 75016 ParisFOREIGN
Born May 1958
Director
Appointed 23 Jul 2007
Resigned 23 Oct 2009

WARES, John Rankine

Resigned
The Gables, KilmacolmKA25
Born January 1948
Director
Appointed 14 Dec 1995
Resigned 31 Aug 1996

Persons with significant control

1

Southampton Row, LondonWC1B 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 November 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Auditors Resignation Company
1 August 2016
AUDAUD
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Move Registers To Sail Company
17 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2010
AR01AR01
Accounts With Accounts Type Full
24 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
13 February 2009
410(Scot)410(Scot)
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
15 October 2008
287Change of Registered Office
Certificate Change Of Name Company
28 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
123Notice of Increase in Nominal Capital
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
363aAnnual Return
Legacy
15 May 2000
88(2)R88(2)R
Legacy
15 May 2000
123Notice of Increase in Nominal Capital
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
363aAnnual Return
Resolution
29 November 1999
RESOLUTIONSResolutions
Resolution
29 November 1999
RESOLUTIONSResolutions
Resolution
29 November 1999
RESOLUTIONSResolutions
Resolution
29 November 1999
RESOLUTIONSResolutions
Legacy
29 November 1999
88(2)R88(2)R
Legacy
29 November 1999
128(4)128(4)
Legacy
29 November 1999
123Notice of Increase in Nominal Capital
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
363aAnnual Return
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
30 December 1997
363aAnnual Return
Accounts Amended With Accounts Type Full
27 June 1997
AAMDAAMD
Accounts With Accounts Type Dormant
14 April 1997
AAAnnual Accounts
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
363aAnnual Return
Legacy
19 September 1996
288288
Legacy
11 September 1996
288288
Legacy
19 January 1996
224224
Legacy
29 December 1995
288288
Incorporation Company
3 November 1995
NEWINCIncorporation