Edenred (uk Group) Limited

General information

Name:

Edenred (uk Group) Ltd

Office Address:

50 Vauxhall Bridge Road London SW1V 2RS

Number: 00540144

Incorporation date: 1954-11-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1954 is the date that marks the launching of Edenred (uk Group) Limited, the firm which is located at 50 Vauxhall Bridge Road, London, Vauxhall Bridge. This means it's been 70 years Edenred (uk Group) has existed on the market, as it was founded on 1954-11-04. Its Companies House Registration Number is 00540144 and its post code is SW1V 2RS. This company has operated under three different names. Its initial name, Luncheon Vouchers, was changed on 2009-02-24 to Accor Services Uk. The current name, in use since 2010, is Edenred (uk Group) Limited. The company's classified under the NACE and SIC code 70100: Activities of head offices. The business latest financial reports were submitted for the period up to December 31, 2022 and the most recent confirmation statement was submitted on April 30, 2023.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 28 transactions from worth at least 500 pounds each, amounting to £133,645 in total. The company also worked with the Derby City Council (50 transactions worth £66,791 in total) and the Southampton City Council (1 transaction worth £7,539 in total). Edenred (uk Group) was the service provided to the Derby City Council Council covering the following areas: Employee Costs, Supplies And Services and Supplies & Services was also the service provided to the Southampton City Council Council covering the following areas: Consumables.

Current directors appointed by this business are as follow: Nicholas B. selected to lead the company on 2023-08-01, Stephane D. selected to lead the company in 2023 in August and Philippe R. selected to lead the company in 2021. What is more, the director's duties are backed by a secretary - Stephane D., who was chosen by the following business in August 2023.

  • Previous company's names
  • Edenred (uk Group) Limited 2010-06-30
  • Accor Services Uk Limited 2009-02-24
  • Luncheon Vouchers Limited 1954-11-04

Company staff

Nicholas B.

Role: Director

Appointed: 01 August 2023

Latest update: 26 March 2024

Stephane D.

Role: Secretary

Appointed: 01 August 2023

Latest update: 26 March 2024

Stephane D.

Role: Director

Appointed: 01 August 2023

Latest update: 26 March 2024

Philippe R.

Role: Director

Appointed: 15 February 2021

Latest update: 26 March 2024

People with significant control

The companies that control this firm include: Edenred Sa owns over 3/4 of company shares. This business can be reached in Malakoff at Boulevard Gabriel Peri, 92240 and was registered as a PSC under the registration number 493 322 978.

Edenred Sa
Address: 166 - 180 Boulevard Gabriel Peri, 92240, Malakoff, France
Legal authority France
Legal form Public Limited Company
Country registered France
Place registered Nanterre
Registration number 493 322 978
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Edenred Italia Srl
Address: Via Giovnni Battista Pirelli N. 18, 20124, Milano, Italy
Legal authority Italy
Legal form Limited Company
Country registered Italy
Place registered Milano
Registration number 01014660417
Notified on 6 April 2016
Ceased on 3 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (39 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 1 £ 3 649.75
2015-02-06 2180146 £ 3 649.75 Employee Costs
2015 Southampton City Council 1 £ 7 539.00
2015-05-14 42414740 £ 7 539.00 Consumables
2014 Derby City Council 13 £ 12 618.25
2014-06-05 2012643 £ 3 994.75 Employee Costs
2014 Derbyshire County Council 2 £ 9 478.75
2014-02-14 5100098540 £ 8 254.75 Goods Received/invoice Rec'd A/c
2013 Derby City Council 19 £ 22 770.25
2013-11-22 1878646 £ 4 749.75 Employee Costs
2013 Derbyshire County Council 9 £ 48 363.00
2013-04-12 1900020636 £ 11 629.75 Contractors
2012 Department for Transport 6 £ 2 915.66
2012-06-14 526681 £ 727.54 Child Care Costs
2012 Derby City Council 9 £ 7 751.75
2012-06-26 1515469 £ 2 750.00 Supplies & Services
2012 Derbyshire County Council 9 £ 24 688.25
2012-01-19 5100041476 £ 5 989.75 Contractors
2011 Department for Transport 13 £ 4 312.88
2011-06-15 505792 £ 1 679.79 Child Care Costs
2011 Derby City Council 7 £ 18 001.50
2011-01-25 1146485 £ 5 500.00 Supplies & Services
2011 Derbyshire County Council 6 £ 38 046.25
2011-10-10 5100026033 £ 17 989.75 Contractors
2011 Merton Council 1 £ 1 228.75
2011-06-10 1638 £ 1 228.75 Supplies And Services
2010 Derby City Council 1 £ 1 999.75
2010-12-03 1108300 £ 1 999.75 Supplies & Services
2010 Derbyshire County Council 2 £ 13 069.00
2010-11-05 1900356297 £ 12 239.75 Health Charges
2010 Middlesbrough Council 2 £ 5 545.51
2010-08-16 5201493290 £ 5 250.00 Personal Allowances Clients

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 82990 : Other business support service activities not elsewhere classified
69
Company Age

Similar companies nearby

Closest companies