Company NameAd (Europe) Finance
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number04425583
CategoryPrivate Unlimited Company
Incorporation Date26 April 2002(21 years, 12 months ago)
Previous NameAllied Domecq (Europe) Finance

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Leonard Anthony Quaranto
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleGeneral Counsel & Co Secretary
Correspondence AddressGlebe House
Naunton
Cheltenham
GL54 3AT
Wales
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameGraham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleAccountant
Correspondence AddressTop Floor Flat
14-15 Weymouth Mews
London
W1E 7EA
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameMr Howard Peter Orme
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdene Warren
28 Deepdene Drive
Dorking
Surrey
RH5 4BB
Director NameRobert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2005)
RoleGroup Treasure/Chartered Accou
Correspondence AddressNew Mile House
Winkfield Road
Ascot
Berkshire
SL5 7EX
Director NameKelvin John Stagg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 23 September 2005)
RoleGroup Tax And Treasury Control
Correspondence Address1 Repton Hall
Carriage Drive
Royal Victoria Park
Avon
BS10 6TE
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(3 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(3 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(4 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(6 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1k at €1Allied Domecq International Holdings Bv
99.90%
Ordinary
1 at €1Allied Domecq Netherlands Bv
0.10%
Ordinary

Financials

Year2014
Net Worth£116,307,242

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
1 July 2020Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
1 July 2020Change of details for Ad Overseas (Europe) Limited as a person with significant control on 1 July 2020 (3 pages)
13 May 2020Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
23 April 2020Change of details for Ad Overseas (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2020Full accounts made up to 30 June 2019 (16 pages)
6 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
24 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
22 March 2019Full accounts made up to 30 June 2018 (16 pages)
17 January 2019Change of details for Allied Domecq Overseas (Europe) Limited as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 30 June 2017 (15 pages)
1 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
1 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 March 2017Full accounts made up to 30 June 2016 (15 pages)
24 March 2017Full accounts made up to 30 June 2016 (15 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • EUR 1,002
(4 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • EUR 1,002
(4 pages)
31 March 2016Full accounts made up to 30 June 2015 (13 pages)
31 March 2016Full accounts made up to 30 June 2015 (13 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • EUR 1,002
(4 pages)
30 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • EUR 1,002
(4 pages)
9 April 2015Full accounts made up to 30 June 2014 (12 pages)
9 April 2015Full accounts made up to 30 June 2014 (12 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • EUR 1,002
(4 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • EUR 1,002
(4 pages)
31 March 2014Accounts made up to 30 June 2013 (12 pages)
31 March 2014Accounts made up to 30 June 2013 (12 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts made up to 30 June 2012 (12 pages)
27 March 2013Accounts made up to 30 June 2012 (12 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts made up to 30 June 2011 (13 pages)
21 March 2012Accounts made up to 30 June 2011 (13 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts made up to 30 June 2010 (14 pages)
1 March 2011Accounts made up to 30 June 2010 (14 pages)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
28 July 2010Statement of company's objects (2 pages)
28 July 2010Statement of company's objects (2 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 March 2010Accounts made up to 30 June 2009 (12 pages)
19 March 2010Accounts made up to 30 June 2009 (12 pages)
30 April 2009Return made up to 26/04/09; full list of members (4 pages)
30 April 2009Return made up to 26/04/09; full list of members (4 pages)
15 April 2009Accounts made up to 30 June 2008 (11 pages)
15 April 2009Accounts made up to 30 June 2008 (11 pages)
15 October 2008Director appointed herve denis michel fetter (5 pages)
15 October 2008Director appointed herve denis michel fetter (5 pages)
14 October 2008Appointment terminated director anthony schofield (1 page)
14 October 2008Appointment terminated director anthony schofield (1 page)
29 May 2008Return made up to 24/04/08; full list of members (6 pages)
29 May 2008Return made up to 24/04/08; full list of members (6 pages)
31 March 2008Accounts made up to 30 June 2007 (12 pages)
31 March 2008Accounts made up to 30 June 2007 (12 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
3 June 2007Return made up to 24/04/07; full list of members (5 pages)
3 June 2007Return made up to 24/04/07; full list of members (5 pages)
10 May 2007Accounts made up to 30 June 2006 (11 pages)
10 May 2007Accounts made up to 30 June 2006 (11 pages)
27 October 2006Auditor's resignation (1 page)
27 October 2006Auditor's resignation (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (3 pages)
12 September 2006Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
12 September 2006Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
2 June 2006Return made up to 26/04/06; full list of members (5 pages)
2 June 2006Return made up to 26/04/06; full list of members (5 pages)
10 May 2006Accounts made up to 31 August 2005 (13 pages)
10 May 2006Accounts made up to 31 August 2005 (13 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
23 November 2005New director appointed (7 pages)
23 November 2005New director appointed (7 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
7 July 2005Accounts made up to 31 August 2004 (13 pages)
7 July 2005Accounts made up to 31 August 2004 (13 pages)
13 May 2005Return made up to 26/04/05; full list of members (6 pages)
13 May 2005Return made up to 26/04/05; full list of members (6 pages)
17 December 2004Accounts made up to 30 April 2003 (13 pages)
17 December 2004Accounts made up to 30 April 2003 (13 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
20 September 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
20 September 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
11 May 2004Return made up to 26/04/04; full list of members (6 pages)
11 May 2004Return made up to 26/04/04; full list of members (6 pages)
7 May 2004Secretary's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
  • 363(288) ‐ Director resigned
(7 pages)
27 May 2003New director appointed (1 page)
27 May 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
  • 363(288) ‐ Director resigned
(7 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Nc inc already adjusted 24/07/02 (1 page)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Nc inc already adjusted 24/07/02 (1 page)
26 April 2002Incorporation (44 pages)
26 April 2002Incorporation (44 pages)