London
W2 1AF
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(6 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Paul Bryan Suter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(6 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Qaiser Vakani |
---|---|
Status | Current |
Appointed | 01 October 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Shaun Mercer |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Financial Investment |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Alex George Stirling |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Matthew James Barbrook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 William Road London NW1 3ER |
Secretary Name | Mr Gary Cust |
---|---|
Status | Resigned |
Appointed | 25 April 2014(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2015) |
Role | Company Director |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 August 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Andrew Kenneth Boland |
---|---|
Status | Resigned |
Appointed | 24 August 2015(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 January 2016) |
Role | Company Director |
Correspondence Address | 35-37 William Road London NW1 3ER |
Secretary Name | Mr Lee Gage |
---|---|
Status | Resigned |
Appointed | 04 January 2016(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 William Road London NW1 3ER |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Miss Ayomide Olaniregun |
---|---|
Status | Resigned |
Appointed | 01 April 2021(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Website | addisonlee.com |
---|---|
Telephone | 020 74079000 |
Telephone region | London |
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
47.6m at £0.01 | Addison Lee Midco Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,676,000 |
Current Liabilities | £26,576,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
23 March 2020 | Delivered on: 23 March 2020 Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
15 April 2014 | Delivered on: 24 April 2014 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 April 2013 | Delivered on: 1 May 2013 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 May 2023 | Audit exemption subsidiary accounts made up to 31 August 2022 (15 pages) |
---|---|
12 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (59 pages) |
12 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page) |
12 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
19 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages) |
19 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
19 May 2022 | Audit exemption subsidiary accounts made up to 31 August 2021 (15 pages) |
19 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
4 October 2021 | Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages) |
1 September 2021 | Termination of appointment of Ayomide Olaniregun as a secretary on 27 August 2021 (1 page) |
13 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (58 pages) |
9 August 2021 | Audit exemption subsidiary accounts made up to 31 August 2020 (17 pages) |
3 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (63 pages) |
28 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages) |
28 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page) |
26 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Lee Gage as a secretary on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Miss Ayomide Olaniregun as a secretary on 1 April 2021 (2 pages) |
22 September 2020 | Group of companies' accounts made up to 31 August 2019 (74 pages) |
18 August 2020 | Change of details for Atlas Bidco Limited as a person with significant control on 26 March 2020 (2 pages) |
17 August 2020 | Change of details for Atlas Bidco Limited as a person with significant control on 23 March 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
25 March 2020 | Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages) |
25 March 2020 | Satisfaction of charge 084866520001 in full (1 page) |
25 March 2020 | Notification of Atlas Bidco Limited as a person with significant control on 23 March 2020 (2 pages) |
25 March 2020 | Cessation of Addison Lee Midco Ii Limited as a person with significant control on 23 March 2020 (1 page) |
25 March 2020 | Satisfaction of charge 084866520002 in full (1 page) |
23 March 2020 | Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page) |
23 March 2020 | Registration of charge 084866520003, created on 23 March 2020 (79 pages) |
28 November 2019 | Change of details for Addison Lee Midco Ii Limited as a person with significant control on 2 January 2019 (2 pages) |
8 August 2019 | Director's details changed for Mr Andrew Kenneth Boland on 2 January 2019 (2 pages) |
26 June 2019 | Secretary's details changed for Mr Lee Gage on 26 June 2019 (1 page) |
24 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages) |
24 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
24 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
24 June 2019 | Audit exemption subsidiary accounts made up to 31 August 2018 (16 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
2 January 2019 | Registered office address changed from The Point 4th Floor North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 2 January 2019 (1 page) |
21 December 2018 | Registered office address changed from 35-37 William Road London NW1 3ER to The Point 4th Floor North Wharf Road London W2 1AF on 21 December 2018 (1 page) |
21 June 2018 | Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page) |
14 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
4 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
4 April 2018 | Audit exemption subsidiary accounts made up to 31 August 2017 (17 pages) |
9 August 2017 | Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page) |
9 August 2017 | Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page) |
8 June 2017 | Second filing of Confirmation Statement dated 12/04/2017 (5 pages) |
8 June 2017 | Second filing of Confirmation Statement dated 12/04/2017 (5 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (23 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (23 pages) |
22 May 2017 | Confirmation statement made on 12 April 2017 with updates
|
22 May 2017 | Confirmation statement made on 12 April 2017 with updates
|
10 August 2016 | Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages) |
27 July 2016 | Full accounts made up to 31 August 2015 (19 pages) |
27 July 2016 | Full accounts made up to 31 August 2015 (19 pages) |
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 April 2016 | Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages) |
22 April 2016 | Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page) |
22 April 2016 | Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages) |
22 April 2016 | Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page) |
24 August 2015 | Termination of appointment of Gary Cust as a secretary on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Gary Cust as a secretary on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages) |
6 February 2015 | Full accounts made up to 31 August 2014 (21 pages) |
6 February 2015 | Full accounts made up to 31 August 2014 (21 pages) |
2 February 2015 | Full accounts made up to 31 August 2013 (17 pages) |
2 February 2015 | Full accounts made up to 31 August 2013 (17 pages) |
9 December 2014 | Current accounting period shortened from 31 August 2014 to 31 August 2013 (1 page) |
9 December 2014 | Current accounting period shortened from 31 August 2014 to 31 August 2013 (1 page) |
1 December 2014 | Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 April 2014 | Appointment of Mr Gary Cust as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Gary Cust as a secretary (2 pages) |
24 April 2014 | Registration of charge 084866520002 (48 pages) |
24 April 2014 | Registration of charge 084866520002 (48 pages) |
11 June 2013 | Company name changed alphyn finco LIMITED\certificate issued on 11/06/13
|
11 June 2013 | Company name changed alphyn finco LIMITED\certificate issued on 11/06/13
|
6 June 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
31 May 2013 | Termination of appointment of Shaun Mercer as a director (1 page) |
31 May 2013 | Termination of appointment of Alex Stirling as a director (1 page) |
31 May 2013 | Termination of appointment of Shaun Mercer as a director (1 page) |
31 May 2013 | Appointment of Mr Matthew James Barbrook as a director (2 pages) |
31 May 2013 | Termination of appointment of Alex Stirling as a director (1 page) |
31 May 2013 | Appointment of Mr Matthew James Barbrook as a director (2 pages) |
29 May 2013 | Sub-division of shares on 19 April 2013 (5 pages) |
29 May 2013 | Sub-division of shares on 19 April 2013 (5 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
17 May 2013 | Director's details changed for Mr Liam Griffin on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Liam Griffin on 17 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 17 May 2013 (1 page) |
7 May 2013 | Appointment of Mr Liam Griffin as a director (2 pages) |
7 May 2013 | Appointment of Mr Liam Griffin as a director (2 pages) |
1 May 2013 | Registration of charge 084866520001 (48 pages) |
1 May 2013 | Registration of charge 084866520001 (48 pages) |
15 April 2013 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
15 April 2013 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
12 April 2013 | Incorporation (49 pages) |
12 April 2013 | Incorporation (49 pages) |