Company NameAddison Lee Group Limited
Company StatusActive
Company Number08486720
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)
Previous NameAlphyn Bidco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Patrick Anthony Gallagher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(6 years, 11 months after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(6 years, 11 months after company formation)
Appointment Duration4 years
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(6 years, 11 months after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed01 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Shaun Mercer
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleFinancial Investment
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Alex George Stirling
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Matthew James Barbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address35-37 William Road
London
NW1 3ER
Secretary NameMr Gary Cust
StatusResigned
Appointed25 April 2014(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2015)
RoleCompany Director
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(1 year, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 August 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 23 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameAndrew Kenneth Boland
StatusResigned
Appointed24 August 2015(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 January 2016)
RoleCompany Director
Correspondence Address35-37 William Road
London
NW1 3ER
Secretary NameMr Lee Gage
StatusResigned
Appointed04 January 2016(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMiss Ayomide Olaniregun
StatusResigned
Appointed01 April 2021(7 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF

Contact

Websiteaddisonlee.com
Telephone08446650000
Telephone regionUnknown

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

47.6m at £0.01Addison Lee Financing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,577,000
Cash£19,000
Current Liabilities£28,311,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Charges

23 March 2020Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

12 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
12 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (59 pages)
12 May 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages)
12 May 2023Audit exemption subsidiary accounts made up to 31 August 2022 (14 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
19 May 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
19 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
19 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages)
19 May 2022Audit exemption subsidiary accounts made up to 31 August 2021 (16 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
4 October 2021Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages)
1 September 2021Termination of appointment of Ayomide Olaniregun as a secretary on 27 August 2021 (1 page)
13 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (58 pages)
11 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (63 pages)
11 August 2021Audit exemption subsidiary accounts made up to 31 August 2020 (17 pages)
28 May 2021Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
28 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
26 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Lee Gage as a secretary on 31 March 2021 (1 page)
1 April 2021Appointment of Miss Ayomide Olaniregun as a secretary on 1 April 2021 (2 pages)
3 November 2020Audit exemption subsidiary accounts made up to 31 August 2019 (19 pages)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages)
22 September 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
22 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
13 August 2020Change of details for Addison Lee Financing Ltd as a person with significant control on 6 April 2016 (2 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 March 2020Satisfaction of charge 084867200001 in full (1 page)
25 March 2020Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages)
25 March 2020Satisfaction of charge 084867200002 in full (1 page)
25 March 2020Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages)
23 March 2020Registration of charge 084867200003, created on 23 March 2020 (79 pages)
23 March 2020Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page)
23 March 2020Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page)
2 December 2019Change of details for Addison Lee Financing Ltd as a person with significant control on 2 January 2019 (2 pages)
28 November 2019Change of details for Addison Lee Financing Ltd as a person with significant control on 2 January 2019 (2 pages)
8 August 2019Director's details changed for Mr Andrew Kenneth Boland on 2 January 2019 (2 pages)
26 June 2019Secretary's details changed for Mr Lee Gage on 26 June 2019 (1 page)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages)
24 June 2019Audit exemption subsidiary accounts made up to 31 August 2018 (19 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
2 January 2019Registered 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 2018Registered 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 2018Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page)
14 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
4 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages)
4 April 2018Audit exemption subsidiary accounts made up to 31 August 2017 (17 pages)
9 August 2017Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page)
5 June 2017Full accounts made up to 31 August 2016 (21 pages)
5 June 2017Full accounts made up to 31 August 2016 (21 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
10 August 2016Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages)
10 August 2016Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages)
27 July 2016Full accounts made up to 31 August 2015 (19 pages)
27 July 2016Full accounts made up to 31 August 2015 (19 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 475,582.69
(6 pages)
11 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 475,582.69
(6 pages)
22 April 2016Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page)
22 April 2016Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page)
22 April 2016Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages)
22 April 2016Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages)
24 August 2015Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Gary Cust as a secretary on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Gary Cust as a secretary on 24 August 2015 (1 page)
24 August 2015Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 475,582.69
(5 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 475,582.69
(5 pages)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
2 February 2015Full accounts made up to 31 August 2013 (20 pages)
2 February 2015Full accounts made up to 31 August 2014 (21 pages)
2 February 2015Full accounts made up to 31 August 2013 (20 pages)
2 February 2015Full accounts made up to 31 August 2014 (21 pages)
9 December 2014Current accounting period shortened from 31 August 2014 to 31 August 2013 (1 page)
9 December 2014Current accounting period shortened from 31 August 2014 to 31 August 2013 (1 page)
1 December 2014Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages)
1 December 2014Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page)
1 December 2014Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 475,582.69
(4 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 475,582.69
(4 pages)
25 April 2014Appointment of Mr Gary Cust as a secretary (2 pages)
25 April 2014Appointment of Mr Gary Cust as a secretary (2 pages)
24 April 2014Registration of charge 084867200002 (48 pages)
24 April 2014Registration of charge 084867200002 (48 pages)
11 June 2013Company name changed alphyn bidco LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
(3 pages)
11 June 2013Change of name notice (2 pages)
11 June 2013Change of name notice (2 pages)
11 June 2013Company name changed alphyn bidco LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 475,582.69
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 475,582.69
(4 pages)
31 May 2013Termination of appointment of Shaun Mercer as a director (1 page)
31 May 2013Termination of appointment of Alex Stirling as a director (1 page)
31 May 2013Termination of appointment of Alex Stirling as a director (1 page)
31 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
31 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
31 May 2013Termination of appointment of Shaun Mercer as a director (1 page)
29 May 2013Sub-division of shares on 19 April 2013 (5 pages)
29 May 2013Sub-division of shares on 19 April 2013 (5 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 May 2013Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 17 May 2013 (1 page)
17 May 2013Director's details changed for Mr Liam Griffin on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Liam Griffin on 17 May 2013 (2 pages)
7 May 2013Appointment of Mr Liam Griffin as a director (2 pages)
7 May 2013Appointment of Mr Liam Griffin as a director (2 pages)
1 May 2013Registration of charge 084867200001 (48 pages)
1 May 2013Registration of charge 084867200001 (48 pages)
18 April 2013Termination of appointment of Alex Stirling as a director (1 page)
18 April 2013Appointment of Mr Alex George Stirling as a director (2 pages)
18 April 2013Termination of appointment of Alex Stirling as a director (1 page)
18 April 2013Appointment of Mr Alex George Stirling as a director (2 pages)
15 April 2013Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
15 April 2013Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
12 April 2013Incorporation (49 pages)
12 April 2013Incorporation (49 pages)