London
EC2V 7NQ
Director Name | Mr Neil Allen Hopkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(4 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 30 King Street London EC2V 8EH |
Director Name | Mr Neil Allen Hopkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 King Street London EC2V 8EH |
Director Name | Mr Mark Stuart Fitzpatrick |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(6 days after company formation) |
Appointment Duration | 4 years (resigned 31 August 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 30 King Street London EC2V 8EH |
Director Name | Mrs Helen Tarnoy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(6 days after company formation) |
Appointment Duration | 4 years (resigned 31 August 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 30 King Street London EC2V 8EH |
Website | aldwych-international.com |
---|---|
Email address | [email protected] |
Telephone | 020 77761900 |
Telephone region | London |
Registered Address | 85 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at €1 | Aldwych Power Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
20 February 2024 | Second filing of a statement of capital following an allotment of shares on 5 August 2022
|
---|---|
18 October 2023 | Statement of capital following an allotment of shares on 22 August 2014
|
17 October 2023 | Confirmation statement made on 20 August 2023 with updates (5 pages) |
1 March 2023 | Full accounts made up to 31 December 2021 (21 pages) |
10 November 2022 | Resolutions
|
10 November 2022 | Statement of capital on 10 November 2022
|
10 November 2022 | Solvency Statement dated 09/11/22 (1 page) |
10 November 2022 | Statement by Directors (1 page) |
8 November 2022 | Statement of capital following an allotment of shares on 5 August 2022
|
3 November 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
21 March 2022 | Full accounts made up to 31 December 2020 (22 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
6 April 2021 | Registered office address changed from C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 6 April 2021 (1 page) |
6 April 2021 | Change of details for Aldwych Power Holdings Limited as a person with significant control on 17 March 2021 (2 pages) |
17 March 2021 | Resolutions
|
13 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
14 August 2020 | Full accounts made up to 31 December 2018 (24 pages) |
10 January 2020 | Registered office address changed from 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 10 January 2020 (1 page) |
7 January 2020 | Registered office address changed from 30 King Street London EC2V 8EH to 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 7 January 2020 (1 page) |
5 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
2 August 2019 | Full accounts made up to 31 December 2017 (20 pages) |
14 September 2018 | Termination of appointment of Helen Tarnoy as a director on 31 August 2018 (1 page) |
14 September 2018 | Appointment of Mr Neil Allen Hopkins as a director on 3 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Mark Stuart Fitzpatrick as a director on 31 August 2018 (1 page) |
5 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
23 May 2018 | Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mrs Helen Tarnoy on 22 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018 (2 pages) |
8 January 2018 | Full accounts made up to 31 December 2016 (18 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 October 2014 | Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
1 October 2014 | Current accounting period shortened from 31 December 2015 to 31 December 2014 (1 page) |
16 September 2014 | Appointment of Helen Tarnoy as a director on 26 August 2014 (3 pages) |
16 September 2014 | Appointment of Helen Tarnoy as a director on 26 August 2014 (3 pages) |
7 September 2014 | Termination of appointment of Neil Allen Hopkins as a director on 26 August 2014 (2 pages) |
7 September 2014 | Appointment of Mark Stuart Fitzpatrick as a director on 26 August 2014 (3 pages) |
7 September 2014 | Termination of appointment of Neil Allen Hopkins as a director on 26 August 2014 (2 pages) |
7 September 2014 | Appointment of Mark Stuart Fitzpatrick as a director on 26 August 2014 (3 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
6 September 2014 | Memorandum and Articles of Association (14 pages) |
6 September 2014 | Memorandum and Articles of Association (14 pages) |
20 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|