AD INV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAD INV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00585340
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AD INV LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AD INV LIMITED located?

    Registered Office Address
    20 Montford Place
    Kennington
    SE11 5DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AD INV LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED DOMECQ INVESTMENTS LIMITEDOct 11, 1994Oct 11, 1994
    ALLIED-DOMECQ INVESTMENTS LIMITEDSep 19, 1994Sep 19, 1994
    ALLIED-LYONS INVESTMENTS LIMITEDJan 18, 1982Jan 18, 1982
    ALLIED BREWERIES INVESTMENTS LIMITEDJun 11, 1957Jun 11, 1957

    What are the latest accounts for AD INV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for AD INV LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for AD INV LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Catherine Louise Thompson as a director on Nov 28, 2025

    2 pagesAP01

    Termination of appointment of Edward Fells as a director on Nov 28, 2025

    1 pagesTM01

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    19 pagesAA

    Confirmation statement made on Nov 02, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on May 04, 2021

    • Capital: GBP 2,207,157.23
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2020

    18 pagesAA

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Change of details for Allied Domecq (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Edward Fells as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Vincent Turpin as a director on Sep 30, 2020

    1 pagesTM01

    Who are the officers of AD INV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMILEY, Alexander Hugh
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Secretary
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    258920180001
    MCKECHNIE, Stuart Andrew Ferrie
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    ScotlandBritish264144930001
    THOMPSON, Catherine Louise
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    FranceAustralian258897310003
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    DUNCAN, Colin Ferguson
    9 Woodhatch Spinney
    CR5 2SU Coulsdon
    Surrey
    Secretary
    9 Woodhatch Spinney
    CR5 2SU Coulsdon
    Surrey
    British53343500001
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Secretary
    5 Rue Gounod,
    75017
    Paris
    British116030190001
    GILES, Nicholas David Martin
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    Secretary
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    British104193490001
    HUGHES, Sarah Helen
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    Secretary
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    British90664870001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Secretary
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United States68327770001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MAPPLEBECK, Ailsa Mary Robertson
    Chivas House
    72 Chancellors Road
    W6 9RS London
    Secretary
    Chivas House
    72 Chancellors Road
    W6 9RS London
    183841600001
    WILKINSON, Anthony Eric
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    Secretary
    Bupton Grange
    Longford Lane Longford
    DE6 3DT Ashbourne
    Derbyshire
    British4656080002
    BABEAU, Emmanuel Andre Marie
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    Director
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    French107414890001
    BOWMAN, Philip
    The Secretariat Department
    Allied Domecq Plc The Pavilions
    BS13 8AR Bridgwater Road Bedminster Down
    Bristol
    Director
    The Secretariat Department
    Allied Domecq Plc The Pavilions
    BS13 8AR Bridgwater Road Bedminster Down
    Bristol
    Australian62693560005
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Director
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    BURRELL, Peter Martin
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    Director
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    British1970490001
    FELLS, Edward
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish274854930003
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrench133848930001
    FITZSIMONS, Ian Terence
    5 Fielding Road
    W4 1HP London
    Director
    5 Fielding Road
    W4 1HP London
    United KingdomBritish116030190003
    HAMILTON-STANLEY, Amanda
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandBritish128721240001
    HETHERINGTON, Graham Charles
    Top Floor Flat
    14-15 Weymouth Mews
    W1E 7EA London
    Director
    Top Floor Flat
    14-15 Weymouth Mews
    W1E 7EA London
    British49219850002
    JACKAMAN, Michael Clifford John
    East Stoke Cottage
    Windsor Lane
    TA14 6UE Stoke Sub Hamdon
    Somerset
    Director
    East Stoke Cottage
    Windsor Lane
    TA14 6UE Stoke Sub Hamdon
    Somerset
    British658540001
    JETHA, Aziz
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    Director
    10 Grove Road
    HA5 5HW Pinner
    Middlesex
    United KingdomBritish1186770001
    KELLEY, Russell Phelps
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    Director
    206 Sussex Mansions
    71-77 Old Brompton Road
    SW7 3JZ London
    United States68327770001
    LYSTER, Peter John
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    Director
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    EnglandBritish34011420003
    MACFARLANE, Peter Froude
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    Director
    Heath Hall
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    British34011410004
    MACNAB, Stuart
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritish77024740001
    MITCHELL, David Smith
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Director
    16 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    United KingdomBritish1970560001
    ORME, Howard Peter
    Deepdene Warren
    28 Deepdene Drive
    RH5 4BB Dorking
    Surrey
    Director
    Deepdene Warren
    28 Deepdene Drive
    RH5 4BB Dorking
    Surrey
    United KingdomBritish105046690001
    PORTA, Christian
    4 Onslow Mews East
    SW7 3AA London
    Director
    4 Onslow Mews East
    SW7 3AA London
    EnglandFrench94596140001
    SCHOFIELD, Anthony
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    Director
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    United KingdomBritish53680030002
    STAGG, Kelvin John
    1 Repton Hall
    Carriage Drive
    BS10 6TE Royal Victoria Park
    Avon
    Director
    1 Repton Hall
    Carriage Drive
    BS10 6TE Royal Victoria Park
    Avon
    British101213810001

    Who are the persons with significant control of AD INV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Apr 06, 2016
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00689729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0