ALDWYCH ADMINISTRATION SERVICES LIMITED
Overview
| Company Name | ALDWYCH ADMINISTRATION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02226343 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALDWYCH ADMINISTRATION SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ALDWYCH ADMINISTRATION SERVICES LIMITED located?
| Registered Office Address | 61 Aldwych WC2B 4AE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALDWYCH ADMINISTRATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHMORE CORPORATE FINANCE LIMITED | Feb 25, 1999 | Feb 25, 1999 |
| ANZ EMERGING MARKETS CORPORATE FINANCE LIMITED | May 13, 1997 | May 13, 1997 |
| PFP FINANCE LIMITED | Mar 18, 1992 | Mar 18, 1992 |
| PROPERTY FINANCE PARTNERSHIP LIMITED | Jul 21, 1988 | Jul 21, 1988 |
| ERDMANS LIMITED | May 23, 1988 | May 23, 1988 |
| ALNERY NO. 687 LIMITED | Mar 01, 1988 | Mar 01, 1988 |
What are the latest accounts for ALDWYCH ADMINISTRATION SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ALDWYCH ADMINISTRATION SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for ALDWYCH ADMINISTRATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 4 pages | AA | ||||||||||
Appointment of Alexandra Frances Autrey as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Keith Taylor as a secretary on Apr 30, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Alexandra Frances Autrey as a secretary on May 01, 2021 | 2 pages | AP03 | ||||||||||
Full accounts made up to Jun 30, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 11 pages | AA | ||||||||||
Appointment of Mr John Keith Taylor as a secretary on Jun 29, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Stephen Perman as a secretary on Jun 29, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 12 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ALDWYCH ADMINISTRATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUTREY, Alexandra Frances | Secretary | Aldwych WC2B 4AE London 61 | 282918480001 | |||||||
| AUTREY, Alexandra Frances | Director | Aldwych WC2B 4AE London 61 | England | British | 182677700001 | |||||
| SHIPPEY, Tom Adam | Director | c/o Ashmore Group Plc Aldwych WC2B 4AE London 61 England | England | British | 183189100001 | |||||
| CAMPBELL, Gareth William | Secretary | 27 Onslow Avenue SM2 7ED Cheam Surrey | British | 36551250002 | ||||||
| GRIMWOOD, Mark Andrew | Secretary | 14 Ledbury Great Linford MK14 5DS Milton Keynes Buckinghamshire | British | 30881700001 | ||||||
| PERMAN, Michael Stephen | Secretary | Aldwych WC2B 4AE London 61 | British | 39434100001 | ||||||
| TAYLOR, John Keith | Secretary | Aldwych WC2B 4AE London 61 | 248349290001 | |||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 110 Cannon Street EC4N 6AR London | 48725320001 | |||||||
| BOMMAKANTI, Atchyuta Kumar | Director | Streatham House 13 Alleyn Park Dulwich SE21 8AU London | Australian | 36489280001 | ||||||
| COOMBS, Mark Langhorn | Director | Aldwych WC2B 4AE London 61 | England | British | 1985310002 | |||||
| COOMBS, Mark Langhorn | Director | SW19 | England | British | 1985310002 | |||||
| CRAFT, Alan Leslie | Director | 24 Belmont Road TW2 5DA Twickenham Middlesex | British | 8136270001 | ||||||
| CURRY, John Francis | Director | 45 Westcombe Park Road SE3 7QZ London | United Kingdom | British | 17917290001 | |||||
| DELL, Graeme John | Director | Aldwych WC2B 4AE London 61 | United Kingdom | British | 107996430002 | |||||
| JEFFREY, Donald Raymond | Director | 42 Stradella Road Herne Hill SE24 9HA London | British | 44157920002 | ||||||
| MARTIN, Richard John | Director | Flat 12 6 Montague Close SE1 9DF London | Australian | 62406660001 | ||||||
| MILLER, Grahame Douglas | Director | 1 Vine Court Glen Waverley Victoria Australia | Australian | 46133350001 | ||||||
| MOULTON, Jonathan Paul | Director | The Mount Church Street, Shoreham TN14 7SD Sevenoaks Kent | United Kingdom | British | 148687630001 | |||||
| NICKOLDS, Roger Erik | Director | The Old Post House Ripley Road East Clandon GU4 7SE Guildford Surrey | British | 45572760001 | ||||||
| RANFORD, Bevyn Pryer | Director | Streatham House 13 Alleyn Park Dulwich SE21 8AU London | Australian | 3359210001 | ||||||
| SNAPE, Ian Leslie | Director | The Coach House Baston Manor West Common Road BR2 6AJ Keston Kent | United Kingdom | British | 9258810001 | |||||
| SUNDERLAND, John | Director | 43 Willow Road Hampstead NW3 1TS London | British | 68900660001 | ||||||
| VON PAUCKER, Holger, Dr | Director | 13 Alleyn Park Dulwich SE21 8AU London | British | 47133850001 | ||||||
| ASHMORE INVESTMENTS (UK) LIMITED | Director | 20 Bedfordbury WC2N 4BL London | 97145510002 |
Who are the persons with significant control of ALDWYCH ADMINISTRATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ashmore Investments (Uk) Limited | Apr 06, 2016 | Aldwych WC2B 4AE London 61 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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