ALDWYCH ADMINISTRATION SERVICES LIMITED

ALDWYCH ADMINISTRATION SERVICES LIMITED

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

    Company NameALDWYCH ADMINISTRATION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02226343
    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 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 AddressNo

    What were the previous names of ALDWYCH ADMINISTRATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHMORE CORPORATE FINANCE LIMITEDFeb 25, 1999Feb 25, 1999
    ANZ EMERGING MARKETS CORPORATE FINANCE LIMITEDMay 13, 1997May 13, 1997
    PFP FINANCE LIMITEDMar 18, 1992Mar 18, 1992
    PROPERTY FINANCE PARTNERSHIP LIMITEDJul 21, 1988Jul 21, 1988
    ERDMANS LIMITEDMay 23, 1988May 23, 1988
    ALNERY NO. 687 LIMITEDMar 01, 1988Mar 01, 1988

    What are the latest accounts for ALDWYCH ADMINISTRATION SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ALDWYCH ADMINISTRATION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for ALDWYCH ADMINISTRATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    4 pagesAA

    Appointment of Alexandra Frances Autrey as a director on Jun 19, 2025

    2 pagesAP01

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Keith Taylor as a secretary on Apr 30, 2021

    1 pagesTM02

    Appointment of Alexandra Frances Autrey as a secretary on May 01, 2021

    2 pagesAP03

    Full accounts made up to Jun 30, 2020

    12 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    12 pagesAA

    Confirmation statement made on May 02, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2018

    11 pagesAA

    Appointment of Mr John Keith Taylor as a secretary on Jun 29, 2018

    2 pagesAP03

    Termination of appointment of Michael Stephen Perman as a secretary on Jun 29, 2018

    1 pagesTM02

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    11 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    12 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 100,000
    SH01

    Who are the officers of ALDWYCH ADMINISTRATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUTREY, Alexandra Frances
    Aldwych
    WC2B 4AE London
    61
    Secretary
    Aldwych
    WC2B 4AE London
    61
    282918480001
    AUTREY, Alexandra Frances
    Aldwych
    WC2B 4AE London
    61
    Director
    Aldwych
    WC2B 4AE London
    61
    EnglandBritish182677700001
    SHIPPEY, Tom Adam
    c/o Ashmore Group Plc
    Aldwych
    WC2B 4AE London
    61
    England
    Director
    c/o Ashmore Group Plc
    Aldwych
    WC2B 4AE London
    61
    England
    EnglandBritish183189100001
    CAMPBELL, Gareth William
    27 Onslow Avenue
    SM2 7ED Cheam
    Surrey
    Secretary
    27 Onslow Avenue
    SM2 7ED Cheam
    Surrey
    British36551250002
    GRIMWOOD, Mark Andrew
    14 Ledbury
    Great Linford
    MK14 5DS Milton Keynes
    Buckinghamshire
    Secretary
    14 Ledbury
    Great Linford
    MK14 5DS Milton Keynes
    Buckinghamshire
    British30881700001
    PERMAN, Michael Stephen
    Aldwych
    WC2B 4AE London
    61
    Secretary
    Aldwych
    WC2B 4AE London
    61
    British39434100001
    TAYLOR, John Keith
    Aldwych
    WC2B 4AE London
    61
    Secretary
    Aldwych
    WC2B 4AE London
    61
    248349290001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    110 Cannon Street
    EC4N 6AR London
    Secretary
    110 Cannon Street
    EC4N 6AR London
    48725320001
    BOMMAKANTI, Atchyuta Kumar
    Streatham House 13 Alleyn Park
    Dulwich
    SE21 8AU London
    Director
    Streatham House 13 Alleyn Park
    Dulwich
    SE21 8AU London
    Australian36489280001
    COOMBS, Mark Langhorn
    Aldwych
    WC2B 4AE London
    61
    Director
    Aldwych
    WC2B 4AE London
    61
    EnglandBritish1985310002
    COOMBS, Mark Langhorn
    SW19
    Director
    SW19
    EnglandBritish1985310002
    CRAFT, Alan Leslie
    24 Belmont Road
    TW2 5DA Twickenham
    Middlesex
    Director
    24 Belmont Road
    TW2 5DA Twickenham
    Middlesex
    British8136270001
    CURRY, John Francis
    45 Westcombe Park Road
    SE3 7QZ London
    Director
    45 Westcombe Park Road
    SE3 7QZ London
    United KingdomBritish17917290001
    DELL, Graeme John
    Aldwych
    WC2B 4AE London
    61
    Director
    Aldwych
    WC2B 4AE London
    61
    United KingdomBritish107996430002
    JEFFREY, Donald Raymond
    42 Stradella Road
    Herne Hill
    SE24 9HA London
    Director
    42 Stradella Road
    Herne Hill
    SE24 9HA London
    British44157920002
    MARTIN, Richard John
    Flat 12 6 Montague Close
    SE1 9DF London
    Director
    Flat 12 6 Montague Close
    SE1 9DF London
    Australian62406660001
    MILLER, Grahame Douglas
    1 Vine Court
    Glen Waverley
    Victoria
    Australia
    Director
    1 Vine Court
    Glen Waverley
    Victoria
    Australia
    Australian46133350001
    MOULTON, Jonathan Paul
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    Director
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    United KingdomBritish148687630001
    NICKOLDS, Roger Erik
    The Old Post House Ripley Road
    East Clandon
    GU4 7SE Guildford
    Surrey
    Director
    The Old Post House Ripley Road
    East Clandon
    GU4 7SE Guildford
    Surrey
    British45572760001
    RANFORD, Bevyn Pryer
    Streatham House 13 Alleyn Park
    Dulwich
    SE21 8AU London
    Director
    Streatham House 13 Alleyn Park
    Dulwich
    SE21 8AU London
    Australian3359210001
    SNAPE, Ian Leslie
    The Coach House
    Baston Manor West Common Road
    BR2 6AJ Keston
    Kent
    Director
    The Coach House
    Baston Manor West Common Road
    BR2 6AJ Keston
    Kent
    United KingdomBritish9258810001
    SUNDERLAND, John
    43 Willow Road
    Hampstead
    NW3 1TS London
    Director
    43 Willow Road
    Hampstead
    NW3 1TS London
    British68900660001
    VON PAUCKER, Holger, Dr
    13 Alleyn Park
    Dulwich
    SE21 8AU London
    Director
    13 Alleyn Park
    Dulwich
    SE21 8AU London
    British47133850001
    ASHMORE INVESTMENTS (UK) LIMITED
    20 Bedfordbury
    WC2N 4BL London
    Director
    20 Bedfordbury
    WC2N 4BL London
    97145510002

    Who are the persons with significant control of ALDWYCH ADMINISTRATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashmore Investments (Uk) Limited
    Aldwych
    WC2B 4AE London
    61
    England
    Apr 06, 2016
    Aldwych
    WC2B 4AE London
    61
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredUk Registrar Of Companies
    Registration Number3345198
    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