ADDLESHAW BOOTH & CO. SERVICE COMPANY

ADDLESHAW BOOTH & CO. SERVICE COMPANY

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

    Company NameADDLESHAW BOOTH & CO. SERVICE COMPANY
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03259201
    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 ADDLESHAW BOOTH & CO. SERVICE COMPANY?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ADDLESHAW BOOTH & CO. SERVICE COMPANY located?

    Registered Office Address
    41 Lothbury
    EC2R 7HG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ADDLESHAW BOOTH & CO. SERVICE COMPANY?

    Previous Company Names
    Company NameFromUntil
    SOVCO (668) LIMITEDOct 04, 1996Oct 04, 1996

    What are the latest accounts for ADDLESHAW BOOTH & CO. SERVICE COMPANY?

    What is the status of the latest confirmation statement for ADDLESHAW BOOTH & CO. SERVICE COMPANY?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for ADDLESHAW BOOTH & CO. SERVICE COMPANY?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Roger Hart on Dec 01, 2025

    2 pagesCH01

    Director's details changed for Inhoco Formations Limited on Dec 01, 2025

    1 pagesCH02

    Change of details for Addleshaw Goddard Llp as a person with significant control on Dec 01, 2025

    2 pagesPSC05

    Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HG on Dec 01, 2025

    1 pagesAD01

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Appointment of Andrew John Johnston as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of John Gerard Joyce as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 04, 2022 with updates

    4 pagesCS01

    Appointment of Mr Roger Hart as a director on Nov 10, 2021

    2 pagesAP01

    Termination of appointment of Richard Neil Frederick Lee as a director on Nov 10, 2021

    1 pagesTM01

    Termination of appointment of Michael Lowry as a director on Nov 10, 2021

    1 pagesTM01

    Appointment of Inhoco Formations Limited as a director on Nov 10, 2021

    2 pagesAP02

    Notification of Addleshaw Goddard Llp as a person with significant control on Nov 10, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 22, 2021

    2 pagesPSC09

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 04, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Oct 04, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Oct 04, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Oct 04, 2017 with updates

    4 pagesCS01

    Termination of appointment of Trevor Keith Johnston as a director on Apr 25, 2017

    1 pagesTM01

    Secretary's details changed for Emma Suzanne Davies on Apr 18, 2017

    1 pagesCH03

    Director's details changed for Mr John Gerard Joyce on Feb 20, 2017

    2 pagesCH01

    Director's details changed for Michael Lowry on Feb 20, 2017

    2 pagesCH01

    Who are the officers of ADDLESHAW BOOTH & CO. SERVICE COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Emma Suzanne
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Secretary
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    British166443650001
    HART, Roger
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish105579880004
    JOHNSTON, Andrew John
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    United KingdomBritish321520270001
    INHOCO FORMATIONS LIMITED
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02598228
    265085650001
    BAKER, Edward Matthew Scott
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    Secretary
    3 Sandiway
    WA16 8BU Knutsford
    Cheshire
    British4668730004
    FERMOY, Mary Anne
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    British90543530004
    HARRIS, Michael Paul
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    British85715420001
    SOVSHELFCO (SECRETARIAL) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Secretary
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003500001
    CHAMBERLAIN, Andrew Michael John
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    United KingdomBritish63057180002
    CHIDLEY, Mark Anton
    Manor Farm
    Holtby
    YO1 3UD York
    North Yorkshire
    Director
    Manor Farm
    Holtby
    YO1 3UD York
    North Yorkshire
    United KingdomBritish8085410001
    FLINTON, Matthew
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British74325960003
    JOHNSTON, Trevor Keith
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish4668750004
    JONES, David Mark
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    United KingdomBritish30935520002
    JOYCE, John Gerard
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish83983650002
    LEE, Richard Neil Frederick
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    British4668780003
    LOWRY, Michael
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish91351370002
    REEVEY, Michael Adrian
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British51074390002
    TULLY, David John
    5 Greenside Drive
    Hale
    WA14 3HX Altrincham
    Cheshire
    Director
    5 Greenside Drive
    Hale
    WA14 3HX Altrincham
    Cheshire
    EnglandBritish30250440002
    SOVSHELFCO (FORMATIONS) LIMITED
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    Nominee Director
    PO BOX 8
    Sovereign House South Parade
    LS1 1HQ Leeds
    West Yorkshire
    900003490001

    Who are the persons with significant control of ADDLESHAW BOOTH & CO. SERVICE COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    Nov 10, 2021
    Lothbury
    EC2R 7HG London
    41
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc318149
    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.

    What are the latest statements on persons with significant control for ADDLESHAW BOOTH & CO. SERVICE COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 04, 2016Nov 10, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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