ADDLESHAW BOOTH & CO. SERVICE COMPANY
Overview
| Company Name | ADDLESHAW BOOTH & CO. SERVICE COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03259201 |
| 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 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 Address | No |
What were the previous names of ADDLESHAW BOOTH & CO. SERVICE COMPANY?
| Company Name | From | Until |
|---|---|---|
| SOVCO (668) LIMITED | Oct 04, 1996 | Oct 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 To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for ADDLESHAW BOOTH & CO. SERVICE COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Roger Hart on Dec 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Inhoco Formations Limited on Dec 01, 2025 | 1 pages | CH02 | ||
Change of details for Addleshaw Goddard Llp as a person with significant control on Dec 01, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Andrew John Johnston as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Gerard Joyce as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 04, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Roger Hart as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Neil Frederick Lee as a director on Nov 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael Lowry as a director on Nov 10, 2021 | 1 pages | TM01 | ||
Appointment of Inhoco Formations Limited as a director on Nov 10, 2021 | 2 pages | AP02 | ||
Notification of Addleshaw Goddard Llp as a person with significant control on Nov 10, 2021 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 22, 2021 | 2 pages | PSC09 | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 04, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 04, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 04, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 04, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Trevor Keith Johnston as a director on Apr 25, 2017 | 1 pages | TM01 | ||
Secretary's details changed for Emma Suzanne Davies on Apr 18, 2017 | 1 pages | CH03 | ||
Director's details changed for Mr John Gerard Joyce on Feb 20, 2017 | 2 pages | CH01 | ||
Director's details changed for Michael Lowry on Feb 20, 2017 | 2 pages | CH01 | ||
Who are the officers of ADDLESHAW BOOTH & CO. SERVICE COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Emma Suzanne | Secretary | M2 3DE Manchester One St Peter's Square United Kingdom | British | 166443650001 | ||||||||||
| HART, Roger | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | British | 105579880004 | |||||||||
| JOHNSTON, Andrew John | Director | Lothbury EC2R 7HG London 41 United Kingdom | United Kingdom | British | 321520270001 | |||||||||
| INHOCO FORMATIONS LIMITED | Director | Lothbury EC2R 7HG London 41 United Kingdom |
| 265085650001 | ||||||||||
| BAKER, Edward Matthew Scott | Secretary | 3 Sandiway WA16 8BU Knutsford Cheshire | British | 4668730004 | ||||||||||
| FERMOY, Mary Anne | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | British | 90543530004 | ||||||||||
| HARRIS, Michael Paul | Secretary | Barbirolli Square M2 3AB Manchester 100 | British | 85715420001 | ||||||||||
| SOVSHELFCO (SECRETARIAL) LIMITED | Nominee Secretary | PO BOX 8 Sovereign House South Parade LS1 1HQ Leeds West Yorkshire | 900003500001 | |||||||||||
| CHAMBERLAIN, Andrew Michael John | Director | 100 Barbirolli Square M2 3AB Manchester | United Kingdom | British | 63057180002 | |||||||||
| CHIDLEY, Mark Anton | Director | Manor Farm Holtby YO1 3UD York North Yorkshire | United Kingdom | British | 8085410001 | |||||||||
| FLINTON, Matthew | Director | 100 Barbirolli Square M2 3AB Manchester | British | 74325960003 | ||||||||||
| JOHNSTON, Trevor Keith | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 4668750004 | |||||||||
| JONES, David Mark | Director | 100 Barbirolli Square M2 3AB Manchester | United Kingdom | British | 30935520002 | |||||||||
| JOYCE, John Gerard | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 83983650002 | |||||||||
| LEE, Richard Neil Frederick | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | British | 4668780003 | ||||||||||
| LOWRY, Michael | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 91351370002 | |||||||||
| REEVEY, Michael Adrian | Director | 100 Barbirolli Square M2 3AB Manchester | British | 51074390002 | ||||||||||
| TULLY, David John | Director | 5 Greenside Drive Hale WA14 3HX Altrincham Cheshire | England | British | 30250440002 | |||||||||
| SOVSHELFCO (FORMATIONS) LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Addleshaw Goddard Llp | Nov 10, 2021 | Lothbury EC2R 7HG London 41 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ADDLESHAW BOOTH & CO. SERVICE COMPANY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 04, 2016 | Nov 10, 2021 | The 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