AD (EUROPE) FINANCE

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

    Company NameAD (EUROPE) FINANCE
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 04425583
    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 (EUROPE) FINANCE?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AD (EUROPE) FINANCE located?

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

    What were the previous names of AD (EUROPE) FINANCE?

    Previous Company Names
    Company NameFromUntil
    ALLIED DOMECQ (EUROPE) FINANCEApr 26, 2002Apr 26, 2002

    What are the latest accounts for AD (EUROPE) FINANCE?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for AD (EUROPE) FINANCE?

    Last Confirmation Statement Made Up ToApr 20, 2025
    Next Confirmation Statement DueMay 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2024
    OverdueNo

    What are the latest filings for AD (EUROPE) FINANCE?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    18 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    18 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    18 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    17 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    16 pagesAA

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

    2 pagesCH01

    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

    Change of details for Ad Overseas (Europe) Limited as a person with significant control on Jul 01, 2020

    3 pagesPSC05

    Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on Jul 01, 2020

    1 pagesAD01

    Director's details changed for Mr Stuart Macnab on May 13, 2020

    2 pagesCH01

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Change of details for Ad Overseas (Europe) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Jun 30, 2019

    16 pagesAA

    Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019

    2 pagesAP01

    Confirmation statement made on Apr 20, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2018

    16 pagesAA

    Change of details for Allied Domecq Overseas (Europe) Limited as a person with significant control on May 09, 2018

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 09, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 08, 2018

    RES15

    Who are the officers of AD (EUROPE) FINANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELLS, Edward
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritishChief Finance Officer274854930003
    MCKECHNIE, Stuart Andrew Ferrie
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    ScotlandBritishChartered Accountant264144930001
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    BritishChartered Secretary107840600001
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    British46135720001
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrenchFinance Director133848930001
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Director
    5 Rue Gounod,
    75017
    Paris
    BritishGeneral Counsel116030190001
    HETHERINGTON, Graham Charles
    Top Floor Flat
    14-15 Weymouth Mews
    W1E 7EA London
    Director
    Top Floor Flat
    14-15 Weymouth Mews
    W1E 7EA London
    BritishAccountant49219850002
    LYSTER, Peter John
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    Director
    Arch Barn
    Quarry Springs Goathurst
    TA5 2DH Bridgwater
    Somerset
    EnglandBritishDirector34011420003
    MACNAB, Stuart
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    United KingdomBritishAccountant77024740001
    ORME, Howard Peter
    Deepdene Warren
    28 Deepdene Drive
    RH5 4BB Dorking
    Surrey
    Director
    Deepdene Warren
    28 Deepdene Drive
    RH5 4BB Dorking
    Surrey
    United KingdomBritishFinancial Controller105046690001
    QUARANTO, Leonard Anthony
    Glebe House
    Naunton
    GL54 3AT Cheltenham
    Director
    Glebe House
    Naunton
    GL54 3AT Cheltenham
    AmericanGeneral Counsel & Co Secretary77989690001
    SCHOFIELD, Anthony
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    Director
    Lomond House
    9 Zetland Place
    EH5 3HU Edinburgh
    United KingdomBritishFinance Director53680030002
    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
    BritishGroup Tax And Treasury Control101213810001
    TURPIN, Vincent
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Director
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    EnglandFrenchChief Financial Officer237432170001
    WILLIAMS, Robert Kenneth
    New Mile House
    Winkfield Road
    SL5 7EX Ascot
    Berkshire
    Director
    New Mile House
    Winkfield Road
    SL5 7EX Ascot
    Berkshire
    BritishGroup Treasure/Chartered Accou89895380001

    Who are the persons with significant control of AD (EUROPE) FINANCE?

    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 Number02328798
    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