AD (EUROPE) FINANCE
Overview
Company Name | AD (EUROPE) FINANCE |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 04425583 |
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 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 Address | No |
What were the previous names of AD (EUROPE) FINANCE?
Company Name | From | Until |
---|---|---|
ALLIED DOMECQ (EUROPE) FINANCE | Apr 26, 2002 | Apr 26, 2002 |
What are the latest accounts for AD (EUROPE) FINANCE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AD (EUROPE) FINANCE?
Last Confirmation Statement Made Up To | Apr 20, 2025 |
---|---|
Next Confirmation Statement Due | May 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2024 |
Overdue | No |
What are the latest filings for AD (EUROPE) FINANCE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 18 pages | AA | ||||||||||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 16 pages | AA | ||||||||||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent Turpin as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Ad Overseas (Europe) Limited as a person with significant control on Jul 01, 2020 | 3 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Stuart Macnab on May 13, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ad Overseas (Europe) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Jun 30, 2019 | 16 pages | AA | ||||||||||
Appointment of Stuart Andrew Ferrie Mckechnie as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 16 pages | AA | ||||||||||
Change of details for Allied Domecq Overseas (Europe) Limited as a person with significant control on May 09, 2018 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of AD (EUROPE) FINANCE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELLS, Edward | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | Chief Finance Officer | 274854930003 | ||||
MCKECHNIE, Stuart Andrew Ferrie | Director | Montford Place Kennington SE11 5DE London 20 England | Scotland | British | Chartered Accountant | 264144930001 | ||||
ARMSTRONG, Philippa | Secretary | 162 Muller Road Horfield BS7 9QX Bristol Avon | British | 108400480001 | ||||||
BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | Chartered Secretary | 107840600001 | |||||
EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | 46135720001 | ||||||
FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | Finance Director | 133848930001 | ||||
FITZSIMONS, Ian Terence | Director | 5 Rue Gounod, 75017 Paris | British | General Counsel | 116030190001 | |||||
HETHERINGTON, Graham Charles | Director | Top Floor Flat 14-15 Weymouth Mews W1E 7EA London | British | Accountant | 49219850002 | |||||
LYSTER, Peter John | Director | Arch Barn Quarry Springs Goathurst TA5 2DH Bridgwater Somerset | England | British | Director | 34011420003 | ||||
MACNAB, Stuart | Director | Montford Place Kennington SE11 5DE London 20 England | United Kingdom | British | Accountant | 77024740001 | ||||
ORME, Howard Peter | Director | Deepdene Warren 28 Deepdene Drive RH5 4BB Dorking Surrey | United Kingdom | British | Financial Controller | 105046690001 | ||||
QUARANTO, Leonard Anthony | Director | Glebe House Naunton GL54 3AT Cheltenham | American | General Counsel & Co Secretary | 77989690001 | |||||
SCHOFIELD, Anthony | Director | Lomond House 9 Zetland Place EH5 3HU Edinburgh | United Kingdom | British | Finance Director | 53680030002 | ||||
STAGG, Kelvin John | Director | 1 Repton Hall Carriage Drive BS10 6TE Royal Victoria Park Avon | British | Group Tax And Treasury Control | 101213810001 | |||||
TURPIN, Vincent | Director | Montford Place Kennington SE11 5DE London 20 England | England | French | Chief Financial Officer | 237432170001 | ||||
WILLIAMS, Robert Kenneth | Director | New Mile House Winkfield Road SL5 7EX Ascot Berkshire | British | Group Treasure/Chartered Accou | 89895380001 |
Who are the persons with significant control of AD (EUROPE) FINANCE?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ad Overseas (Europe) Limited | Apr 06, 2016 | Montford Place Kennington SE11 5DE London 20 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