ALDWYCH FINANCE LIMITED
Overview
| Company Name | ALDWYCH FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04720439 |
| 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 ALDWYCH FINANCE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ALDWYCH FINANCE LIMITED located?
| Registered Office Address | 80 Strand London WC2R 0RL |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALDWYCH FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEARSON LANGUAGE ASSESSMENTS LIMITED | Nov 12, 2007 | Nov 12, 2007 |
| POUNDWATCH LIMITED | Apr 02, 2003 | Apr 02, 2003 |
What are the latest accounts for ALDWYCH FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALDWYCH FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for ALDWYCH FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Natalie Jane White as a secretary on Mar 25, 2026 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Oct 20, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||
legacy | 251 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 25, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Stephen John Porter as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James John Tod Kelly as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||||||
legacy | 253 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||||||
legacy | 230 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Mr Peter Eldridge as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lynsey Found as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||||||
Change of details for Pearson Overseas Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of ALDWYCH FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALDWIN, Graeme Stuart | Secretary | 80 Strand London WC2R 0RL | 275928490001 | |||||||
| ELDRIDGE, Peter | Director | 80 Strand London WC2R 0RL | England | British | 313636510001 | |||||
| MUIR, Fiona Elizabeth | Director | 80 Strand London WC2R 0RL | England | British | 261054080001 | |||||
| PORTER, Stephen John | Director | 80 Strand London WC2R 0RL | England | British | 329914920001 | |||||
| BRAUNHOFER, Jennifer Sandra | Secretary | Strand WC2R 0RL London 80 | British | 100622570004 | ||||||
| HENDERSON, Michaella | Secretary | Flat 2 62 Stile Hall Gardens W4 3BU London | British | 100573840001 | ||||||
| HIRANI, Daksha | Secretary | Strand WC2R 0RL London 80 | British | 155824980001 | ||||||
| JONES, Stephen Andrew | Secretary | Strand WC2R 0RL London 80 England | British | 170335110001 | ||||||
| JONES, Stephen Andrew | Secretary | Strand WC2R 0RL London 80 | British | 146493430001 | ||||||
| JONES, Stephen Andrew | Secretary | 36 Dartnell Close KT14 6PQ West Byfleet Surrey | British | 69836210001 | ||||||
| JONES, Stephen Andrew | Secretary | 36 Dartnell Close KT14 6PQ West Byfleet Surrey | British | 69836210001 | ||||||
| WHITE, Natalie Jane | Secretary | 80 Strand London WC2R 0RL | British | 173134790002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Mark Russell | Director | Strand WC2R 0RL London 80 | United Kingdom | British | 81120740002 | |||||
| ASHWORTH, John Richard | Director | 80 Strand London WC2R 0RL | England | British | 184136300001 | |||||
| BRENNAN, Suzanne Margaret | Director | Strand WC2R 0RL London 80 England | England | British | 73463420001 | |||||
| COLVILLE, David Hulton | Director | Strand WC2R 0RL London 80 England | United Kingdom | British | 9371220004 | |||||
| COLVILLE, David Hulton | Director | Flat 5 Kean House 1 Arosa Road TW1 2TG Twickenham Surrey | British | 9371220002 | ||||||
| FOUND, Lynsey | Director | 80 Strand London WC2R 0RL | England | British | 272847050001 | |||||
| GREGORY, Katherine May | Director | Strand WC2R 0RL London 80 | United Kingdom | British | 60564500002 | |||||
| JOHNSON, Sally Kate Miranda | Director | 80 Strand London WC2R 0RL | England | British | 227733480001 | |||||
| JOHNSON, Sally Kate Miranda | Director | 80 Strand London WC2R 0RL | England | British | 227733480001 | |||||
| JONES, Stephen Andrew | Director | Strand WC2R 0RL London 80 England | England | British | 69836210001 | |||||
| KELLY, James John Tod | Director | 80 Strand London WC2R 0RL | England | British | 163949510001 | |||||
| MARSHALL, James Daniel | Director | Strand WC2R 0RL London 80 England | England | British | 159227410001 | |||||
| MIDGLEY, Andrew John | Director | 80 Strand London WC2R 0RL | England | British | 52475690006 | |||||
| MILLER, Alan Charles | Director | 39 Russell Road Moor Park HA6 2LP Northwood Middlesex | England | British | 9806700005 | |||||
| PROFFITT, Keith | Director | 80 Strand London WC2R 0RL | United Kingdom | British | 176917570001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ALDWYCH FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearson Overseas Holdings Limited | Apr 06, 2016 | Strand WC2R 0RL London 80 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