ADDISON LEE HOLDINGS LIMITED
Overview
| Company Name | ADDISON LEE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08486509 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADDISON LEE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ADDISON LEE HOLDINGS LIMITED located?
| Registered Office Address | 1 St. James's Market SW1Y 4AH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADDISON LEE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALPHYN TOPCO LIMITED | Apr 12, 2013 | Apr 12, 2013 |
What are the latest accounts for ADDISON LEE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for ADDISON LEE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Previous accounting period extended from Aug 31, 2019 to Jan 31, 2020 | 1 pages | AA01 | ||
Termination of appointment of Andrew Richard Burgess as a director on Apr 28, 2020 | 1 pages | TM01 | ||
Termination of appointment of Lee Gage as a secretary on Apr 24, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to 1 st. James's Market London SW1Y 4AH on Apr 03, 2020 | 1 pages | AD01 | ||
Termination of appointment of Simon Gordon as a director on Mar 23, 2020 | 1 pages | TM01 | ||
Termination of appointment of Liam Griffin as a director on Mar 23, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Kenneth Boland as a director on Mar 23, 2020 | 1 pages | TM01 | ||
Termination of appointment of Daryl Foster as a director on Sep 12, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Shaun Mercer on Aug 29, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Richard Burgess on Aug 29, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Kenneth Boland on Jan 09, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mr Lee Gage on Jun 26, 2019 | 1 pages | CH03 | ||
Register inspection address has been changed from 99 Bishopsgate Bishopsgate London EC2M 3XF England to The Point 37 North Wharf Road London W2 1AF | 1 pages | AD02 | ||
Confirmation statement made on Apr 12, 2019 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2018 | 77 pages | AA | ||
Registered office address changed from , 35-37 William Road, London, NW1 3ER to The Point 37 North Wharf Road London W2 1AF on Jan 09, 2019 | 1 pages | AD01 | ||
Appointment of Mr. Simon Gordon as a director on Jun 19, 2018 | 2 pages | AP01 | ||
Termination of appointment of David George Stickland as a director on Jun 19, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 12, 2018 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2017 | 80 pages | AA | ||
Who are the officers of ADDISON LEE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MERCER, Shaun | Director | St. James's Market SW1Y 4AH London 1 England | United Kingdom | British | 138968760001 | |||||
| TENWICK, Colin John | Director | St. James's Market SW1Y 4AH London 1 England | United Kingdom | British | 72677830001 | |||||
| BOLAND, Andrew Kenneth, Chief Financial Officer | Secretary | William Road NW1 3ER London 35-37 England England | 200394390001 | |||||||
| CUST, Gary | Secretary | William Road NW1 3ER London 35-37 England | 187230620001 | |||||||
| GAGE, Lee | Secretary | St. James's Market SW1Y 4AH London 1 England | 207449690001 | |||||||
| BOLAND, Andrew Kenneth | Director | 37 North Wharf Road W2 1AF London The Point England | United Kingdom | British | 71264540006 | |||||
| BURGESS, Andrew Richard | Director | St. James's Market SW1Y 4AH London 1 England | United Kingdom | British | 109616920002 | |||||
| FOSTER, Daryl | Director | 37 North Wharf Road W2 1AF London The Point England | England | British | 43291390005 | |||||
| GORDON, Simon | Director | 37 North Wharf Road W2 1AF London The Point England | England | British | 247581940001 | |||||
| GRIFFIN, John Patrick | Director | William Road NW1 3ER London 35-37 England | United Kingdom | British | 43291450002 | |||||
| GRIFFIN, Liam | Director | 37 North Wharf Road W2 1AF London The Point England | England | British | 146320180001 | |||||
| KUMP, Eric John | Director | 57 Berkeley Square W1J 6ER London Lansdowne House England | United Kingdom | American | 95241370002 | |||||
| STICKLAND, David George | Director | William Road NW1 3ER London 35-37 United Kingdom | United Kingdom | British | 130704670001 | |||||
| STIRLING, Alex George | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | United Kingdom | British | 160039370001 |
Who are the persons with significant control of ADDISON LEE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Carlyle Group Lp | Apr 06, 2016 | Pennsylvania Avenue, Nw Washington, D.C. 1001 United States | 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