ADDISON LEE MIDCO II LIMITED
Overview
Company Name | ADDISON LEE MIDCO II LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08486606 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADDISON LEE MIDCO II LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ADDISON LEE MIDCO II 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 MIDCO II LIMITED?
Company Name | From | Until |
---|---|---|
ALPHYN MIDCO II LIMITED | Apr 12, 2013 | Apr 12, 2013 |
What are the latest accounts for ADDISON LEE MIDCO II LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for ADDISON LEE MIDCO II LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 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 | ||
Satisfaction of charge 084866060001 in full | 1 pages | MR04 | ||
Satisfaction of charge 084866060002 in full | 1 pages | MR04 | ||
Appointment of Mr Shaun Mercer as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Simon Gordon 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 | ||
Change of details for Addison Lee Midco I Ltd as a person with significant control on Jan 02, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew Kenneth Boland on Jan 02, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mr Lee Gage on Jun 26, 2019 | 1 pages | CH03 | ||
Group of companies' accounts made up to Aug 31, 2018 | 76 pages | AA | ||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Point 4th Floor North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on Jan 02, 2019 | 1 pages | AD01 | ||
Registered office address changed from 35-37 William Road London NW1 3ER to The Point 4th Floor North Wharf Road London W2 1AF on Dec 21, 2018 | 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 no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2017 | 79 pages | AA | ||
Termination of appointment of Liam Griffin as a director on Apr 01, 2017 | 1 pages | TM01 | ||
Group of companies' accounts made up to Aug 31, 2016 | 56 pages | AA | ||
Who are the officers of ADDISON LEE MIDCO II 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 | Financial Investment | 257670330001 | ||||
BOLAND, Andrew Kenneth, Chief Financial Officer | Secretary | William Road NW1 3ER London 35-37 England England | 200394070001 | |||||||
CUST, Gary | Secretary | William Road NW1 3ER London 35-37 England | 187183810001 | |||||||
GAGE, Lee | Secretary | St. James's Market SW1Y 4AH London 1 England | 207449630001 | |||||||
BARBROOK, Matthew James | Director | William Road NW1 3ER London 35-37 England | United Kingdom | British | Finance | 79274880001 | ||||
BOLAND, Andrew Kenneth | Director | 37 North Wharf Road W2 1AF London The Point England | United Kingdom | British | Accountant | 71264540006 | ||||
CUST, Gary William | Director | William Road NW1 3ER London 35-37 | England | British | General Counsel | 193071220001 | ||||
GORDON, Simon | Director | 37 North Wharf Road W2 1AF London The Point England | England | British | Cfo | 247581940001 | ||||
GRIFFIN, Liam | Director | William Road NW1 3ER London 35-37 England | England | British | Managing Director | 146320180001 | ||||
MERCER, Shaun | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | United Kingdom | British | Financial Investment | 138968760001 | ||||
STICKLAND, David George | Director | William Road NW1 3ER London 35-37 United Kingdom | United Kingdom | British | Director | 130704670001 | ||||
STIRLING, Alex George | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | United Kingdom | British | Nvestment Manager | 160039370001 |
Who are the persons with significant control of ADDISON LEE MIDCO II LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Addison Lee Midco I Ltd | Apr 06, 2016 | 37 North Wharf Road W2 1AF London The Point England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ADDISON LEE MIDCO II LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 15, 2014 Delivered On Apr 24, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 19, 2013 Delivered On May 01, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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