AD AGGREGATOR PLATFORM LIMITED
Overview
| Company Name | AD AGGREGATOR PLATFORM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09855903 |
| 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 AGGREGATOR PLATFORM LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is AD AGGREGATOR PLATFORM LIMITED located?
| Registered Office Address | C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate NN8 6AX Wellingborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AD AGGREGATOR PLATFORM LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAMS & GLYN HOLDINGS LIMITED | Nov 04, 2015 | Nov 04, 2015 |
What are the latest accounts for AD AGGREGATOR PLATFORM LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AD AGGREGATOR PLATFORM LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for AD AGGREGATOR PLATFORM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 04, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Registered office address changed from C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on Aug 12, 2024 | 1 pages | AD01 | ||
Appointment of Mr Edward William Bastow as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Charles Clements as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Appointment of Ms Hannah Lucy Miles as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hugh Alexander Unwin as a director on Jul 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Peter Samworth as a director on Jul 25, 2024 | 1 pages | TM01 | ||
Appointment of Ms Hannah Lucy Miles as a secretary on Jul 25, 2024 | 2 pages | AP03 | ||
Registered office address changed from Greencoat Capital, 5 the Peak, Wilton Road London, Greater London England SW1V 1AN England to C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on Aug 01, 2024 | 1 pages | AD01 | ||
Cessation of Natwest Pension Trustee Limited Natwest Group Pension Fund, Main Section Natwest Group Plc as a person with significant control on Jul 25, 2024 | 1 pages | PSC07 | ||
Notification of Bioticnrg Limited as a person with significant control on Jul 25, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||
Auditor's resignation | 4 pages | AUD | ||
Confirmation statement made on Jan 04, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Stefania Trivellato as a director on Feb 25, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert Oliver Graham Guest as a director on Feb 25, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Peter Samworth as a director on Feb 25, 2022 | 2 pages | AP01 | ||
Appointment of Mr Hugh Alexander Unwin as a director on Feb 25, 2022 | 2 pages | AP01 | ||
Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to Greencoat Capital, 5 the Peak, Wilton Road London, Greater London England SW1V 1AN on Feb 25, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Natwest Pension Trustee Limited Natwest Group Pension Fund, Main Section Natwest Group Plc as a person with significant control on Aug 03, 2020 | 2 pages | PSC06 | ||
Who are the officers of AD AGGREGATOR PLATFORM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILES, Hannah Lucy | Secretary | 46-50 Rutherford Drive Park Farm Industrial Estate NN8 6AX Wellingborough C/O Material Change Ltd, The Amphenol Building England | 325701040001 | |||||||
| BASTOW, Edward William | Director | 46-50 Rutherford Drive Park Farm Industrial Estate NN8 6AX Wellingborough C/O Material Change Ltd, The Amphenol Building England | England | British | 325519730001 | |||||
| CLEMENTS, Nicholas Charles | Director | 46-50 Rutherford Drive Park Farm Industrial Estate NN8 6AX Wellingborough C/O Material Change Ltd, The Amphenol Building England | England | British | 154141930001 | |||||
| MILES, Hannah Lucy | Director | 46-50 Rutherford Drive Park Farm Industrial Estate NN8 6AX Wellingborough C/O Material Change Ltd, The Amphenol Building England | England | British | 130181890001 | |||||
| KARKUTI, Ali | Secretary | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | 241017650001 | |||||||
| SUTHERLAND, Sally Jane | Secretary | EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 202372920001 | |||||||
| BARTLETT, Leigh James | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 200948270001 | |||||
| BOURNE, Carly Louise | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | United Kingdom | British | 244007420001 | |||||
| BROWN, James Alexander | Director | EC2M 4AA London 250 Bishopsgate England | Ireland | New Zealand | 202372930001 | |||||
| GUEST, Robert Oliver Graham | Director | SW1V 1AN London, Greater London Greencoat Capital, 5 The Peak, Wilton Road England England | United Kingdom | British | 208012300002 | |||||
| MCNAMARA, Simon Anthony | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 197032300001 | |||||
| NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 163664680002 | |||||
| PATEL, Minal | Director | 32 London Bridge Street SE1 9SG London The Shard England | England | British | 241070750001 | |||||
| SAMWORTH, James Peter | Director | Rutherford Drive Park Farm Industrial Estate NN8 6AX Wellingborough C/O Material Change Ltd, The Amphenol Building, England | United Kingdom | British | 291915810001 | |||||
| SHELDON, Charles John Ralph | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | United Kingdom | British | 197224950001 | |||||
| SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | 166757310001 | |||||
| TRIVELLATO, Stefania | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp England | England | Italian,British | 277699980002 | |||||
| UNWIN, Hugh Alexander | Director | Rutherford Drive Park Farm Industrial Estate NN8 6AX Wellingborough C/O Material Change Ltd, The Amphenol Building, England | England | British | 195766290001 | |||||
| UNWIN, Hugh Alexander | Director | 32 London Bridge Street SE1 9SG London The Shard England | England | British | 195766290001 |
Who are the persons with significant control of AD AGGREGATOR PLATFORM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bioticnrg Limited | Jul 25, 2024 | Bartholomew Close EC1A 7BN London C/O Brodies Llp, 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Natwest Pension Trustee Limited Natwest Group Pension Fund, Main Section Natwest Group Plc | Dec 08, 2017 | Bishopsgate EC2M 4AA London 250 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Royal Bank Of Scotland Group Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | Yes | ||||||||||
| |||||||||||||
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