AD AGGREGATOR PLATFORM LIMITED

AD AGGREGATOR PLATFORM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAD AGGREGATOR PLATFORM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09855903
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AD AGGREGATOR PLATFORM LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAMS & GLYN HOLDINGS LIMITEDNov 04, 2015Nov 04, 2015

    What are the latest accounts for AD AGGREGATOR PLATFORM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AD AGGREGATOR PLATFORM LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for AD AGGREGATOR PLATFORM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 04, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    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 pagesAD01

    Appointment of Mr Edward William Bastow as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Mr Nicholas Charles Clements as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Ms Hannah Lucy Miles as a director on Jul 25, 2024

    2 pagesAP01

    Termination of appointment of Hugh Alexander Unwin as a director on Jul 25, 2024

    1 pagesTM01

    Termination of appointment of James Peter Samworth as a director on Jul 25, 2024

    1 pagesTM01

    Appointment of Ms Hannah Lucy Miles as a secretary on Jul 25, 2024

    2 pagesAP03

    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 pagesAD01

    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 pagesPSC07

    Notification of Bioticnrg Limited as a person with significant control on Jul 25, 2024

    2 pagesPSC02

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    23 pagesAA

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Auditor's resignation

    4 pagesAUD

    Confirmation statement made on Jan 04, 2023 with updates

    4 pagesCS01

    Termination of appointment of Stefania Trivellato as a director on Feb 25, 2022

    1 pagesTM01

    Termination of appointment of Robert Oliver Graham Guest as a director on Feb 25, 2022

    1 pagesTM01

    Appointment of Mr James Peter Samworth as a director on Feb 25, 2022

    2 pagesAP01

    Appointment of Mr Hugh Alexander Unwin as a director on Feb 25, 2022

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    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 pagesPSC06

    Who are the officers of AD AGGREGATOR PLATFORM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILES, Hannah Lucy
    46-50 Rutherford Drive
    Park Farm Industrial Estate
    NN8 6AX Wellingborough
    C/O Material Change Ltd, The Amphenol Building
    England
    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
    46-50 Rutherford Drive
    Park Farm Industrial Estate
    NN8 6AX Wellingborough
    C/O Material Change Ltd, The Amphenol Building
    England
    Director
    46-50 Rutherford Drive
    Park Farm Industrial Estate
    NN8 6AX Wellingborough
    C/O Material Change Ltd, The Amphenol Building
    England
    EnglandBritish325519730001
    CLEMENTS, Nicholas Charles
    46-50 Rutherford Drive
    Park Farm Industrial Estate
    NN8 6AX Wellingborough
    C/O Material Change Ltd, The Amphenol Building
    England
    Director
    46-50 Rutherford Drive
    Park Farm Industrial Estate
    NN8 6AX Wellingborough
    C/O Material Change Ltd, The Amphenol Building
    England
    EnglandBritish154141930001
    MILES, Hannah Lucy
    46-50 Rutherford Drive
    Park Farm Industrial Estate
    NN8 6AX Wellingborough
    C/O Material Change Ltd, The Amphenol Building
    England
    Director
    46-50 Rutherford Drive
    Park Farm Industrial Estate
    NN8 6AX Wellingborough
    C/O Material Change Ltd, The Amphenol Building
    England
    EnglandBritish130181890001
    KARKUTI, Ali
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    241017650001
    SUTHERLAND, Sally Jane
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    202372920001
    BARTLETT, Leigh James
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish200948270001
    BOURNE, Carly Louise
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    United KingdomBritish244007420001
    BROWN, James Alexander
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    IrelandNew Zealand202372930001
    GUEST, Robert Oliver Graham
    SW1V 1AN London, Greater London
    Greencoat Capital, 5 The Peak, Wilton Road
    England
    England
    Director
    SW1V 1AN London, Greater London
    Greencoat Capital, 5 The Peak, Wilton Road
    England
    England
    United KingdomBritish208012300002
    MCNAMARA, Simon Anthony
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish197032300001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    PATEL, Minal
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish241070750001
    SAMWORTH, James Peter
    Rutherford Drive
    Park Farm Industrial Estate
    NN8 6AX Wellingborough
    C/O Material Change Ltd, The Amphenol Building,
    England
    Director
    Rutherford Drive
    Park Farm Industrial Estate
    NN8 6AX Wellingborough
    C/O Material Change Ltd, The Amphenol Building,
    England
    United KingdomBritish291915810001
    SHELDON, Charles John Ralph
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    United KingdomBritish197224950001
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    TRIVELLATO, Stefania
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    EnglandItalian,British277699980002
    UNWIN, Hugh Alexander
    Rutherford Drive
    Park Farm Industrial Estate
    NN8 6AX Wellingborough
    C/O Material Change Ltd, The Amphenol Building,
    England
    Director
    Rutherford Drive
    Park Farm Industrial Estate
    NN8 6AX Wellingborough
    C/O Material Change Ltd, The Amphenol Building,
    England
    EnglandBritish195766290001
    UNWIN, Hugh Alexander
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish195766290001

    Who are the persons with significant control of AD AGGREGATOR PLATFORM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bioticnrg Limited
    Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp, 90
    England
    Jul 25, 2024
    Bartholomew Close
    EC1A 7BN London
    C/O Brodies Llp, 90
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany Act 2006
    Place RegisteredCompany House England And Wales
    Registration Number14270833
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Natwest Pension Trustee Limited Natwest Group Pension Fund, Main Section Natwest Group Plc
    Bishopsgate
    EC2M 4AA London
    250
    England
    Dec 08, 2017
    Bishopsgate
    EC2M 4AA London
    250
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Royal Bank Of Scotland Group Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc045551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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