HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED

HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED

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

    Company NameHOULIHAN LOKEY (CORPORATE FINANCE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC081648
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED located?

    Registered Office Address
    C/O Pinsent Masons Llp
    13 Queen's Road
    AB15 4YL Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUAYLE MUNRO LIMITEDFeb 04, 1983Feb 04, 1983

    What are the latest accounts for HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024

    What are the latest filings for HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 26, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2024

    16 pagesAA

    Statement of capital on Jun 27, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Share premium account cancelled 27/06/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 3,630,999
    3 pagesSH01

    Termination of appointment of Philip Christopher Adams as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Henriette Høeg Madsen Morandi as a director on Jun 06, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of business 28/03/2024
    RES13

    Appointment of Ms Henriette Høeg Madsen Morandi as a director on Jan 24, 2024

    2 pagesAP01

    Termination of appointment of Shaun Dominick Browne as a director on Dec 20, 2023

    1 pagesTM01

    Director's details changed for Mr Philip Christopher Adams on Dec 18, 2023

    2 pagesCH01

    Appointment of Mr Philip Christopher Adams as a director on Dec 18, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Duncan Adams as a director on Jan 09, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr John Andrew Cowan on Mar 01, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Who are the officers of HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWAN, John Andrew
    Curzon Street
    W1J 5HD London
    1
    England
    Director
    Curzon Street
    W1J 5HD London
    1
    England
    EnglandBritishLawyer102261310003
    WOOLTON, Simon Frederick
    Curzon Street
    W1J 5HD London
    1
    England
    Director
    Curzon Street
    W1J 5HD London
    1
    England
    EnglandBritishHead Of Corporate Development118343420003
    OSTROWSKI, Anthony Alexander Tadeusz
    9 Abinger Gardens
    EH12 6DE Edinburgh
    Lothian
    Secretary
    9 Abinger Gardens
    EH12 6DE Edinburgh
    Lothian
    British1336040003
    WALLS, Andrew Peter Lindsay
    Mcnabb Street
    FK14 7DJ Dollar
    6
    Clackmannanshire
    United Kingdom
    Secretary
    Mcnabb Street
    FK14 7DJ Dollar
    6
    Clackmannanshire
    United Kingdom
    British135700450005
    WILLIAMSON ATKINS, Sarah
    Berners Street
    W1T 3LP London
    22
    England
    Secretary
    Berners Street
    W1T 3LP London
    22
    England
    195149590001
    WOOLTON, Simon Frederick, Earl
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    Secretary
    Shaftesbury Avenue
    W1D 5DU London
    77
    England
    208248070001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ADAMS, Andrew Duncan
    Curzon Street
    W1J 5HD London
    1
    England
    Director
    Curzon Street
    W1J 5HD London
    1
    England
    EnglandBritishCorporate Financier147473710001
    ADAMS, Philip Christopher
    Curzon Street
    W1J 5HD London
    1
    England
    Director
    Curzon Street
    W1J 5HD London
    1
    England
    EnglandBritishInvestment Banker318083820002
    BELL, Stephen Cameron
    Burgess Hill
    EH49 6BX Linlithgow
    23
    West Lothian
    Director
    Burgess Hill
    EH49 6BX Linlithgow
    23
    West Lothian
    ScotlandBritishDirector75909950001
    BEST, James Douglas
    Rossie Priory
    PH14 9SG Inchture
    Perthshire
    Director
    Rossie Priory
    PH14 9SG Inchture
    Perthshire
    United KingdomCanadianCompany Director72480510003
    BROWNE, Shaun Dominick
    Curzon Street
    W1J 5HD London
    1
    England
    Director
    Curzon Street
    W1J 5HD London
    1
    England
    EnglandBritishInvestment Banker148990770001
    BRUCE, Andrew David
    147 Constitution Street
    EH6 7AD Edinburgh
    Midlothian
    Director
    147 Constitution Street
    EH6 7AD Edinburgh
    Midlothian
    ScotlandBritishCompany Director111589290001
    BULLIVANT, Simon Munton
    Applegarth Road
    W14 0HY London
    11
    Director
    Applegarth Road
    W14 0HY London
    11
    BritishLawyer86426140001
    COLES, Richard Francis Townsend
    Cloncurry Street
    SW6 6DT London
    53
    Director
    Cloncurry Street
    SW6 6DT London
    53
    United KingdomBritishDirector103201410001
    CORMIE, Robert David
    West Port
    EH3 9DN Edinburgh
    102
    Lothian
    Scotland
    Director
    West Port
    EH3 9DN Edinburgh
    102
    Lothian
    Scotland
    ScotlandBritishCorporate Financier147620130001
    CRAVEN, John
    8 Charlotte Square
    Edinburgh
    EH2 4DR
    Director
    8 Charlotte Square
    Edinburgh
    EH2 4DR
    Gb-EngBritishCorporate Financier147471710001
    EASTON, Clare
    12 Queens Avenue South
    EH4 2BU Edinburgh
    Midlothian
    Director
    12 Queens Avenue South
    EH4 2BU Edinburgh
    Midlothian
    BritishDirector126098920001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritishCompany Director184790001
    GREENWOOD, Miriam Valerie
    Flat 23
    9 Kean Street
    WC2B 4AY London
    Director
    Flat 23
    9 Kean Street
    WC2B 4AY London
    EnglandBritishDirector33495720002
    HOTZ, Robert Henry
    Pall Mall
    SW1Y 5ES London
    83
    United Kingdom
    Director
    Pall Mall
    SW1Y 5ES London
    83
    United Kingdom
    United StatesAmericanBanker136207420001
    JONES, Ian Quayle
    Craigowan
    Ballinluig
    PH9 0NE Pitlochry
    Perthshire
    Director
    Craigowan
    Ballinluig
    PH9 0NE Pitlochry
    Perthshire
    United KingdomBritishCompany Director64960017
    LEGGET, Robert William Lindsay
    Danskine
    EH41 4PJ Gifford
    East Lothian
    Director
    Danskine
    EH41 4PJ Gifford
    East Lothian
    United KingdomBritishDirector184230001
    LOVE, Jan Karen, Doctor
    1/7 Tytler Gardens
    EH8 8HQ Edinburgh
    Midlothian
    Director
    1/7 Tytler Gardens
    EH8 8HQ Edinburgh
    Midlothian
    BritishCompany Director110578520001
    MORANDI, Henriette Høeg Madsen
    Curzon Street
    W1J 5HD London
    1
    England
    Director
    Curzon Street
    W1J 5HD London
    1
    England
    EnglandDanishChief Operating Officer, Corporate Finance Europe318830920001
    MUNRO, David Michael
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    Director
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    BritishDirector84930001
    NORRIS, Peter Michael Russell
    Monks Pool
    Rectory Road Meppershall
    SG17 5NB Hitchin
    Bedfordshire
    Director
    Monks Pool
    Rectory Road Meppershall
    SG17 5NB Hitchin
    Bedfordshire
    United KingdomBritishConsultant34315220004
    OSTROWSKI, Anthony Alexander Tadeusz
    9 Abinger Gardens
    EH12 6DE Edinburgh
    Lothian
    Director
    9 Abinger Gardens
    EH12 6DE Edinburgh
    Lothian
    ScotlandBritishDirector1336040003
    PETRIE, Roderick Mckenzie
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    ScotlandBritishDirector1246700004
    PRICE, John Jeffery
    Southgate House
    Pachesham Park
    KT22 0DJ Leatherhead
    Surrey
    Director
    Southgate House
    Pachesham Park
    KT22 0DJ Leatherhead
    Surrey
    BritishChartered Accountant184780001
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritishCompany Director241898940001
    ROBERTSON, Ian Macpherson
    31 Craigmount Bank
    EH4 8HQ Edinburgh
    Midlothian
    Director
    31 Craigmount Bank
    EH4 8HQ Edinburgh
    Midlothian
    BritishBanking Director184050001
    SKINNER, David Lennox
    Lathrisk House
    KY7 7HX Falkland
    Fife
    Director
    Lathrisk House
    KY7 7HX Falkland
    Fife
    BritishInvestment Management Director293110001
    SMITH, Alan
    Ardgairney House
    Cleish
    KY13 7LG Kinross
    Director
    Ardgairney House
    Cleish
    KY13 7LG Kinross
    BritishCompany Director184040001
    STEWART, David Andrew Ross
    13 Blacket Place
    EH9 1RN Edinburgh
    Midlothian
    Director
    13 Blacket Place
    EH9 1RN Edinburgh
    Midlothian
    BritishNon Executive Director211390001

    Who are the persons with significant control of HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pall Mall
    SW1Y 5ES London
    83
    United Kingdom
    Apr 03, 2018
    Pall Mall
    SW1Y 5ES London
    83
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04285073
    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.
    Qm Advisory Limited
    Shaftesbury Avenue
    W1D 5DU London
    77
    United Kingdom
    Oct 24, 2017
    Shaftesbury Avenue
    W1D 5DU London
    77
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2016Oct 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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