UKBizDB.co.uk

AD EUROPEAN INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ad European Investments Limited. The company was founded 31 years ago and was given the registration number 02772426. The firm's registered office is in LONDON. You can find them at 20 Montford Place, Kennington, London, . This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:AD EUROPEAN INVESTMENTS LIMITED
Company Number:02772426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets

Office Address & Contact

Registered Address:20 Montford Place, Kennington, London, England, SE11 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Montford Place, Kennington, London, England, SE11 5DE

Secretary22 May 2019Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 October 2020Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director11 December 2019Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary23 September 2005Active
28 Aboyne Road, London, SW17 0AE

Secretary23 February 1993Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary28 August 2001Active
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX

Secretary15 March 1993Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary01 September 2006Active
Millbridge Cottage, Redcliffe Street, Cheddar, BS27 3ND

Secretary07 January 2005Active
85 Devonshire Road, Westbury Park, Bristol, BS6 7NH

Secretary22 May 2003Active
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ

Secretary31 January 2000Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary19 June 2006Active
Chivas House, 72 Chancellors Road, London, W6 9RS

Secretary30 June 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 December 1992Active
28 Aboyne Road, London, SW17 0AE

Director23 February 1993Active
The Secretariat Department, Allied Domecq Plc The Pavilions, Bridgwater Road Bedminster Down, BS13 8AR

Director12 January 1999Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Director22 May 2003Active
Orchard House 42 The Crescent, Brinklow, Rugby, CV23 0LR

Director15 March 1993Active
38 Butlers Court, Beaconsfield, HP9 1SG

Director17 December 1997Active
24 Courthope Road, London, NW3 2LB

Director15 March 1993Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
5 Rue Gounod,, 75017, Paris,

Director07 September 2005Active
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH

Director15 March 1993Active
Heath Hall, Bowlhead Green, Godalming, GU8 6NW

Director15 March 1993Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 September 2006Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Director28 August 2001Active
The Old Rectory, Little Brickhill, MK17 9NA

Director23 February 1993Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director18 May 2006Active
Bovingdon Ash Chipperfield Road, Bovingdon, Hemel Hempstead, HP3 0JW

Director27 September 1995Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 September 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 December 1992Active

People with Significant Control

Adiuk
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Montford Place, London, England, SE11 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download
2019-05-28Officers

Appoint person secretary company with name date.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.