UKBizDB.co.uk

AD INVESTMENT HOLDINGS LIMITED

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

This company is commonly known as Ad Investment Holdings Limited. The company was founded 20 years ago and was given the registration number 05117173. The firm's registered office is in LONDON. You can find them at 20 Montford Place, Kennington, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AD INVESTMENT HOLDINGS LIMITED
Company Number:05117173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

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

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

Secretary23 September 2005Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary04 May 2004Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary01 September 2006Active
5 Fielding Road, London, W4 1HP

Secretary26 July 2005Active
6 Station Rise, Lochwinnoch, PA12 4NA

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

Secretary19 June 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary30 April 2004Active
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine, France,

Director26 July 2005Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
5 Fielding Road, London, W4 1HP

Director26 July 2005Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 September 2018Active
10 Grove Road, Pinner, HA5 5HW

Director26 July 2005Active
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH

Director04 May 2004Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 October 2008Active
Deepdene Warren, 28 Deepdene Drive, Dorking, RH5 4BB

Director04 May 2004Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director26 July 2005Active
1 Repton Hall, Carriage Drive, Royal Victoria Park, BS10 6TE

Director27 October 2004Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 September 2017Active
New Mile House, Winkfield Road, Ascot, SL5 7EX

Director04 May 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director30 April 2004Active

People with Significant Control

Allied Domecq Spirits & Wine Holdings Limited
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
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation 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
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

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

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Persons 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
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type full.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-05-09Resolution

Resolution.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.