UKBizDB.co.uk

ADERCO LIMITED

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

This company is commonly known as Aderco Limited. The company was founded 11 years ago and was given the registration number 08242879. The firm's registered office is in SOUTHAMPTON. You can find them at 4 Talisman Business Centre Talisman Business Centre, Duncan Road, Park Gate, Southampton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ADERCO LIMITED
Company Number:08242879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 Talisman Business Centre Talisman Business Centre, Duncan Road, Park Gate, Southampton, England, SO31 7GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aderco International Sa, Chemin De La Fontaine, 2, Nyon, Switzerland, 1260

Director01 February 2024Active
Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD

Director01 January 2020Active
4th, Floor, 1 Knightrider Court, London, England, EC4V 5BJ

Corporate Secretary05 October 2012Active
Chemin De La Fontaine 2, Nyon, Switzerland, .

Director25 February 2016Active
6th, Floor, 52/54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Director05 October 2012Active
The Courtyard, 30 Worthing Road, Horsham, England, RH121SL

Director01 June 2013Active
6th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Director16 November 2012Active
4 Talisman Business Centre, Talisman Business Centre, Duncan Road, Park Gate, Southampton, England, SO31 7GA

Director01 June 2016Active
16, St. Johns Street, Bridgnorth, England, WV15 6AG

Director05 October 2012Active
Bridge House, River Side North, Bewdley, England, DY12 1AB

Corporate Director18 January 2013Active

People with Significant Control

Mr Peter Anthony Stevenson
Notified on:01 June 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:4 Talisman Business Centre, Talisman Business Centre, Duncan Road, Southampton, England, SO31 7GA
Nature of control:
  • Significant influence or control
Olivier Baiwir
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:Belgian
Country of residence:Switzerland
Address:Chemin De La Fontaine 2, Nyon, Switzerland, .
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-07Address

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

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.