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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aderco International Sa, Chemin De La Fontaine, 2, Nyon, Switzerland, 1260 | Director | 01 February 2024 | Active |
Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD | Director | 01 January 2020 | Active |
4th, Floor, 1 Knightrider Court, London, England, EC4V 5BJ | Corporate Secretary | 05 October 2012 | Active |
Chemin De La Fontaine 2, Nyon, Switzerland, . | Director | 25 February 2016 | Active |
6th, Floor, 52/54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 05 October 2012 | Active |
The Courtyard, 30 Worthing Road, Horsham, England, RH121SL | Director | 01 June 2013 | Active |
6th, Floor, 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH | Director | 16 November 2012 | Active |
4 Talisman Business Centre, Talisman Business Centre, Duncan Road, Park Gate, Southampton, England, SO31 7GA | Director | 01 June 2016 | Active |
16, St. Johns Street, Bridgnorth, England, WV15 6AG | Director | 05 October 2012 | Active |
Bridge House, River Side North, Bewdley, England, DY12 1AB | Corporate Director | 18 January 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.