UKBizDB.co.uk

ALIXPARTNERS LTD

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

This company is commonly known as Alixpartners Ltd. The company was founded 21 years ago and was given the registration number 04560445. The firm's registered office is in LONDON. You can find them at 6 New Street Square, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALIXPARTNERS LTD
Company Number:04560445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6 New Street Square, London, England, EC4A 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, New Street Square, London, England, EC4A 3BF

Director26 February 2014Active
6, New Street Square, London, England, EC4A 3BF

Director26 February 2014Active
6, New Street Square, London, England, EC4A 3BF

Director09 May 2022Active
6, New Street Square, London, England, EC4A 3BF

Director15 August 2022Active
6, New Street Square, London, England, EC4A 3BF

Director23 March 2017Active
3 Sheldon Square, London, W2 6PS

Secretary05 November 2002Active
Alixpartners 40, West 57th Street, 29th Floor, New York, Usa,

Secretary11 October 2007Active
6, New Street Square, London, England, EC4A 3BF

Secretary31 December 2015Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary11 October 2002Active
35308 Ash, Wayne, Usa,

Secretary01 October 2005Active
35308 Ash, Wayne, Usa,

Secretary23 October 2002Active
5400 Pontiac Trial, Orchard Lake, Usa,

Director23 October 2002Active
78, Clifton Hill, London, NW8 0JT

Director01 September 2009Active
Alixpartners, 40 West 57th Street, 29th Floor, New York, Usa,

Director31 January 2011Active
6, New Street Square, London, England, EC4A 3BF

Director01 July 2018Active
40, Alixpartners, West 57th Street 29th Floor, New York, Usa,

Director23 October 2002Active
Alixpartners, 40 West 57th Street, 29th Floor, New York, Usa,

Director31 January 2011Active
5 Bourlet Close, London, W1W 7BL

Director05 November 2002Active
20, North Audley Street, London, Uk, W1K 6WE

Director26 February 2014Active
29 Ashchurch Grove, London, W12 9BU

Director17 March 2009Active
51, Parish Lane, New Canaan, Usa, CT 06840

Director23 October 2002Active
Via Dei Camuzzi 9, Montagnola Lugano, Switzerland,

Director23 October 2002Active
6, New Street Square, London, England, EC4A 3BF

Director01 February 2016Active
17 The Grange, Wimbledon, London, SW19 4PS

Director11 October 2007Active
10 Snow Hill, London, EC1A 2AL

Nominee Director11 October 2002Active
10 Snow Hill, London, EC1A 2AL

Nominee Director11 October 2002Active

People with Significant Control

Jay Alix
Notified on:12 January 2017
Status:Active
Date of birth:August 1955
Nationality:American
Country of residence:United States
Address:Lakeview Capital, Inc, 151 S. Old Woodward Ave, Birmingham, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-23Accounts

Accounts with accounts type group.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type group.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type group.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type group.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type group.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type group.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.