This company is commonly known as Alvarez & Marsal Europe Holdings Limited. The company was founded 22 years ago and was given the registration number 04225691. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharines Way, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALVAREZ & MARSAL EUROPE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04225691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katharines Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB | Secretary | 31 March 2011 | Active |
Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 31 May 2001 | Active |
Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 08 February 2014 | Active |
599 Lexington Avenue, Suite 2700, New York, Usa, | Secretary | 31 May 2001 | Active |
Sixth Floor, 600 Lexington Avenue, New York, Usa, NY 10022 | Secretary | 27 May 2005 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 31 May 2001 | Active |
600, Madison Avenue, 8th Floor, New York, United States, 10022 | Director | 31 May 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 31 May 2001 | Active |
600, Madison Avenue, 8th Floor, New York, United States, 10022 | Director | 31 May 2001 | Active |
Antonio Clemente Alvarez Ii | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 600, Madison Avenue, New York, United States, 10022 |
Nature of control | : |
|
Bryan Paul Marsal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 600, Madison Avenue, New York, United States, 10022 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type group. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Accounts | Accounts with accounts type group. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Accounts | Accounts with accounts type group. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Accounts | Accounts with accounts type group. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Change person director company with change date. | Download |
2019-12-13 | Accounts | Accounts with accounts type group. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-06-12 | Officers | Change person secretary company with change date. | Download |
2019-01-22 | Accounts | Accounts with accounts type group. | Download |
2018-11-06 | Capital | Capital allotment shares. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-10-25 | Officers | Change person secretary company with change date. | Download |
2018-10-01 | Incorporation | Memorandum articles. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2018-07-20 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.