AD EUROPEAN INVESTMENTS LIMITED

20 Montford Place 20 Montford Place, London, SE11 5DE, England
StatusACTIVE
Company No.02772426
CategoryPrivate Limited Company
Incorporated10 Dec 1992
Age31 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

AD EUROPEAN INVESTMENTS LIMITED is an active private limited company with number 02772426. It was incorporated 31 years, 5 months, 3 days ago, on 10 December 1992. The company address is 20 Montford Place 20 Montford Place, London, SE11 5DE, England.



Company Fillings

Accounts with accounts type full

Date: 15 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Fells

Change date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Macnab

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Fells

Change date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Adiuk

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Fells

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Vincent Turpin

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Stuart Macnab

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

Old address: Chivas House 72 Chancellors Road London W6 9RS

New address: 20 Montford Place Kennington London SE11 5DE

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-01

Psc name: Adiuk

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Stuart Andrew Ferrie Mckechnie

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ailsa Mary Robertson Mapplebeck

Termination date: 2019-05-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexander Hugh Smiley

Appointment date: 2019-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-09

Psc name: Allied Domecq Investments Uk

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Vincent Turpin

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herve Denis Michel Fetter

Termination date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Capital cancellation shares

Date: 16 Sep 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH06

Date: 2014-07-01

Capital : 591,510 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ailsa Mary Robertson Mapplebeck

Documents

View document PDF

Legacy

Date: 05 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH19

Date: 2014-06-05

Capital : 2,367,778 GBP

Documents

View document PDF

Legacy

Date: 05 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/05/14

Documents

View document PDF

Resolution

Date: 05 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Macnab

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Egan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony schofield

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed herve denis michel fetter

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed stuart macnab

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 27 Oct 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 12/09/06 from: the pavilions bridgwater road bristol avon BS13 8AR

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 30/06/06

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/04; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BUTTERFLY NURSERY SCOTLAND

34 KILMUIR ROAD,GLASGOW,G46 8BQ

Number:SC448878
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CRAIG HARRIS PROPERTY SERVICES LTD.

19 CRAIGMUIR COURT,GLASGOW,G52 4HF

Number:SC420877
Status:ACTIVE
Category:Private Limited Company

GRADY CONSULTING LTD

1/2 31 VIRGINIA STREET,GLASGOW,G1 1TE

Number:SC478434
Status:ACTIVE
Category:Private Limited Company

KELLOGG BROWN & ROOT INTERNATIONAL (MWK) LIMITED

HILL PARK COURT,LEATHERHEAD,KT22 7NL

Number:01821654
Status:ACTIVE
Category:Private Limited Company

MARK MILLER LTD

111 MACARTHUR WYND,GLASGOW,G72 7GB

Number:SC534667
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUILLIAM PRESS LTD

32 LONDON ROAD,CAMBRIDGE,CB2 5QH

Number:02295006
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source