ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06349843 |
Category | Private Limited Company |
Incorporated | 22 Aug 2007 |
Age | 16 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED is an active private limited company with number 06349843. It was incorporated 16 years, 9 months, 12 days ago, on 22 August 2007. The company address is Mazars Mazars, London, EC4M 7AU, United Kingdom.
Company Fillings
Accounts with accounts type group
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type group
Date: 15 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Second filing of confirmation statement with made up date
Date: 19 Oct 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-08-20
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
Old address: Tower Bridge House St Katharine's Way London E1W 1DD
Change date: 2022-05-03
New address: Mazars 30 Old Bailey London EC4M 7AU
Documents
Change to a person with significant control
Date: 03 May 2022
Action Date: 03 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-03
Psc name: Alvarez & Marsal Europe Holdings Limited
Documents
Accounts with accounts type group
Date: 02 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonio Clemente Alvarez Ii
Termination date: 2020-12-31
Documents
Appoint person director company with name date
Date: 14 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-09
Officer name: Mr Phillip Beckett
Documents
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bryan Ruez
Termination date: 2020-10-09
Documents
Accounts with accounts type group
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type group
Date: 01 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Second filing capital allotment shares
Date: 31 Oct 2019
Action Date: 15 Jan 2019
Category: Capital
Type: RP04SH01
Capital : 122,255.00 GBP
Date: 2019-01-15
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Capital allotment shares
Date: 22 Oct 2019
Action Date: 15 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-15
Capital : 123,175 GBP
Documents
Capital allotment shares
Date: 13 Aug 2019
Action Date: 15 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-15
Capital : 122,255 GBP
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Robert Gate
Change date: 2019-04-29
Documents
Change person secretary company with change date
Date: 12 Jun 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Gate
Change date: 2019-04-29
Documents
Accounts with accounts type group
Date: 22 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Second filing capital allotment shares
Date: 30 Oct 2018
Action Date: 15 Jan 2018
Category: Capital
Type: RP04SH01
Date: 2018-01-15
Capital : 117,739.00 GBP
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Robert Gate
Change date: 2018-10-23
Documents
Change person secretary company with change date
Date: 25 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Gate
Change date: 2018-10-23
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Capital allotment shares
Date: 22 Oct 2018
Action Date: 01 May 2018
Category: Capital
Type: SH01
Capital : 121,739 GBP
Date: 2018-05-01
Documents
Capital allotment shares
Date: 24 Sep 2018
Action Date: 15 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-15
Capital : 117,743 GBP
Documents
Change person director company with change date
Date: 24 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Bryan Ruez
Change date: 2018-05-21
Documents
Change person director company with change date
Date: 24 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Robert Gate
Change date: 2018-05-21
Documents
Change person secretary company with change date
Date: 24 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-21
Officer name: Stephen Gate
Documents
Change person director company with change date
Date: 24 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-21
Officer name: Antonio Alvarez Ii
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antonio Alvarez Ii
Change date: 2018-05-21
Documents
Capital allotment shares
Date: 02 May 2018
Action Date: 31 Jan 2018
Category: Capital
Type: SH01
Capital : 117,162 GBP
Date: 2018-01-31
Documents
Capital allotment shares
Date: 25 Apr 2018
Action Date: 31 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-31
Capital : 117,138 GBP
Documents
Accounts with accounts type group
Date: 22 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Change person director company with change date
Date: 19 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-06
Officer name: Stephen Robert Gate
Documents
Capital allotment shares
Date: 27 Mar 2017
Action Date: 01 May 2016
Category: Capital
Type: SH01
Date: 2016-05-01
Capital : 117,104 GBP
Documents
Resolution
Date: 26 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Capital allotment shares
Date: 16 Sep 2016
Action Date: 01 May 2016
Category: Capital
Type: SH01
Capital : 116,604 GBP
Date: 2016-05-01
Documents
Capital allotment shares
Date: 16 Sep 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-01
Capital : 110,104 GBP
Documents
Accounts with accounts type group
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type group
Date: 17 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Capital allotment shares
Date: 21 May 2014
Action Date: 01 Apr 2014
Category: Capital
Type: SH01
Capital : 103,104 GBP
Date: 2014-04-01
Documents
Accounts with accounts type group
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Capital allotment shares
Date: 03 Oct 2012
Action Date: 01 May 2012
Category: Capital
Type: SH01
Date: 2012-05-01
Capital : 102,604 GBP
Documents
Accounts with accounts type group
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital name of class of shares
Date: 02 Oct 2012
Category: Capital
Type: SH08
Documents
Accounts with accounts type group
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Certificate change of name company
Date: 30 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alvarez & marsal daf-europe holdings LIMITED\certificate issued on 30/09/11
Documents
Change of name notice
Date: 30 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Move registers to registered office company
Date: 19 Sep 2011
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Gate
Documents
Capital allotment shares
Date: 11 Jul 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2011-04-01
Documents
Capital name of class of shares
Date: 05 May 2011
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 05 May 2011
Action Date: 31 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-31
Capital : 93,000 GBP
Documents
Termination director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Paul Marsal
Documents
Termination director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonio Alvarez Iii
Documents
Appoint person director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Bryan Ruez
Documents
Appoint person secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Gate
Documents
Termination secretary company with name
Date: 05 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joel Poretsky
Documents
Resolution
Date: 05 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Move registers to sail company
Date: 08 Sep 2010
Category: Address
Type: AD03
Documents
Certificate change of name company
Date: 06 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alvarez & marsal daf-us europe LIMITED\certificate issued on 06/09/10
Documents
Change of name notice
Date: 06 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type group
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / antonio alvarez ii / 14/09/2009
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / antonio alvarez iii / 01/07/2009
Documents
Legacy
Date: 10 Sep 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 10 Sep 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/08/07
Documents
Resolution
Date: 10 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / bryan marsal / 31/03/2008
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joel poretsky / 20/08/2008
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / antonio alvarez iii / 31/03/2008
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / antonio alvarez ii / 31/03/2008
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joel poretsky / 31/03/2008
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 01/07/2008 from tower bridge house st. Katharines way london E1W 1DD
Documents
Legacy
Date: 30 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
Legacy
Date: 05 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 05/04/2008 from 10TH floor one canada square canary wharf london E14 5AA
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: ten dominion street london EC2M 2EE
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
64-66 EAST STREET,LONDON,SE17 2DQ
Number: | 05513396 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.R. TAYLOR ACCOUNTANTS LIMITED
54-56 ORMSKIRK STREET,ST. HELENS,WA10 2TF
Number: | 02892008 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLVIEW GARDENS,STANFORD LE HOPE,SS17 8HU
Number: | 07231814 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLOWERSCROFT,NANTWICH,CW5 7GN
Number: | 06335138 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,N11 2NG
Number: | 11759464 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR HAND CAR WASH AND VALETING LTD
1417/1419 1417/1419 LONDON ROAD,NORBURY,SW16 4AH
Number: | 11418174 |
Status: | ACTIVE |
Category: | Private Limited Company |