Ad European Investments Limited LONDON


Founded in 1992, Ad European Investments, classified under reg no. 02772426 is an active company. Currently registered at 20 Montford Place SE11 5DE, London the company has been in the business for 32 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since May 9, 2018 Ad European Investments Limited is no longer carrying the name Allied Domecq European Investments.

At present there are 2 directors in the the company, namely Edward F. and Stuart M.. In addition one secretary - Alexander S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ad European Investments Limited Address / Contact

Office Address 20 Montford Place
Office Address2 Kennington
Town London
Post code SE11 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772426
Date of Incorporation Thu, 10th Dec 1992
Industry Administration of financial markets
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (69 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Alexander S.

Position: Secretary

Appointed: 22 May 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Ailsa M.

Position: Secretary

Appointed: 30 June 2014

Resigned: 22 May 2019

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2022

Jane E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 February 2011

Thomas M.

Position: Secretary

Appointed: 19 June 2006

Resigned: 01 September 2006

Anthony S.

Position: Director

Appointed: 18 May 2006

Resigned: 30 September 2008

Philippa A.

Position: Secretary

Appointed: 23 September 2005

Resigned: 19 June 2006

Ian F.

Position: Director

Appointed: 07 September 2005

Resigned: 01 September 2006

Nicholas G.

Position: Secretary

Appointed: 07 January 2005

Resigned: 23 September 2005

Sarah H.

Position: Secretary

Appointed: 22 May 2003

Resigned: 07 January 2005

Charles B.

Position: Director

Appointed: 22 May 2003

Resigned: 26 July 2005

Thomas M.

Position: Director

Appointed: 28 August 2001

Resigned: 01 September 2006

Charles B.

Position: Secretary

Appointed: 28 August 2001

Resigned: 22 May 2003

Russell K.

Position: Secretary

Appointed: 31 January 2000

Resigned: 28 August 2001

Philip B.

Position: Director

Appointed: 12 January 1999

Resigned: 22 May 2003

Blair C.

Position: Director

Appointed: 17 December 1997

Resigned: 28 April 2000

John T.

Position: Director

Appointed: 27 September 1995

Resigned: 12 January 1999

Timothy D.

Position: Director

Appointed: 15 March 1993

Resigned: 01 December 1997

Clive B.

Position: Secretary

Appointed: 15 March 1993

Resigned: 31 January 2000

Peter B.

Position: Director

Appointed: 15 March 1993

Resigned: 04 May 2001

Peter L.

Position: Director

Appointed: 15 March 1993

Resigned: 07 September 2005

Peter M.

Position: Director

Appointed: 15 March 1993

Resigned: 27 September 1995

Brian M.

Position: Director

Appointed: 23 February 1993

Resigned: 15 March 1993

Edward B.

Position: Secretary

Appointed: 23 February 1993

Resigned: 15 March 1993

Edward B.

Position: Director

Appointed: 23 February 1993

Resigned: 15 March 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1992

Resigned: 23 February 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 December 1992

Resigned: 23 February 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Adiuk from London, England. The abovementioned PSC is categorised as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adiuk

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 05338240
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Allied Domecq European Investments May 9, 2018
Allied-lyons European Investments September 19, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2023
filed on: 15th, April 2024
Free Download (19 pages)

Company search