Adviserplus Holdings Limited ELLESMERE PORT


Adviserplus Holdings started in year 2014 as Private Limited Company with registration number 09272320. The Adviserplus Holdings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ellesmere Port at Pioneer House Pioneer Business Park. Postal code: CH65 1AD.

The firm has 5 directors, namely Stephen H., Marco F. and Mirza D. and others. Of them, Julian H. has been with the company the longest, being appointed on 7 November 2016 and Stephen H. has been with the company for the least time - from 6 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adviserplus Holdings Limited Address / Contact

Office Address Pioneer House Pioneer Business Park
Office Address2 North Road
Town Ellesmere Port
Post code CH65 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09272320
Date of Incorporation Mon, 20th Oct 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Stephen H.

Position: Director

Appointed: 06 November 2023

Marco F.

Position: Director

Appointed: 16 October 2023

Mirza D.

Position: Director

Appointed: 16 October 2023

Simon F.

Position: Director

Appointed: 04 September 2023

Julian H.

Position: Director

Appointed: 07 November 2016

Peter H.

Position: Director

Appointed: 01 November 2018

Resigned: 18 October 2019

Peter H.

Position: Secretary

Appointed: 01 November 2018

Resigned: 18 October 2019

Nicholas B.

Position: Director

Appointed: 06 March 2018

Resigned: 13 December 2019

Joao R.

Position: Director

Appointed: 07 November 2016

Resigned: 22 May 2019

Simon D.

Position: Director

Appointed: 07 November 2016

Resigned: 01 February 2019

Craig F.

Position: Director

Appointed: 25 November 2015

Resigned: 01 November 2018

Craig F.

Position: Secretary

Appointed: 22 July 2015

Resigned: 01 November 2018

Christine C.

Position: Director

Appointed: 20 October 2014

Resigned: 06 March 2018

Duncan J.

Position: Secretary

Appointed: 20 October 2014

Resigned: 22 July 2015

Barrie C.

Position: Director

Appointed: 20 October 2014

Resigned: 07 November 2016

Karl C.

Position: Director

Appointed: 20 October 2014

Resigned: 07 November 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Aplus Bidco Limited from London, United Kingdom. This PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Karl C. This PSC has significiant influence or control over the company,.

Aplus Bidco Limited

12-18 Grosvenor Gardens, 5th Floor, London, SW1W 0DH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 10352632
Notified on 7 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karl C.

Notified on 6 April 2016
Ceased on 7 November 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New director appointment on 2023/11/06.
filed on: 1st, December 2023
Free Download (2 pages)

Company search