Aldwych Administration Services Limited LONDON


Aldwych Administration Services started in year 1988 as Private Limited Company with registration number 02226343. The Aldwych Administration Services company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 61 Aldwych. Postal code: WC2B 4AE. Since October 7, 2008 Aldwych Administration Services Limited is no longer carrying the name Ashmore Corporate Finance.

There is a single director in the company at the moment - Thomas S., appointed on 25 November 2013. In addition, a secretary was appointed - Alexandra A., appointed on 1 May 2021. 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.

Aldwych Administration Services Limited Address / Contact

Office Address 61 Aldwych
Town London
Post code WC2B 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02226343
Date of Incorporation Tue, 1st Mar 1988
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 36 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Alexandra A.

Position: Secretary

Appointed: 01 May 2021

Thomas S.

Position: Director

Appointed: 25 November 2013

John T.

Position: Secretary

Appointed: 29 June 2018

Resigned: 30 April 2021

Graeme D.

Position: Director

Appointed: 26 September 2008

Resigned: 25 November 2013

Mark C.

Position: Director

Appointed: 26 September 2008

Resigned: 28 June 2013

Michael P.

Position: Secretary

Appointed: 03 March 2008

Resigned: 29 June 2018

Mark G.

Position: Secretary

Appointed: 31 May 2006

Resigned: 03 March 2008

Ashmore Investments (uk) Limited

Position: Director

Appointed: 13 April 2004

Resigned: 26 September 2008

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 February 1999

Resigned: 31 May 2006

Jonathan M.

Position: Director

Appointed: 24 February 1999

Resigned: 13 April 2004

Richard M.

Position: Director

Appointed: 20 January 1999

Resigned: 24 February 1999

Grahame M.

Position: Director

Appointed: 01 September 1998

Resigned: 24 February 1999

Alan C.

Position: Director

Appointed: 30 April 1998

Resigned: 24 February 1999

John S.

Position: Director

Appointed: 29 April 1997

Resigned: 31 October 1998

Holger V.

Position: Director

Appointed: 22 March 1996

Resigned: 30 April 1998

Roger N.

Position: Director

Appointed: 27 November 1995

Resigned: 29 April 1997

Donald J.

Position: Director

Appointed: 14 July 1995

Resigned: 27 November 1995

Atchyuta B.

Position: Director

Appointed: 05 October 1993

Resigned: 22 March 1996

John C.

Position: Director

Appointed: 29 May 1992

Resigned: 23 April 1996

Ian S.

Position: Director

Appointed: 29 May 1992

Resigned: 14 July 1995

Mark C.

Position: Director

Appointed: 29 May 1992

Resigned: 13 April 2004

Gareth C.

Position: Secretary

Appointed: 29 May 1992

Resigned: 24 February 1999

Bevyn R.

Position: Director

Appointed: 29 May 1992

Resigned: 05 October 1993

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Ashmore Investments (Uk) Limited from London, England. The abovementioned PSC is categorised as "a limited liability company", 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.

Ashmore Investments (Uk) Limited

61 Aldwych, London, WC2B 4AE, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England And Wales
Place registered Uk Registrar Of Companies
Registration number 3345198
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

Ashmore Corporate Finance October 7, 2008
Anz Emerging Markets Corporate Finance February 25, 1999
Pfp Finance May 13, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 27th, October 2023
Free Download (4 pages)

Company search

Advertisements