Ad Atlantic Finance Limited LONDON


Ad Atlantic Finance started in year 2004 as Private Limited Company with registration number 05117178. The Ad Atlantic Finance company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 20 Montford Place. Postal code: SE11 5DE. Since Wednesday 9th May 2018 Ad Atlantic Finance Limited is no longer carrying the name Allied Domecq Atlantic Finance.

The company has 3 directors, namely Edward F., Stuart M. and Catherine T.. Of them, Catherine T. has been with the company the longest, being appointed on 1 September 2018 and Edward F. has been with the company for the least time - from 1 October 2020. Currently 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 Atlantic Finance 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 05117178
Date of Incorporation Fri, 30th Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Catherine T.

Position: Director

Appointed: 01 September 2018

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Amanda H.

Position: Director

Appointed: 26 October 2011

Resigned: 31 August 2018

John L.

Position: Director

Appointed: 26 October 2009

Resigned: 26 May 2015

Olivier G.

Position: Director

Appointed: 26 October 2009

Resigned: 27 May 2015

Gilles B.

Position: Director

Appointed: 26 October 2009

Resigned: 05 June 2015

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Jane E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2022

Thomas M.

Position: Secretary

Appointed: 19 June 2006

Resigned: 01 September 2006

Ian F.

Position: Director

Appointed: 23 September 2005

Resigned: 01 September 2006

Philippa A.

Position: Secretary

Appointed: 23 September 2005

Resigned: 19 June 2006

Anthony S.

Position: Director

Appointed: 23 September 2005

Resigned: 30 September 2008

Peter L.

Position: Director

Appointed: 04 May 2004

Resigned: 07 September 2005

Kelvin S.

Position: Director

Appointed: 04 May 2004

Resigned: 23 September 2005

Charles B.

Position: Secretary

Appointed: 04 May 2004

Resigned: 26 July 2005

Robert W.

Position: Director

Appointed: 04 May 2004

Resigned: 23 September 2005

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 30 April 2004

Resigned: 04 May 2004

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2004

Resigned: 04 May 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Allied Domecq (Holdings) Limited from London, England. This PSC is categorised as "a 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.

Allied Domecq (Holdings) Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00689729
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 Atlantic Finance May 9, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 3rd, April 2023
Free Download (18 pages)

Company search