Alixpartners Corporate Finance Ltd LONDON


Founded in 1998, Alixpartners Corporate Finance, classified under reg no. 03670814 is an active company. Currently registered at 6 New Street Square EC4A 3BF, London the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2015/02/24 Alixpartners Corporate Finance Ltd is no longer carrying the name Zolfo Cooper Corporate Finance.

Currently there are 2 directors in the the firm, namely Paul T. and Graeme S.. In addition one secretary - Paul T. - is with the company. 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.

Alixpartners Corporate Finance Ltd Address / Contact

Office Address 6 New Street Square
Town London
Post code EC4A 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03670814
Date of Incorporation Thu, 19th Nov 1998
Industry Financial management
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Paul T.

Position: Director

Appointed: 09 November 2018

Paul T.

Position: Secretary

Appointed: 23 March 2017

Graeme S.

Position: Director

Appointed: 03 August 2015

Thomas C.

Position: Director

Appointed: 04 May 2017

Resigned: 09 November 2018

Paul H.

Position: Director

Appointed: 03 August 2015

Resigned: 30 December 2016

Didier F.

Position: Secretary

Appointed: 03 August 2015

Resigned: 23 March 2017

Martin L.

Position: Director

Appointed: 14 November 2008

Resigned: 04 August 2015

Joseph P.

Position: Director

Appointed: 12 November 2008

Resigned: 13 November 2008

Sabrina P.

Position: Director

Appointed: 31 October 2008

Resigned: 13 November 2008

Helen C.

Position: Director

Appointed: 17 July 2007

Resigned: 25 September 2008

Danielle M.

Position: Secretary

Appointed: 17 July 2007

Resigned: 13 November 2008

Simon A.

Position: Director

Appointed: 07 February 2007

Resigned: 14 November 2008

Paul T.

Position: Director

Appointed: 07 February 2007

Resigned: 17 July 2007

Paul H.

Position: Director

Appointed: 01 October 2006

Resigned: 19 February 2007

Derek H.

Position: Director

Appointed: 01 October 2006

Resigned: 19 February 2007

Sabrina P.

Position: Secretary

Appointed: 18 July 2006

Resigned: 14 November 2008

Paul T.

Position: Secretary

Appointed: 26 March 2003

Resigned: 17 July 2007

Alan G.

Position: Director

Appointed: 26 January 1999

Resigned: 11 December 2002

Christopher G.

Position: Director

Appointed: 26 January 1999

Resigned: 28 November 2006

James G.

Position: Secretary

Appointed: 26 January 1999

Resigned: 26 March 2003

James G.

Position: Director

Appointed: 26 January 1999

Resigned: 28 November 2006

David B.

Position: Director

Appointed: 26 January 1999

Resigned: 30 September 2003

Hammond Suddards Secretaries Limited

Position: Nominee Secretary

Appointed: 19 November 1998

Resigned: 26 January 1999

Hammond Suddards Directors Limited

Position: Nominee Director

Appointed: 19 November 1998

Resigned: 26 January 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Jay A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alixpartners Ltd that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jay A.

Notified on 12 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Alixpartners Ltd

6 New Street Square, London, EC4A 3BF, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04560445
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

Zolfo Cooper Corporate Finance February 24, 2015
Kroll Talbot Hughes November 14, 2008
Kroll Corporate Finance April 3, 2007
Invex Partners April 30, 2003
Hamsard 2013 February 23, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 23rd, December 2023
Free Download (23 pages)

Company search

Advertisements