ALDWYCH FINANCE LIMITED -
Company Profile | Company Filings |
Overview
ALDWYCH FINANCE LIMITED is a Private Limited Company from and has the status: Active.
ALDWYCH FINANCE LIMITED was incorporated 21 years ago on 02/04/2003 and has the registered number: 04720439. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ALDWYCH FINANCE LIMITED was incorporated 21 years ago on 02/04/2003 and has the registered number: 04720439. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ALDWYCH FINANCE LIMITED -
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
80 STRAND
WC2R 0RL
This Company Originates in : United Kingdom
Previous trading names include:
PEARSON LANGUAGE ASSESSMENTS LIMITED (until 31/12/2010)
PEARSON LANGUAGE ASSESSMENTS LIMITED (until 31/12/2010)
POUNDWATCH LIMITED (until 12/11/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAEME STUART BALDWIN | Secretary | 2020-10-01 | CURRENT | ||
MR PETER ELDRIDGE | Oct 1976 | British | Director | 2023-09-18 | CURRENT |
MR JAMES JOHN TOD KELLY | Mar 1980 | British | Director | 2021-07-30 | CURRENT |
FIONA ELIZABETH MUIR | Oct 1969 | British | Director | 2019-08-01 | CURRENT |
NATALIE JANE WHITE | British | Secretary | 2012-10-22 | CURRENT | |
MR JAMES DANIEL MARSHALL | Sep 1960 | British | Director | 2012-10-01 UNTIL 2019-08-01 | RESIGNED |
DAKSHA HIRANI | British | Secretary | 2010-11-15 UNTIL 2012-06-28 | RESIGNED | |
MR STEPHEN ANDREW JONES | Dec 1966 | British | Secretary | 2005-03-01 UNTIL 2005-10-24 | RESIGNED |
MR STEPHEN ANDREW JONES | Dec 1966 | British | Secretary | 2003-04-14 UNTIL 2004-09-22 | RESIGNED |
STEPHEN ANDREW JONES | British | Secretary | 2009-10-05 UNTIL 2010-11-15 | RESIGNED | |
STEPHEN ANDREW JONES | British | Secretary | 2012-06-28 UNTIL 2020-09-30 | RESIGNED | |
MICHAELLA HENDERSON | Mar 1971 | Secretary | 2004-09-22 UNTIL 2005-03-01 | RESIGNED | |
JENNIFER SANDRA BRAUNHOFER | Jan 1978 | Secretary | 2005-10-24 UNTIL 2011-03-02 | RESIGNED | |
MISS KATHERINE MAY GREGORY | Jun 1967 | British | Director | 2007-10-31 UNTIL 2010-11-12 | RESIGNED |
MR ALAN CHARLES MILLER | Sep 1947 | British | Director | 2003-04-14 UNTIL 2007-10-30 | RESIGNED |
MR ANDREW JOHN MIDGLEY | Nov 1961 | British | Director | 2013-07-10 UNTIL 2020-07-31 | RESIGNED |
MR STEPHEN ANDREW JONES | Dec 1966 | British | Director | 2010-11-12 UNTIL 2013-07-10 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-04-02 UNTIL 2003-04-14 | RESIGNED | ||
MR KEITH PROFFITT | May 1971 | British | Director | 2016-02-26 UNTIL 2017-03-13 | RESIGNED |
SALLY KATE MIRANDA JOHNSON | Dec 1973 | British | Director | 2013-07-10 UNTIL 2014-01-10 | RESIGNED |
SALLY KATE MIRANDA JOHNSON | Dec 1973 | British | Director | 2017-03-13 UNTIL 2020-04-24 | RESIGNED |
MR JOHN RICHARD ASHWORTH | Jan 1964 | British | Director | 2014-01-10 UNTIL 2016-02-26 | RESIGNED |
MRS LYNSEY FOUND | Jun 1981 | British | Director | 2020-08-01 UNTIL 2023-09-18 | RESIGNED |
MR DAVID HULTON COLVILLE | Jun 1949 | British | Director | 2003-04-14 UNTIL 2007-10-12 | RESIGNED |
MR DAVID HULTON COLVILLE | Jun 1949 | British | Director | 2010-11-12 UNTIL 2012-10-01 | RESIGNED |
MRS SUZANNE MARGARET BRENNAN | Jan 1969 | British | Director | 2020-04-24 UNTIL 2021-07-30 | RESIGNED |
MR MARK RUSSELL ANDERSON | Dec 1961 | British | Director | 2007-10-31 UNTIL 2010-11-12 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-04-02 UNTIL 2003-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pearson Overseas Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |