Background WavePink WaveYellow Wave

AD (EUROPE) FINANCE (04425583)

AD (EUROPE) FINANCE (04425583) is an active UK company. incorporated on 26 April 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AD (EUROPE) FINANCE has been registered for 23 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
04425583
Status
active
Type
private-unlimited
Incorporated
26 April 2002
Age
23 years
Address
20 Montford Place, London, SE11 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD (EUROPE) FINANCE

AD (EUROPE) FINANCE is an active company incorporated on 26 April 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AD (EUROPE) FINANCE was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04425583

PRIVATE-UNLIMITED Company

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

ALLIED DOMECQ (EUROPE) FINANCE
From: 26 April 2002To: 9 May 2018
Contact
Address

20 Montford Place Kennington London, SE11 5DE,

Previous Addresses

Chivas House 72 Chancellors Road London W6 9RS
From: 26 April 2002To: 1 July 2020
Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GRANGER, Benjamin Jean Albert

Active
Montford Place, LondonSE11 5DE
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Montford Place, LondonSE11 5DE
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Montford Place, LondonSE11 5DE
Born May 1971
Director
Appointed 28 Nov 2025

ARMSTRONG, Philippa

Resigned
162 Muller Road, BristolBS7 9QX
Secretary
Appointed 23 Sept 2005
Resigned 19 Jun 2006

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 26 Apr 2002
Resigned 26 Jul 2005

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 01 Sept 2006
Resigned 14 Feb 2011

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Secretary
Appointed 19 Jun 2006
Resigned 01 Sept 2006

FELLS, Edward

Resigned
Montford Place, LondonSE11 5DE
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Born July 1964
Director
Appointed 23 Sept 2005
Resigned 01 Sept 2006

HETHERINGTON, Graham Charles

Resigned
Top Floor Flat, LondonW1E 7EA
Born February 1959
Director
Appointed 26 Apr 2002
Resigned 21 Feb 2003

LYSTER, Peter John

Resigned
Arch Barn, BridgwaterTA5 2DH
Born January 1952
Director
Appointed 26 Apr 2002
Resigned 07 Sept 2005

MACNAB, Stuart

Resigned
Montford Place, LondonSE11 5DE
Born May 1964
Director
Appointed 01 Sept 2006
Resigned 31 Mar 2022

ORME, Howard Peter

Resigned
Deepdene Warren, DorkingRH5 4BB
Born January 1960
Director
Appointed 21 Feb 2003
Resigned 22 Oct 2004

QUARANTO, Leonard Anthony

Resigned
Glebe House, CheltenhamGL54 3AT
Born June 1947
Director
Appointed 26 Apr 2002
Resigned 21 Feb 2003

SCHOFIELD, Anthony

Resigned
Lomond House, EdinburghEH5 3HU
Born June 1959
Director
Appointed 23 Sept 2005
Resigned 30 Sept 2008

STAGG, Kelvin John

Resigned
1 Repton Hall, Royal Victoria ParkBS10 6TE
Born September 1971
Director
Appointed 27 Oct 2004
Resigned 23 Sept 2005

TURPIN, Vincent

Resigned
Montford Place, LondonSE11 5DE
Born April 1978
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2020

WILLIAMS, Robert Kenneth

Resigned
New Mile House, AscotSL5 7EX
Born October 1964
Director
Appointed 21 Feb 2003
Resigned 23 Sept 2005

Persons with significant control

1

Montford Place, LondonSE11 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Made Up Date
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Made Up Date
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Made Up Date
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Made Up Date
1 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Statement Of Companys Objects
28 July 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Resolution
25 March 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
19 March 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Made Up Date
15 April 2009
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Accounts With Made Up Date
31 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
3 June 2007
363aAnnual Return
Accounts With Made Up Date
10 May 2007
AAAnnual Accounts
Auditors Resignation Company
27 October 2006
AUDAUD
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
363aAnnual Return
Accounts With Made Up Date
10 May 2006
AAAnnual Accounts
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
7 July 2005
AAAnnual Accounts
Legacy
13 May 2005
363aAnnual Return
Accounts With Made Up Date
17 December 2004
AAAnnual Accounts
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
225Change of Accounting Reference Date
Legacy
11 May 2004
363aAnnual Return
Legacy
7 May 2004
288cChange of Particulars
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288cChange of Particulars
Legacy
1 October 2002
288cChange of Particulars
Legacy
7 August 2002
123Notice of Increase in Nominal Capital
Resolution
7 August 2002
RESOLUTIONSResolutions
Incorporation Company
26 April 2002
NEWINCIncorporation