Background WavePink WaveYellow Wave

ALIXPARTNERS LTD (04560445)

ALIXPARTNERS LTD (04560445) is an active UK company. incorporated on 11 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALIXPARTNERS LTD has been registered for 23 years. Current directors include AVERSA, Stefano, DEEDY, Stephen Michael, OKATA, Maritza Uloma Barroso and 2 others.

Company Number
04560445
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
6 New Street Square, London, EC4A 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AVERSA, Stefano, DEEDY, Stephen Michael, OKATA, Maritza Uloma Barroso, RITTER, Daniel David, THOMPSON, Paul Matthew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALIXPARTNERS LTD

ALIXPARTNERS LTD is an active company incorporated on 11 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALIXPARTNERS LTD was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04560445

LTD Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 March 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 30 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

DE FACTO 1017 LIMITED
From: 11 October 2002To: 23 October 2002
Contact
Address

6 New Street Square London, EC4A 3BF,

Previous Addresses

, 6 New Street Square 6, New Street Square, London, EC4A 3BF, England
From: 3 May 2016To: 9 May 2016
, 20 North Audley Street, London, W1K 6WE
From: 11 October 2002To: 3 May 2016
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Oct 09
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
May 17
Director Left
May 17
New Owner
Sept 17
Director Joined
Jul 18
Director Left
Aug 21
Director Joined
May 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Jan 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

AVERSA, Stefano

Active
New Street Square, LondonEC4A 3BF
Born July 1960
Director
Appointed 26 Feb 2014

DEEDY, Stephen Michael

Active
New Street Square, LondonEC4A 3BF
Born October 1959
Director
Appointed 26 Feb 2014

OKATA, Maritza Uloma Barroso

Active
New Street Square, LondonEC4A 3BF
Born July 1975
Director
Appointed 09 May 2022

RITTER, Daniel David

Active
New Street Square, LondonEC4A 3BF
Born October 1972
Director
Appointed 15 Aug 2022

THOMPSON, Paul Matthew

Active
New Street Square, LondonEC4A 3BF
Born June 1967
Director
Appointed 23 Mar 2017

COLLINS, John

Resigned
West 57th Street, New York
Secretary
Appointed 11 Oct 2007
Resigned 31 Dec 2015

KOORENNY, Kathryn Louise

Resigned
New Street Square, LondonEC4A 3BF
Secretary
Appointed 31 Dec 2015
Resigned 31 Aug 2021

WILEY, Jean A

Resigned
35308 Ash, Wayne
Secretary
Appointed 01 Oct 2005
Resigned 11 Oct 2007

WILEY, Jean A

Resigned
35308 Ash, Wayne
Secretary
Appointed 23 Oct 2002
Resigned 05 Nov 2002

CHT SECRETARIES LIMITED

Resigned
3 Sheldon Square, LondonW2 6PS
Corporate secretary
Appointed 05 Nov 2002
Resigned 01 Oct 2005

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 11 Oct 2002
Resigned 23 Oct 2002

ALIX, Jay

Resigned
5400 Pontiac Trial, Orchard Lake
Born August 1955
Director
Appointed 23 Oct 2002
Resigned 12 Oct 2004

AVERSA, Stefano

Resigned
Clifton Hill, LondonNW8 0JT
Born July 1960
Director
Appointed 01 Sept 2009
Resigned 31 Jan 2011

BARNETT, Douglas Edward

Resigned
40 West 57th Street, New York
Born August 1959
Director
Appointed 31 Jan 2011
Resigned 30 Jun 2013

CARNOY, Lisa Landau

Resigned
New Street Square, LondonEC4A 3BF
Born June 1967
Director
Appointed 01 Jul 2018
Resigned 15 Aug 2022

CHRISTIANSEN, Melvin Roy

Resigned
Alixpartners, New York
Born August 1952
Director
Appointed 23 Oct 2002
Resigned 26 Feb 2014

COLLINS, JR, John Joseph

Resigned
40 West 57th Street, New York
Born July 1951
Director
Appointed 31 Jan 2011
Resigned 01 Feb 2016

DAVIS, Gregory Robert John

Resigned
5 Bourlet Close, LondonW1W 7BL
Born June 1960
Director
Appointed 05 Nov 2002
Resigned 01 Oct 2005

FAURE, Didier Joseph Andre

Resigned
North Audley Street, LondonW1K 6WE
Born September 1966
Director
Appointed 26 Feb 2014
Resigned 23 Mar 2017

FAURE, Didier Joseph Andre

Resigned
29 Ashchurch Grove, LondonW12 9BU
Born September 1966
Director
Appointed 17 Mar 2009
Resigned 31 Jan 2011

FITZSIMMONS, Peter Day

Resigned
Parish Lane, New CanaanCT 06840
Born December 1956
Director
Appointed 23 Oct 2002
Resigned 17 Mar 2009

GRINDFORS, Michael

Resigned
Via Dei Camuzzi 9, Montagnola Lugano
Born February 1956
Director
Appointed 23 Oct 2002
Resigned 17 Mar 2009

KOORENNY, Kathryn Louise

Resigned
New Street Square, LondonEC4A 3BF
Born September 1962
Director
Appointed 01 Feb 2016
Resigned 31 Aug 2021

LOVETT, David Charles

Resigned
17 The Grange, LondonSW19 4PS
Born July 1949
Director
Appointed 11 Oct 2007
Resigned 31 Jan 2011

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 11 Oct 2002
Resigned 23 Oct 2002

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 11 Oct 2002
Resigned 23 Oct 2002

Persons with significant control

1

Jay Alix

Active
151 S. Old Woodward Ave, Birmingham
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Group
15 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
30 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Statement Of Companys Objects
5 September 2014
CC04CC04
Resolution
5 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
11 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2009
AAAnnual Accounts
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
27 October 2008
287Change of Registered Office
Legacy
24 October 2008
288cChange of Particulars
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Group
22 May 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Resolution
15 August 2007
RESOLUTIONSResolutions
Auditors Resignation Company
25 July 2007
AUDAUD
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
27 November 2006
88(2)R88(2)R
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
244244
Legacy
6 December 2004
363aAnnual Return
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
12 August 2004
244244
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
363aAnnual Return
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 June 2003
AUDAUD
Legacy
27 January 2003
288cChange of Particulars
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288cChange of Particulars
Legacy
23 December 2002
288cChange of Particulars
Legacy
18 December 2002
288cChange of Particulars
Legacy
18 December 2002
288cChange of Particulars
Legacy
18 December 2002
288cChange of Particulars
Legacy
18 December 2002
288cChange of Particulars
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Resolution
6 November 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
225Change of Accounting Reference Date
Legacy
5 November 2002
287Change of Registered Office
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2002
NEWINCIncorporation