Background WavePink WaveYellow Wave

ALLIADIS EUROPE LTD. (05216546)

ALLIADIS EUROPE LTD. (05216546) is an active UK company. incorporated on 27 August 2004. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALLIADIS EUROPE LTD. has been registered for 21 years. Current directors include DE FOUCHER DE CAREIL, Tristan Marie Patrick Claude, LABRUNE, Laurent.

Company Number
05216546
Status
active
Type
ltd
Incorporated
27 August 2004
Age
21 years
Address
Second Floor Building 2 Buckshaw Station Approach, Chorley, PR7 7NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE FOUCHER DE CAREIL, Tristan Marie Patrick Claude, LABRUNE, Laurent
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIADIS EUROPE LTD.

ALLIADIS EUROPE LTD. is an active company incorporated on 27 August 2004 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALLIADIS EUROPE LTD. was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05216546

LTD Company

Age

21 Years

Incorporated 27 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

FRAMEDEW LIMITED
From: 27 August 2004To: 12 October 2004
Contact
Address

Second Floor Building 2 Buckshaw Station Approach Buckshaw Chorley, PR7 7NR,

Previous Addresses

Studio F5,Battersea Studios 1 80-82 Silverthorne Road London SW8 3HE England
From: 21 December 2022To: 7 January 2025
The Bread Factory 1a Broughton Street London SW8 3QJ
From: 27 August 2004To: 21 December 2022
Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Feb 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HEAP, Susan

Active
Green Hedges, AlcesterB49 6PG
Secretary
Appointed 01 Feb 2008

DE FOUCHER DE CAREIL, Tristan Marie Patrick Claude

Active
Buckshaw Station Approach, ChorleyPR7 7NR
Born October 1973
Director
Appointed 20 Jul 2022

LABRUNE, Laurent

Active
Buckshaw Station Approach, ChorleyPR7 7NR
Born April 1971
Director
Appointed 01 Nov 2021

BRIGHTON, Maxwell Roderick

Resigned
1 Clovelly Lodge 2 Popes Grove, TwickenhamTW2 5TA
Secretary
Appointed 12 Oct 2005
Resigned 01 Feb 2008

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 27 Aug 2004
Resigned 12 Oct 2005

ARMANDO, Christian

Resigned
Domaine De L`Aspre, Aspremont
Born July 1956
Director
Appointed 14 Oct 2004
Resigned 01 Nov 2021

BRIGHTON, Maxwell Roderick

Resigned
1 Clovelly Lodge 2 Popes Grove, TwickenhamTW2 5TA
Born December 1956
Director
Appointed 14 Oct 2004
Resigned 19 Jan 2018

GRANDI, Robert

Resigned
4 Square De Clignancourt, ParisFOREIGN
Born April 1961
Director
Appointed 14 Oct 2004
Resigned 31 Jan 2008

JANSSENS, Stefan Maria Rene

Resigned
The Bread Factory, LondonSW8 3QJ
Born June 1966
Director
Appointed 28 Mar 2017
Resigned 03 Aug 2022

LAYTON, Matthew Robert

Resigned
Nutwood House, BroxbourneEN10 7QN
Born February 1961
Director
Appointed 27 Aug 2004
Resigned 14 Oct 2004

MARUCCHI, Pierre Louis Maurice

Resigned
9 Cour Jasmin, ParisFOREIGN
Born November 1953
Director
Appointed 14 Oct 2004
Resigned 28 Mar 2017

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 27 Aug 2004
Resigned 13 Oct 2004

Persons with significant control

1

Rue D'Aguesseau, 92100 Boulogne-Billancourt

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

86

Accounts With Accounts Type Medium
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Legacy
6 June 2011
MG02MG02
Legacy
6 June 2011
MG02MG02
Legacy
6 June 2011
MG02MG02
Legacy
6 June 2011
MG02MG02
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Resolution
26 November 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Resolution
14 July 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
28 August 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
353353
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288cChange of Particulars
Legacy
30 August 2005
363aAnnual Return
Legacy
30 August 2005
353353
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Legacy
22 October 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2004
288cChange of Particulars
Incorporation Company
27 August 2004
NEWINCIncorporation