Background WavePink WaveYellow Wave

ADDISON LEE HOLDINGS LIMITED (08486509)

ADDISON LEE HOLDINGS LIMITED (08486509) is a dissolved UK company. incorporated on 12 April 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ADDISON LEE HOLDINGS LIMITED has been registered for 12 years. Current directors include MERCER, Shaun, TENWICK, Colin John.

Company Number
08486509
Status
dissolved
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
1 St. James's Market, London, SW1Y 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MERCER, Shaun, TENWICK, Colin John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDISON LEE HOLDINGS LIMITED

ADDISON LEE HOLDINGS LIMITED is an dissolved company incorporated on 12 April 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ADDISON LEE HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08486509

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 August 2018 (7 years ago)
Submitted on 13 May 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 April 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

ALPHYN TOPCO LIMITED
From: 12 April 2013To: 11 June 2013
Contact
Address

1 St. James's Market London, SW1Y 4AH,

Previous Addresses

The Point 37 North Wharf Road London W2 1AF England
From: 9 January 2019To: 3 April 2020
, 35-37 William Road, London, NW1 3ER
From: 17 May 2013To: 9 January 2019
, Lansdowne House 57 Berkeley Square, London, W1J 6ER, United Kingdom
From: 12 April 2013To: 17 May 2013
Timeline

27 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Share Issue
May 13
Funding Round
Jun 13
Funding Round
Aug 13
Funding Round
Nov 13
Director Left
May 14
Capital Update
May 14
Capital Update
May 14
Director Joined
Aug 14
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Dec 16
Funding Round
Feb 17
Director Left
Oct 17
Capital Update
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 20
8
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MERCER, Shaun

Active
St. James's Market, LondonSW1Y 4AH
Born January 1980
Director
Appointed 12 Apr 2013

TENWICK, Colin John

Active
St. James's Market, LondonSW1Y 4AH
Born February 1960
Director
Appointed 31 Mar 2014

BOLAND, Andrew Kenneth, Chief Financial Officer

Resigned
William Road, LondonNW1 3ER
Secretary
Appointed 21 Aug 2015
Resigned 04 Jan 2016

CUST, Gary

Resigned
William Road, LondonNW1 3ER
Secretary
Appointed 28 Apr 2014
Resigned 21 Aug 2015

GAGE, Lee

Resigned
St. James's Market, LondonSW1Y 4AH
Secretary
Appointed 04 Jan 2016
Resigned 24 Apr 2020

BOLAND, Andrew Kenneth

Resigned
37 North Wharf Road, LondonW2 1AF
Born December 1969
Director
Appointed 04 Jan 2016
Resigned 23 Mar 2020

BURGESS, Andrew Richard

Resigned
St. James's Market, LondonSW1Y 4AH
Born July 1964
Director
Appointed 19 Apr 2013
Resigned 28 Apr 2020

FOSTER, Daryl

Resigned
37 North Wharf Road, LondonW2 1AF
Born June 1959
Director
Appointed 19 Apr 2013
Resigned 12 Sept 2019

GORDON, Simon

Resigned
37 North Wharf Road, LondonW2 1AF
Born April 1970
Director
Appointed 19 Jun 2018
Resigned 23 Mar 2020

GRIFFIN, John Patrick

Resigned
William Road, LondonNW1 3ER
Born August 1942
Director
Appointed 19 Apr 2013
Resigned 02 May 2014

GRIFFIN, Liam

Resigned
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 19 Apr 2013
Resigned 23 Mar 2020

KUMP, Eric John

Resigned
57 Berkeley Square, LondonW1J 6ER
Born April 1970
Director
Appointed 19 Apr 2013
Resigned 29 Sept 2016

STICKLAND, David George

Resigned
William Road, LondonNW1 3ER
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 19 Jun 2018

STIRLING, Alex George

Resigned
57 Berkeley Square, LondonW1J 6ER
Born February 1973
Director
Appointed 12 Apr 2013
Resigned 11 Sept 2017

Persons with significant control

1

Carlyle Group Lp

Active
Pennsylvania Avenue, Nw, Washington, D.C.

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Gazette Dissolved Voluntary
25 May 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 March 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2021
DS01DS01
Change Account Reference Date Company Previous Extended
13 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
13 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 November 2017
SH19Statement of Capital
Legacy
6 November 2017
SH20SH20
Legacy
6 November 2017
CAP-SSCAP-SS
Resolution
6 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Change Sail Address Company With New Address
25 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
2 February 2015
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Resolution
21 May 2014
RESOLUTIONSResolutions
Legacy
20 May 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2014
SH19Statement of Capital
Legacy
20 May 2014
CAP-SSCAP-SS
Resolution
20 May 2014
RESOLUTIONSResolutions
Legacy
19 May 2014
SH20SH20
Legacy
19 May 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
19 May 2014
SH19Statement of Capital
Resolution
19 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Second Filing Of Form With Form Type
9 May 2014
RP04RP04
Second Filing Of Form With Form Type
9 May 2014
RP04RP04
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Certificate Change Of Name Company
11 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 June 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 May 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
20 May 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2013
NEWINCIncorporation