Background WavePink WaveYellow Wave

ADDISON LEE MIDCO II LIMITED (08486606)

ADDISON LEE MIDCO II LIMITED (08486606) 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 MIDCO II LIMITED has been registered for 12 years. Current directors include MERCER, Shaun.

Company Number
08486606
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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDISON LEE MIDCO II LIMITED

ADDISON LEE MIDCO II 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 MIDCO II LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08486606

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 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ALPHYN MIDCO II 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: 2 January 2019To: 3 April 2020
The Point 4th Floor North Wharf Road London W2 1AF England
From: 21 December 2018To: 2 January 2019
35-37 William Road London NW1 3ER
From: 17 May 2013To: 21 December 2018
Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
From: 12 April 2013To: 17 May 2013
Timeline

22 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Apr 13
Director Joined
May 13
Share Issue
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Funding Round
Jun 13
Loan Secured
Apr 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MERCER, Shaun

Active
St. James's Market, LondonSW1Y 4AH
Born January 1980
Director
Appointed 23 Mar 2020

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 25 Apr 2014
Resigned 21 Aug 2015

GAGE, Lee

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

BARBROOK, Matthew James

Resigned
William Road, LondonNW1 3ER
Born August 1968
Director
Appointed 30 May 2013
Resigned 28 Nov 2014

BOLAND, Andrew Kenneth

Resigned
37 North Wharf Road, LondonW2 1AF
Born December 1969
Director
Appointed 03 Mar 2015
Resigned 23 Mar 2020

CUST, Gary William

Resigned
William Road, LondonNW1 3ER
Born December 1953
Director
Appointed 28 Nov 2014
Resigned 21 Aug 2015

GORDON, Simon

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

GRIFFIN, Liam

Resigned
William Road, LondonNW1 3ER
Born March 1973
Director
Appointed 19 Apr 2013
Resigned 01 Apr 2017

MERCER, Shaun

Resigned
57 Berkeley Square, LondonW1J 6ER
Born January 1980
Director
Appointed 12 Apr 2013
Resigned 30 May 2013

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 30 May 2013

Persons with significant control

1

37 North Wharf Road, LondonW2 1AF

Nature of Control

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

Filing History

57

Gazette Dissolved Voluntary
27 April 2021
GAZ2(A)GAZ2(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 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
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment 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
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
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
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
11 June 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
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 Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2013
NEWINCIncorporation