ALIXPARTNERS CORPORATE FINANCE LTD
LONDON ZOLFO COOPER CORPORATE FINANCE LIMITED KROLL TALBOT HUGHES LIMITED KROLL CORPORATE FINANCE LIMITED INVEX PARTNERS LIMITED HAMSARD 2013 LIMITED

Hellopages » City of London » City of London » EC4A 3BF

Company number 03670814
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address 6 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3BF
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Registered office address changed from 6 6, New Street Square London EC4A 3BF England to 6 New Street Square London EC4A 3BF on 9 May 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ALIXPARTNERS CORPORATE FINANCE LTD are www.alixpartnerscorporatefinance.co.uk, and www.alixpartners-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alixpartners Corporate Finance Ltd is a Private Limited Company. The company registration number is 03670814. Alixpartners Corporate Finance Ltd has been working since 19 November 1998. The present status of the company is Active. The registered address of Alixpartners Corporate Finance Ltd is 6 New Street Square London England Ec4a 3bf. . FAURE, Didier Joseph Andre is a Secretary of the company. HEMMING, Paul Gerard Edmund is a Director of the company. SMITH, Graeme Jonathan is a Director of the company. Secretary GRENFELL, James Bruce has been resigned. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary MUMFORD, Danielle Elizabeth has been resigned. Secretary PEREL, Sabrina Ann has been resigned. Secretary THOMPSON, Paul has been resigned. Director APPELL, Simon Jonathan has been resigned. Director BUCHLER, David Julian has been resigned. Director CHIA, Helen has been resigned. Director GREENBERG, Alan Manuel has been resigned. Director GREGORY, Christopher has been resigned. Director GRENFELL, James Bruce has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Director HEMMING, Paul Gerard Edmund has been resigned. Director HUSE, Derek Graham has been resigned. Director LEWIS, Martin Allen has been resigned. Director PANCER, Joseph Lowell has been resigned. Director PEREL, Sabrina Ann has been resigned. Director THOMPSON, Paul has been resigned. The company operates in "Financial management".


Current Directors

Secretary
FAURE, Didier Joseph Andre
Appointed Date: 03 August 2015

Director
HEMMING, Paul Gerard Edmund
Appointed Date: 03 August 2015
63 years old

Director
SMITH, Graeme Jonathan
Appointed Date: 03 August 2015
49 years old

Resigned Directors

Secretary
GRENFELL, James Bruce
Resigned: 26 March 2003
Appointed Date: 26 January 1999

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 26 January 1999
Appointed Date: 19 November 1998

Secretary
MUMFORD, Danielle Elizabeth
Resigned: 13 November 2008
Appointed Date: 17 July 2007

Secretary
PEREL, Sabrina Ann
Resigned: 14 November 2008
Appointed Date: 18 July 2006

Secretary
THOMPSON, Paul
Resigned: 17 July 2007
Appointed Date: 26 March 2003

Director
APPELL, Simon Jonathan
Resigned: 14 November 2008
Appointed Date: 07 February 2007
61 years old

Director
BUCHLER, David Julian
Resigned: 30 September 2003
Appointed Date: 26 January 1999
73 years old

Director
CHIA, Helen
Resigned: 25 September 2008
Appointed Date: 17 July 2007
60 years old

Director
GREENBERG, Alan Manuel
Resigned: 11 December 2002
Appointed Date: 26 January 1999
61 years old

Director
GREGORY, Christopher
Resigned: 28 November 2006
Appointed Date: 26 January 1999
68 years old

Director
GRENFELL, James Bruce
Resigned: 28 November 2006
Appointed Date: 26 January 1999
59 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 26 January 1999
Appointed Date: 19 November 1998

Director
HEMMING, Paul Gerard Edmund
Resigned: 19 February 2007
Appointed Date: 01 October 2006
63 years old

Director
HUSE, Derek Graham
Resigned: 19 February 2007
Appointed Date: 01 October 2006
51 years old

Director
LEWIS, Martin Allen
Resigned: 04 August 2015
Appointed Date: 14 November 2008
61 years old

Director
PANCER, Joseph Lowell
Resigned: 13 November 2008
Appointed Date: 12 November 2008
56 years old

Director
PEREL, Sabrina Ann
Resigned: 13 November 2008
Appointed Date: 31 October 2008
64 years old

Director
THOMPSON, Paul
Resigned: 17 July 2007
Appointed Date: 07 February 2007
58 years old

Persons With Significant Control

Alixpartners Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALIXPARTNERS CORPORATE FINANCE LTD Events

02 Dec 2016
Confirmation statement made on 19 November 2016 with updates
09 May 2016
Registered office address changed from 6 6, New Street Square London EC4A 3BF England to 6 New Street Square London EC4A 3BF on 9 May 2016
05 May 2016
Full accounts made up to 31 December 2015
04 May 2016
Registered office address changed from 20 North Audley Street London W1K 6WE to 6 6, New Street Square London EC4A 3BF on 4 May 2016
12 Feb 2016
Auditor's resignation
...
... and 124 more events
05 Mar 1999
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1999
Company name changed hamsard 2013 LIMITED\certificate issued on 23/02/99
19 Nov 1998
Incorporation

ALIXPARTNERS CORPORATE FINANCE LTD Charges

13 October 2009
Guarantee & debenture
Delivered: 24 October 2009
Status: Satisfied on 27 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…