ADI FINANCE 2 LIMITED
HOUNSLOW FGP HOLDCO 2 LIMITED FGP BIDCO LIMITED

Hellopages » Greater London » Hillingdon » TW6 2GW

Company number 05723973
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address THE COMPASS CENTRE, NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Appointment of Sheikh Ahmed Bin Fahad Al-Thani as a director on 23 March 2017; Termination of appointment of Ali Bouzarif as a director on 23 March 2017. The most likely internet sites of ADI FINANCE 2 LIMITED are www.adifinance2.co.uk, and www.adi-finance-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Adi Finance 2 Limited is a Private Limited Company. The company registration number is 05723973. Adi Finance 2 Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of Adi Finance 2 Limited is The Compass Centre Nelson Road Hounslow Middlesex Tw6 2gw. . AL-THANI, Ahmed Fahad, Sheikh is a Director of the company. BALDWIN, Stuart Harvey is a Director of the company. BAO, Benjamin is a Director of the company. BARR, Paul Johnston is a Director of the company. BEALE, Christopher William is a Director of the company. COXE, Samuel is a Director of the company. FORTIN, Olivier Georges Xavier is a Director of the company. GIL VILLEN, Jorge is a Director of the company. HORSNALL, Robert William is a Director of the company. KARNIK, Deven Arvind, Mr is a Director of the company. MEIRAS, Inigo is a Director of the company. POWELL, Michael James is a Director of the company. XIE, David Jinlin is a Director of the company. Secretary HERGA, Robert David has been resigned. Secretary HUI, Carol has been resigned. Secretary ROWSON, Rachel has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ANG, Eng Seng has been resigned. Director BEJAR OCHOA, Juan has been resigned. Director BOON, Chin-Hau has been resigned. Director BOUZARIF, Ali has been resigned. Director COTE, Robert has been resigned. Director DUPONT, Charles Frederic has been resigned. Director FAUCHER, Renaud has been resigned. Director GAUTHIER, Ghislain has been resigned. Director HU, Bing has been resigned. Director LACHANCE, Éric has been resigned. Director LACHANCE, Éric has been resigned. Director MEIRAS, Inigo has been resigned. Director RIGGALL, Simon has been resigned. Director SANCHEZ SALMERON, Luis Angel has been resigned. Director VILLEN JIMENEZ, Nicolas has been resigned. Director WANG, Yan has been resigned. Director XU, Dapeng has been resigned. Director XU, Dapeng has been resigned. Director YAN, Wang has been resigned. Director ZHANG, Qing has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
AL-THANI, Ahmed Fahad, Sheikh
Appointed Date: 23 March 2017
36 years old

Director
BALDWIN, Stuart Harvey
Appointed Date: 05 April 2006
56 years old

Director
BAO, Benjamin
Appointed Date: 22 September 2016
57 years old

Director
BARR, Paul Johnston
Appointed Date: 20 November 2014
46 years old

Director
BEALE, Christopher William
Appointed Date: 04 November 2011
78 years old

Director
COXE, Samuel
Appointed Date: 09 November 2012
50 years old

Director
FORTIN, Olivier Georges Xavier
Appointed Date: 25 September 2014
51 years old

Director
GIL VILLEN, Jorge
Appointed Date: 20 December 2012
52 years old

Director
HORSNALL, Robert William
Appointed Date: 20 November 2014
44 years old

Director
KARNIK, Deven Arvind, Mr
Appointed Date: 25 September 2014
58 years old

Director
MEIRAS, Inigo
Appointed Date: 20 December 2012
62 years old

Director
POWELL, Michael James
Appointed Date: 20 November 2014
52 years old

Director
XIE, David Jinlin
Appointed Date: 23 September 2015
47 years old

Resigned Directors

Secretary
HERGA, Robert David
Resigned: 22 April 2009
Appointed Date: 01 May 2007

Secretary
HUI, Carol
Resigned: 08 October 2012
Appointed Date: 22 April 2009

Secretary
ROWSON, Rachel
Resigned: 01 May 2007
Appointed Date: 18 September 2006

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 18 September 2006
Appointed Date: 28 February 2006

Director
ANG, Eng Seng
Resigned: 31 July 2009
Appointed Date: 28 February 2006
63 years old

Director
BEJAR OCHOA, Juan
Resigned: 10 May 2007
Appointed Date: 28 February 2006
67 years old

Director
BOON, Chin-Hau
Resigned: 20 November 2014
Appointed Date: 11 January 2013
50 years old

Director
BOUZARIF, Ali
Resigned: 23 March 2017
Appointed Date: 14 January 2013
47 years old

Director
COTE, Robert
Resigned: 31 October 2006
Appointed Date: 11 May 2006
62 years old

Director
DUPONT, Charles Frederic
Resigned: 21 March 2013
Appointed Date: 24 January 2013
53 years old

Director
FAUCHER, Renaud
Resigned: 25 September 2014
Appointed Date: 30 November 2009
61 years old

Director
GAUTHIER, Ghislain
Resigned: 30 November 2009
Appointed Date: 28 February 2006
72 years old

Director
HU, Bing
Resigned: 21 March 2013
Appointed Date: 02 November 2012
56 years old

Director
LACHANCE, Éric
Resigned: 21 December 2016
Appointed Date: 25 September 2014
51 years old

Director
LACHANCE, Éric
Resigned: 25 September 2014
Appointed Date: 30 January 2014
51 years old

Director
MEIRAS, Inigo
Resigned: 30 November 2012
Appointed Date: 10 May 2007
62 years old

Director
RIGGALL, Simon
Resigned: 21 November 2013
Appointed Date: 14 December 2011
77 years old

Director
SANCHEZ SALMERON, Luis Angel
Resigned: 31 July 2009
Appointed Date: 06 April 2006
63 years old

Director
VILLEN JIMENEZ, Nicolas
Resigned: 30 November 2012
Appointed Date: 31 July 2009
75 years old

Director
WANG, Yan
Resigned: 22 September 2016
Appointed Date: 23 September 2015
50 years old

Director
XU, Dapeng
Resigned: 03 June 2014
Appointed Date: 21 March 2013
53 years old

Director
XU, Dapeng
Resigned: 21 March 2013
Appointed Date: 12 November 2012
53 years old

Director
YAN, Wang
Resigned: 23 September 2015
Appointed Date: 03 June 2014
50 years old

Director
ZHANG, Qing
Resigned: 23 September 2015
Appointed Date: 21 March 2013
57 years old

Persons With Significant Control

Adi Finance 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADI FINANCE 2 LIMITED Events

27 Mar 2017
Accounts for a small company made up to 31 December 2016
24 Mar 2017
Appointment of Sheikh Ahmed Bin Fahad Al-Thani as a director on 23 March 2017
23 Mar 2017
Termination of appointment of Ali Bouzarif as a director on 23 March 2017
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
21 Dec 2016
Termination of appointment of Éric Lachance as a director on 21 December 2016
...
... and 138 more events
04 Apr 2006
Memorandum and Articles of Association
27 Mar 2006
Company name changed fgp bidco LIMITED\certificate issued on 27/03/06
24 Mar 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
16 Mar 2006
Registered office changed on 16/03/06 from: the sherard building edmund halley road oxford OX4 4DQ
28 Feb 2006
Incorporation

ADI FINANCE 2 LIMITED Charges

27 June 2013
Charge code 0572 3973 0003
Delivered: 8 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for Itself and the Other Secured Parties)
Description: Nil. Notification of addition to or amendment of charge…
18 April 2006
A security over shares agreement
Delivered: 28 April 2006
Status: Satisfied on 18 June 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: The charged portfolio being the shares meaning all of the…
7 April 2006
Security over shares agreement
Delivered: 24 April 2006
Status: Satisfied on 18 June 2013
Persons entitled: The Royal Bank of Scotland as Security Trustee for the Secured Parties
Description: Charges the charged portfolio being the shares and the…