AD (US) FINANCE

Register to unlock more data on OkredoRegister

AD (US) FINANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04698649

Incorporation date

14/03/2003

Size

Full

Contacts

Registered address

Registered address

20 Montford Place, Kennington, London SE11 5DECopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2003)
dot icon29/03/2026
Full accounts made up to 2025-06-30
dot icon09/02/2026
Appointment of Benjamin Jean Albert Granger as a director on 2026-01-26
dot icon01/12/2025
Termination of appointment of Edward Fells as a director on 2025-11-28
dot icon01/12/2025
Appointment of Catherine Louise Thompson as a director on 2025-11-28
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon19/03/2025
Full accounts made up to 2024-06-30
dot icon08/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon15/04/2024
Full accounts made up to 2023-06-30
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon03/04/2023
Full accounts made up to 2022-06-30
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-31
dot icon24/03/2022
Full accounts made up to 2021-06-30
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon27/10/2021
Change of details for Ad Overseas (Europe) Limited as a person with significant control on 2016-04-06
dot icon07/04/2021
Full accounts made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon30/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon30/10/2020
Change of details for Ad Overseas (Europe) Limited as a person with significant control on 2016-04-06
dot icon01/10/2020
Appointment of Edward Fells as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Vincent Turpin as a director on 2020-09-30
dot icon02/07/2020
Director's details changed for Mr Stuart Macnab on 2020-07-01
dot icon01/07/2020
Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 2020-07-01
dot icon01/07/2020
Change of details for Ad Overseas (Europe) Limited as a person with significant control on 2020-07-01
dot icon16/03/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Appointment of Stuart Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon22/03/2019
Full accounts made up to 2018-06-30
dot icon22/01/2019
Change of details for Allied Domecq Overseas (Europe) Limited as a person with significant control on 2018-05-09
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon09/05/2018
Resolutions
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon04/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon01/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon14/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon30/03/2016
Full accounts made up to 2015-06-30
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon09/04/2015
Full accounts made up to 2014-06-30
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon16/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon14/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-06-30
dot icon24/02/2011
Termination of appointment of Stuart Macnab as a secretary
dot icon24/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon28/07/2010
Statement of company's objects
dot icon17/05/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon25/03/2010
Resolutions
dot icon19/03/2010
Full accounts made up to 2009-06-30
dot icon15/04/2009
Full accounts made up to 2008-06-30
dot icon26/03/2009
Return made up to 14/03/09; full list of members
dot icon15/10/2008
Director appointed herve denis michel fetter
dot icon14/10/2008
Appointment terminated director anthony schofield
dot icon31/03/2008
Return made up to 14/03/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-06-30
dot icon11/03/2008
Secretary appointed stuart macnab
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon15/04/2007
Return made up to 14/03/07; full list of members
dot icon27/10/2006
Auditor's resignation
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New secretary appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: the pavilions, bridgwater road bedminster down bristol avon BS13 8AR
dot icon20/07/2006
New secretary appointed
dot icon28/06/2006
Secretary resigned
dot icon28/06/2006
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon10/05/2006
Full accounts made up to 2005-08-31
dot icon04/05/2006
Return made up to 14/03/06; full list of members
dot icon30/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon26/10/2005
New secretary appointed
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon21/09/2005
Secretary resigned
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon02/06/2005
Return made up to 14/03/05; full list of members
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon07/05/2004
Secretary's particulars changed
dot icon24/03/2004
Return made up to 14/03/04; full list of members
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon08/04/2003
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon14/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114
Schofield, Anthony
Director
23/09/2005 - 30/09/2008
167
Fells, Edward
Director
01/10/2020 - 28/11/2025
112
Mckechnie, Stuart Andrew Ferrie
Director
11/12/2019 - Present
121
Thompson, Catherine Louise
Director
28/11/2025 - Present
123

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD (US) FINANCE

AD (US) FINANCE is an(a) Active company incorporated on 14/03/2003 with the registered office located at 20 Montford Place, Kennington, London SE11 5DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD (US) FINANCE?

toggle

AD (US) FINANCE is currently Active. It was registered on 14/03/2003 .

Where is AD (US) FINANCE located?

toggle

AD (US) FINANCE is registered at 20 Montford Place, Kennington, London SE11 5DE.

What does AD (US) FINANCE do?

toggle

AD (US) FINANCE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AD (US) FINANCE?

toggle

The latest filing was on 29/03/2026: Full accounts made up to 2025-06-30.