ALDGATE ADVISORS LIMITED

Register to unlock more data on OkredoRegister

ALDGATE ADVISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10350364

Incorporation date

30/08/2016

Size

Full

Contacts

Registered address

Registered address

5th Floor, 20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2016)
dot icon16/12/2025
Termination of appointment of Thi Thu Thuy Pham as a director on 2025-12-05
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon09/06/2025
Termination of appointment of Matthew Leigh Hazell as a director on 2025-05-30
dot icon14/05/2025
Termination of appointment of Aron David Victor Brown as a director on 2025-03-17
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon31/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon22/06/2022
Termination of appointment of Martin Nicolas Herriot as a director on 2022-06-09
dot icon26/04/2022
Full accounts made up to 2021-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon12/08/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 5th Floor, 20 Fenchurch Street London EC3M 3BY on 2021-04-12
dot icon28/10/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon21/08/2020
Full accounts made up to 2020-04-30
dot icon26/06/2020
Amended full accounts made up to 2019-04-30
dot icon17/06/2020
Cessation of Martin Nicholas Herriot as a person with significant control on 2017-05-01
dot icon16/06/2020
Cessation of Aron David Victor Brown as a person with significant control on 2017-05-01
dot icon16/06/2020
Notification of Compliance Consulting Holdings Limited as a person with significant control on 2017-05-01
dot icon09/06/2020
Amended full accounts made up to 2019-04-30
dot icon29/05/2020
Notification of Aron David Victor Brown as a person with significant control on 2017-05-01
dot icon29/05/2020
Cessation of Compliance Consulting Holdings Limited as a person with significant control on 2017-05-01
dot icon29/05/2020
Notification of Martin Nicolas Herriot as a person with significant control on 2017-05-01
dot icon17/09/2019
Registered office address changed from 16 Charles Ii Street London SW1Y 4NW England to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon17/09/2019
Change of details for Compliance Consulting Holdings Limited as a person with significant control on 2019-09-16
dot icon09/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon09/09/2019
Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 2019-09-05
dot icon05/09/2019
Appointment of Calder & Co (Registrars) Limited as a secretary on 2019-09-05
dot icon12/08/2019
Full accounts made up to 2019-04-30
dot icon16/07/2019
Appointment of Thi Thu Thuy Pham as a director on 2019-07-02
dot icon01/05/2019
Appointment of Haydon Philip Thomas as a director on 2019-05-01
dot icon10/01/2019
Full accounts made up to 2018-04-30
dot icon18/10/2018
Director's details changed for Mr Aron David Victor Brown on 2018-05-01
dot icon03/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon16/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon12/09/2016
Current accounting period shortened from 2017-08-31 to 2017-04-30
dot icon30/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
280.39K
-
0.00
281.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herriot, Martin Nicolas
Director
30/08/2016 - 09/06/2022
-
Thomas, Haydon Philip
Director
01/05/2019 - Present
-
Aron David Victor Brown
Director
30/08/2016 - 17/03/2025
3
Hazell, Matthew Leigh
Director
30/08/2016 - 30/05/2025
1
Pham, Thi Thu Thuy
Director
02/07/2019 - 05/12/2025
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ALDGATE ADVISORS LIMITED

ALDGATE ADVISORS LIMITED is an(a) Active company incorporated on 30/08/2016 with the registered office located at 5th Floor, 20 Fenchurch Street, London EC3M 3BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDGATE ADVISORS LIMITED?

toggle

ALDGATE ADVISORS LIMITED is currently Active. It was registered on 30/08/2016 .

Where is ALDGATE ADVISORS LIMITED located?

toggle

ALDGATE ADVISORS LIMITED is registered at 5th Floor, 20 Fenchurch Street, London EC3M 3BY.

What does ALDGATE ADVISORS LIMITED do?

toggle

ALDGATE ADVISORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALDGATE ADVISORS LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Thi Thu Thuy Pham as a director on 2025-12-05.