ALIXPARTNERS CORPORATE FINANCE LTD

Register to unlock more data on OkredoRegister

ALIXPARTNERS CORPORATE FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03670814

Incorporation date

19/11/1998

Size

Full

Contacts

Registered address

Registered address

6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1998)
dot icon24/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
Voluntary strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon14/05/2024
Application to strike the company off the register
dot icon23/12/2023
Full accounts made up to 2022-12-31
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Statement by Directors
dot icon15/12/2023
Solvency Statement dated 06/12/23
dot icon15/12/2023
Statement of capital on 2023-12-15
dot icon24/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon30/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon05/05/2021
Full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon25/04/2019
Full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon03/12/2018
Change of details for Alixpartners Ltd as a person with significant control on 2016-05-09
dot icon29/11/2018
Appointment of Mr Paul Matthew Thompson as a director on 2018-11-09
dot icon14/11/2018
Termination of appointment of Thomas Owen Cox as a director on 2018-11-09
dot icon17/04/2018
Full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon30/08/2017
Notification of Jay Alix as a person with significant control on 2017-01-12
dot icon15/06/2017
Appointment of Mr Thomas Owen Cox as a director on 2017-05-04
dot icon05/05/2017
Appointment of Mr Paul Matthew Thompson as a secretary on 2017-03-23
dot icon04/05/2017
Termination of appointment of Paul Gerard Edmund Hemming as a director on 2016-12-30
dot icon04/05/2017
Termination of appointment of Didier Joseph Andre Faure as a secretary on 2017-03-23
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon09/05/2016
Registered office address changed from 6 6, New Street Square London EC4A 3BF England to 6 New Street Square London EC4A 3BF on 2016-05-09
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Registered office address changed from 20 North Audley Street London W1K 6WE to 6 6, New Street Square London EC4A 3BF on 2016-05-04
dot icon12/02/2016
Auditor's resignation
dot icon11/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon02/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon28/08/2015
Appointment of Paul Gerard Edmund Hemming as a director on 2015-08-03
dot icon28/08/2015
Appointment of Mr Graeme Jonathan Smith as a director on 2015-08-03
dot icon28/08/2015
Appointment of Didier Joseph Andre Faure as a secretary on 2015-08-03
dot icon28/08/2015
Termination of appointment of Martin Allen Lewis as a director on 2015-08-04
dot icon31/07/2015
Full accounts made up to 2015-03-31
dot icon09/04/2015
Registered office address changed from 20 North Audley Street London W1K 6WE to 20 North Audley Street London W1K 6WE on 2015-04-09
dot icon31/03/2015
Registered office address changed from 10 Fleet Place London EC4M 7RB to 20 North Audley Street London W1K 6WE on 2015-03-31
dot icon24/02/2015
Certificate of change of name
dot icon24/02/2015
Change of name notice
dot icon30/01/2015
Statement by Directors
dot icon30/01/2015
Statement of capital on 2015-01-30
dot icon30/01/2015
Solvency Statement dated 30/01/15
dot icon30/01/2015
Resolutions
dot icon27/01/2015
Satisfaction of charge 1 in full
dot icon21/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2014-03-31
dot icon15/01/2014
Accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon28/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon28/11/2012
Director's details changed for Mr Martin Allen Lewis on 2012-11-28
dot icon20/07/2012
Accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon15/07/2011
Accounts made up to 2011-03-31
dot icon10/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon03/08/2010
Accounts made up to 2010-03-31
dot icon17/06/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon06/05/2010
Accounts made up to 2009-06-30
dot icon23/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon23/12/2009
Director's details changed for Martin Allen Lewis on 2009-11-19
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon06/03/2009
Return made up to 19/11/08; full list of members
dot icon16/02/2009
Appointment terminated secretary sabrina perel
dot icon27/12/2008
Auditor's resignation
dot icon10/12/2008
Appointment terminated director sabrina perel
dot icon01/12/2008
Appointment terminate, secretary sabrina ann perel logged form
dot icon28/11/2008
Appointment terminated secretary danielle mumford
dot icon25/11/2008
Appointment terminated director joseph pancer
dot icon25/11/2008
Director appointed joseph lowell pancer
dot icon21/11/2008
Appointment terminated director simon appell
dot icon21/11/2008
Director appointed martin allen lewis
dot icon17/11/2008
Memorandum and Articles of Association
dot icon14/11/2008
Certificate of change of name
dot icon12/11/2008
Director appointed sabrina ann perel
dot icon30/09/2008
Appointment terminated director helen chia
dot icon03/04/2008
Accounts made up to 2007-12-31
dot icon19/11/2007
Return made up to 19/11/07; full list of members
dot icon19/11/2007
Location of debenture register
dot icon19/11/2007
Location of register of members
dot icon19/11/2007
Registered office changed on 19/11/07 from: 7TH floor 10 fleet place london EC4M 7RB
dot icon16/11/2007
Secretary's particulars changed
dot icon18/09/2007
New director appointed
dot icon29/08/2007
Secretary resigned;director resigned
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon08/08/2007
New secretary appointed
dot icon17/04/2007
Registered office changed on 17/04/07 from: 190 strand london WC2R 1JN
dot icon10/04/2007
Accounts made up to 2006-12-31
dot icon03/04/2007
Certificate of change of name
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon06/03/2007
Resolutions
dot icon08/01/2007
Return made up to 19/11/06; full list of members
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Director resigned
dot icon30/10/2006
Secretary's particulars changed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon04/08/2006
New secretary appointed
dot icon04/08/2006
Registered office changed on 04/08/06 from: 1 tower place west tower place london EC3R 5BU
dot icon06/04/2006
Accounts made up to 2005-12-31
dot icon23/01/2006
Registered office changed on 23/01/06 from: 190 strand london WC2R 1JN
dot icon12/12/2005
Return made up to 19/11/05; full list of members
dot icon23/11/2005
Location of register of members
dot icon27/10/2005
Accounts made up to 2004-12-31
dot icon21/12/2004
Nc inc already adjusted 24/09/04
dot icon14/12/2004
Return made up to 19/11/04; full list of members
dot icon14/12/2004
Ad 24/09/04--------- £ si 1000000@1=1000000 £ ic 950100/1950100
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon24/09/2004
Accounts made up to 2003-12-31
dot icon17/02/2004
Return made up to 19/11/03; full list of members
dot icon14/02/2004
Director resigned
dot icon14/02/2004
New secretary appointed
dot icon05/02/2004
Secretary resigned
dot icon17/01/2004
Ad 18/12/03--------- £ si 800000@1=800000 £ ic 150100/950100
dot icon17/01/2004
Nc inc already adjusted 18/12/03
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon08/09/2003
Auditor's resignation
dot icon21/05/2003
Registered office changed on 21/05/03 from: aspect court 4 temple row birmingham west midlands B2 5HG
dot icon30/04/2003
Certificate of change of name
dot icon10/04/2003
Director resigned
dot icon05/04/2003
Accounts made up to 2002-12-31
dot icon16/11/2002
Return made up to 19/11/02; full list of members
dot icon28/05/2002
Director's particulars changed
dot icon19/04/2002
Accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 19/11/01; full list of members
dot icon02/04/2001
Accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 19/11/00; full list of members
dot icon14/09/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Return made up to 19/11/99; full list of members
dot icon05/11/1999
Registered office changed on 05/11/99 from: newater house 11 newall street birmingham B3 3NY
dot icon19/03/1999
New director appointed
dot icon15/03/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon15/03/1999
Ad 09/03/99--------- £ si 98@1=98 £ ic 150002/150100
dot icon15/03/1999
Ad 09/03/99--------- £ si 150000@1=150000 £ ic 2/150002
dot icon15/03/1999
New director appointed
dot icon05/03/1999
Memorandum and Articles of Association
dot icon05/03/1999
Conve 01/02/99
dot icon05/03/1999
Nc inc already adjusted 01/02/99
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New secretary appointed;new director appointed
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
Registered office changed on 05/03/99 from: 7 devonshire square cutlers gardens london EC2M 4YH
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon23/02/1999
Certificate of change of name
dot icon19/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenberg, Alan Manuel
Director
26/01/1999 - 11/12/2002
32
Grenfell, James Bruce
Director
26/01/1999 - 28/11/2006
29
Grenfell, James Bruce
Secretary
26/01/1999 - 26/03/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIXPARTNERS CORPORATE FINANCE LTD

ALIXPARTNERS CORPORATE FINANCE LTD is an(a) Dissolved company incorporated on 19/11/1998 with the registered office located at 6 New Street Square, London EC4A 3BF. There is currently no 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 ALIXPARTNERS CORPORATE FINANCE LTD?

toggle

ALIXPARTNERS CORPORATE FINANCE LTD is currently Dissolved. It was registered on 19/11/1998 and dissolved on 24/06/2025.

Where is ALIXPARTNERS CORPORATE FINANCE LTD located?

toggle

ALIXPARTNERS CORPORATE FINANCE LTD is registered at 6 New Street Square, London EC4A 3BF.

What does ALIXPARTNERS CORPORATE FINANCE LTD do?

toggle

ALIXPARTNERS CORPORATE FINANCE LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ALIXPARTNERS CORPORATE FINANCE LTD?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved via voluntary strike-off.