ALIXPARTNERS LTD

Register to unlock more data on OkredoRegister

ALIXPARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04560445

Incorporation date

11/10/2002

Size

Group

Contacts

Registered address

Registered address

6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2002)
dot icon15/03/2026
Group of companies' accounts made up to 2024-12-31
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon30/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon30/01/2026
Resolutions
dot icon30/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon13/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon22/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon12/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon25/08/2022
Appointment of Mr Daniel David Ritter as a director on 2022-08-15
dot icon25/08/2022
Termination of appointment of Lisa Landau Carnoy as a director on 2022-08-15
dot icon24/05/2022
Appointment of Maritza Uloma Barroso Okata as a director on 2022-05-09
dot icon14/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/09/2021
Termination of appointment of Kathryn Louise Koorenny as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of Kathryn Louise Koorenny as a secretary on 2021-08-31
dot icon03/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon12/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/10/2019
Director's details changed for Stephen Michael Deedy on 2019-10-07
dot icon07/10/2019
Director's details changed for Ms Lisa Landau Carnoy on 2019-10-07
dot icon07/10/2019
Director's details changed for Stefano Aversa on 2019-10-07
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon05/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/07/2018
Appointment of Ms Lisa Landau Carnoy as a director on 2018-07-01
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/09/2017
Notification of Jay Alix as a person with significant control on 2017-01-12
dot icon21/09/2017
Withdrawal of a person with significant control statement on 2017-09-21
dot icon04/05/2017
Appointment of Mr Paul Matthew Thompson as a director on 2017-03-23
dot icon04/05/2017
Termination of appointment of Didier Faure as a director on 2017-03-23
dot icon24/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/05/2016
Registered office address changed from 6 New Street Square 6, New Street Square London EC4A 3BF England to 6 New Street Square London EC4A 3BF on 2016-05-09
dot icon03/05/2016
Registered office address changed from 20 North Audley Street London W1K 6WE to 6 New Street Square 6, New Street Square London EC4A 3BF on 2016-05-03
dot icon02/02/2016
Appointment of Mrs Kathryn Louise Koorenny as a director on 2016-02-01
dot icon01/02/2016
Termination of appointment of John Joseph Collins, Jr as a director on 2016-02-01
dot icon04/01/2016
Termination of appointment of John Collins as a secretary on 2015-12-31
dot icon04/01/2016
Appointment of Ms Kathryn Louise Koorenny as a secretary on 2015-12-31
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/09/2014
Statement of company's objects
dot icon05/09/2014
Resolutions
dot icon18/03/2014
Appointment of Stephen Michael Deedy as a director
dot icon18/03/2014
Termination of appointment of Melvin Christiansen as a director
dot icon18/03/2014
Appointment of Didier Faure as a director
dot icon18/03/2014
Appointment of Stefano Aversa as a director
dot icon29/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon26/07/2013
Termination of appointment of Douglas Barnett as a director
dot icon05/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon04/10/2011
Director's details changed for Melvin Roy Christiansen on 2011-10-03
dot icon03/10/2011
Secretary's details changed for John Collins on 2011-10-03
dot icon09/02/2011
Appointment of John Joseph Collins, Jr as a director
dot icon07/02/2011
Appointment of Douglas E Barnett as a director
dot icon01/02/2011
Termination of appointment of David Lovett as a director
dot icon01/02/2011
Termination of appointment of Stefano Aversa as a director
dot icon01/02/2011
Termination of appointment of Didier Faure as a director
dot icon08/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon08/10/2010
Secretary's details changed for John Collins on 2010-10-07
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon11/10/2009
Director's details changed for Melvin Roy Christiansen on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr David Charles Lovett on 2009-10-09
dot icon09/10/2009
Director's details changed for Didier Faure on 2009-10-09
dot icon09/10/2009
Director's details changed for Stefano Aversa on 2009-10-09
dot icon06/10/2009
Appointment of Stefano Aversa as a director
dot icon30/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/05/2009
Director appointed didier faure
dot icon07/05/2009
Appointment terminated director peter fitzsimmons
dot icon07/05/2009
Appointment terminated director michael grindfors
dot icon05/02/2009
Group of companies' accounts made up to 2007-12-31
dot icon05/11/2008
Return made up to 11/10/08; full list of members
dot icon05/11/2008
Director's change of particulars / peter fitzsimmons / 18/06/2007
dot icon27/10/2008
Registered office changed on 27/10/2008 from 20 balderton street london W1K 6TL
dot icon24/10/2008
Director's change of particulars / peter fitzsimmons / 18/06/2007
dot icon20/09/2008
Return made up to 18/09/08; full list of members
dot icon22/05/2008
Group of companies' accounts made up to 2006-12-31
dot icon07/01/2008
Return made up to 11/10/07; full list of members
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
Director's particulars changed
dot icon07/12/2007
Director's particulars changed
dot icon07/12/2007
Secretary resigned
dot icon07/12/2007
New director appointed
dot icon15/08/2007
Resolutions
dot icon25/07/2007
Auditor's resignation
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon27/11/2006
Ad 17/10/06--------- £ si 98@1=98 £ ic 2/100
dot icon13/11/2006
Return made up to 11/10/06; full list of members
dot icon04/11/2006
Full accounts made up to 2004-12-31
dot icon15/11/2005
Return made up to 11/10/05; full list of members
dot icon15/11/2005
New secretary appointed
dot icon03/11/2005
Particulars of mortgage/charge
dot icon07/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon06/12/2004
Return made up to 11/10/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/02/2004
Particulars of mortgage/charge
dot icon19/01/2004
Return made up to 11/10/03; full list of members
dot icon03/12/2003
Particulars of mortgage/charge
dot icon16/06/2003
Auditor's resignation
dot icon27/01/2003
Secretary's particulars changed
dot icon07/01/2003
New director appointed
dot icon23/12/2002
Director's particulars changed
dot icon23/12/2002
Director's particulars changed
dot icon18/12/2002
Director's particulars changed
dot icon18/12/2002
Director's particulars changed
dot icon18/12/2002
Director's particulars changed
dot icon18/12/2002
Director's particulars changed
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
New secretary appointed
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon05/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon05/11/2002
Registered office changed on 05/11/02 from: 10 snow hill london EC1A 2AL
dot icon05/11/2002
New secretary appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Secretary resigned;director resigned
dot icon05/11/2002
Director resigned
dot icon23/10/2002
Certificate of change of name
dot icon11/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alix, Jay
Director
23/10/2002 - 12/10/2004
6
Lovett, David Charles
Director
11/10/2007 - 31/01/2011
56
Davis, Gregory Robert John
Director
05/11/2002 - 01/10/2005
165
Barnett, Douglas Edward
Director
31/01/2011 - 30/06/2013
4
Carnoy, Lisa Landau
Director
01/07/2018 - 15/08/2022
2

Persons with Significant Control

2
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 ALIXPARTNERS LTD

ALIXPARTNERS LTD is an(a) Active company incorporated on 11/10/2002 with the registered office located at 6 New Street Square, London EC4A 3BF. There are currently 5 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 LTD?

toggle

ALIXPARTNERS LTD is currently Active. It was registered on 11/10/2002 .

Where is ALIXPARTNERS LTD located?

toggle

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

What does ALIXPARTNERS LTD do?

toggle

ALIXPARTNERS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALIXPARTNERS LTD?

toggle

The latest filing was on 15/03/2026: Group of companies' accounts made up to 2024-12-31.