ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06349843

Incorporation date

22/08/2007

Size

Group

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2007)
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon24/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon12/07/2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-12
dot icon12/07/2024
Change of details for Alvarez & Marsal Europe Holdings Limited as a person with significant control on 2024-07-12
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon15/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon26/10/2022
Confirmation statement made on 2022-08-20 with updates
dot icon19/10/2022
Second filing of Confirmation Statement dated 2021-08-20
dot icon03/05/2022
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03
dot icon03/05/2022
Change of details for Alvarez & Marsal Europe Holdings Limited as a person with significant control on 2022-05-03
dot icon02/02/2022
Group of companies' accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon29/01/2021
Termination of appointment of Antonio Clemente Alvarez Ii as a director on 2020-12-31
dot icon14/10/2020
Appointment of Mr Phillip Beckett as a director on 2020-10-09
dot icon14/10/2020
Termination of appointment of David Bryan Ruez as a director on 2020-10-09
dot icon09/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-08-20 with updates
dot icon01/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-15
dot icon25/10/2019
Confirmation statement made on 2019-08-20 with updates
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon13/06/2019
Director's details changed for Stephen Robert Gate on 2019-04-29
dot icon12/06/2019
Secretary's details changed for Stephen Gate on 2019-04-29
dot icon22/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon30/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-15
dot icon25/10/2018
Director's details changed for Stephen Robert Gate on 2018-10-23
dot icon25/10/2018
Secretary's details changed for Stephen Gate on 2018-10-23
dot icon24/10/2018
Confirmation statement made on 2018-08-20 with updates
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon24/09/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon24/05/2018
Director's details changed for David Bryan Ruez on 2018-05-21
dot icon24/05/2018
Director's details changed for Stephen Robert Gate on 2018-05-21
dot icon24/05/2018
Secretary's details changed for Stephen Gate on 2018-05-21
dot icon24/05/2018
Director's details changed for Antonio Alvarez Ii on 2018-05-21
dot icon23/05/2018
Director's details changed for Antonio Alvarez Ii on 2018-05-21
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon25/04/2018
Statement of capital following an allotment of shares on 2017-01-31
dot icon22/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/10/2017
Confirmation statement made on 2017-08-20 with updates
dot icon19/10/2017
Director's details changed for Stephen Robert Gate on 2017-10-06
dot icon27/03/2017
Statement of capital following an allotment of shares on 2016-05-01
dot icon26/10/2016
Resolutions
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-05-01
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon17/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon09/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/10/2012
Change of share class name or designation
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/09/2011
Certificate of change of name
dot icon30/09/2011
Change of name notice
dot icon20/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon19/09/2011
Register(s) moved to registered office address
dot icon09/08/2011
Appointment of Stephen Gate as a director
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon05/05/2011
Change of share class name or designation
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon05/05/2011
Termination of appointment of Bryan Paul Marsal as a director
dot icon05/05/2011
Termination of appointment of Antonio Alvarez Iii as a director
dot icon05/05/2011
Appointment of David Bryan Ruez as a director
dot icon05/05/2011
Appointment of Stephen Gate as a secretary
dot icon05/05/2011
Termination of appointment of Joel Poretsky as a secretary
dot icon05/05/2011
Resolutions
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register inspection address has been changed
dot icon06/09/2010
Certificate of change of name
dot icon06/09/2010
Change of name notice
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 20/08/09; full list of members
dot icon14/09/2009
Director's change of particulars / antonio alvarez ii / 14/09/2009
dot icon14/09/2009
Director's change of particulars / antonio alvarez iii / 01/07/2009
dot icon10/09/2009
Capitals not rolled up
dot icon10/09/2009
Nc inc already adjusted 22/08/07
dot icon10/09/2009
Resolutions
dot icon21/08/2008
Return made up to 20/08/08; full list of members
dot icon20/08/2008
Director's change of particulars / bryan marsal / 31/03/2008
dot icon20/08/2008
Secretary's change of particulars / joel poretsky / 20/08/2008
dot icon20/08/2008
Director's change of particulars / antonio alvarez iii / 31/03/2008
dot icon20/08/2008
Director's change of particulars / antonio alvarez ii / 31/03/2008
dot icon20/08/2008
Secretary's change of particulars / joel poretsky / 31/03/2008
dot icon01/07/2008
Registered office changed on 01/07/2008 from tower bridge house st. Katharines way london E1W 1DD
dot icon30/06/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon05/04/2008
Registered office changed on 05/04/2008 from 10TH floor one canada square canary wharf london E14 5AA
dot icon12/11/2007
Registered office changed on 12/11/07 from: ten dominion street london EC2M 2EE
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
New director appointed
dot icon28/09/2007
Certificate of change of name
dot icon22/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HEXAGON REGISTRARS LIMITED
Corporate Secretary
22/08/2007 - 26/09/2007
130
Alvarez Ii, Antonio Clemente
Director
26/09/2007 - 31/12/2020
12
Marsal, Bryan Paul
Director
26/09/2007 - 31/03/2011
8
Gate, Stephen Robert
Director
01/08/2011 - Present
14
Alvarez Iii, Antonio Maximillian
Director
26/09/2007 - 31/03/2011
12

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+
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 ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED

ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED is an(a) Active company incorporated on 22/08/2007 with the registered office located at 30 Old Bailey, London EC4M 7AU. 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 ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED?

toggle

ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED is currently Active. It was registered on 22/08/2007 .

Where is ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED located?

toggle

ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED do?

toggle

ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALVAREZ & MARSAL GFD-EUROPE HOLDINGS LIMITED?

toggle

The latest filing was on 04/10/2025: Group of companies' accounts made up to 2024-12-31.