ALVAREZ & MARSAL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ALVAREZ & MARSAL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06033873

Incorporation date

20/12/2006

Size

Dormant

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon30/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon01/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-17 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 Limited as a person with significant control on 2024-07-12
dot icon02/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/03/2024
Termination of appointment of Antonio Maximillian Alvarez Iii as a director on 2024-03-01
dot icon21/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/01/2023
Director's details changed for Mr Antonio Maximillian Alvarez Iii on 2023-01-01
dot icon18/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon13/05/2022
Accounts for a dormant company made up to 2021-12-31
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 Limited as a person with significant control on 2022-05-03
dot icon07/02/2022
Register(s) moved to registered office address Tower Bridge House St Katharine's Way London E1W 1DD
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon07/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Termination of appointment of Antonio Clemente Alvarez Ii as a director on 2020-12-31
dot icon29/01/2021
Appointment of Stephen Robert Gate as a director on 2020-12-31
dot icon29/01/2021
Termination of appointment of Bryan Paul Marsal as a director on 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon07/04/2020
Full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon23/12/2019
Director's details changed for Mr Antonio Maximillian Alvarez Iii on 2019-12-17
dot icon12/06/2019
Secretary's details changed for Stephen Gate on 2019-04-29
dot icon04/04/2019
Full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon25/10/2018
Secretary's details changed for Stephen Gate on 2018-10-23
dot icon27/07/2018
Director's details changed for Mr Antonio Maximillian Alvarez Iii on 2018-07-26
dot icon24/05/2018
Director's details changed for Mr Antonio Maximillian Alvarez Iii on 2018-05-24
dot icon24/05/2018
Secretary's details changed for Stephen Gate on 2018-05-21
dot icon24/05/2018
Director's details changed for Bryan Paul Marsal on 2018-05-21
dot icon24/05/2018
Director's details changed for Mr Antonio Maximillian Alvarez Iii 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 Bryan Paul Marsal on 2018-05-21
dot icon23/05/2018
Director's details changed for Antonio Alvarez Ii on 2018-05-21
dot icon29/03/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-17 with updates
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Director's details changed for Antonio Alvarez Ii on 2012-12-18
dot icon20/12/2012
Director's details changed for Bryan Paul Marsal on 2012-12-18
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon20/12/2012
Director's details changed for Antonio Alvarez Ii on 2012-12-18
dot icon20/12/2012
Director's details changed for Antonio Maximillian Alvarez Iii on 2012-12-18
dot icon20/12/2012
Director's details changed for Bryan Paul Marsal on 2012-12-18
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Appointment of Stephen Gate as a secretary
dot icon12/05/2011
Termination of appointment of Joel Poretsky as a secretary
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon21/12/2010
Register(s) moved to registered inspection location
dot icon21/12/2010
Register inspection address has been changed
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon28/01/2010
Director's details changed for Bryan Marsal on 2009-10-01
dot icon28/01/2010
Director's details changed for Antonio Maximillian Alvarez Iii on 2009-10-01
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon19/12/2008
Return made up to 18/12/08; full list of members
dot icon19/12/2008
Registered office changed on 19/12/2008 from tower bridge house st katharines way london E1W 1DD
dot icon20/08/2008
Director's change of particulars / bryan marsal / 31/03/2008
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 icon05/04/2008
Registered office changed on 05/04/2008 from 10TH floor one canada square canary wharf london E14 5AA
dot icon06/03/2008
Return made up to 20/12/07; full list of members
dot icon12/11/2007
New director appointed
dot icon15/08/2007
Registered office changed on 15/08/07 from: ten dominion street london EC2M 2EE
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon09/08/2007
Certificate of change of name
dot icon20/12/2006
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
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HEXAGON REGISTRARS LIMITED
Corporate Secretary
20/12/2006 - 07/08/2007
130
Alvarez Ii, Antonio Clemente
Director
07/08/2007 - 31/12/2020
12
Marsal, Bryan Paul
Director
26/09/2007 - 31/12/2020
8
Gate, Stephen Robert
Director
31/12/2020 - Present
14
Alvarez Iii, Antonio Maximillian
Director
07/08/2007 - 01/03/2024
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 NOMINEES LIMITED

ALVAREZ & MARSAL NOMINEES LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 2 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 NOMINEES LIMITED?

toggle

ALVAREZ & MARSAL NOMINEES LIMITED is currently Active. It was registered on 20/12/2006 .

Where is ALVAREZ & MARSAL NOMINEES LIMITED located?

toggle

ALVAREZ & MARSAL NOMINEES LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does ALVAREZ & MARSAL NOMINEES LIMITED do?

toggle

ALVAREZ & MARSAL NOMINEES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALVAREZ & MARSAL NOMINEES LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-17 with no updates.