ALVAREZ & MARSAL TRANSACTION ADVISORY GROUP EUROPE LLP

Company Documents

DateDescription
01/05/251 May 2025 Cessation of David John Evans as a person with significant control on 2025-02-28

View Document

01/05/251 May 2025 Termination of appointment of David John Evans as a member on 2025-02-28

View Document

01/04/251 April 2025 Notification of Paul Stuart Spencer as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Paul Stuart Spencer as a member on 2025-04-01

View Document

13/01/2513 January 2025 Notification of Mark Cunanan as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mark Cunanan as a member on 2025-01-13

View Document

06/01/256 January 2025 Notification of Steven Kingham as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Steven Kingham as a member on 2025-01-06

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

15/10/2415 October 2024 Notification of Paul Michael Culham as a person with significant control on 2024-04-01

View Document

15/10/2415 October 2024 Notification of Cheng He as a person with significant control on 2024-04-01

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Appointment of Nigel Hinchliffe as a member on 2024-10-01

View Document

01/10/241 October 2024 Notification of Nigel Hinchliffe as a person with significant control on 2024-10-01

View Document

12/07/2412 July 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

View Document

12/07/2412 July 2024 Member's details changed for Alvarez & Marsal Tag-Europe Holdings Limited on 2024-07-12

View Document

12/07/2412 July 2024 Change of details for Alvarez & Marsal Tag-Europe Holdings Limited as a person with significant control on 2024-07-12

View Document

09/04/249 April 2024 Appointment of Paul Michael Culham as a member on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Cheng He as a member on 2024-04-01

View Document

13/12/2313 December 2023 Cessation of Davide Ganzer as a person with significant control on 2023-12-01

View Document

13/12/2313 December 2023 Termination of appointment of Davide Ganzer as a member on 2023-12-01

View Document

13/12/2313 December 2023 Termination of appointment of Giorgio Perconti as a member on 2023-12-01

View Document

13/12/2313 December 2023 Cessation of Giorgio Perconti as a person with significant control on 2023-12-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

09/11/239 November 2023 Termination of appointment of Guillaume Martinez as a member on 2023-09-30

View Document

09/11/239 November 2023 Cessation of Ghislain Marie Pierre-Henri Joseph De Seze as a person with significant control on 2023-09-30

View Document

09/11/239 November 2023 Termination of appointment of Ghislain Marie Pierre-Henri Joseph De Seze as a member on 2023-09-30

View Document

09/11/239 November 2023 Termination of appointment of Frederic Steiner as a member on 2023-09-30

View Document

09/11/239 November 2023 Termination of appointment of Jonathan Gibbons as a member on 2023-09-30

View Document

09/11/239 November 2023 Cessation of Frederic Steiner as a person with significant control on 2023-09-30

View Document

09/11/239 November 2023 Cessation of Guillaume Martinez as a person with significant control on 2023-09-30

View Document

09/11/239 November 2023 Cessation of Jonathan Gibbons as a person with significant control on 2023-09-30

View Document

26/10/2326 October 2023 Member's details changed for Mr Frederic Steiner on 2019-07-15

View Document

26/10/2326 October 2023 Change of details for Mr Frederic Steiner as a person with significant control on 2019-07-15

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Full accounts made up to 2021-12-31

View Document

06/03/236 March 2023 Appointment of Mr Nicholas Frederick Lynch as a member on 2023-02-01

View Document

06/03/236 March 2023 Notification of Nicholas Frederick Lynch as a person with significant control on 2023-02-01

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

17/10/2217 October 2022 Location of register of charges has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU

View Document

14/10/2214 October 2022 Register(s) moved to registered office address Mazars 30 Old Bailey London EC4M 7AU

View Document

03/05/223 May 2022 Change of details for Alvarez & Marsal Tag-Europe Holdings Limited as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03

View Document

03/05/223 May 2022 Member's details changed for Alvarez & Marsal Tag-Europe Holdings Limited on 2022-05-03

View Document

16/02/2216 February 2022 Notification of Abhinav Agarwal as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Notification of Christopher Stuart Powell as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Appointment of Mr Abhinav Agarwal as a member on 2022-02-01

View Document

16/02/2216 February 2022 Appointment of Mr Christopher Stuart Powell as a member on 2022-02-01

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Appointment of Mr Davide Ganzer as a member on 2021-11-01

View Document

09/11/219 November 2021 Appointment of Mr Giorgio Perconti as a member on 2021-10-11

View Document

09/11/219 November 2021 Notification of Giorgio Perconti as a person with significant control on 2021-10-11

View Document

09/11/219 November 2021 Notification of Davide Ganzer as a person with significant control on 2021-11-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

05/07/215 July 2021 Notification of Christopher John Goodgame as a person with significant control on 2021-06-01

View Document

05/07/215 July 2021 Appointment of Mr Christopher John Goodgame as a member on 2021-06-01

View Document

21/10/1421 October 2014 ANNUAL RETURN MADE UP TO 15/10/14

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH DE HOOGH

View Document

25/03/1425 March 2014 LLP MEMBER APPOINTED RICHARD GUNN

View Document

24/10/1324 October 2013 ANNUAL RETURN MADE UP TO 15/10/13

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 ANNUAL RETURN MADE UP TO 15/10/12

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 LLP MEMBER APPOINTED MARTIN MCKAY

View Document

17/02/1217 February 2012 LLP MEMBER APPOINTED DR JOSEPH JOHANNES PETRUS (JOOP) DE HOOGH

View Document

20/10/1120 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES JOHN ADAM MCLELLAND / 01/10/2011

View Document

20/10/1120 October 2011 ANNUAL RETURN MADE UP TO 16/10/11

View Document

20/10/1120 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP MITCHELL / 01/10/2011

View Document

20/10/1120 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN BALCOMBE / 01/10/2011

View Document

18/10/1118 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ALVAREZ & MARSAL TAG-US LIMITED / 06/09/2010

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 LLP MEMBER APPOINTED SHEPARD SPINK

View Document

20/06/1120 June 2011 LLP MEMBER APPOINTED PAUL AVERSANO

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, LLP MEMBER SHEPARD SPINK, JR.

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, LLP MEMBER PAUL AVERSANO

View Document

08/06/118 June 2011 LLP MEMBER APPOINTED PAUL AVERSANO

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, LLP MEMBER ALVAREZ & MARSAL NOMINEES LIMITED

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/10/1028 October 2010 ANNUAL RETURN MADE UP TO 16/10/10

View Document

27/10/1027 October 2010 SAIL ADDRESS CREATED

View Document

27/10/1027 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
REG MEM

View Document

27/10/1027 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ALVAREZ & MARSAL TAG-US LIMITED / 01/10/2009

View Document

27/10/1027 October 2010 ANNUAL RETURN MADE UP TO 15/10/10

View Document

27/10/1027 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SHEPARD COLEGROVE SPINK, JR. / 01/10/2009

View Document

27/10/1027 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ALVAREZ & MARSAL NOMINEES LIMITED / 01/10/2009

View Document

24/09/1024 September 2010 CORPORATE LLP MEMBER APPOINTED ALVAREZ & MARSAL TAG-US LIMITED

View Document

10/09/1010 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SHEPARD COLEGROVE SPINK, JR. / 01/10/2009

View Document

13/11/0913 November 2009 ANNUAL RETURN MADE UP TO 30/09/09

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 15/10/08

View Document

02/02/092 February 2009 LLP MEMBER APPOINTED ALVAREZ & MARSAL NOMINEES LIMITED

View Document

02/02/092 February 2009 MEMBER RESIGNED ALVAREZ & MARSAL EUROPE LLP

View Document

02/02/092 February 2009 LLP MEMBER APPOINTED SHEPARD SPINK

View Document

29/01/0929 January 2009 LLP MEMBER APPOINTED CHARLES JOHN ADAM MCLELLAND

View Document

29/01/0929 January 2009 LLP MEMBER APPOINTED ADRIAN BALCOMBE

View Document

29/01/0929 January 2009 LLP MEMBER APPOINTED PHILIP MITCHELL

View Document

26/06/0826 June 2008 MEMBER RESIGNED ALVAREZ & MARSAL NOMINEES LIMITED

View Document

24/06/0824 June 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM
10TH FLOOR
ONE CANADA SQUARE
CANARY WHARF
LONDON
E14 5AA

View Document

15/10/0715 October 2007 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company