ALVAREZ & MARSAL TRANSACTION ADVISORY GROUP EUROPE LLP
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Cessation of David John Evans as a person with significant control on 2025-02-28 |
01/05/251 May 2025 | Termination of appointment of David John Evans as a member on 2025-02-28 |
01/04/251 April 2025 | Notification of Paul Stuart Spencer as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Appointment of Paul Stuart Spencer as a member on 2025-04-01 |
13/01/2513 January 2025 | Notification of Mark Cunanan as a person with significant control on 2025-01-13 |
13/01/2513 January 2025 | Appointment of Mark Cunanan as a member on 2025-01-13 |
06/01/256 January 2025 | Notification of Steven Kingham as a person with significant control on 2025-01-06 |
06/01/256 January 2025 | Appointment of Steven Kingham as a member on 2025-01-06 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
15/10/2415 October 2024 | Notification of Paul Michael Culham as a person with significant control on 2024-04-01 |
15/10/2415 October 2024 | Notification of Cheng He as a person with significant control on 2024-04-01 |
07/10/247 October 2024 | Full accounts made up to 2023-12-31 |
01/10/241 October 2024 | Appointment of Nigel Hinchliffe as a member on 2024-10-01 |
01/10/241 October 2024 | Notification of Nigel Hinchliffe as a person with significant control on 2024-10-01 |
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 |
12/07/2412 July 2024 | Member's details changed for Alvarez & Marsal Tag-Europe Holdings Limited on 2024-07-12 |
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 |
09/04/249 April 2024 | Appointment of Paul Michael Culham as a member on 2024-04-01 |
09/04/249 April 2024 | Appointment of Cheng He as a member on 2024-04-01 |
13/12/2313 December 2023 | Cessation of Davide Ganzer as a person with significant control on 2023-12-01 |
13/12/2313 December 2023 | Termination of appointment of Davide Ganzer as a member on 2023-12-01 |
13/12/2313 December 2023 | Termination of appointment of Giorgio Perconti as a member on 2023-12-01 |
13/12/2313 December 2023 | Cessation of Giorgio Perconti as a person with significant control on 2023-12-01 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
09/11/239 November 2023 | Termination of appointment of Guillaume Martinez as a member on 2023-09-30 |
09/11/239 November 2023 | Cessation of Ghislain Marie Pierre-Henri Joseph De Seze as a person with significant control on 2023-09-30 |
09/11/239 November 2023 | Termination of appointment of Ghislain Marie Pierre-Henri Joseph De Seze as a member on 2023-09-30 |
09/11/239 November 2023 | Termination of appointment of Frederic Steiner as a member on 2023-09-30 |
09/11/239 November 2023 | Termination of appointment of Jonathan Gibbons as a member on 2023-09-30 |
09/11/239 November 2023 | Cessation of Frederic Steiner as a person with significant control on 2023-09-30 |
09/11/239 November 2023 | Cessation of Guillaume Martinez as a person with significant control on 2023-09-30 |
09/11/239 November 2023 | Cessation of Jonathan Gibbons as a person with significant control on 2023-09-30 |
26/10/2326 October 2023 | Member's details changed for Mr Frederic Steiner on 2019-07-15 |
26/10/2326 October 2023 | Change of details for Mr Frederic Steiner as a person with significant control on 2019-07-15 |
12/10/2312 October 2023 | Full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Full accounts made up to 2021-12-31 |
06/03/236 March 2023 | Appointment of Mr Nicholas Frederick Lynch as a member on 2023-02-01 |
06/03/236 March 2023 | Notification of Nicholas Frederick Lynch as a person with significant control on 2023-02-01 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
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 |
14/10/2214 October 2022 | Register(s) moved to registered office address Mazars 30 Old Bailey London EC4M 7AU |
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 |
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 |
03/05/223 May 2022 | Member's details changed for Alvarez & Marsal Tag-Europe Holdings Limited on 2022-05-03 |
16/02/2216 February 2022 | Notification of Abhinav Agarwal as a person with significant control on 2022-02-01 |
16/02/2216 February 2022 | Notification of Christopher Stuart Powell as a person with significant control on 2022-02-01 |
16/02/2216 February 2022 | Appointment of Mr Abhinav Agarwal as a member on 2022-02-01 |
16/02/2216 February 2022 | Appointment of Mr Christopher Stuart Powell as a member on 2022-02-01 |
05/01/225 January 2022 | Full accounts made up to 2020-12-31 |
09/11/219 November 2021 | Appointment of Mr Davide Ganzer as a member on 2021-11-01 |
09/11/219 November 2021 | Appointment of Mr Giorgio Perconti as a member on 2021-10-11 |
09/11/219 November 2021 | Notification of Giorgio Perconti as a person with significant control on 2021-10-11 |
09/11/219 November 2021 | Notification of Davide Ganzer as a person with significant control on 2021-11-01 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
05/07/215 July 2021 | Notification of Christopher John Goodgame as a person with significant control on 2021-06-01 |
05/07/215 July 2021 | Appointment of Mr Christopher John Goodgame as a member on 2021-06-01 |
21/10/1421 October 2014 | ANNUAL RETURN MADE UP TO 15/10/14 |
06/10/146 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
25/09/1425 September 2014 | APPOINTMENT TERMINATED, LLP MEMBER JOSEPH DE HOOGH |
25/03/1425 March 2014 | LLP MEMBER APPOINTED RICHARD GUNN |
24/10/1324 October 2013 | ANNUAL RETURN MADE UP TO 15/10/13 |
02/10/132 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
16/10/1216 October 2012 | ANNUAL RETURN MADE UP TO 15/10/12 |
02/10/122 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
24/02/1224 February 2012 | LLP MEMBER APPOINTED MARTIN MCKAY |
17/02/1217 February 2012 | LLP MEMBER APPOINTED DR JOSEPH JOHANNES PETRUS (JOOP) DE HOOGH |
20/10/1120 October 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES JOHN ADAM MCLELLAND / 01/10/2011 |
20/10/1120 October 2011 | ANNUAL RETURN MADE UP TO 16/10/11 |
20/10/1120 October 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP MITCHELL / 01/10/2011 |
20/10/1120 October 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN BALCOMBE / 01/10/2011 |
18/10/1118 October 2011 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ALVAREZ & MARSAL TAG-US LIMITED / 06/09/2010 |
04/10/114 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
21/06/1121 June 2011 | LLP MEMBER APPOINTED SHEPARD SPINK |
20/06/1120 June 2011 | LLP MEMBER APPOINTED PAUL AVERSANO |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, LLP MEMBER SHEPARD SPINK, JR. |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, LLP MEMBER PAUL AVERSANO |
08/06/118 June 2011 | LLP MEMBER APPOINTED PAUL AVERSANO |
03/05/113 May 2011 | APPOINTMENT TERMINATED, LLP MEMBER ALVAREZ & MARSAL NOMINEES LIMITED |
01/11/101 November 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
28/10/1028 October 2010 | ANNUAL RETURN MADE UP TO 16/10/10 |
27/10/1027 October 2010 | SAIL ADDRESS CREATED |
27/10/1027 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM |
27/10/1027 October 2010 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ALVAREZ & MARSAL TAG-US LIMITED / 01/10/2009 |
27/10/1027 October 2010 | ANNUAL RETURN MADE UP TO 15/10/10 |
27/10/1027 October 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / SHEPARD COLEGROVE SPINK, JR. / 01/10/2009 |
27/10/1027 October 2010 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ALVAREZ & MARSAL NOMINEES LIMITED / 01/10/2009 |
24/09/1024 September 2010 | CORPORATE LLP MEMBER APPOINTED ALVAREZ & MARSAL TAG-US LIMITED |
10/09/1010 September 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / SHEPARD COLEGROVE SPINK, JR. / 01/10/2009 |
13/11/0913 November 2009 | ANNUAL RETURN MADE UP TO 30/09/09 |
06/11/096 November 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
18/02/0918 February 2009 | ANNUAL RETURN MADE UP TO 15/10/08 |
02/02/092 February 2009 | LLP MEMBER APPOINTED ALVAREZ & MARSAL NOMINEES LIMITED |
02/02/092 February 2009 | MEMBER RESIGNED ALVAREZ & MARSAL EUROPE LLP |
02/02/092 February 2009 | LLP MEMBER APPOINTED SHEPARD SPINK |
29/01/0929 January 2009 | LLP MEMBER APPOINTED CHARLES JOHN ADAM MCLELLAND |
29/01/0929 January 2009 | LLP MEMBER APPOINTED ADRIAN BALCOMBE |
29/01/0929 January 2009 | LLP MEMBER APPOINTED PHILIP MITCHELL |
26/06/0826 June 2008 | MEMBER RESIGNED ALVAREZ & MARSAL NOMINEES LIMITED |
24/06/0824 June 2008 | CURREXT FROM 31/10/2008 TO 31/12/2008 |
07/04/087 April 2008 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 10TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA |
15/10/0715 October 2007 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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