AD AGGREGATOR PLATFORM LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Registered office address changed from C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-08-12

View Document

01/08/241 August 2024 Appointment of Ms Hannah Lucy Miles as a secretary on 2024-07-25

View Document

01/08/241 August 2024 Appointment of Mr Nicholas Charles Clements as a director on 2024-07-25

View Document

01/08/241 August 2024 Termination of appointment of Hugh Alexander Unwin as a director on 2024-07-25

View Document

01/08/241 August 2024 Termination of appointment of James Peter Samworth as a director on 2024-07-25

View Document

01/08/241 August 2024 Cessation of Natwest Pension Trustee Limited Natwest Group Pension Fund, Main Section Natwest Group Plc as a person with significant control on 2024-07-25

View Document

01/08/241 August 2024 Registered office address changed from Greencoat Capital, 5 the Peak, Wilton Road London, Greater London England SW1V 1AN England to C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-08-01

View Document

01/08/241 August 2024 Notification of Bioticnrg Limited as a person with significant control on 2024-07-25

View Document

01/08/241 August 2024 Appointment of Mr Edward William Bastow as a director on 2024-07-25

View Document

01/08/241 August 2024 Appointment of Ms Hannah Lucy Miles as a director on 2024-07-25

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Accounts for a small company made up to 2022-12-31

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2021-12-31

View Document

30/01/2330 January 2023 Auditor's resignation

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

09/05/229 May 2022 Termination of appointment of Stefania Trivellato as a director on 2022-02-25

View Document

09/05/229 May 2022 Termination of appointment of Robert Oliver Graham Guest as a director on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to Greencoat Capital, 5 the Peak, Wilton Road London, Greater London England SW1V 1AN on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr Hugh Alexander Unwin as a director on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr James Peter Samworth as a director on 2022-02-25

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

12/01/2212 January 2022 Change of details for Natwest Pension Trustee Limited Natwest Group Pension Fund, Main Section Natwest Group Plc as a person with significant control on 2020-08-03

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS CARLY LOUISE BOURNE

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ROBERT OLIVER GRAHAM GUEST

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH UNWIN

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MINAL PATEL

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 2490750

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MS MINAL PATEL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 250 BISHOPSGATE LONDON EC2M 4AA ENGLAND

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLSON

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY SALLY SUTHERLAND

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR HUGH ALEXANDER UNWIN

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RBS PENSION TRUSTEE LIMITED AS TRUSTEE OF THE ROYAL BANK OF SCOTLAND GROUP PENSION FUND, MAIN SECTION

View Document

08/12/178 December 2017 SECRETARY APPOINTED MR ALI KARKUTI

View Document

08/12/178 December 2017 COMPANY NAME CHANGED WILLIAMS & GLYN HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY SUTHERLAND

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MCNAMARA

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGH BARTLETT

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MS SALLY JANE SUTHERLAND

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED ANDREW JAMES NICHOLSON

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 135 BISHOPSGATE LONDON EC2M 3UR

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

04/11/154 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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