ALVAREZ & MARSAL TAX LLP

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Victoria Louise Price as a member on 2025-07-31

View Document

02/05/252 May 2025 Termination of appointment of Neil Jason Fletcher as a member on 2025-04-30

View Document

23/04/2523 April 2025 Appointment of Anthony Mcnulty as a member on 2025-04-22

View Document

11/04/2511 April 2025 Cessation of Louise Jenkins as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Steven Richard Henshaw as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Kathleen Mary Haunton as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Mairead Warren De Burca as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Philip Jeremy Martin as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Alexander Marcham as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of James William Harris as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Mark Charles Mckay as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Jack Robert Kenneth Hollyman as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Neil Jason Fletcher as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Marvin Paul Rust as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Nathan Bunting as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Michael Jason Clatworthy as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Claire Michelle Lambert as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Prasam Patel as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Simon Christopher Gore as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Dafydd Williams as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of David Paul Tuch as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Jonathan Balcombe as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Hiral Bhatt as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Simon Baxter as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Steve Marcus Smith as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Richard William Syratt as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Anthony Neil Whatling as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Nicholas John Walton as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Joachim Kersten Muller as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Andrew Craig Murray as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Alasdair Bruce Sinclair Walls as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Rhys Afan Owen as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Imran Khan as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Victoria Louise Price as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of Thomas Owen Lobb as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Orion Alexander Ganase as a member on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Christopher Andrew Prout as a member on 2025-04-01

View Document

01/04/251 April 2025 Appointment of John Robert Bettley-Smith as a member on 2025-04-01

View Document

24/03/2524 March 2025 Second filing for the notification of Nathan Bunting as a person with significant control

View Document

24/03/2524 March 2025 Second filing for the appointment of Nathan Bunting as a member

View Document

03/03/253 March 2025 Appointment of Nathan Bunting as a member on 2025-03-03

View Document

03/03/253 March 2025 Notification of Nathan Bunting as a person with significant control on 2025-03-03

View Document

20/02/2520 February 2025 Second filing for the appointment of Thomas Owen Lobb as a member

View Document

20/02/2520 February 2025 Second filing for the notification of Thomas Owen Lobb as a person with significant control

View Document

25/11/2425 November 2024 Termination of appointment of Donald Alasdair Campbell as a member on 2024-06-30

View Document

25/11/2425 November 2024 Cessation of Donald Alasdair Campbell as a person with significant control on 2024-06-30

View Document

22/11/2422 November 2024 Termination of appointment of Jeremy David Henry Orbell as a member on 2024-03-31

View Document

22/11/2422 November 2024 Cessation of Jeremy David Henry Orbell as a person with significant control on 2024-03-31

View Document

11/11/2411 November 2024 Notification of Alexander Marcham as a person with significant control on 2024-11-04

View Document

11/11/2411 November 2024 Appointment of Alexander Marcham as a member on 2024-11-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

04/11/244 November 2024 Appointment of Jonathan Balcombe as a member on 2024-11-04

View Document

04/11/244 November 2024 Notification of Jonathan Balcombe as a person with significant control on 2024-11-04

View Document

01/11/241 November 2024 Termination of appointment of Daniel Jonathan Parry as a member on 2024-09-30

View Document

01/11/241 November 2024 Cessation of Daniel Jonathan Parry as a person with significant control on 2024-09-30

View Document

16/10/2416 October 2024 Notification of Thomas Owen Lobb as a person with significant control on 2024-03-04

View Document

16/10/2416 October 2024 Notification of Anthony Neil Whatling as a person with significant control on 2024-01-08

View Document

16/10/2416 October 2024 Notification of Victoria Louise Price as a person with significant control on 2024-02-01

View Document

16/10/2416 October 2024 Notification of Prasam Patel as a person with significant control on 2023-12-01

View Document

16/10/2416 October 2024 Notification of Kathleen Mary Haunton as a person with significant control on 2023-10-16

View Document

16/10/2416 October 2024 Notification of Nicholas John Walton as a person with significant control on 2024-04-01

View Document

16/10/2416 October 2024 Notification of Andrew Craig Murray as a person with significant control on 2023-11-01

View Document

16/10/2416 October 2024 Notification of Steve Marcus Smith as a person with significant control on 2024-04-01

View Document

16/10/2416 October 2024 Notification of Steven Richard Henshaw as a person with significant control on 2024-01-02

View Document

16/10/2416 October 2024 Notification of Simon Baxter as a person with significant control on 2024-07-01

View Document

16/10/2416 October 2024 Notification of Alasdair Bruce Sinclair Walls as a person with significant control on 2024-05-20

View Document

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

View Document

09/08/249 August 2024 Appointment of Mr Anthony Neil Whatling as a member on 2024-01-08

View Document

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

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 Taxand-Uk Holdings Limited on 2024-07-12

View Document

02/07/242 July 2024 Appointment of Mr Simon Baxter as a member on 2024-07-01

View Document

22/05/2422 May 2024 Appointment of Mr Alasdair Bruce Sinclair Walls as a member on 2024-05-20

View Document

11/04/2411 April 2024 Appointment of Mr Thomas Owen Lobb as a member on 2024-03-04

View Document

11/04/2411 April 2024 Appointment of Mrs Victoria Louise Price as a member on 2024-02-01

View Document

09/04/249 April 2024 Appointment of Nicholas John Walton as a member on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Steve Marcus Smith as a member on 2024-04-01

View Document

19/01/2419 January 2024 Appointment of Mr Prasam Patel as a member on 2023-12-01

View Document

04/01/244 January 2024 Appointment of Mr Steven Richard Henshaw as a member on 2024-01-02

View Document

30/11/2330 November 2023 Appointment of Mrs Kathleen Mary Haunton as a member on 2023-10-16

View Document

30/11/2330 November 2023 Appointment of Mr Andrew Craig Murray as a member on 2023-11-01

View Document

24/10/2324 October 2023 Cessation of Stuart Eric Twinberrow as a person with significant control on 2023-01-20

View Document

24/10/2324 October 2023 Termination of appointment of Stuart Eric Twinberrow as a member on 2023-01-20

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

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

View Document

22/09/2322 September 2023 Appointment of Mr Rhys Afan Owen as a member on 2023-05-02

View Document

22/09/2322 September 2023 Notification of Rhys Afan Owen as a person with significant control on 2023-05-02

View Document

02/08/232 August 2023 Notification of Imran Khan as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Imran Khan as a member on 2023-08-01

View Document

17/07/2317 July 2023 Notification of James William Harris as a person with significant control on 2022-11-01

View Document

17/07/2317 July 2023 Appointment of Mr James William Harris as a member on 2022-11-01

View Document

02/06/232 June 2023 Certificate of change of name

View Document

02/06/232 June 2023 Change of name notice

View Document

15/03/2315 March 2023 Full accounts made up to 2021-12-31

View Document

14/03/2314 March 2023 Notification of Mark Charles Mckay as a person with significant control on 2023-01-30

View Document

14/03/2314 March 2023 Appointment of Mr Mark Charles Mckay as a member on 2023-01-30

View Document

06/03/236 March 2023 Appointment of Mr Jack Robert Kenneth Hollyman as a member on 2023-02-01

View Document

06/03/236 March 2023 Appointment of Mr Simon Christopher Gore as a member on 2023-02-01

View Document

06/03/236 March 2023 Notification of Jack Robert Kenneth Hollyman as a person with significant control on 2023-02-01

View Document

06/03/236 March 2023 Notification of Simon Christopher Gore 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

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 Change of details for Alvarez & Marsal Taxand-Uk Holdings Limited as a person with significant control on 2022-05-03

View Document

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

View Document

08/04/228 April 2022 Termination of appointment of Jonathan Matthew Hornby as a member on 2022-01-01

View Document

08/04/228 April 2022 Cessation of Jonathan Matthew Hornby as a person with significant control on 2022-01-01

View Document

03/03/223 March 2022 Cessation of Nicolas Michael Stratford as a person with significant control on 2022-02-11

View Document

03/03/223 March 2022 Termination of appointment of Nicolas Michael Stratford as a member on 2022-02-11

View Document

07/02/227 February 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 Tower Bridge House St Katharine's Way London E1W 1DD

View Document

07/02/227 February 2022 Register(s) moved to registered office address Tower Bridge House St Katharines Way London E1W 1DD

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-31

View Document

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

View Document

13/07/2113 July 2021 Termination of appointment of Ian Robert Fleming as a member on 2021-06-30

View Document

13/07/2113 July 2021 Cessation of Ian Robert Fleming as a person with significant control on 2021-06-30

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW GAVAN

View Document

20/10/1420 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 RICHARD BAXTER

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, LLP MEMBER SHIV MAHALINGHAM

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN LABRUM

View Document

10/04/1410 April 2014 LLP MEMBER APPOINTED DAFYDD WILLIAMS

View Document

10/04/1410 April 2014 LLP MEMBER APPOINTED DAFYDD WILLIAMS

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, LLP MEMBER STEWART NIVISON

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

04/07/134 July 2013 LLP MEMBER APPOINTED PHILIP JEREMY MARTIN

View Document

19/04/1319 April 2013 LLP MEMBER APPOINTED RICHARD WILLIAM SYRATT

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW GREENWOOD

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MACHIN

View Document

11/04/1311 April 2013 LLP MEMBER APPOINTED CHARLES ESMOND BEER

View Document

02/04/132 April 2013 LLP MEMBER APPOINTED JONATHAN MATTHEW HORNBY

View Document

28/11/1228 November 2012 LLP MEMBER APPOINTED STEPHEN LABRUM

View Document

24/10/1224 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

26/10/1126 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT NEAL LOWE / 01/04/2011

View Document

26/10/1126 October 2011 ANNUAL RETURN MADE UP TO 15/10/11

View Document

19/10/1119 October 2011 LLP MEMBER APPOINTED ANDREW GAVAN

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 LLP MEMBER APPOINTED THOMAS JAMES BURNS MCFARLANE

View Document

03/05/113 May 2011 LLP MEMBER APPOINTED ROBERT NEAL LOWE

View Document

14/04/1114 April 2011 LLP MEMBER APPOINTED STEPHEN JAMES MACHIN

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, LLP MEMBER SARAH PICKERING

View Document

16/11/1016 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN BAXTER / 01/07/2009

View Document

10/11/1010 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SHIV MAHALINGHAM / 01/10/2009

View Document

10/11/1010 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SHIV MAHALINGHAM / 01/10/2009

View Document

10/11/1010 November 2010 ANNUAL RETURN MADE UP TO 15/10/10

View Document

09/11/109 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH PICKERING / 01/10/2009

View Document

09/11/109 November 2010 SAIL ADDRESS CREATED

View Document

09/11/109 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
REG MEM

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BAXTER

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, LLP MEMBER SARAH PICKERING

View Document

09/11/109 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ALVAREZ & MARSAL TAX-US UK LIMITED / 07/09/2010

View Document

09/11/109 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH PICKERING / 01/10/2009

View Document

09/11/109 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN BAXTER / 02/10/2009

View Document

09/11/109 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JOHN BAXTER / 01/10/2009

View Document

09/11/109 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / IAN ROBERT FLEMING / 01/10/2009

View Document

09/11/109 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN HINDLEY / 01/10/2009

View Document

09/11/109 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEWART NIVISON / 01/10/2009

View Document

09/11/109 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID IAN PERT / 01/10/2009

View Document

09/11/109 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW GREENWOOD / 01/10/2009

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN HINDLEY / 01/07/2009

View Document

17/11/0917 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / SHIV MAHALINGHAM / 01/07/2009

View Document

17/11/0917 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID IAN PERT / 01/07/2009

View Document

17/11/0917 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / IAN ROBERT FLEMING / 01/07/2009

View Document

17/11/0917 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW GREENWOOD / 02/07/2009

View Document

17/11/0917 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH PICKERING / 01/07/2009

View Document

13/11/0913 November 2009 ANNUAL RETURN MADE UP TO 15/10/09

View Document

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

View Document

11/05/0911 May 2009 LLP MEMBER APPOINTED STEWART NIVISON

View Document

27/04/0927 April 2009 LLP MEMBER APPOINTED IAN ROBERT FLEMING

View Document

18/02/0918 February 2009 LLP MEMBER APPOINTED ALVAREZ GREENWOOD

View Document

10/02/0910 February 2009 LLP MEMBER APPOINTED SARAH PICKERING

View Document

10/02/0910 February 2009 LLP MEMBER APPOINTED SHIV MAHALINGHAM

View Document

10/02/0910 February 2009 LLP MEMBER APPOINTED DAVID IAN PERT

View Document

10/02/0910 February 2009 LLP MEMBER APPOINTED KEVIN HINDLEY

View Document

10/02/0910 February 2009 LLP MEMBER APPOINTED RICHARD JOHN BAXTER LOGGED FORM

View Document

27/01/0927 January 2009 LLP MEMBER APPOINTED RICHARD JOHN BAXTER

View Document

15/01/0915 January 2009 MEMBER RESIGNED ALVAREZ & MARSAL NOMINEES LIMITED

View Document

17/11/0817 November 2008 LLP MEMBER GLOBAL ALVAREZ & MARSAL NOMINEES LIMITED DETAILS CHANGED BY FORM RECEIVED ON 13-11-2008 FOR LLP OC330414

View Document

17/11/0817 November 2008 MEMBER'S PARTICULARS ALVAREZ & MARSAL TAX-US UK LIMITED

View Document

17/11/0817 November 2008 MEMBER'S PARTICULARS ALVAREZ & MARSAL NOMINEES LIMITED

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

17/11/0817 November 2008 LLP MEMBER GLOBAL ALVAREZ & MARSAL NOMINEES LIMITED DETAILS CHANGED BY FORM RECEIVED ON 13-11-2008 FOR LLP OC332080

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

15/11/0715 November 2007 NEW MEMBER APPOINTED

View Document

15/11/0715 November 2007 MEMBER RESIGNED

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